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

1-150 A151-300  A301-450  A451-600  A601-750  A751-809 


Previous
anno
Next
 

sort
Document

sort
Date

sorted
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
o0202001.148vb 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
o0202001.059vf 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
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: ut supra sub anno Domini ab eius
o0202001.255b 1436 giugno 19 Acquittal of notified debtors and letter to the vicar of val d'Elsa for release of imprisoned laborers. Text: gabellis impositis de anno MCCCCXIII, prout apparet
o0202001.216va 1434 maggio 14 Affirmation of debt for pardons of taxes, on the basis of legal counsel, and mode of payment. Text: Communis Florentie de anno Domini MCCCCXXXI et
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
o0201070b.096ve 1417 luglio 2 Annotation of oath of a witness for debtor for herd livestock. Text: 125 pro tertio anno, soldos 2 a
o0202001.169a 1432 agosto 30 Annotation of prior payment for pardons of forced loans. Text: eidem factis de anno MCCCCV, de quibus
o0201079.060va 1421 dicembre 18 Annual rent of garden. Text: Item dictis anno et indictione et
o0201079.060va 1421 dicembre 18 Annual rent of garden. Text: affictus pro dicto anno dicte Opere libras
o0201079.046c 1421 novembre 27 Annual rent of house to the ex owner. Text: de Ricciis pro anno presenti initiato die
o0201084.030b 1423/4 febbraio 23 Annual rent of the Trassinaia quarry. Text: Vincigliata pro uno anno iniciato die XVIII
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
o0202001.112b 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
o0202001.173va 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
o0201070b.083h 1416/7 marzo 24 Arrest for balance of debt for property gabelle and for debt for pardons. Text: pensione pro uno anno proxime futuro et
o0201070b.084i 1416/7 marzo 2 Arrest for unspecified debt of the baptismal parish of San Martino a Sesto. Text: Sexto pro secundo anno Cennes pagliaiuolus pro
o0201073.005vb 1418 aprile 20 Assignment of a house to a canon. Text: deliberationem olim in anno Domini 1412 factam
o0202001.220vb 1434 agosto 18 Assignment of a house to the administrator. Text: sedecim pro quolibet anno, solvendo de sex
o0202001.258c 1426 novembre 14 Audit of accounts of master masons for work at the castle of Lastra. Text: Andrea sotto l 'anno 1407 in ventidue
o0202001.258c 1426 novembre 14 Audit of accounts of master masons for work at the castle of Lastra. Text: 8 sotto l 'anno 1424 è debitore
o0202001.258c 1426 novembre 14 Audit of accounts of master masons for work at the castle of Lastra. Text: 299 sotto l 'anno 1413 da dì
o0202001.074f 1427 dicembre 23 Audit of the accounts of the treasurers of the forced loans. Text: ad prestantias ab anno Domini millesimo quadringentesimo
o0201079.029a 1421 ottobre 3 Authority to a warden to cancel a contract for sandstone blocks for the chain of the main cupola. Text: intellecto qualiter in anno proxime predicto fuit
o0202001.005vg 1425 agosto 7 Authority to the administrator for rental of house and shop. Text: duodecim pro quolibet anno, cum pactis, promissionibus,
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.
o0202001.050vf 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
o0202001.239vh 1435 agosto 19 Authority to the wardens to attend the ordination of 25 choir boys and their master in accordance with the will of Pope Eugenius IV. Text: teneatur et debeat anno quolibet pro dictis
o0202001.239vh 1435 agosto 19 Authority to the wardens to attend the ordination of 25 choir boys and their master in accordance with the will of Pope Eugenius IV. Text: Communis Florentie de anno domini MCCCLXXXXII indictione
o0202001.239vh 1435 agosto 19 Authority to the wardens to attend the ordination of 25 choir boys and their master in accordance with the will of Pope Eugenius IV. Text: suo expendantur quolibet anno in perpetuum floreni
o0202001.172a 1427 aprile 11 Authority to the wardens to sell the kiln in via Ghibellina. Text: in manutentione quolibet anno expenditur per dictam
o0202001.216b 1434 maggio 4 Authority to two wardens for the reconstruction of the castle of Nicola in accordance with the provision of the Commune. Text: Communis Florentie de anno presenti et mense
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
o0202001.027vd 1426 aprile 21 Authority to wardens for the work at Lastra and Malmantile; sentence and fine of defaulting master; acquittal and new contract for the work. Text: deliberationem factam de anno Domini ab eius
o0202001.027vd 1426 aprile 21 Authority to wardens for the work at Lastra and Malmantile; sentence and fine of defaulting master; acquittal and new contract for the work. Text: loco suprascripto de anno presenti millesimo quadringentesimo
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
o0202001.168f 1432 agosto 23 Authorization to contract out sand for mortar. Text: Operam pro uno anno proxime futuro ad
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
o0202001.135vd 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
o0202001.155a 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
o0202001.086d 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
o0202001.212c 1433/4 marzo 24 Authorization to rent a house. Text: florentini pro uno anno proxime futuro ad
o0202001.212c 1433/4 marzo 24 Authorization to rent a house. Text: florenorum sex pro anno. Qui ser Niccola
o0202001.128vc 1430 giugno 16 Authorization to rent out a house. Text: pensionem pro uno anno proxime futuro initiando
o0201077.043d 1420 giugno 12 Authorization to rent out a shop. Text: pretio otto florenorum anno quolibet et pro
o0201077.047c 1420 giugno 28 Authorization to rent out house and shop in the parish of San Michele. Text: florenorum tredecim quolibet anno ipsorum trium annorum.
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
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: de mense ... anno proxime preterito fuit
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: in ipso primo anno et non aliter.
o0201074.012f 1418 agosto 31 Authorization to the administrator to contract out broad bricks and corresponding advance of payment. Text: annis, videlicet quolibet anno centum milia, pro
o0201074.012f 1418 agosto 31 Authorization to the administrator to contract out broad bricks and corresponding advance of payment. Text: auri pro quolibet anno, fideiubendo etc.; et
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
o0201079.048va 1421 dicembre 5 Authorization to the administrator to increase a contract for broad bricks. Text: miliarium quadronum pro anno aliam quantitatem quinqueginta
o0201079.048va 1421 dicembre 5 Authorization to the administrator to increase a contract for broad bricks. Text: quinqueginta miliarium pro anno et pro eo
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,
o0201074.022f 1418 ottobre 8 Authorization to the administrator to rent out a kiln. Text: duobus auri quolibet anno, dummodo fideiubeat.
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
o0202001.084va 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
o0202001.107a 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
o0201079.026vb 1421 settembre 17 Authorization to the provost with one of the wardens to set and allocate the amount the suppliers must reimburse to the stonecutter sent to the forest to solicit them. Text: Gaudentii per operarios anno presenti transmissus fuit
o0201074.010a 1418 agosto 23 Cancellation from the property gabelle on grounds of penury and restitution of pawn. Text: aurum pro quolibet anno, considerata eorum pauperitate
o0201077.044a 1420 giugno 12 Cancellation of a debt already paid. Text: ad aurum pro anno, prout constat in
o0201077.044a 1420 giugno 12 Cancellation of a debt already paid. Text: Marie in primo anno c. 92, in
o0201077.044a 1420 giugno 12 Cancellation of a debt already paid. Text: denariorum 8 pro anno; et qualiter predicti
o0201079.045ve 1421 novembre 26 Cancellation of balance of debt for forced loans. Text: XXIII mensis februarii anno 1413, quod in
o0201081.013b 1422 agosto 26 Cancellation of balance of debt for pardons of forced loans. Text: XV impositis in anno 1401 sive 1402,
o0201081.013b 1422 agosto 26 Cancellation of balance of debt for pardons of forced loans. Text: facte in dicto anno 1401 sive 1402,
o0201081.013b 1422 agosto 26 Cancellation of balance of debt for pardons of forced loans. Text: extitit examinatus in anno Domini MCCCC nono
o0201081.013b 1422 agosto 26 Cancellation of balance of debt for pardons of forced loans. Text: receptam gratiam in anno MCCCC tertio, de
o0201076.015e 1419 settembre 12 Cancellation of balance of debt for property gabelle of the church of Santo Stefano a Gabbiola. Text: primo et secundo anno dictam gabellam, quia
o0201076.015e 1419 settembre 12 Cancellation of balance of debt for property gabelle of the church of Santo Stefano a Gabbiola. Text: septem pro quolibet anno ad aurum ultra
o0201076.015e 1419 settembre 12 Cancellation of balance of debt for property gabelle of the church of Santo Stefano a Gabbiola. Text: tertio et ultimo anno soldos 13 ad
o0201074.008b 1418 agosto 12 Cancellation of debt already paid for herd livestock gabelle. Text: pro dicto secundo anno debita gabellarum, et
o0202001.217c 1434 maggio 15 Cancellation of debt and restitution of a pawn. Text: solutionis facte de anno Domini MCCCCXXI; et
o0201074.003ve 1418 luglio 21 Cancellation of debt for a farm already taxed. Text: scriptum in quolibet anno, quia est plebis
o0201080.024c 1422 aprile 20 Cancellation of debt for exemption of milling gabelle to the Commune of Ciggiano and to that of Oliveto. Text: cum aliis in anno MCCCCXII pro tempore
o0201080.024c 1422 aprile 20 Cancellation of debt for exemption of milling gabelle to the Commune of Ciggiano and to that of Oliveto. Text: et qualiter postea anno 1416 quantitates solvi
o0201080.024c 1422 aprile 20 Cancellation of debt for exemption of milling gabelle to the Commune of Ciggiano and to that of Oliveto. Text: et quod pro anno primo ipsorum trium
o0201080.024c 1422 aprile 20 Cancellation of debt for exemption of milling gabelle to the Commune of Ciggiano and to that of Oliveto. Text: quantitates pro ipso anno designatas integre persolverunt,
o0201080.024c 1422 aprile 20 Cancellation of debt for exemption of milling gabelle to the Commune of Ciggiano and to that of Oliveto. Text: tenerentur, esset pro anno tertio et ultimo
o0201080.024c 1422 aprile 20 Cancellation of debt for exemption of milling gabelle to the Commune of Ciggiano and to that of Oliveto. Text: pro ipso tertio anno, pro primo et
o0201080.024c 1422 aprile 20 Cancellation of debt for exemption of milling gabelle to the Commune of Ciggiano and to that of Oliveto. Text: enarratis pro ipsis anno secundo atque tertio
o0201076.016c 1419 settembre 20 Cancellation of debt for forced loans already paid. Text: secundo et tertio anno, videlicet soldos 14
o0201076.016c 1419 settembre 20 Cancellation of debt for forced loans already paid. Text: aurum pro quolibet anno, cancellentur absque aliqua
o0201075.020c 1419 aprile 22 Cancellation of debt for forced loans. Text: patrem suum in anno MCCCLXXXVIIII, et pro
o0201070b.005f 1416/7 gennaio 27 Cancellation of debt for gabelle for porcine livestock registered in two account entries. Text: 50 in tertio anno a c. 27
o0201078.019c 1421 aprile 5 Cancellation of debt for gabelle on property and livestock for the Commune of Legoli and Latreto because of ten-year exemption. Text: et homines de anno MCCCCVI et mense
o0201070b.004vb 1416/7 gennaio 26 Cancellation of debt for livestock gabelle. Text: in dicto secundo anno licet pro minori
o0201076.031d 1419 novembre 21 Cancellation of debt for new gabelles already paid for forced loans. Text: auri pro quolibet anno trium annorum quibus
o0202001.077b 1427/8 gennaio 22 Cancellation of debt for new gabelles and restitution of deposit. Text: novarum gabellarum de anno Domini MCCCCXII, et
o0202001.197vb 1433 aprile 29 Cancellation of debt for new gabelles. Text: fructus habuerit uno anno, ut apparet per
o0201076.021h 1419 ottobre 21 Cancellation of debt for property gabelle already paid for forced loans. Text: arrotis in primo anno in floreno uno
o0201077.037b 1420 aprile 24 Cancellation of debt for property gabelle already paid. Text: solvere debet pro anno libram I soldos
o0201077.037b 1420 aprile 24 Cancellation of debt for property gabelle already paid. Text: soldorum XXIIII pro anno, quia sic est
o0201077.027vd 1419/20 marzo 19 Cancellation of debt for property gabelle and forced loans. Text: ... mensis ianuarii anno MCCCC decimo, de
o0201076.005e 1419 luglio 12 Cancellation of debt for property gabelle because discounted for forced loans. Text: et in secundo anno etiam in soldis
o0201076.009ve 1419 agosto 11 Cancellation of debt for property gabelle discounted for forced loans and cancellation of double registration of the forced loans of the third year. Text: et in tertio anno a c. 136,
o0201082.020d 1423 giugno 9 Cancellation of debt for property gabelle overpaid. Text: solvit in tertio anno soprapiù ut debebat
o0201076.033va 1419 dicembre 14 Cancellation of debt for property gabelle paid for forced loans under another name. Text: dictis prestantiis quolibet anno florenos decem et
o0201076.031va 1419 novembre 28 Cancellation of debt for property gabelle paid for forced loans. Text: arrotorum in tertio anno in soldis viginti
o0201070b.009e 1416/7 febbraio 25 Cancellation of debt for property gabelle paid in the forced loans. Text: descriptus in quolibet anno gabellarum pro gabella
o0201070b.009e 1416/7 febbraio 25 Cancellation of debt for property gabelle paid in the forced loans. Text: dictis bonis quolibet anno antequam solvisset pro
o0201070b.009e 1416/7 febbraio 25 Cancellation of debt for property gabelle paid in the forced loans. Text: bonis in quolibet anno, visa dicta solutione
o0201070b.009e 1416/7 febbraio 25 Cancellation of debt for property gabelle paid in the forced loans. Text: per eum quolibet anno facta in dictis
o0201070b.021d 1417 maggio 13 Cancellation of debt for property gabelle paid in the forced loans. Text: arrotis in primo anno, quia solvit pro
o0201079.050vd 1421 dicembre 19 Cancellation of debt for property gabelle registered in two urban districts. Text: 102 pro primo anno predicto pro dictis
o0201079.050vd 1421 dicembre 19 Cancellation of debt for property gabelle registered in two urban districts. Text: solutione pro uno anno et pro eisdem
o0201077.020ve 1419/20 febbraio 21 Cancellation of debt for property gabelle with correction of error. Text: ipso podere quolibet anno trium annorum soldos
o0201080.027d 1422 aprile 29 Cancellation of debt for sum paid to kilnman for reimbursement of travel expenditures. Text: de mense decembris anno MCCCCXVIII fuit factum
o0201078.042va 1421 giugno 16 Cancellation of debt of the ex notary of testaments by deduction from service rendered under contract. Text: dicte Opere in anno ..., et qualiter
o0201078.042va 1421 giugno 16 Cancellation of debt of the ex notary of testaments by deduction from service rendered under contract. Text: dicte Opere de anno ..., ut constat
o0201074.064d 1418 dicembre 23 Cancellation of debts for herd livestock and reassignment of the same debts to the true owners. Text: Borra in tertio anno mandrialium a c.
o0201081.029b 1422 novembre 23 Cancellation of debts for property gabelles due to double registration. Text: floreno uno pro anno pro dicta gabella,
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: fornacie faciant quolibet anno CLM quadronum ad
o0201073b.004b 1418 aprile 23 Cancellation of part of a debt for forced loans. Text: per regulatores in anno 1416, pro qua
o0201073b.004b 1418 aprile 23 Cancellation of part of a debt for forced loans. Text: nisi pro ultimo anno, cancelletur in duobus
o0201073b.008vc 1418 giugno 14 Cancellation of part of a debt for forced loans. Text: arrota in primo anno domine Lise fuit
o0201070b.018va 1417 aprile 26 Cancellation of part of debt for gabelle for herd livestock. Text: castratibus in secundo anno mandrialium solvat pro
o0201074.020vg 1418 settembre 26 Cancellation of tax already paid on livestock. Text: scriptus in tertio anno a c. 3
o0201074.020vg 1418 settembre 26 Cancellation of tax already paid on livestock. Text: in dicto tertio anno a c. 8.
o0201079.021ve 1421 agosto 30 Charge to the guard of the forest to mark and destroy the beech trees that, growing in the forest, prevent the growth of the fir trees with their shade. Text: ab ipsa Opera anno quolibet libras quinque,
o0202001.213vc 1434 aprile 13 Commission for the choice of a consultant for the forced loans. Text: qui fuerunt ab anno Domini millesimo quadringentesimo
o0201070.014a 1416/7 marzo 24 Commission on the money of the rector of Santa Cecilia. Text: quolibet centunario quolibet anno, in totum pro
o0201076.045b 1419 luglio 5 Commission to Benozzo Federighi. Text: centunario et quolibet anno, in totum florenos
o0201076.045c 1419 luglio 5 Commission to Benozzo Federighi. Text: auri pro quolibet anno et quolibet centunario,
o0201079.050d 1421 dicembre 18 Commission to the administrator for five-year rental of house and shop to carpenter. Text: auri duodecim quolibet anno initiato die primo
o0201079.050e 1421 dicembre 18 Commission to the administrator to contract out broad bricks. Text: quadronum pro quolibet anno durantis locationis veteris
o0201081.032va 1422 dicembre 11 Commission to the administrator to revoke contract for custody of pawns and new contract. Text: quindecim pro dicto anno persolvendo dicte Opere
o0201081.032va 1422 dicembre 11 Commission to the administrator to revoke contract for custody of pawns and new contract. Text: quindecim persolvendo pro anno per ipsum Taddeum
o0201081.027ve 1422 novembre 6 Concession of right of recourse for property gabelle to debtor who is no longer the owner. Text: quantitas pro gabella anno 1412, solvit Bernardo
o0201079.017vc 1421 agosto 20 Concession of right of recourse in favor of one who has paid the debts for the parish of the baptismal parish of San Stagio a Acone. Text: die 20 aprilis anno 1417 solvisse precibus
o0201080.010a 1421/2 gennaio 29 Concession of right of recourse to debtor for property gabelles and testaments. Text: 19 mensis februarii anno MCCCCXVIIII coactus solvit
o0201080.012a 1421/2 febbraio 12 Concession of right of recourse to parishes of the communes of Dicomano and Castello that are debtors for property gabelle. Text: X mensis decembris anno MCCCCXX Andree del
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
o0202001.017c 1425 novembre 23 Concession of right of recourse. Text: solutione facta de anno presenti millesimo quadringentesimo
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore