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

sort
Summary

sorted
Context of query
o0201077.027vd 1419/20 marzo 19 Cancellation of debt for property gabelle and forced loans. Text: ... mensis ianuarii anno MCCCC decimo, de
o0201079.050vd 1421 dicembre 19 Cancellation of debt for property gabelle registered in two urban districts. Text: 102 pro primo anno predicto pro dictis
o0201070b.096ve 1417 luglio 2 Annotation of oath of a witness for debtor for herd livestock. Text: 125 pro tertio anno, soldos 2 a
o0201082.071vd 1423 aprile 9 Payment for copying of testaments. Text: 1410 usque ab anno 1418, in totum
o0201076.005a 1419 luglio 12 Exemption from demand of payment of debt for forced loans and property gabelle. Text: 1413, in quo anno posite fuerunt et
o0201070.022e 1417 maggio 21 Salary of the cantors. Text: 1416 pro uno anno cum salario florenorum
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
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,
o0201077.039a 1420 aprile 30 Correction of account entry for debt for new gabelles. Text: ad aurum pro anno quolibet, deliberaverunt quod,
o0201077.044a 1420 giugno 12 Cancellation of a debt already paid. Text: ad aurum pro anno, prout constat in
o0201077.039a 1420 aprile 30 Correction of account entry for debt for new gabelles. Text: ad aurum quolibet anno absque aliqua solutione
o0201070b.016vd 1417 marzo 31 Term of payment for debt for gabelles to the church of San Quirico a Uliveta and letter with request for information about the true ownership of the properties concerned. Text: ad aurum quolibet anno gabellarum et non
o0201079.045vf 1421 novembre 26 Order to consign a larger quantity of broad bricks every year with the same conditions agreed upon in first contract. Text: ad conducendum quolibet anno miliaria quinqueginta pro
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
o0202001.012e 1425 ottobre 22 Term of payment to the Commune of Montevarchi. Text: ad minutum pro anno 1421, 1422, 1423,
o0201086.003ve 1424/5 febbraio 12 Term of payment to the Commune of Figline for debt for wine and butchering. Text: ad minutum pro anno 1422, 1423, 1424
o0201084.002a 1423/4 gennaio 4 Letter to the Podestà of Prato for notification of the testaments drawn up since 1400. Text: ad Operam ab anno 1400 usque in
o0201082.071vd 1423 aprile 9 Payment for copying of testaments. Text: ad Operam ab anno 1410 usque ab
o0201070b.013va 1416/7 marzo 4 Term of payment with guaranty and deposit for dubious debt, release of the arrested debtor and letter to Pisa with request for information. Text: ad pasturandum in anno ...
o0202001.230a 1435 aprile 8 Order to keep a book for the past treasurers of forced loans from the 1425 onwards and to have the accountants make settlement for the monies transferred. Text: ad prestantias ab anno Domini ab eius
o0202001.074f 1427 dicembre 23 Audit of the accounts of the treasurers of the forced loans. Text: ad prestantias ab anno Domini millesimo quadringentesimo
o0202001.024b 1425/6 marzo 12 Term of payment given to debtors. Text: ad solvendum quolibet anno florenos auri viginti
o0201080.016c 1421/2 marzo 13 Credit to debtor for pardons of forced loans already paid and term of payment for the balance of the debt. Text: ad solvendum quolibet anno florenos duos usque
o0201073b.007e 1418 maggio 24 Term of payment for forced loans and partial reimbursement of the new gabelles. Text: ad solvendum quolibet anno novarum gabellarum florenum
o0201081.003a 1422 luglio 3 Obligation to the communes of the suburbs of Arezzo who are contractors of the "cottimo" gabelle to pay the tax of 4 denari per lira. Text: ad solvendum quolibet anno Opere prelibate denarios
o0202001.251vi 1436 aprile 3 Term of payment for debt to the master builder. Text: ad solvendum quolibet anno unum florenum de
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,
o0201076.020g 1419 ottobre 13 Term of payment to owner for property gabelle and cancellation of the amount due for gabelle on an ox, because it is the responsibility of the laborer if he also works on other properties. Text: ad solvendum uno anno et solvendum in
o0201079.060va 1421 dicembre 18 Annual rent of garden. Text: affictus pro dicto anno dicte Opere libras
o0201080.031vc 1422 maggio 20 Revocation of penalty for failure to deliver towloads of lumber. Text: agusti proxime preteriti anno MCCCCXX primo fuit
o0201086.017vc 1425 maggio 21 Confirmation of the contract made to the masters of the castle of Malmantile and here transcribed and undersigned by the interested parties, because it had not been copied by the previous notary. Text: alla sopradetta scricta, anno, mese e dì
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
o0202001.258c 1426 novembre 14 Audit of accounts of master masons for work at the castle of Lastra. Text: Andrea sotto l 'anno 1407 in ventidue
o0201072.022ve 1417/8 febbraio 26 Term of payment for a wine gabelle. Text: annis, videlicet ab anno 1388 usque ad
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
o0202001.012h 1425 ottobre 31 Credit to the Commune of Cerreto of sum paid twice and restitution of deposit. Text: annis, videlicet quolibet anno florenos auri centum
o0202001.012h 1425 ottobre 31 Credit to the Commune of Cerreto of sum paid twice and restitution of deposit. Text: annis, videlicet quolibet anno in libris decem
o0202001.054vb 1426/7 marzo 19 Term of payment to heirs of debtor. Text: annis, videlicet quolibet anno quartam partem, cum
o0201078.069a 1421 aprile 15 Payment for annual rent of stone quarry. Text: anno et pro anno uno initiato die
o0202001.019d 1425 dicembre 24 Term of payment. Text: annorum initiatorum in anno MCCCCXIIII et finitorum
o0201079.047vb 1421 dicembre 5 Term of payment to the Commune of Valenzano and Podesteria of Subbiano for debt for gabelle on persons. Text: annorum posita in anno MCCCCXII in libris
o0202001.012h 1425 ottobre 31 Credit to the Commune of Cerreto of sum paid twice and restitution of deposit. Text: annorum, videlicet pro anno 1425, per notarium
o0201076.004a 1419 luglio 5 Term of payment for debt. Text: annum subcessive quolibet anno de mense augusti;
o0202001.033va 1426 maggio 31 Revocation of fine to workers for just impediment that cropped up at the conclusion of the work on the castle of Lastra. Text: antecessores factam de anno presenti et die
o0201073b.008vc 1418 giugno 14 Cancellation of part of a debt for forced loans. Text: arrota in primo anno domine Lise fuit
o0201076.021h 1419 ottobre 21 Cancellation of debt for property gabelle already paid for forced loans. Text: arrotis in primo anno in floreno uno
o0201070b.021d 1417 maggio 13 Cancellation of debt for property gabelle paid in the forced loans. Text: arrotis in primo anno, quia solvit pro
o0201076.031va 1419 novembre 28 Cancellation of debt for property gabelle paid for forced loans. Text: arrotorum in tertio anno in soldis viginti
o0201081.065vh 1422 luglio 7 Payment for rent of quarry. Text: auri ... quolibet anno, florenos quattuordecim auri
o0201078.068vd 1421 aprile 15 Payment for six months' rent of the quarry of Monte Oliveto. Text: auri ... quolibet anno, florenos settem auri
o0202001.175f 1429 luglio 21 Confirmation of the supervisors of the cupola. Text: auri centum pro anno et Laurentium Bartoli
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
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: auri et quolibet anno florenos duos auri
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: auri in quolibet anno scripti sibi pro
o0201074.036vb 1418 settembre 6 Payment of rent for the kitchen of the chapter. Text: auri pro dicto anno, florenos quinque auri
o0201070.021vc 1417 maggio 21 Subsidy to a chaplain for house rent. Text: auri pro quolibet anno de denariis dicti
o0201074.051d 1418 ottobre 11 Rent of a kiln for three years. Text: auri pro quolibet anno 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: auri pro quolibet anno dictorum trium annorum;
o0201076.045c 1419 luglio 5 Commission to Benozzo Federighi. Text: auri pro quolibet anno et quolibet centunario,
o0201075.019c 1419 aprile 12 Search for dwelling for a cleric. Text: auri pro quolibet anno etc.
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: auri pro quolibet anno in florenis quattuor
o0201075.016vd 1419 aprile 5 Term of payment for debt for property gabelle and partial cancellation of debt of the collegiate church of San Michele a Pianezzoli. Text: auri pro quolibet anno pro gabella bonorum
o0201076.020g 1419 ottobre 13 Term of payment to owner for property gabelle and cancellation of the amount due for gabelle on an ox, because it is the responsibility of the laborer if he also works on other properties. Text: auri pro quolibet anno pro gabella bonorum
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: auri pro quolibet anno pro octo annis
o0201076.031d 1419 novembre 21 Cancellation of debt for new gabelles already paid for forced loans. Text: auri pro quolibet anno trium annorum quibus
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: auri pro quolibet anno, et propterea et
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
o0201073.022va 1418 giugno 17 Payment for the rent of a house. Text: auri pro quolibet anno, in totum florenos
o0201074.044va 1418 dicembre 2 Rent of a house in the alley of the Campanile. Text: auri pro quolibet anno, in totum florenos
o0201076.051vb 1419 settembre 13 Payment for rent of the quarry of Monte Oliveto. Text: auri pro quolibet anno, in totum pro
o0201074.035e 1418 agosto 23 Payment for the rent of a quarry. Text: auri pro quolibet anno, pro paga sex
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
o0201070.023d 1417 giugno 3 Rental of a house to be assigned to a chaplain. Text: auri pro quolibet anno; et consignetur et
o0202001.071e 1427 ottobre 30 Salary of the administrator of the forced loans. Text: auri pro uno anno incepto die qua
o0202001.111vn 1429 agosto 31 Term of payment for debt for forced loans. Text: auri quattuor quolibet anno usque ad integram
o0202001.088vg 1428 agosto 5 Annulment of salary allowance of the treasurer of the forced loans. Text: auri quindecim pro anno et ad dictam
o0202001.177b 1431 giugno 23 Reconfirmation of Brunelleschi and Ghiberti as supervisors of the cupola. Text: auri quinquaginta pro anno singulo et non
o0202001.225vh 1434 dicembre 29 Permission to the administrator to let a house. Text: auri viginti pro anno quolibet et eo
o0202001.088vg 1428 agosto 5 Annulment of salary allowance of the treasurer of the forced loans. Text: auri viginti pro anno, si et in
o0202001.148vb 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
o0201081.076vg 1422 dicembre 2 Payment for six months' rent of stone quarry. Text: auri XXIIII quolibet anno florenos duodecim auri
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
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
o0201075.031d 1419 maggio 31 Correction of account entry for debt for gabelles and cancellation of debt. Text: aurum pro quolibet anno gabelle et scribantur
o0201076.016c 1419 settembre 20 Cancellation of debt for forced loans already paid. Text: aurum pro quolibet anno, cancellentur absque aliqua
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
o0201075.015vc 1419 aprile 3 Term of payment for debt for forced loans and property gabelle with deduction of gabelle erroneously paid twice. Text: aurum quos quolibet anno solvit pro resto
o0201076.005a 1419 luglio 12 Exemption from demand of payment of debt for forced loans and property gabelle. Text: autem Operi in anno 1413, in quo
o0201072.018ve 1417/8 febbraio 10 Pay supplement rewarded to a master. Text: Batiste pro uno anno ultra salarium sibi
o0202001.211vi 1433/4 marzo 22 Revocation of demand of payment on a house. Text: Berti indectis de anno Domini MCCCC duodecim,
o0201079.010d 1421 agosto 2 Letter to the Podestà of Terranuova requesting demand of payment of a debtor for the church of San Lorenzo di Piantravigne, protection of the distrained person, to whom costs and damages must be repaid, and information on other persons enjoined to pay such this reason. Text: Bisaccia de Terranova anno proxime preterito vigore
o0201084.002va 1423/4 gennaio 13 Letter to the Podestà of Prato with summons for debt for forced loans and restitution of pawns to holder of debtor's properties. Text: bona emit de anno 1411, ut dixit,
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
o0201074.004b 1418 luglio 21 Credit of payment for forced loans. Text: bonorum in primo anno in populo Sancti
o0201075.016vd 1419 aprile 5 Term of payment for debt for property gabelle and partial cancellation of debt of the collegiate church of San Michele a Pianezzoli. Text: bonorum solvat quolibet anno florenum unum et
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.
o0201072.028vc 1417/8 marzo 21 Restitution of money overpaid for taxes on cattle. Text: bovinis in tertio anno in libro della
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
o0201080.027vd 1422 aprile 29 New agreement for hoisting stones and other loads up to the cupola with a pair of oxen and revocation of previous contract. Text: Brunelleschi pro uno anno tunc initiando pro
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
o0202001.006vc 1425 agosto 9 Demand of payment of guarantors and commitment to payment by the son of a guarantor with concession of right of recourse. Text: c. 201 de anno Domini MCCCCXXIII die
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.
o0202001.071c 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
o0202001.081n 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
o0202001.059vf 1427 maggio 7 Account of the treasurer of the forced loans: unfinished act. Text: camerarium prestantiarum de anno MCCCCXXII et die
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
o0202001.091d 1428 agosto 31 Release of kilnman from supply agreement which had been terminated. Text: Campi, videlicet de anno Domini millesimo quadringentesimo
o0201070b.004d 1416/7 gennaio 25 Partial cancellation of debt for gabelle of the first year paid in forced loans. Text: cancellentur in primo anno gabelle soldi novem
o0201079.006ve 1421 luglio 16 Contract for the custody of pawns with indications regarding the place to keep them, thefts, sale and rights. Text: Carolus in dicto anno suis propriis sumptibus
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
o0201070b.018va 1417 aprile 26 Cancellation of part of debt for gabelle for herd livestock. Text: castratibus in secundo anno mandrialium solvat pro
o0201076.031c 1419 novembre 21 Letter to the Podestà of Peccioli for information on the ownership of eight cows. Text: Castro Florentino in anno 1415, 1414 et
o0201079.006ve 1421 luglio 16 Contract for the custody of pawns with indications regarding the place to keep them, thefts, sale and rights. Text: causis in uno anno proxime futuro hodie
o0201079.047va 1421 dicembre 4 Extension of term of payment with condition to the Commune of Castiglione Florentine. Text: centum auri quolibet anno cum condictione perditionis
o0202001.177b 1431 giugno 23 Reconfirmation of Brunelleschi and Ghiberti as supervisors of the cupola. Text: centum pro uno anno proxime futuro initiando
o0201076.045b 1419 luglio 5 Commission to Benozzo Federighi. Text: centunario et quolibet anno, in totum florenos
o0201070b.007b 1416/7 febbraio 9 Partial cancellation of gabelle for small animals because of double registration. Text: Chimento in tertio anno a c. 111,
o0201076.019d 1419 ottobre 10 Restitution of pawn for debt for forced loans exempt by arbitration. Text: Christofori fuerunt in anno MCCCCX adiudicata dicto
o0201076.028c 1419 novembre 7 Order to prepare annually a seat where the captains of Parte Guelfa can hear mass on the feast day of San Martino. Text: civitatis Florentie quolibet anno die festi Sancti
o0201077.036va 1420 aprile 24 Letter to the Commune of Cornia for cancellation of debt for new gabelles. Text: Civitelle pro quolibet anno quantitas florenorum sex
o0201074.021va 1418 settembre 30 Term of payment for gabelles to the Commune of Castiglione Fiorentino and right of recourse in its favor against the clergy of said Commune. Text: cogere in presenti anno, videlicet pro prima
o0201079.042va 1421 novembre 17 Letter to the administrator of the gabelles of Pisa instructing him to write in a notebook the contractors of gabelles and income of Pisa and its countryside; letter to the Ten supervisors of Pisa to check that said description be made and transmitted. Text: comitatu Pisarum ab anno 1419 citra et
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
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
o0202001.211i 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
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
o0202001.239vh 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
o0202001.173va 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
o0202001.113f 1429 ottobre 4 Term of payment for gabelle on persons to the Commune of Palazzo Fiorentino. Text: Communis Florentie de anno Domini millesimo quadringentesimo
o0202001.212e 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
o0202001.210a 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: Communis Florentie de anno Domini millesimo trecentesimo
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
o0202001.216b 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
o0201070.021va 1417 maggio 21 Revocation of the demand of payment made to the Commune of Modigliana. Text: Communis Florentie in anno Domini MCCC septuagesimo
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: Communis Florentie pro anno secundo et tertio
o0201074.021va 1418 settembre 30 Term of payment for gabelles to the Commune of Castiglione Fiorentino and right of recourse in its favor against the clergy of said Commune. Text: Communis, videlicet in anno proxime futuro, pro
o0201078.060va 1421 aprile 9 Contract for broad bricks to a kilnman with advance of part of the payment. Text: conducat pro quolibet anno ratam 200 m(iliaria)
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
o0202001.246g 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
o0201078.060va 1421 aprile 9 Contract for broad bricks to a kilnman with advance of part of the payment. Text: conducta finiret in anno quinto, prout supra
o0201072.026vm 1417/8 marzo 17 Proclamation inviting applications to serve as masons and stonecutters. Text: conductas pro uno anno et quod similiter
o0201079.058b 1421 settembre 24 Contract for broad terracotta bricks and of corner-pieces and guaranty for restitution of advance made on previous contract. Text: conducte et quolibet anno dictorum quattuor annorum
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: conducte, sed in anno ultimo predicto excomputare
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
o0202001.118vf 1429 dicembre 14 Prohibition of new contracts to defaulting supplier of lumber. Text: conduxit de presenti anno a prefato eorum
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: considerantes quod de anno Domini millesimo quadrigentesimo
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
o0202001.143b 1431 giugno 1 Reconfirmation of the lawyers of the Opera. Text: consuetis pro uno anno initiato seu initiando
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
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore