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  451-600 A601-750  A751-809 


Previous
anno
Next
 

sort
Document

sort
Date

sorted
Summary

sort
Context of query
o0201075.047vc 1419 aprile 12 Payment for rent of the quarry of Monte Oliveto. Text: quattuordecim auri quolibet anno, pro pensione sex
o0201076.051vb 1419 settembre 13 Payment for rent of the quarry of Monte Oliveto. Text: auri pro quolibet anno, in totum pro
o0201082.068b 1422/3 marzo 9 Payment for rent of the Trassinaia quarry. Text: Trassinaie de uno anno iniciato die 19
o0201082.068b 1422/3 marzo 9 Payment for rent of the Trassinaia quarry. Text: 40 pro quolibet anno secundum eorum conducta,
o0201081.076vg 1422 dicembre 2 Payment for six months' rent of stone quarry. Text: auri XXIIII quolibet anno florenos duodecim auri
o0201078.068vd 1421 aprile 15 Payment for six months' rent of the quarry of Monte Oliveto. Text: auri ... quolibet anno, florenos settem auri
o0201082.077b 1423 giugno 19 Payment for supply of broad bricks. Text: quadronum pro quolibet anno et pro quattuor
o0201082.075va 1423 giugno 2 Payment for the purchase of broad bricks. Text: XXXM quadronum quolibet anno correcta per operarios
o0201073.022va 1418 giugno 17 Payment for the rent of a house. Text: auri pro quolibet anno, in totum florenos
o0201070.009vb 1416/7 febbraio 26 Payment for the rent of a quarry. Text: quattuordecim pro quolibet anno florenos septem auri
o0201074.035e 1418 agosto 23 Payment for the rent of a quarry. Text: auri pro quolibet anno, pro paga sex
o0201084.043b 1423/4 febbraio 23 Payment of annual rent of quarry. Text: Trassinaie pro uno anno finito die 18
o0201077.052ve 1419 dicembre 29 Payment of half annual rent of a kiln because of loss suffered in the hiring of the same. Text: fornace in uno anno primo, videlicet libras
o0201077.069g 1420 giugno 15 Payment of part of rent of the quarry of Niccolò Rinucci. Text: locate pro primo anno florenos decem auri
o0201074.036vb 1418 settembre 6 Payment of rent for the kitchen of the chapter. Text: auri pro dicto anno, florenos quinque auri
o0201080.067vb 1421/2 marzo 31 Payment of rent for the quarry of Monte Oliveto. Text: florenorum XIIII quolibet anno florenos settem auri
o0201071.002vf 1417 luglio 9 Payment of rent of a house altered for use as the kitchen of the chapter. Text: Fiore pro uno anno initiato die prima
o0201072.021a 1417/8 febbraio 18 Payment of rent of a house for a chaplain. Text: otto pro quolibet anno in totum florenos
o0201074.042vd 1418 novembre 15 Payment of rent of a house. Text: octo auri quolibet anno, pro pensione unius
o0201072.019va 1417/8 febbraio 14 Payment of rent of a quarry. Text: quattuordecim pro quolibet anno.
o0201082.074vg 1423 maggio 22 Payment of rent of a quarry. Text: florenorum 24 pro anno, in totum florenos
o0201080.066ve 1421/2 marzo 11 Payment of rent of the quarry of Vincigliata. Text: maiori pro primo anno dicte conducte initiato
o0201080.066ve 1421/2 marzo 11 Payment of rent of the quarry of Vincigliata. Text: quadraginta auri pro anno quolibet, florenos quadraginta
o0201078.069b 1421 aprile 16 Payment to accountants to review the accounts of the past treasurer. Text: dicte Opere in anno proxime preterito pro
o0201079.073b 1421 settembre 5 Payment to the friars of Monte Oliveto for six months' rent of quarry. Text: XIIII auri quolibet anno florenos settem auri
o0201086.023a 1425 giugno 19 Permission to bury Gilio Pecori in church at the expense of his heirs. Text: Gilii et finito anno inde removeri debeat.
o0202001.225vh 1434 dicembre 29 Permission to the administrator to let a house. Text: auri viginti pro anno quolibet et eo
o0202001.190vf 1432 novembre 27 Precept to make restitution to the heirs of a treasurer. Text: Opere, videlicet de anno domini MCCCCXX et
o0202001.254m 1436 giugno 6 Presentation to the consuls of the Wool Guild of the (sacristy officials) for the next year. Text: dicte ecclesie pro anno proxime futuro.
o0201072.026vm 1417/8 marzo 17 Proclamation inviting applications to serve as masons and stonecutters. Text: conductas pro uno anno et quod similiter
o0202001.118vf 1429 dicembre 14 Prohibition of new contracts to defaulting supplier of lumber. Text: conduxit de presenti anno a prefato eorum
o0201077.016vb 1419/20 febbraio 7 Prohibition to demand payment and cancellation of debt for forced loans. Text: Commune Florentie in anno 1399 et seu
o0201080.035a 1422 giugno 16 Prohibition to demand payment and release from debt for the collegiate church of Sant' Eusebio and the church of San Giovanni of the baptismal parish of San Lazzaro. Text: denariis 3 pro anno quolibet trium annorum,
o0201080.035a 1422 giugno 16 Prohibition to demand payment and release from debt for the collegiate church of Sant' Eusebio and the church of San Giovanni of the baptismal parish of San Lazzaro. Text: cartis pro quolibet anno descripta fuit in
o0201077.007va 1419/20 gennaio 16 Prohibition to demand payment for debt for property gabelle already paid and correction of error. Text: tantummodo quantum pro anno primo ulterius debitum
o0201077.013a 1419/20 gennaio 29 Prohibition to demand payment for debt for property gabelle and forced loans, with correction of account entry. Text: de mense iunii anno MCCCCVIIII in camera
o0201077.013a 1419/20 gennaio 29 Prohibition to demand payment for debt for property gabelle and forced loans, with correction of account entry. Text: et postea de anno MCCCCXIII ipse Nerius
o0201077.013a 1419/20 gennaio 29 Prohibition to demand payment for debt for property gabelle and forced loans, with correction of account entry. Text: et postea de anno MCCCCXV dictus Nerius
o0201077.013a 1419/20 gennaio 29 Prohibition to demand payment for debt for property gabelle and forced loans, with correction of account entry. Text: de mense aprilis anno MCCCCXVII pro quantitate
o0201077.013a 1419/20 gennaio 29 Prohibition to demand payment for debt for property gabelle and forced loans, with correction of account entry. Text: in bonis in anno 1413 et seu
o0202001.246g 1435 dicembre 30 Prohibition to demand payment from suppliers for failure to consign marble because of the Lucca war. Text: facta eis de anno millesimo quadringentesimo trigesimo
o0202001.246g 1435 dicembre 30 Prohibition to demand payment from suppliers for failure to consign marble because of the Lucca war. Text: conducta facta de anno 1432 per provisorem
o0202001.238va 1435 agosto 3 Prohibition to demand payment from the buyer from the Commune of a vineyard previously owned by a debtor of the Opera, considering that the full price has been paid to the officials of the public debt. Text: eum factam de anno 1427 et die
o0201075.020va 1419 aprile 22 Prohibition to demand payment of debt for forced loans because of dowry exemption. Text: eundum Laurentium in anno MCCCLXXXVIII et non
o0201077.012vh 1419/20 gennaio 29 Prohibition to demand payment of debt for forced loans. Text: quinto mensis maii anno MCCCC primo ex
o0201077.012vh 1419/20 gennaio 29 Prohibition to demand payment of debt for forced loans. Text: XI mensis iulii anno MCCCC undecimo manu
o0201077.012vh 1419/20 gennaio 29 Prohibition to demand payment of debt for forced loans. Text: die mensis decembris anno MCCCC lata fuit
o0201077.028va 1419/20 marzo 21 Prohibition to demand payment of debt for forced loans. Text: XXIIII mensis decembris anno MCCCC decimo, manu
o0202001.008ve 1425 agosto 22 Prohibition to demand payment of doublet maker for debt for forced loans. Text: Communis Florentie de anno MCCCCXV et de
o0202001.248e 1435/6 febbraio 6 Prohibition to the officials to allow work in the Opera in the days of Holy Thursday and Saturday, under penalty of dismissal from their appointment. Text: Opera non possit anno quolibet laborari et
o0201073b.033vb 1418 giugno 15 Promise to make payment of a debt for forced loans through the rent of a shop. Text: florenis sex quolibet anno, temporibus videlicet quibus
o0201078.057b 1420/1 gennaio 31 Purchase of broad bricks for the main cupola extended over six years with specification of the agreements of the contract. Text: Item dictis anno et indictione et
o0201078.057b 1420/1 gennaio 31 Purchase of broad bricks for the main cupola extended over six years with specification of the agreements of the contract. Text: finiendorum, videlicet quolibet anno ipsorum sex annorum
o0201078.057b 1420/1 gennaio 31 Purchase of broad bricks for the main cupola extended over six years with specification of the agreements of the contract. Text: liceat pro primo anno dicte conducte retinere
o0201078.057b 1420/1 gennaio 31 Purchase of broad bricks for the main cupola extended over six years with specification of the agreements of the contract. Text: et in secundo anno incipere restituere modo
o0201078.057b 1420/1 gennaio 31 Purchase of broad bricks for the main cupola extended over six years with specification of the agreements of the contract. Text: infrascripto, videlicet quolibet anno florenos quinqueginta hoc
o0201078.057b 1420/1 gennaio 31 Purchase of broad bricks for the main cupola extended over six years with specification of the agreements of the contract. Text: sic successive quolibet anno usque ad finem
o0201078.058a 1420/1 febbraio 12 Purchase of mortar of Alberese stone without pebbles, to extend over five years with saving clauses for both parts. Text: Item postea dictis anno et indictione et
o0201078.058a 1420/1 febbraio 12 Purchase of mortar of Alberese stone without pebbles, to extend over five years with saving clauses for both parts. Text: et Laurentii quolibet anno modia ducenta settuaginta,
o0201078.063a 1421 maggio 2 Ratification and approval of contract for broad bricks. Text: Item postea dictis anno et indictione et
o0201078.059a 1420/1 febbraio 19 Ratification of rent of quarry made by the notary of the Opera with exclusion of two shops. Text: dicto Ugoni quolibet anno dictorum trium annorum
o0201078.059a 1420/1 febbraio 19 Ratification of rent of quarry made by the notary of the Opera with exclusion of two shops. Text: et dari debetur anno quolibet ab ipsa
o0201086.030vb 1424/5 marzo 2 Ratification of the cupola officials for contract for transport of white marble. Text: dicte Opere dictis anno indictione et die
o0202001.142vi 1431 maggio 30 Reconfirmation of a worker to hoist loads up to the cupola. Text: insertis pro uno anno proxime futuro initiando
o0202001.177b 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
o0202001.128vd 1430 giugno 16 Reconfirmation of messenger with salary set. Text: Opere pro uno anno proxime futuro initiato
o0202001.125e 1430 aprile 8 Reconfirmation of the lawyers of the Opera. Text: Guaschonibus 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
o0202001.176vb 1430 dicembre 14 Reconfirmation of the supervisor of the cupola. Text: refirmaverunt pro uno anno proxime venturo initiato
o0202001.178b 1432 agosto 22 Reconfirmation of the supervisors of the main cupola for a year. Text: magne pro uno anno proxime futuro initiato
o0201074.026c 1418 ottobre 24 Reduction of taxes for overpayment of property gabelle. Text: quod in aliquo anno supersolvit, in tertio
o0201074.026c 1418 ottobre 24 Reduction of taxes for overpayment of property gabelle. Text: supersolvit, in tertio anno in una partita
o0201078.026b 1421 aprile 18 Reduction of the rent of the quarry of the hill of Vincigliata for disagreement over the price and agreement to quarry only sandstone blocks for the cupola. Text: XLV auri quolibet anno ad fodiendum et
o0201078.026b 1421 aprile 18 Reduction of the rent of the quarry of the hill of Vincigliata for disagreement over the price and agreement to quarry only sandstone blocks for the cupola. Text: est pro quolibet anno ut supra dicitur
o0201078.026b 1421 aprile 18 Reduction of the rent of the quarry of the hill of Vincigliata for disagreement over the price and agreement to quarry only sandstone blocks for the cupola. Text: quadraginta auri pro anno et ad rationem
o0201084.009b 1423/4 febbraio 29 Reduction of the rights of the notary of testaments and of the debt collectors. Text: olim condito ab anno MCCCLXXXXVIIII in antea,
o0202001.137va 1430/1 febbraio 16 Reduction of the salary of Brunelleschi. Text: operarios pro uno anno initiato die primo
o0202001.062d 1427 giugno 21 Rehiring of (messenger) with salary set. Text: mense pro uno anno initiando ut supra.
o0201073.001c 1418 aprile 11 Reimbursement of unwarranted payment of the tax on the money-lenders. Text: viso quod in anno Domini ab eius
o0201073.001c 1418 aprile 11 Reimbursement of unwarranted payment of the tax on the money-lenders. Text: et maxime ab anno millesimo quadringentesimo ottavo
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: XI mensis decembris anno presenti MCCCC vigesimo
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: ottuaginta f.p. quolibet anno; et ipse provisor
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
o0201080.015b 1421/2 marzo 11 Release of arrested pauper and term of payment. Text: quantitate debita quolibet anno initiando die primo
o0201080.015b 1421/2 marzo 11 Release of arrested pauper and term of payment. Text: dumtaxat pro uno anno pro vice et
o0201083.006c 1423 settembre 11 Release of guarantor of arrested debtor. Text: de solvendo quolibet anno florenos auri quattuor,
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
o0201081.015vd 1422 settembre 4 Renewal of contract to the guardian of the pawns. Text: persolvendo in ipso anno finem habuit et
o0201086.016b 1425 maggio 16 Renewal of hiring of carpenter and setting of his salary for the winter and the summer. Text: Florentia fuit de anno Domini MCCCCXXIII die
o0201077.042a 1420 maggio 22 Renewal of rent of a quarry to extract stones for the main cupola. Text: viginti trium quolibet anno ipsorum trium, et
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
o0201078.056a 1420/1 gennaio 14 Rent of a brick kiln belonging to of the abbey of Settimo for five years. Text: et solvere quolibet anno ipsorum quinque annorum
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
o0202001.219b 1434 luglio 23 Rent of a house and evacuation order to whoever is temporarily occupying it. Text: florentino pro uno anno proxime futuro pro
o0202001.219b 1434 luglio 23 Rent of a house and evacuation order to whoever is temporarily occupying it. Text: florenorum viginti pro anno pro eo tempore
o0201079.060a 1421 dicembre 17 Rent of a house for five years. Text: Item postea dictis anno et indictione et
o0201079.060a 1421 dicembre 17 Rent of a house for five years. Text: Opera recipienti quolibet anno ipsorum quinque annorum
o0201074.044va 1418 dicembre 2 Rent of a house in the alley of the Campanile. Text: auri pro quolibet anno, in totum florenos
o0201077.036vb 1420 aprile 24 Rent of a house to a courtier. Text: XIIII florenorum quolibet anno, et etiam ulterius,
o0201073.017vb 1418 maggio 18 Rent of a house with carpenter's shop for three years. Text: Opere recipienti quolibet anno dictorum trium annorum
o0201073.017c 1418 maggio 13 Rent of a house with shop to a carpenter for three years. Text: Opere recipienti quolibet anno dictorum trium annorum
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
o0201074.051d 1418 ottobre 11 Rent of a kiln for three years. Text: auri pro quolibet anno dictorum trium annorum,
o0201072.030vg 1418 aprile 5 Rent of a road of the Opera for a year with agreement for sale of stones. Text: pretio floreni unius anno quolibet, cum hoc
o0202001.231e 1435 aprile 26 Rent of house at set price with possibility of recession with four months' notice. Text: pretio florenorum viginti anno quolibet et pro
o0201072.022e 1417/8 febbraio 25 Rent of house for five years. Text: viginti sex pro anno sibi detur et
o0201075.004a 1418/9 gennaio 25 Rent of house for two years with six months' notice in case of demolition to make room for the cloister of the canons and chaplains. Text: aurii pro quolibet anno dictorum duorum annorum
o0201079.050vc 1421 dicembre 19 Rent of house owed in part by the Opera and in part by chaplain whose quota is advanced. Text: qua in presenti anno dicta Opera tenuit
o0202001.075vg 1427/8 gennaio 8 Rent of house with shop to carpenter. Text: florenorum duodecim pro anno quolibet dictorum quinque
o0201077.037vd 1420 aprile 19 Rent of passageway where the armature of the tribune was kept, with right of preemption for a bidder who already rents the house and garden. Text: decem auri quolibet anno quousque durat tempus
o0201077.043vd 1420 giugno 12 Rent of quarry at increased price. Text: XX trium quolibet anno; et intellecto qualiter
o0201077.043vd 1420 giugno 12 Rent of quarry at increased price. Text: quattuor auri quolibet anno.
o0201080.060a 1422 giugno 10 Rent of shop in via dell'Oblazione with possibility of retrocession at the end of every year. Text: Item dictis anno et indictione et
o0201080.060a 1422 giugno 10 Rent of shop in via dell'Oblazione with possibility of retrocession at the end of every year. Text: duorum auri quolibet anno ipsorum trium annorum,
o0201080.060a 1422 giugno 10 Rent of shop in via dell'Oblazione with possibility of retrocession at the end of every year. Text: et non pro anno incepto. Predicta quidem
o0201078.058va 1420/1 febbraio 19 Rent of the hill of Vincigliata for three years, except two shops. Text: Item dictis anno et indictione et
o0201078.058va 1420/1 febbraio 19 Rent of the hill of Vincigliata for three years, except two shops. Text: locatione predicta quolibet anno dictorum trium annorum
o0201071.003i 1417 luglio 9 Rental of a house adapted for use as the kitchen of the chapter. Text: pensionem pro uno anno initiato die prima
o0201070.023d 1417 giugno 3 Rental of a house to be assigned to a chaplain. Text: auri pro quolibet anno; et consignetur et
o0201072.021f 1417/8 febbraio 18 Rental of a house. Text: florenorum otto pro anno quolibet, in totum
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
o0201077.075va 1420 giugno 13 Rental of the shop in via dell'Oblazione. Text: pensionis solvere quolibet anno camerario dicte Opere
o0201081.002vd 1422 luglio 2 Renunciation of house rental and its evacuation. Text: renumptiavit ab ipso anno in antea et
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: XVIII 1/3 pro anno quolibet, si ipse
o0201072.028vc 1417/8 marzo 21 Restitution of money overpaid for taxes on cattle. Text: bovinis in tertio anno in libro della
o0201076.019d 1419 ottobre 10 Restitution of pawn for debt for forced loans exempt by arbitration. Text: Christofori fuerunt in anno MCCCCX adiudicata dicto
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
o0201079.067va 1421 luglio 16 Restitution of tax for pardon of wine erroneously paid twice. Text: vini facta in anno 1415 dictam quantitatem
o0201079.067vb 1421 luglio 16 Restitution of tax for pardons of forced loans paid in excess of amount due. Text: die 4 agusti anno 1406 Marco Benvenuti
o0201079.067vb 1421 luglio 16 Restitution of tax for pardons of forced loans paid in excess of amount due. Text: postea de presenti anno et mense maii
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
o0202001.160vb 1432 maggio 14 Revocation of a demand of payment for reasons of dowry. Text: domine confessate in anno Domini 1378 die
o0201076.007va 1419 agosto 2 Revocation of balance of debt to the church of San Martino of Luco for gabelle on properties also belonging to the church of San Michele of Figliano and new term of payment to the latter. Text: auri pro quolibet anno, solvit soldos novem
o0201076.007va 1419 agosto 2 Revocation of balance of debt to the church of San Martino of Luco for gabelle on properties also belonging to the church of San Michele of Figliano and new term of payment to the latter. Text: aurum pro quolibet anno et de residuo
o0201081.013va 1422 agosto 28 Revocation of contract for kiln to the end of the contract. Text: finito ipso secundo anno intelligatur et sit
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: et postea de anno proxime preterito fuit
o0202001.212e 1433/4 marzo 24 Revocation of demand of payment against the hospital of Santa Maria della Scala, heir of a debtor of the Opera. Text: habentes baliam de anno Domini MCCCCXIII, et
o0202001.212e 1433/4 marzo 24 Revocation of demand of payment against the hospital of Santa Maria della Scala, heir of a debtor of the Opera. Text: Communis Florentie de anno Domini millesimo trecentesimo
o0202001.212e 1433/4 marzo 24 Revocation of demand of payment against the hospital of Santa Maria della Scala, heir of a debtor of the Opera. Text: prestanze del secondo anno a registro a
o0202001.212e 1433/4 marzo 24 Revocation of demand of payment against the hospital of Santa Maria della Scala, heir of a debtor of the Opera. Text: prestanze del 1/3 anno a registro a
o0202001.212e 1433/4 marzo 24 Revocation of demand of payment against the hospital of Santa Maria della Scala, heir of a debtor of the Opera. Text: gabellarum indictarum de anno domini millesimo quadringentesimo
o0202001.211i 1433/4 marzo 1 Revocation of demand of payment and restitution of a pawn to a nobleman of the countryside. Text: Communis Florentie de anno domini MCCCCXV indictione
o0201081.017ve 1422 settembre 12 Revocation of demand of payment for debt for forced loans and pardons for previous dotal rights. Text: secundo mensis settembris anno 1365 domina Diana
o0201076.008ve 1419 agosto 7 Revocation of demand of payment for debt for forced loans for dotal rights. Text: olim Leonardus in anno 1409, pro quibus
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore