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

A1-150  A151-300  A301-450  A451-600  601-750 A751-809 


Previous
anno
Next
 

sorted
Document

sort
Date

sort
Summary

sort
Context of query
o0202001.037va 1426 agosto 3 Acceptance of division of work between litigating masters. Text: Item postea dictis anno, indictione et die
o0202001.038vd 1426 agosto 8 Authorization to the administrator to contract out gabelle and treasurership of the pawns with salary set. Text: f.p. pro quolibet anno quo retinebit pignora
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: prenomine testatoris cum anno, mense et die
o0202001.049va 1426/7 gennaio 22 Authorization to the administrator to commission large broad bricks. Title: 42 pro uno anno
o0202001.049va 1426/7 gennaio 22 Authorization to the administrator to commission large broad bricks. Text: expensis pro uno anno proxime futuro illam
o0202001.050vf 1426/7 febbraio 4 Authority to the supervisor of the cupola to contract out the kiln of the abbey of Settimo. Text: viginti pro quolibet anno cum pactis, modis
o0202001.051vc 1426/7 febbraio 11 Election of the administrator of Trassinaia for the winter and authority to the same to rent out a house. Text: quattuordecim pro quolibet anno, videlicet librarum septem
o0202001.054f 1426/7 marzo 19 Concession of right of recourse to the Commune of San Gimignano. Text: eius bonis de anno Domini MCCCCXII per
o0202001.054vb 1426/7 marzo 19 Term of payment to heirs of debtor. Text: annis, videlicet quolibet anno quartam partem, cum
o0202001.059vf 1427 maggio 7 Account of the treasurer of the forced loans: unfinished act. Text: camerarium prestantiarum de anno MCCCCXXII et die
o0202001.059vf 1427 maggio 7 Account of the treasurer of the forced loans: unfinished act. Text: solvisse de dicto anno 1422 die XXX
o0202001.059vf 1427 maggio 7 Account of the treasurer of the forced loans: unfinished act. Text: quadraginta et de anno predicto die XXIIII
o0202001.061vg 1427 giugno 21 Contract for mortar with advance on payment to be deducted on consignment. Text: Operam pro uno anno proxime futuro quolibet
o0202001.062d 1427 giugno 21 Rehiring of (messenger) with salary set. Text: mense pro uno anno initiando ut supra.
o0202001.062e 1427 giugno 21 Election of messenger with salary set. Text: Florentia pro uno anno proxime futuro initiando
o0202001.062i 1427 giugno 30 Hiring of the guard of the forest with salary set. Text: f.p. pro quolibet anno et pro eo
o0202001.067e 1427 settembre 9 Letters to the Captains of Cortona and of Arezzo for the testamentary legacies and to the notary of the gabelle on contracts of Arezzo and the chancellor of Cortona for the copy of the same. Text: dictis comitatibus ab anno Domini MCCCCXXI usque
o0202001.067e 1427 settembre 9 Letters to the Captains of Cortona and of Arezzo for the testamentary legacies and to the notary of the gabelle on contracts of Arezzo and the chancellor of Cortona for the copy of the same. Text: et prenomine testatoris, anno et die rogati
o0202001.069vh 1427 ottobre 20 Election of accountants to audit the records of the treasurers of the forced loans. Text: retinuerunt, videlicet ab anno Domini MCCCCXVIII usque
o0202001.071c 1427 ottobre 30 Election of accountant for the audit of the records of the treasurers of the forced loans. Text: camerariorum prestantiarum ab anno Domini MCCCCXVIII citra
o0202001.071e 1427 ottobre 30 Salary of the administrator of the forced loans. Text: auri pro uno anno incepto die qua
o0202001.071vg 1427 novembre 5 Authorization to the administrator to rent out a house for a chaplain. Text: quinque pro uno anno initiando die locationis,
o0202001.072g 1427 novembre 11 Hiring of the guard of the forest with salary set and presentation of attestation of the cutting of 300 beech trees. Text: Opere pro uno anno initiato die primo
o0202001.072vg 1427 novembre 26 Term of payment to the Commune of Montozzi for gabelle on persons. Text: pagis, videlicet primo anno libras triginta quinque
o0202001.072vg 1427 novembre 26 Term of payment to the Commune of Montozzi for gabelle on persons. Text: postea successive quolibet anno libras viginti quinque,
o0202001.074f 1427 dicembre 23 Audit of the accounts of the treasurers of the forced loans. Text: ad prestantias ab anno Domini millesimo quadringentesimo
o0202001.075vg 1427/8 gennaio 8 Rent of house with shop to carpenter. Text: florenorum duodecim pro anno quolibet dictorum quinque
o0202001.076a 1427/8 gennaio 14 Letter to the Captain of Pisa for summons of debtor for pardons of forced loans and term of payment. Text: duodecim milium pro anno quolibet, et quod
o0202001.077b 1427/8 gennaio 22 Cancellation of debt for new gabelles and restitution of deposit. Text: novarum gabellarum de anno Domini MCCCCXII, et
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: ut supra sub anno Domini ab eius
o0202001.081l 1428 aprile 17 Obligation to the suppliers to take back the rotten lumber they delivered, paying the price levied before its withdrawal. Text: conduxerunt hoc presenti anno viginti settem traynos
o0202001.081n 1428 aprile 19 Election of accountants to audit the records of the treasurers of the forced loans. Text: camerariorum prestantiarum ab anno Domini MCCCCXVIII citra
o0202001.081vf 1428 aprile 24 Election of accountants to audit the records of the treasurers of the forced loans. Text: camerariorum prestantiarum ab anno Domini 1418 citra.
o0202001.081vl 1428 aprile 28 Election of lawyer with salary set. Text: Eugubio pro uno anno proxime futuro cum
o0202001.081vn 1428 aprile 28 Election of the treasurer of the forced loans. Text: prestantias pro uno anno initiando die primo
o0202001.082va 1428 maggio 5 Notification to the Alessandri heirs of the forthcoming restitution of the shed and garden held in loan against security, in accordance with the ten-year agreements signed with their father. Text: eorum quatenus de anno Domini millesimo quadringentesimo
o0202001.083vd 1428 maggio 12 Term of payment to the Commune of Anghiari. Text: futuros, videlicet quolibet anno tertiam partem initiando
o0202001.084d 1428 maggio 14 Confirmation of the messenger. Text: Opere pro uno anno proxime futuro initiando
o0202001.084va 1428 maggio 18 Authorization to the master builder to contract out hoisting of loads up to the cupola with two oxen. Text: promissis cum eo anno proxime preterito factis
o0202001.084vh 1428 maggio 21 Election of messenger with salary set. Text: Florentia pro uno anno proxime futuri initiando
o0202001.085c 1428 maggio 26 Letter to the Podestà of Arezzo for proclamation regarding the notaries of testaments, who are held to communicate the existence of legacies, and term of payment to debtors for this cause. Text: per eos ab anno 1416 citra infra
o0202001.085e 1428 maggio 28 Authority to the administrator to rent out a house it has purchased to its present occupant. Text: triginta pro quolibet anno nomine pensionis dicte
o0202001.085e 1428 maggio 28 Authority to the administrator to rent out a house it has purchased to its present occupant. Text: quod pro presenti anno non teneatur dare
o0202001.085e 1428 maggio 28 Authority to the administrator to rent out a house it has purchased to its present occupant. Text: quindecim pro dicto anno presenti.
o0202001.086d 1428 giugno 15 Authorization to make public proclamation of the term for restitution of pawns, on penalty of the sale of the same. Text: gravati ab uno anno proxime preterito citra
o0202001.088vg 1428 agosto 5 Annulment of salary allowance of the treasurer of the forced loans. Text: viginti pro uno anno initiato die XXVIII
o0202001.088vg 1428 agosto 5 Annulment of salary allowance of the treasurer of the forced loans. Text: auri quindecim pro anno et ad dictam
o0202001.088vg 1428 agosto 5 Annulment of salary allowance of the treasurer of the forced loans. Text: auri viginti pro anno, si et in
o0202001.090e 1428 agosto 26 Review of the debt of the past notary of the testaments with request for proof of claimed removal and sale of pawns to be credited to him and term of payment for the remaining sum dependent upon his ratification of these conditions. Text: Item postea dictis anno et die prefatus
o0202001.091d 1428 agosto 31 Release of kilnman from supply agreement which had been terminated. Text: Campi, videlicet de anno Domini millesimo quadringentesimo
o0202001.091d 1428 agosto 31 Release of kilnman from supply agreement which had been terminated. Text: quattuor, videlicet: quolibet anno triginta miliaria quadronum
o0202001.095va 1428 dicembre 23 Sentence regarding a bequest made to the Opera of dotal properties of testator's sister, recognized as property of other legitimate heirs. Text: notarii aretini de anno Domini a nativitate
o0202001.095va 1428 dicembre 23 Sentence regarding a bequest made to the Opera of dotal properties of testator's sister, recognized as property of other legitimate heirs. Text: solita residentia de anno Domini ab eius
o0202001.099va 1428/9 gennaio 28 Election of lawyer and release of heirs from overly burdensome testamentary legacies and their acquittal. Text: eorum audientia dictis anno et die per
o0202001.100vd 1428/9 gennaio 28 Term of payment to the Commune of Cortona. Text: Opere pro presenti anno ad solvendum per
o0202001.103m 1428/9 marzo 21 Election of the lawyer of the Opera with salary set. Text: Guaschonibus pro uno anno proxime futuro, initiando
o0202001.105vc 1429 aprile 15 New contract with ox driver, with grant of loan to be deducted from his monthly salary. Text: pro uno alio anno, initiando die primo
o0202001.106g 1429 maggio 6 Hiring of the guard of the forest and contract for cutting of 300 large beech trees. Text: Opere pro uno anno proxime futuro, initiando
o0202001.106g 1429 maggio 6 Hiring of the guard of the forest and contract for cutting of 300 large beech trees. Text: quadraginta pro quolibet anno, cum hoc quod
o0202001.106vf 1429 maggio 18 Election of the lawyer of the Opera with salary set. Text: florentinum pro uno anno proxime futuro, initiando
o0202001.107a 1429 maggio 27 Authorization to the master builder to lease the Trassinaia quarry and elect the workers in said quarry. Text: conduci pro uno anno proxime futuro, initiando
o0202001.109va 1429 luglio 16 Term of payment to the Armorers' Guild for the purchase of houses from the Opera. Text: venturis, videlicet quolibet anno tertiam partem, primo
o0202001.110vh 1429 agosto 4 Term of payment given to a debtor. Text: terminis, videlicet quolibet anno florenos tres in
o0202001.110vh 1429 agosto 4 Term of payment given to a debtor. Text: fideiubere pro singulo anno et sic faciendo
o0202001.111i 1429 agosto 20 Renewal of rental to doctor in law of house already granted to canon. Text: habitat pro uno anno proxime futuro, initiando
o0202001.111vm 1429 agosto 31 Letter to the Captain of the Commune of Cortona for restitution of pawns. Text: per quam quolibet anno solverunt usque in
o0202001.111vn 1429 agosto 31 Term of payment for debt for forced loans. Text: auri quattuor quolibet anno usque ad integram
o0202001.112b 1429 agosto 31 Approval of annual supply of 20.000 broad bricks for the great cupola and deduction of the advance received. Text: Campi possit quolibet anno mictere ad Operam
o0202001.113a 1429 ottobre 4 Rent of a house. Text: maioris pro uno anno proxime futuro, initiando
o0202001.113a 1429 ottobre 4 Rent of a house. Text: settem pro dicto anno. Et in quantum
o0202001.113f 1429 ottobre 4 Term of payment for gabelle on persons to the Commune of Palazzo Fiorentino. Text: Communis Florentie de anno Domini millesimo quadringentesimo
o0202001.113f 1429 ottobre 4 Term of payment for gabelle on persons to the Commune of Palazzo Fiorentino. Text: factam pro primo anno per dictos tunc
o0202001.113f 1429 ottobre 4 Term of payment for gabelle on persons to the Commune of Palazzo Fiorentino. Text: bucchis pro primo anno cum depretione dicte
o0202001.113f 1429 ottobre 4 Term of payment for gabelle on persons to the Commune of Palazzo Fiorentino. Text: fuit pro primo anno deliberatum per tunc
o0202001.113vc 1429 ottobre 8 Election of the messenger. Text: Opere pro uno anno proxime futuro, initiando
o0202001.113ve 1429 ottobre 10 Order to remodel the Florentine Studio without exceeding the sum foreseen. Text: Florentie de presenti anno et die septima
o0202001.113vh 1429 ottobre 6 Authorization to the administrator to settle the account of the work at the castle of Malmantile according to the report of the arbitrators. Text:· loro proprio, anno, mese e dì
o0202001.113vh 1429 ottobre 6 Authorization to the administrator to settle the account of the work at the castle of Malmantile according to the report of the arbitrators. Text: sopra si contiene anno, dì e mese
o0202001.113vh 1429 ottobre 6 Authorization to the administrator to settle the account of the work at the castle of Malmantile according to the report of the arbitrators. Text: mia propria mano anno, mese e dì
o0202001.116vh 1429 novembre 15 Term of payment to Castel Focognano. Text: debito veteri quolibet anno secundum compositionem hactenus
o0202001.117va 1429 novembre 18 Term of payment given to a debtor. Text: futurorum, videlicet quolibet anno libras decem octo,
o0202001.117va 1429 novembre 18 Term of payment given to a debtor. Text: et sic quolibet anno in principio anni
o0202001.118a 1429 novembre 29 Letter to the Podestà of Pieve Santo Stefano with term of payment for debt. Text: pro gratiis receptis anno proxime preterito ad
o0202001.118vf 1429 dicembre 14 Prohibition of new contracts to defaulting supplier of lumber. Text: conduxit de presenti anno a prefato eorum
o0202001.119va 1429 dicembre 23 Letter to the vicar of Lari for verification of identity of a debtor for new gabelles. Text: Amselmi quosdam porcos anno Domini MCCCCXII tempore
o0202001.124vd 1430 marzo 30 Term of payment for debt to the Commune of Brancialino. Text: futuris, videlicet quolibet anno quarta partem, fideiubendo
o0202001.125d 1430 aprile 8 Confirmation of an ox driver for the hoisting of loads up to the cupola. Title: Gori per uno anno
o0202001.125d 1430 aprile 8 Confirmation of an ox driver for the hoisting of loads up to the cupola. Text: consuetis pro uno anno proxime futuro initiando
o0202001.125e 1430 aprile 8 Reconfirmation of the lawyers of the Opera. Text: Guaschonibus pro uno anno proxime futuro initiando
o0202001.126c 1430 aprile 10 Election of the messenger with salary set. Title: Opere pro uno anno
o0202001.127g 1430 maggio 11 Contract for cutting and supply of towloads of lumber in accordance with quantity and measurements indicated by the master builder. Text: pro pretiis ultimo anno factis in aliis
o0202001.128vc 1430 giugno 16 Authorization to rent out a house. Text: pensionem pro uno anno proxime futuro initiando
o0202001.128vd 1430 giugno 16 Reconfirmation of messenger with salary set. Text: Opere pro uno anno proxime futuro initiato
o0202001.132e 1430 settembre 27 Election of the guard of the forest. Text: quadraginta librarum pro anno quolibet.
o0202001.132vd 1430 ottobre 3 Revocation of demand of payment, on condition, in accordance with a legal counsel. Text: consilia opportuna de anno MCCCCIII, si et
o0202001.133c 1430 ottobre 5 Extension of the contract of two kilnmen. Text: prorogaverunt pro uno anno proxime futuro cum
o0202001.133f 1430 ottobre 5 Rent of a garden with stable and shed to the notary of the Opera. Text: et quod quolibet anno nomine fictus prefatus
o0202001.133va 1430 novembre 24 Term of payment to the Podesteria of Castel Focognano. Text: et postea quolibet anno libras sexaginta usque
o0202001.134a 1430 dicembre 1 Term of payment to the Commune of Anghiari with reduction for communes no longer subject. Text: ad solvendum ratam anno quolibet totius debiti,
o0202001.135f 1430/1 gennaio 3 Term of payment to the Commune of Cortona. Text: gabellis pro presenti anno proxime preterito in
o0202001.135vd 1430/1 gennaio 19 Authorization to contract out up to 300.000 broad bricks for the cupola. Text: ad faciendum pro anno presenti ad minus
o0202001.137va 1430/1 febbraio 16 Reduction of the salary of Brunelleschi. Text: operarios pro uno anno initiato die primo
o0202001.139g 1430/1 marzo 23 Term of payment to the Podesteria of Castel Focognano. Text: solvere teneantur omni anno libras sexaginta in
o0202001.142vi 1431 maggio 30 Reconfirmation of a worker to hoist loads up to the cupola. Text: insertis pro uno anno proxime futuro initiando
o0202001.143b 1431 giugno 1 Reconfirmation of the lawyers of the Opera. Text: consuetis pro uno anno initiato seu initiando
o0202001.145vf 1431 luglio 13 Revocation of demand of payment for forced loans pertaining to a farm on account of error of identity of person. Text: novarum gabellarum de anno 1412, ad quas
o0202001.145vf 1431 luglio 13 Revocation of demand of payment for forced loans pertaining to a farm on account of error of identity of person. Text: et arbitratores de anno Domini ab eius
o0202001.145vf 1431 luglio 13 Revocation of demand of payment for forced loans pertaining to a farm on account of error of identity of person. Text: dominum Rossum de anno Domini MCCCLXXXXIIII, indictione
o0202001.147a 1431 agosto 16 Authorization to contract out the monthly supply of mortar for three years, with repayment of loan in installments. Text: eo schomputare teneatur anno quolibet dictorum trium
o0202001.148c 1431 agosto 28 Confirmation of commission for rafting and conveyance of lumber. Text: trayno pro uno anno proxime futuro.
o0202001.148vb 1431 settembre 25 Acceptance of the petition presented on account of some debtors for a large sum, which was unknown to the Opera, allowing for payment in annual installments. Text: sui amici quolibet anno teneantur de dictis
o0202001.148vb 1431 settembre 25 Acceptance of the petition presented on account of some debtors for a large sum, which was unknown to the Opera, allowing for payment in annual installments. Text: auri viginti quinque anno quolibet donec plenarie
o0202001.148vb 1431 settembre 25 Acceptance of the petition presented on account of some debtors for a large sum, which was unknown to the Opera, allowing for payment in annual installments. Text: solvendo dicte Opere anno quolibet prefatam summam
o0202001.148vb 1431 settembre 25 Acceptance of the petition presented on account of some debtors for a large sum, which was unknown to the Opera, allowing for payment in annual installments. Text: et debeant termino anno singulo usque ad
o0202001.148vb 1431 settembre 25 Acceptance of the petition presented on account of some debtors for a large sum, which was unknown to the Opera, allowing for payment in annual installments. Text: solvendo dicte Opere anno quolibet dictas quantitates
o0202001.151f 1431 novembre 28 Term of payment to the heirs of a canon for house and cope taxes. Text: sacristia prefata quolibet anno florenos auri tres
o0202001.151vd 1431 novembre 28 Authorization for the collection of interest payments of the public debt. Title: Donatis pro uno anno
o0202001.151vd 1431 novembre 28 Authorization for the collection of interest payments of the public debt. Text: etc. duraturum uno anno proxime futuro; et
o0202001.155a 1431/2 febbraio 22 Authorization to convey mortar, with the agreement to discount from its price the credit of the Opera for the construction of the Sapienza. Text: expensis pro uno anno proxime futuro quolibet
o0202001.155b 1431/2 febbraio 22 Authority to two wardens to negotiate the purchase of the shed and garden of the Tedaldi and to transfer the things of the Opera. Text: prefata Opera de anno Domini MCCCCXXVIII fecit
o0202001.155vc 1431/2 marzo 3 Decision, following consultations with counsellors and experts, to contract out the tomb monument of Saint Zenobius to Ghiberti. Text: opportunis dicte civitatis anno millesimo quadringentesimo octavo,
o0202001.155vc 1431/2 marzo 3 Decision, following consultations with counsellors and experts, to contract out the tomb monument of Saint Zenobius to Ghiberti. Text: dictis prefectis Opere anno Domini ab eius
o0202001.156c 1431/2 marzo 14 Revocation of the resolution requiring the Alessandri heirs to make restitution of a deposit made to them in exchange for their shed and garden, of which the Opera now has need. Text: eorum offitium de anno Domini millesimo quadringentesimo
o0202001.156d 1431/2 marzo 14 New rental tenure of the Alessandri-Tedaldi shed and garden for an additional 10 years. Text: eodem pretio de anno Domini ab eius
o0202001.156vd 1431/2 marzo 23 Letter to the Florentine ambassador in Venice requesting information about the mosaic work of Paolo Uccello at San Marco and about the possibility of buying glass. Text: suttus orilogium de anno Domini MCCCCXXV, tempore
o0202001.157vl 1432 aprile 8 Release of a kilnman on condition that he supply mortar in accordance with certain agreements and that he put up surety. Text: modios viginti durante anno eius conducte pro
o0202001.160vb 1432 maggio 14 Revocation of a demand of payment for reasons of dowry. Text: domine confessate in anno Domini 1378 die
o0202001.168f 1432 agosto 23 Authorization to contract out sand for mortar. Text: Operam pro uno anno proxime futuro ad
o0202001.169a 1432 agosto 30 Annotation of prior payment for pardons of forced loans. Text: eidem factis de anno MCCCCV, de quibus
o0202001.171a 1425/6 febbraio 4 Election and annual salary of Brunelleschi and Ghiberti. Text: Brunelleschi pro uno anno proxime futuri initiando
o0202001.171vc 1426/7 gennaio 28 Election of the supervisors of the great cupola. Text: Brunelleschi pro uno anno proxime futuro initiando
o0202001.172a 1427 aprile 11 Authority to the wardens to sell the kiln in via Ghibellina. Text: in manutentione quolibet anno expenditur per dictam
o0202001.173f 1428 maggio 21 Confirmation of the supervisors of the cupola, with clause for absence from work. Text: cupole pro uno anno proxime futuro, initiato
o0202001.173va 1428 luglio 15 Approval of resolution for the construction of a tomb monument in a new chapel to be dedicated to Saint Zenobius. Text: Communis Florentie de anno Domini millesimo quadringentesimo
o0202001.175f 1429 luglio 21 Confirmation of the supervisors of the cupola. Text: auri centum pro anno et Laurentium Bartoli
o0202001.176vb 1430 dicembre 14 Reconfirmation of the supervisor of the cupola. Text: refirmaverunt pro uno anno proxime venturo initiato
o0202001.177b 1431 giugno 23 Reconfirmation of Brunelleschi and Ghiberti as supervisors of the cupola. Text: centum pro uno anno proxime futuro initiando
o0202001.177b 1431 giugno 23 Reconfirmation of Brunelleschi and Ghiberti as supervisors of the cupola. Text: auri quinquaginta pro anno singulo et non
o0202001.177b 1431 giugno 23 Reconfirmation of Brunelleschi and Ghiberti as supervisors of the cupola. Text: intagli pro uno anno proxime futuro initiando
o0202001.177c 1431 giugno 23 Allocation of funds for gloves for wardens and other officials for the feast of Saint John. Text: et Opere ut anno proxime preterito exibite
o0202001.178b 1432 agosto 22 Reconfirmation of the supervisors of the main cupola for a year. Text: magne pro uno anno proxime futuro initiato
o0202001.178vf 1434 aprile 12 Rental of a house. Title: florenorum sex pro anno
o0202001.178vf 1434 aprile 12 Rental of a house. Text: florenorum sex pro anno quolibet, et pro
o0202001.178vg 1434 aprile 12 Dismissal of the guard of the forest and election of a new guard. Text: ordinando pro uno anno proxime futuro. Approbatum
o0202001.180d 1436 aprile 27 Term of payment for debt to master builder with prohibition to demand payment in consideration of his poverty and family condition. Text: florenorum quinquaginta quolibet anno unum florenum auri,
o0202001.180d 1436 aprile 27 Term of payment for debt to master builder with prohibition to demand payment in consideration of his poverty and family condition. Text: quantitate unius floreni anno quolibet, stante firma
o0202001.190vf 1432 novembre 27 Precept to make restitution to the heirs of a treasurer. Text: Opere, videlicet de anno domini MCCCCXX et
o0202001.191vc 1432 dicembre 3 Restitution of pawn to the holder of a house obtained through the officials of the Commune from a rebel and debtor of the Opera. Text: emptionem factam de anno Domini millesimo quadringentesimo
o0202001.191vc 1432 dicembre 3 Restitution of pawn to the holder of a house obtained through the officials of the Commune from a rebel and debtor of the Opera. Text: Communi Florentie de anno Domini MCCCC indictione
o0202001.192vd 1432 dicembre 9 Order to have the new headquarters for the officials of the Opera and covered areas for the stonecutters and lumber made in the garden and shed of the Tedaldi. Text: qua pensione dant anno quolibet florenos sexaginta,
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore