space Studies
italian
english
space Sources Dates Indices Topics1 Topics2 Reference Texts


WordsinVERNACULARtexts


WordsinLATINtexts


A-B

C-D


E-F


G-H


I-J


K-L


M-N


O-P


Q-R


S-T


U-V


W-X


Y-Z


0-9


OTHER


Listoforiginaltitles


Previous
annis
Next
 

sorted
Document

sort
Date

sort
Summary

sort
Context of query
o0201070.017b 1417 aprile 26 Rulings in favor of the family of the holder of rights upon a house sold to the Opera to widen the street of Santa Reparata. Text: declarationis ascendebat pro annis sexdecim ad summam
o0201070.017b 1417 aprile 26 Rulings in favor of the family of the holder of rights upon a house sold to the Opera to widen the street of Santa Reparata. Text: anno pro octo annis initiatis die ...
o0201070.017b 1417 aprile 26 Rulings in favor of the family of the holder of rights upon a house sold to the Opera to widen the street of Santa Reparata. Text: suprascripta pro duabus annis initiatis die ...
o0201070.021d 1417 maggio 19 Rulings for collection of the three gabelles (wholesale wine, retail wine and butchering). Text: et quod pro annis sequentibus exigatur ab
o0201070b.003vd 1416/7 gennaio 25 Term of payment to the baptismal parish of Monterappoli for property gabelle with release of the arrested rector and restitution of pawn. Text: plebis pro tribus annis gabellarum, relapsetur et
o0201070b.005vh 1416/7 gennaio 29 Term of payment for debt for gabelle of the third year on a farm with obligation to give back to the Commune of Lavaiano the amount paid for the gabelle of the three years and relative guaranty. Text: solvit pro tribus annis in totum florenos
o0201070b.007c 1416/7 febbraio 11 Letters to the Podestà of Fucecchio and to the Podestà of Santa Croce for information on livestock kept in pasturage for 4 years. Text: Fucecchiii a quattuor annis citra et quot
o0201070b.007c 1416/7 febbraio 11 Letters to the Podestà of Fucecchio and to the Podestà of Santa Croce for information on livestock kept in pasturage for 4 years. Text: Montem a quactuor annis citra et quot
o0201070b.008vi 1416/7 febbraio 19 Partial cancellation of debt for herd livestock. Text: pro omnibus tribus annis solvat in totum
o0201070b.015vg 1416/7 marzo 24 Letter to the Podestà of Monterappoli instructing him to free a debtor's laborer because his properties, registered in Florence, are cancelled from the parish of San Bartolomeo to Brusciana. Text: secundo et tertio annis, quia dicta bona
o0201070b.017f 1417 aprile 6 Prohibition to demand payment of debtor's tenant distrained for debt for property gabelle. Text: pensione pro pluribus annis et restat habere
o0201070b.019b 1417 aprile 28 Registration of debtor for two properties in the name of another owner by decree of the Podestà. Text: Dati pro duobus annis ultimis gabellarum, quia
o0201070b.019b 1417 aprile 28 Registration of debtor for two properties in the name of another owner by decree of the Podestà. Text: (a) dictis duobus annis ultimis gabellarum habuit
o0201070b.023ve 1417 giugno 2 Letter to the Podestà of Romena to try to reach an agreement with the men of said Commune for the payment of the property gabelle. Text: uno vel pluribus annis; et si invenit
o0201070b.023ve 1417 giugno 2 Letter to the Podestà of Romena to try to reach an agreement with the men of said Commune for the payment of the property gabelle. Text: facta pro omnibus annis gabellarum, cogat ipsos
o0201070b.050va 1416/7 gennaio 26 Guaranty for debt for property gabelle of the baptismal parish of San Giovanni a Monterappoli. Text: pro omnibus tribus annis et in totum,
o0201070b.081vf 1416/7 febbraio 26 Arrest for debt for forced loans. Text: prestantiis pro omnibus annis recommendatus penes Potestatem.
o0201072.014a post 1417/8 gennaio 1 Incipit with the wardens in office during the semester. Text: mensis ottobris currentibus annis Domini MCCCCXVII indictione
o0201072.019vb 1417/8 febbraio 14 Rental of a house assigned to a chaplain. Text: facta pro tribus annis initiatis die primo
o0201072.021f 1417/8 febbraio 18 Rental of a house. Text: Opera pro tribus annis pro eius pensione
o0201072.022e 1417/8 febbraio 25 Rent of house for five years. Text: non alteri pro annis quinque.
o0201072.022ve 1417/8 febbraio 26 Term of payment for a wine gabelle. Text: solvisse pro sex annis, videlicet ab anno
o0201072.028vf 1417/8 marzo 21 Term and manner of payment for pardons to a private person. Text: quod in tribus annis solverit Operi id
o0201072.047va 1418 aprile 7 Arrests for debts. Text: minutum pro 2 annis ... Pro populo
o0201073.004d 1418 aprile 18 Contract for red marble. Text: rubei pro tribus annis proxime futuris Piero
o0201073.022a 1418 giugno 17 Authorization to the administrator for a contract for black marble. Text: locationem pro quattuor annis hodie initiatis cum
o0201073.025f 1418 giugno 30 Cancellation of a debt for property gabelle discounted in forced loans. Text: secundo et tertio annis novarum gabellarum, quia
o0201073b.004b 1418 aprile 23 Cancellation of part of a debt for forced loans. Text: in duobus primis annis etc.
o0201073b.004vd 1418 aprile 30 Term of payment for a property gabelle. Text: Operi pro tribus annis in totum et
o0201074.006d 1418 agosto 6 Cancellation of debt already paid for tax on oxen already made. Text: et pro duobus annis solvisse dictum Guidonem,
o0201074.010vb 1418 agosto 23 Term within which the shed and garden of the Alessandri must be consigned. Text: dictos operarios decem annis proxime futuris et
o0201074.012f 1418 agosto 31 Authorization to the administrator to contract out broad bricks and corresponding advance of payment. Text: Operi in duobus annis, videlicet quolibet anno
o0201074.012vb 1418 agosto 31 Sentence to reduce the new gabelles imposed against the Commune of Castiglione Fiorentino, in virtue of the authority attributed to the wardens to examine the protest of immunity advanced by the men of said Commune. Text: pro omnibus tribus annis pro quibus dicte
o0201074.012vb 1418 agosto 31 Sentence to reduce the new gabelles imposed against the Commune of Castiglione Fiorentino, in virtue of the authority attributed to the wardens to examine the protest of immunity advanced by the men of said Commune. Text: et pro tribus annis quibus duraverunt dicte
o0201074.012vb 1418 agosto 31 Sentence to reduce the new gabelles imposed against the Commune of Castiglione Fiorentino, in virtue of the authority attributed to the wardens to examine the protest of immunity advanced by the men of said Commune. Text: pro duobus ultimis annis dictorum trium annorum
o0201074.012vb 1418 agosto 31 Sentence to reduce the new gabelles imposed against the Commune of Castiglione Fiorentino, in virtue of the authority attributed to the wardens to examine the protest of immunity advanced by the men of said Commune. Text: dictis duobus ultimis annis exacta; ac etiam
o0201074.012vb 1418 agosto 31 Sentence to reduce the new gabelles imposed against the Commune of Castiglione Fiorentino, in virtue of the authority attributed to the wardens to examine the protest of immunity advanced by the men of said Commune. Text: dictis duos ultimis annis dictarum novarum gabellarum,
o0201074.012vb 1418 agosto 31 Sentence to reduce the new gabelles imposed against the Commune of Castiglione Fiorentino, in virtue of the authority attributed to the wardens to examine the protest of immunity advanced by the men of said Commune. Text: pro dictis tribus annis ipsamque summam super
o0201074.012vb 1418 agosto 31 Sentence to reduce the new gabelles imposed against the Commune of Castiglione Fiorentino, in virtue of the authority attributed to the wardens to examine the protest of immunity advanced by the men of said Commune. Text: summa in tribus annis ad unam reducta
o0201074.012vb 1418 agosto 31 Sentence to reduce the new gabelles imposed against the Commune of Castiglione Fiorentino, in virtue of the authority attributed to the wardens to examine the protest of immunity advanced by the men of said Commune. Text: auri in decem annis proxime futuris initiandis
o0201074.012vb 1418 agosto 31 Sentence to reduce the new gabelles imposed against the Commune of Castiglione Fiorentino, in virtue of the authority attributed to the wardens to examine the protest of immunity advanced by the men of said Commune. Text: in dictis decem annis sit dicta fideiussio
o0201074.019vg 1418 settembre 16 Authorization to the master builder and the administrator to contract out a supply of broad bricks. Text: fienda in duobus annis et conducendos Operi,
o0201074.029vf 1418 dicembre 2 Contract for broad bricks and authorization for an advance payment. Text: quadronum in duobus annis, videlicet centum milia
o0201075.011vd 1418/9 marzo 13 Election of the accountant. Text: Florentie a duobus annis ante et eorum,
o0201075.050va 1419 maggio 15 Salary of the accountants for their audit of the accounts of the cashiers of the communal treasury. Text: solutas a decem annis citra capseriis Camere
o0201075.065a 1418/9 gennaio 9 Ratification of contract for supply of sand with guaranty. Text: de arena tribus annis proxime futuris a
o0201076.004a 1419 luglio 5 Term of payment for debt. Text: quolibet anno de annis proxime futuris florenos
o0201076.006a 1419 luglio 19 Term of payment for forced loans to new owner of house sold before of the distribution of the debt. Text: et in tribus annis quibus duraverunt dicte
o0201076.015a 1419 settembre 12 Order to kilnman to suspend delivery of broad bricks for the main cupola. Text: faciendum in duobus annis ducenta milia quadronum
o0201076.015e 1419 settembre 12 Cancellation of balance of debt for property gabelle of the church of Santo Stefano a Gabbiola. Text: quod primis duobus annis solvit soldos septem
o0201076.021vd 1419 ottobre 24 Term of payment to the Commune of Treggiaia. Text: qualibet libra pro annis 1416, 1417, 1418
o0201076.071c 1419 luglio 14 Guaranty for debt. Text: quolibet anno de annis proxime futuris initiatis
o0201077.007va 1419/20 gennaio 16 Prohibition to demand payment for debt for property gabelle already paid and correction of error. Text: Opere pro tribus annis pro dictis bonis
o0201077.036va 1420 aprile 24 Letter to the Commune of Cornia for cancellation of debt for new gabelles. Text: II pro tribus annis initiatis die primo
o0201077.036va 1420 aprile 24 Letter to the Commune of Cornia for cancellation of debt for new gabelles. Text: fuit pro quinque annis initiatis die XVIIII
o0201077.036va 1420 aprile 24 Letter to the Commune of Cornia for cancellation of debt for new gabelles. Text: pro aliis duobus annis cotidie ad solutionem
o0201077.036va 1420 aprile 24 Letter to the Commune of Cornia for cancellation of debt for new gabelles. Text: predicte pro dictis annis duobus, videlicet secundo
o0201077.043d 1420 giugno 12 Authorization to rent out a shop. Text: et pro tribus annis initiandis die primo
o0201077.075a 1420 giugno 12 Contract for quarry located in the parish of San Quirico a Marignolle. Text: MCCCCXVIII pro duabus annis tunc initiatis die
o0201078.005vb 1420/1 gennaio 24 Concession of right of recourse to a person enjoined to pay the debt for the property gabelle of the parish of Santa Maria a Marcoiano. Text: possidebant pro tribus annis inter que sunt
o0201078.008bisvc 1420/1 febbraio 17 Sale of big fir logs previously transported to the Opera with excess transport costs at the expense of the purchaser. Text: abietis iam pluribus annis incisa et dolata
o0201078.057a 1420/1 gennaio 14 Reinstatement of the terms of a previous rental for a kiln granted by the Opera to a kilnman. Text: sibi pro duobus annis partim finitis et
o0201078.060va 1421 aprile 9 Contract for broad bricks to a kilnman with advance of part of the payment. Text: et in reliquis annis observet et conducat
o0201078.060va 1421 aprile 9 Contract for broad bricks to a kilnman with advance of part of the payment. Text: pro dictis quinque annis sit et esse
o0201078.062c 1421 aprile 30 Contract for broad bricks to kilnmen with advance of part of the payment. Text: in dictis quinque annis sit et esse
o0201079.006vb 1421 luglio 16 Revocation of debt for pardons of forced loans already paid with restitution of pawn and obligation on the part of the true debtor to pay the expenses. Text: Barne Valorini pluribus annis elapsis solvit ad
o0201079.033c 1421 ottobre 16 Term of payment for pardons of forced loans. Text: solvere in decem annis proxime futuris hodie
o0201079.050d 1421 dicembre 18 Commission to the administrator for five-year rental of house and shop to carpenter. Text: quod pro quinque annis initiandis die locationis
o0201079.052vb 1421 dicembre 23 Term of payment for balance of gabelles in part cancelled on grounds of penury to the Commune of Cortona and letter to the Priors of the city of Cortona for collection of the debt. Text: comitatinis pro tribus annis tunc initiandis de
o0201079.057a 1421 settembre 24 Contract for broad terracotta bricks and of corner-pieces. Text: in dictis quinque annis dicte conducte ipsas
o0201079.072a 1421 agosto 22 Compensation to messer Benozzo Federighi canon and rector of Santa Cecilia for properties destroyed to make the square of the Signori. Text: debita in duobus annis proxime preteritis finitis
o0201079.087b 1421 ottobre 22 Guaranty for debt for pardons of forced loans. Text: quantitatem in decem annis proxime futuris quolibet
o0201080.003b 1421/2 gennaio 9 Term of payment to the communes of the suburbs of Arezzo for debt for milling gabelle and extension of the same because of the poverty of the inhabitants. Text: solvendi in decem annis proxime futuris et
o0201080.010b 1421/2 gennaio 29 Term of payment to the inhabitants of the suburbs of Arezzo for debt for gabelle on persons. Text: macinato pro tribus annis anno MCCCCXIII tunc
o0201080.014a 1421/2 marzo 11 Term of payment to the communes of the Podesteria of Pieve Santo Stefano for debt for milling gabelle. Text: reducte in duobus annis faciunt summam librarum
o0201080.014a 1421/2 marzo 11 Term of payment to the communes of the Podesteria of Pieve Santo Stefano for debt for milling gabelle. Text: secundo et tertio annis; et intellectis Sante
o0201080.014a 1421/2 marzo 11 Term of payment to the communes of the Podesteria of Pieve Santo Stefano for debt for milling gabelle. Text: recipienti in sex annis proxime futuris et
o0201080.014va 1421/2 marzo 11 Term of payment to the Communes of Gargonza, Alberoro and Palazzuolo of the countryside of Arezzo for debt for gabelle of persons. Text: solvere in quinque annis proxime futuris et
o0201080.014va 1421/2 marzo 11 Term of payment to the Communes of Gargonza, Alberoro and Palazzuolo of the countryside of Arezzo for debt for gabelle of persons. Text: solvere in IIII annis proxime futuris et
o0201080.014va 1421/2 marzo 11 Term of payment to the Communes of Gargonza, Alberoro and Palazzuolo of the countryside of Arezzo for debt for gabelle of persons. Text: solvere in duobus annis proxime futuris, videlicet
o0201080.019d 1421/2 marzo 17 Term of payment for debt for the gabelle on persons to the communes of the Podesteria of Castel Focognano. Text: persoluta, et pro annis secundo et tertio
o0201080.019d 1421/2 marzo 17 Term of payment for debt for the gabelle on persons to the communes of the Podesteria of Castel Focognano. Text: in dictis duobus annis debita dare et
o0201080.020a 1421/2 marzo 17 Term of payment for debt for the gabelle on persons to the communes of the Podesteria of Anghiari. Text: persoluta; et pro annis secundo et tertio
o0201080.020a 1421/2 marzo 17 Term of payment for debt for the gabelle on persons to the communes of the Podesteria of Anghiari. Text: in dictis duobus annis debita dare et
o0201080.026va 1422 aprile 29 Authorization to the administrator to contract out 400.000 broad bricks to be conveyed in four years at set price, with advance to be deducted. Text: Operam in quattuor annis proxime futuris initiandis
o0201080.033vb 1422 giugno 3 Extension of the term of payment for debt of the milling gabelle to the communes of the Podesteria of Chiusi. Text: persoluta, et pro annis secundo et tertio
o0201080.033vb 1422 giugno 3 Extension of the term of payment for debt of the milling gabelle to the communes of the Podesteria of Chiusi. Text: secundo et tertio annis facta in finem
o0201080.033vb 1422 giugno 3 Extension of the term of payment for debt of the milling gabelle to the communes of the Podesteria of Chiusi. Text: anno ex quattuor annis proxime futuris hodie
o0201080.055va 1421/2 marzo 12 Contract for broad bricks and guaranty. Text: in dictis quattuor annis sit et esse
o0201080.058va 1422 maggio 5 Contract for 1.600.000 broad bricks to be manufactured in four years in the Settimo kiln and relative guaranty. Text: pro dictis quattuor annis sit et esse
o0201080.058va 1422 maggio 5 Contract for 1.600.000 broad bricks to be manufactured in four years in the Settimo kiln and relative guaranty. Text: pro ipsis quattuor annis mutuare florenos auri
o0201080.058va 1422 maggio 5 Contract for 1.600.000 broad bricks to be manufactured in four years in the Settimo kiln and relative guaranty. Text: pro quattuor ultimis annis ipsius solum et
o0201081.004va 1422 luglio 13 Order to remove broad bricks deposited in the Opera without permission and to force the buyers of wood below the minumum price to pay the difference. Text: disponant ordinamenta ab annis tribus citra solvat
o0201081.013va 1422 agosto 28 Revocation of contract for kiln to the end of the contract. Text: pro dictis duobus annis finito ipso secundo
o0201081.013vb 1422 agosto 28 Renunciation of the rental of the quarry of Monte Oliveto because there is no need of stones with condition of new contract of the same to private person who has invested in it. Text: Cagnano pro duobus annis, quibus dicta Opera,
o0201081.016b 1422 settembre 10 End of rental of the quarry of Monte Oliveto sublet to quarrier. Text: fratrum pro quinque annis firmis et tribus
o0201081.021vc 1422 settembre 25 Term of payment for debt for pardons of forced loans. Text: solvere in tribus annis et terminis proxime
o0201081.065vh 1422 luglio 7 Payment for rent of quarry. Text: locate pro duobus annis finitis die XVI
o0201081.083e 1422 settembre 26 Guaranty for debt for pardons of forced loans. Text: pagis et tribus annis proxime futuris, videlicet
o0201082.012a 1423 aprile 23 Cancellation of old contract for broad bricks for the cupola with price set for those already made and fired and new contract. Text: fornaciem pro quattuor annis proxime futuris initiatis
o0201082.015va 1423 aprile 28 Correction and reduction of contract with kilnman for broad bricks. Text: sint pro quattuor annis proxime futuris iniciatis
o0201082.019va 1423 giugno 2 Correction and reduction of contract with kilnman. Text: quadronum pro quattuor annis proxime futuris et
o0201082.077b 1423 giugno 19 Payment for supply of broad bricks. Text: et pro quattuor annis ut patet manu
o0201082.082f 1422/3 febbraio 20 Arrest for debt for butchering and retail wine gabelles and pardons. Text: minutum pro pluribus annis et pro gratiis
o0201083.007va 1423 settembre 28 Authorization to the administrator to contract out a house. Text: auri pro quinque annis proxime futuris iniciandis
o0201083.056c 1423 luglio 27 Contract for cutting, trimming and transport of fir lumber. Text: habeat pro tribus annis proxime futuris iniciatis
o0201084.076b 1424 giugno 16 Guaranty for debt for wine and butchering gabelles of the Commune of Castelfranco di sopra. Text: macello pro pluribus annis, de solvendo hinc
o0201085.005va 1424 dicembre 2 Term of payment for debt for pardons and for the wine, butchering, milling and property gabelles to various parishes. Text: tassa macelli pro annis tredecim in registro
o0201086.001va 1424/5 gennaio 12 Term of payment to the Commune of Gangalandi and letter to the Podestà for demand payment of the debtors. Text: Opere pro pluribus annis pro eorum tassa
o0202001.005b 1425 agosto 7 Term of payment to the Commune of Pontorme for debt for pardons. Text: quinque pro duobus annis proxime preteritis, MCCCCXXIIII,
o0202001.005vg 1425 agosto 7 Authority to the administrator for rental of house and shop. Text: Opere, pro tribus annis proxime futuris initiandis
o0202001.006c 1425 agosto 7 Term of payment to the Commune of Viesca for debt for pardons. Text: f.p. pro duobus annis, videlicet anni 1424,
o0202001.012h 1425 ottobre 31 Credit to the Commune of Cerreto of sum paid twice and restitution of deposit. Text: Florentie in quattuor annis, videlicet quolibet anno
o0202001.012h 1425 ottobre 31 Credit to the Commune of Cerreto of sum paid twice and restitution of deposit. Text: solvendorum in quattuor annis ut supra, videlicet
o0202001.012h 1425 ottobre 31 Credit to the Commune of Cerreto of sum paid twice and restitution of deposit. Text: Opere pro tribus annis, videlicet quolibet anno
o0202001.018d 1425 dicembre 12 Terms of payment to debtors. Text: in dictis duobus annis in casu quo
o0202001.047d 1426 dicembre 11 Deadline, with proclamation to the notaries of the city, countryside and district of Florence, for reporting on the legacies due to the Opera in the testaments of the last ten years. Text: prefate a decem annis citra infra unum
o0202001.054vb 1426/7 marzo 19 Term of payment to heirs of debtor. Text: solvendum in quattuor annis, videlicet quolibet anno
o0202001.058f 1427 maggio 7 Oath of wardens and authority to the administrator for sale of kiln. Text: lucrum iam quampluribus annis consecutum est ymo
o0202001.074c 1427 dicembre 19 Term of payment to the Commune of Borgo San Lorenzo. Text: tenetur pro duobus annis proxime preteritis.
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: Sancti Geminiani stetet annis quinquaginta et ultra
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: et eius homines annis quinquaginta et ultra,
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: pactis factis iam annis septuaginta et ultra
o0202001.086vi 1428 luglio 5 Agreements for the resolution of a lumber supply interrupted because of the war with partition between the suppliers and the Opera of the damages suffered because of the abandonment of cut lumber Text: quantitatem lignaminis pluribus annis et ipsam dimisisse
o0202001.091d 1428 agosto 31 Release of kilnman from supply agreement which had been terminated. Text: factam iam pluribus annis per ipsorum offitium
o0202001.109va 1429 luglio 16 Term of payment to the Armorers' Guild for the purchase of houses from the Opera. Text: domorum in tribus annis proxime venturis, videlicet
o0202001.119e 1429 dicembre 19 Order to the administrator to deduct one third of the sum owed by a kilnman from the payment for a supply of broad bricks. Text: septem et pluribus annis tenuit in dampnum
o0202001.122f 1429/30 febbraio 10 Letter to the Captain of Campiglia instructing him to compel the priest to pay the testamentary legacies of the last ten years owed to the Opera. Text: facta a decem annis citra penes se
o0202001.124vd 1430 marzo 30 Term of payment for debt to the Commune of Brancialino. Text: quantitatem in quattuor annis proxime futuris, videlicet
o0202001.127vf 1430 maggio 19 Confirmation of rental of house to carpenter. Title: legnaiuolo pro tribus annis
o0202001.172a 1427 aprile 11 Authority to the wardens to sell the kiln in via Ghibellina. Text: ex ea quampluribus annis nullum fructum percepit,
o0202001.202g 1433 luglio 3 Prohibition to pay to the debt collectors 8 denari per lira on debts contracted less than five years ago. Text: venerunt a quinque annis citra nichil possint
o0202001.210a 1433/4 febbraio 3 Term for the forced sale to the Opera of a shed and of a garden intended for the use of Opera personnel. Text: propterea solvenda decem annis tunc proxime futuris
o0202001.221a 1434 agosto 25 Election of the accountant to audit the accounts of the treasurers. Title: gabellarum a duobus annis proxime preteritis citra
o0202001.221a 1434 agosto 25 Election of the accountant to audit the accounts of the treasurers. Text: turris a duobus annis proxime preteritis citra,
o0202001.221vg 1434 settembre 7 Release of a minor imprisoned for paternal debt. Text: expureus et minor annis quatuordecim.
o0202001.221vm 1434 settembre 10 Order to two ex treasurers of the wine gabelle to consign their books. Text: vini a duobus annis citra ad dandum
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore