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
 

sort
Document

sort
Date

sort
Summary

sorted
Context of query
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
o0202001.192vd 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,
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
o0201080.066ve 1421/2 marzo 11 Payment of rent of the quarry of Vincigliata. Text: quadraginta auri pro anno quolibet, florenos quadraginta
o0202001.059vf 1427 maggio 7 Account of the treasurer of the forced loans: unfinished act. Text: quadraginta et de anno predicto die XXIIII
o0202001.132e 1430 settembre 27 Election of the guard of the forest. Text: quadraginta librarum pro anno quolibet.
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
o0201086.050vd 1425 giugno 8 Salary of the guard of the forest. Text: quadraginta pro quolibet anno, in totum libras
o0201086.052vd 1425 giugno 28 Salary of the guard of the forest. Text: quadraginta pro quolibet anno, in totum libras
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: quadronibus debendis in anno ultimo presentis conducte,
o0201078.060va 1421 aprile 9 Contract for broad bricks to a kilnman with advance of part of the payment. Text: quadronibus in quolibet anno dandis et conducendis,
o0201078.035vb 1421 maggio 30 Ruling for renewal of the pacts of a contract for broad bricks to the son of the deceased contractor. Text: quadronum conducendis quolibet anno dicta conducta durante
o0201074.022vd 1418 ottobre 12 Obligation to a kilnman to pay the rent of a kiln and of land. Text: quadronum pro quolibet anno abbati Septimi libras
o0201079.050e 1421 dicembre 18 Commission to the administrator to contract out broad bricks. Text: quadronum pro quolibet anno durantis locationis veteris
o0201082.013a 1423 aprile 28 Correction and reduction of contract with kilnmen. Text: quadronum pro quolibet anno et ad rationem
o0201082.077b 1423 giugno 19 Payment for supply of broad bricks. Text: quadronum pro quolibet anno et pro quattuor
o0201082.019b 1423 giugno 2 Correction and reduction of supply contract with kilnman. Text: quadronum pro quolibet anno et pro tempore
o0201082.019b 1423 giugno 2 Correction and reduction of supply contract with kilnman. Text: quadronum pro quolibet anno, et visis taris
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
o0201080.015b 1421/2 marzo 11 Release of arrested pauper and term of payment. Text: quantitate debita quolibet anno initiando die primo
o0201079.013va 1421 agosto 14 Sentence of the Wool Guild for controversy between debtors and wardens concerning debt of 3000 florins and term of payment with annual installments. Text: quantitate prefata quolibet anno florenos auri centum
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
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,
o0201078.069a 1421 aprile 15 Payment for annual rent of stone quarry. Text: quattuor auri quolibet anno et pro anno
o0201077.043vd 1420 giugno 12 Rent of quarry at increased price. Text: quattuor auri quolibet anno.
o0202001.091d 1428 agosto 31 Release of kilnman from supply agreement which had been terminated. Text: quattuor, videlicet: quolibet anno triginta miliaria quadronum
o0201081.016b 1422 settembre 10 End of rental of the quarry of Monte Oliveto sublet to quarrier. Text: quattuordecim auri quolibet anno, et quod postea
o0201075.047vc 1419 aprile 12 Payment for rent of the quarry of Monte Oliveto. Text: quattuordecim auri quolibet anno, pro pensione sex
o0201070.009vb 1416/7 febbraio 26 Payment for the rent of a quarry. Text: quattuordecim pro quolibet anno florenos septem auri
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
o0201072.019va 1417/8 febbraio 14 Payment of rent of a quarry. Text: quattuordecim pro quolibet anno.
o0202001.203i 1433 luglio 17 Election of the auditors of the account of the treasurers of the forced loans. Text: qui fuerunt ab anno Domini MCCCCXXI citra
o0202001.230i 1435 aprile 22 Election of an accountant for the audit of the accounts of the treasurers of the forced loans active from the 1425 onwards. Text: qui fuerunt ab anno Domini MCCCCXXV citra
o0202001.222b 1434 settembre 15 Election of an accountant to audit the accounts of the treasurers of the forced loans. Text: qui fuerunt ab anno Domini MCCCCXXV citra,
o0202001.213vc 1434 aprile 13 Commission for the choice of a consultant for the forced loans. Text: qui fuerunt ab anno Domini millesimo quadringentesimo
o0201081.026b 1422 ottobre 29 Order to the administrator to give geese for All Saints to all those to whom they were donated in the previous year. Text: quibus in dicto anno proxime elapso fuit
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
o0201081.032va 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
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.
o0201076.006a 1419 luglio 19 Term of payment for forced loans to new owner of house sold before of the distribution of the debt. Text: quinque auri quolibet anno, licet dicat quod
o0201079.073vc 1421 ottobre 2 Salary of the guard of the forest of the Opera. Text: quinque f.p. quolibet anno, libras otto soldos
o0201072.017f 1417/8 febbraio 5 Salary of a year for the guard of the forest. Text: quinque pro quolibet anno, in totum libras
o0201073.011ve 1418 maggio 28 Salary of the guard of the forest. Text: quinque pro quolibet anno, libras decem septem
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,
o0201079.048va 1421 dicembre 5 Authorization to the administrator to increase a contract for broad bricks. Text: quinqueginta miliarium pro anno et pro eo
o0201078.060va 1421 aprile 9 Contract for broad bricks to a kilnman with advance of part of the payment. Text: quinto et ultimo anno conducte, facta tamen
o0201077.012vh 1419/20 gennaio 29 Prohibition to demand payment of debt for forced loans. Text: quinto mensis maii anno MCCCC primo ex
o0201076.026a 1419 ottobre 24 Term of payment to the Commune of Pisa for debt for pardons with obligation to pay a percentage to the accountant. Text: quinto mensis octobris anno millesimo quadringentesimo vigesimo
o0201070b.056va 1416/7 marzo 24 Guaranty of tenant of house for debt of the owner. Text: quo ipse Matteus anno futuro initiando in
o0201074.026c 1418 ottobre 24 Reduction of taxes for overpayment of property gabelle. Text: quod in aliquo anno supersolvit, in tertio
o0201078.021ve 1421 aprile 8 Ruling to discount the sum anticipated to a kilnman on his old and new contracts. Text: quod in secundo anno super 200 milia
o0201073b.008d 1418 giugno 10 Term of payment for forced loans given to a widow with partial exemption of the demand of payment. Text: quod in uno anno debeat solvisse et
o0201076.018c 1419 ottobre 7 Term of payment for forced loans and pardons. Text: quod in uno anno in tribus pagis
o0201076.074vb 1419 ottobre 24 Guaranty for debt for forced loans. Text: quod in uno anno proxime futuro sit
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: quod postea de anno MCCCCVII de mense
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: quod postea in anno MCCCCXV de mense
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
o0201080.033vb 1422 giugno 3 Extension of the term of payment for debt of the milling gabelle to the communes of the Podesteria of Chiusi. Text: quod quantitas pro anno primo debita reperitur
o0201080.020a 1421/2 marzo 17 Term of payment for debt for the gabelle on persons to the communes of the Podesteria of Anghiari. Text: quod quantitas pro anno primo dictorum trium
o0201080.019d 1421/2 marzo 17 Term of payment for debt for the gabelle on persons to the communes of the Podesteria of Castel Focognano. Text: quod quantitas pro anno primo dictorum trium
o0201070.014a 1416/7 marzo 24 Commission on the money of the rector of Santa Cecilia. Text: quolibet centunario quolibet anno, in totum pro
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: rata, videlicet quolibet anno saltim in fine
o0201078.072a 1421 maggio 29 Payment for copying the debtors of the Opera from the books of the forced loans. Text: receperunt gratias ab anno 1401, quia debitores
o0201081.018vf 1422 settembre 16 Term of payment for pardons to the Commune of Pescia. Text: recepta diminutionis tasse anno 1415 ad solvendum
o0201081.013b 1422 agosto 26 Cancellation of balance of debt for pardons of forced loans. Text: receptam gratiam in anno MCCCC tertio, de
o0201080.082vc 1422 aprile 1 Guaranty for debt for forced loans and pardons. Text: recollectam in presenti anno fiendo super poderi
o0202001.176vb 1430 dicembre 14 Reconfirmation of the supervisor of the cupola. Text: refirmaverunt pro uno anno proxime venturo initiato
o0202001.012e 1425 ottobre 22 Term of payment to the Commune of Montevarchi. Text: registro macelli pro anno 1423, 1424, 1425,
o0201086.003ve 1424/5 febbraio 12 Term of payment to the Commune of Figline for debt for wine and butchering. Text: registro macelli pro anno 1424 in summa
o0201084.075vg 1424 giugno 5 Guaranty for debt for butchering gabelle and pardons of the baptismal parish of San Martino in Viminiccio. Text: registro macello pro anno 1423 c. 18;
o0201081.002vd 1422 luglio 2 Renunciation of house rental and its evacuation. Text: renumptiavit ab ipso anno in antea et
o0202001.012h 1425 ottobre 31 Credit to the Commune of Cerreto of sum paid twice and restitution of deposit. Text: reperto quod de anno Domini millesimo quadringentesimo
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: restantis pro primo anno et integre solutionis
o0201075.015vc 1419 aprile 3 Term of payment for debt for forced loans and property gabelle with deduction of gabelle erroneously paid twice. Text: restat solvere quolibet anno soldos novem et
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
o0201070b.005vh 1416/7 gennaio 29 Term of payment for debt for gabelle of the third year on a farm with obligation to give back to the Commune of Lavaiano the amount paid for the gabelle of the three years and relative guaranty. Text: Rossi in tertio anno, dummodo solvat vel
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
o0201075.015vc 1419 aprile 3 Term of payment for debt for forced loans and property gabelle with deduction of gabelle erroneously paid twice. Text: Sancte Crucis quolibet anno in florenis 1
o0201070b.005ve 1416/7 gennaio 29 Partial cancellation of debt for gabelle for livestock registered in two communes. Text: scripte, solvant quolibet anno pro maiori summa
o0201074.003ve 1418 luglio 21 Cancellation of debt for a farm already taxed. Text: scriptum in quolibet anno, quia est plebis
o0201074.020vg 1418 settembre 26 Cancellation of tax already paid on livestock. Text: scriptus in tertio anno a c. 3
o0201080.020a 1421/2 marzo 17 Term of payment for debt for the gabelle on persons to the communes of the Podesteria of Anghiari. Text: secundo et tertio anno facte in fine
o0201080.019d 1421/2 marzo 17 Term of payment for debt for the gabelle on persons to the communes of the Podesteria of Castel Focognano. Text: secundo et tertio anno facte in fine
o0201070b.002vc 1416/7 gennaio 8 Term of payment for property gabelle to the clergy of Foiano. Text: secundo et tertio anno hinc ad per
o0201076.016c 1419 settembre 20 Cancellation of debt for forced loans already paid. Text: secundo et tertio anno, videlicet soldos 14
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
o0202001.012h 1425 ottobre 31 Credit to the Commune of Cerreto of sum paid twice and restitution of deposit. Text: secundo, videlicet pro anno primo dictorum trium
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: sed pro uno anno tantum, prout solverunt
o0202001.220vb 1434 agosto 18 Assignment of a house to the administrator. Text: sedecim pro quolibet anno, solvendo de sex
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
o0202001.113a 1429 ottobre 4 Rent of a house. Text: settem pro dicto anno. Et in quantum
o0202001.227va 1434/5 febbraio 15 Term of payment for the Podesteria of Castel Focognano for debt for property gabelle. Text: sexaginta, faciendo solutiones anno quolibet de mense
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
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: si in aliquo anno ex dictis quattuor
o0201081.056a 1422 agosto 28 Contract to kilnman of broad terracotta bricks with advance of part payment. Text: si in aliquo anno ex dictis tribus
o0201080.055va 1421/2 marzo 12 Contract for broad bricks and guaranty. Text: si in aliquo anno ex predictis deficentur
o0201078.060va 1421 aprile 9 Contract for broad bricks to a kilnman with advance of part of the payment. Text: si in aliquo anno ex predictis quinque
o0201078.062c 1421 aprile 30 Contract for broad bricks to kilnmen with advance of part of the payment. Text: si in aliquo anno ex predictis quinque
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: sic successive quolibet anno de mense ianuarii
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
o0201080.033vb 1422 giugno 3 Extension of the term of payment for debt of the milling gabelle to the communes of the Podesteria of Chiusi. Text: soldi unius pro anno quolibet ipsorum trium
o0201073b.007e 1418 maggio 24 Term of payment for forced loans and partial reimbursement of the new gabelles. Text: soldis f.p. quolibet anno in totum pro
o0201077.037b 1420 aprile 24 Cancellation of debt for property gabelle already paid. Text: soldorum XXIIII pro anno, quia sic est
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
o0201070b.023f 1417 maggio 28 Deduction of overpayment of property gabelle of the first year from property gabelle of the third year of the Podesteria of Pontedera and notification to the Commune of Bientina. Text: soluti in primo anno gabellarum per Potestariam
o0202001.017c 1425 novembre 23 Concession of right of recourse. Text: solutione facta de anno presenti millesimo quadringentesimo
o0201079.050vd 1421 dicembre 19 Cancellation of debt for property gabelle registered in two urban districts. Text: solutione pro uno anno et pro eisdem
o0201076.071c 1419 luglio 14 Guaranty for debt. Text: solutionem facere quolibet anno de mense augusti
o0202001.217c 1434 maggio 15 Cancellation of debt and restitution of a pawn. Text: solutionis facte de anno Domini MCCCCXXI; et
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
o0202001.148vb 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
o0201081.081vf 1422 luglio 15 Guaranty for unspecified debt. Text: solvendo in presenti anno initiato die ...
o0202001.201vf 1433 giugno 30 Term of payment to heirs on pain of demand of payment. Text: solvendum Opere quolibet anno florenos auri centum,
o0201077.037b 1420 aprile 24 Cancellation of debt for property gabelle already paid. Text: solvere debet pro anno libram I soldos
o0201075.070a 1418/9 gennaio 12 Guaranty for debt for property gabelle. Text: solvere pro secundo anno hinc ad per
o0202001.139g 1430/1 marzo 23 Term of payment to the Podesteria of Castel Focognano. Text: solvere teneantur omni anno libras sexaginta in
o0202001.059vf 1427 maggio 7 Account of the treasurer of the forced loans: unfinished act. Text: solvisse de dicto anno 1422 die XXX
o0201075.015vc 1419 aprile 3 Term of payment for debt for forced loans and property gabelle with deduction of gabelle erroneously paid twice. Text: solvit etiam quolibet anno soldos 19 ad
o0201082.020d 1423 giugno 9 Cancellation of debt for property gabelle overpaid. Text: solvit in tertio anno soprapiù ut debebat
o0201070b.008vi 1416/7 febbraio 19 Partial cancellation of debt for herd livestock. Text: solvit pro primo anno pro duabus bestiis
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
o0201070b.005vh 1416/7 gennaio 29 Term of payment for debt for gabelle of the third year on a farm with obligation to give back to the Commune of Lavaiano the amount paid for the gabelle of the three years and relative guaranty. Text: Strozzis in tertio anno gabellarum reducat quoddam
o0202001.015vc 1425 novembre 23 Letter to the Podestà of Vicopisano instructing him to demand payment of debtor for a piece of land located at Cesano, which is the object of litigation with the Opera. Text: subscripsi et sigillavi anno Domini MCCCCXXV 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
o0201077.011ve 1419/20 gennaio 26 Revocation of demand of payment on the basis of testament and dotal properties. Text: sui viri conditi anno 1390, et etiam
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
o0201074.026c 1418 ottobre 24 Reduction of taxes for overpayment of property gabelle. Text: supersolvit, in tertio anno in una partita
o0201078.060va 1421 aprile 9 Contract for broad bricks to a kilnman with advance of part of the payment. Text: suppleat in secundo anno pro ipso primo
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: supra, videlicet quolibet anno pro paga unius
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
o0201077.074a 1419/20 marzo 13 Contract for supply of mortar with concession of advance and guaranty. Text: tamen in quolibet anno ipsorum trium annorum
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
o0201085.005va 1424 dicembre 2 Term of payment for debt for pardons and for the wine, butchering, milling and property gabelles to various parishes. Text: tassa vini pro anno 1418 et pro
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
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
o0202001.110vh 1429 agosto 4 Term of payment given to a debtor. Text: terminis, videlicet quolibet anno florenos tres in
o0201080.029vb 1422 maggio 5 Term of payment for debt for milling gabelle to the Communes of Teoleto, Tuoro and Badia del Pino. Text: terminis, videlicet quolibet anno tertiam partem prout
o0201080.081e 1421/2 marzo 21 Guaranty for supply of 60.000 broad bricks and for advance on the same. Text: terre cocte quolibet anno pro pretio, pactis,
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
o0201070b.008h 1416/7 febbraio 17 Partial cancellation of debt for property gabelle already paid in forced loans. Text: tertio libro et anno et cancellentur in
o0202001.032a 1426 giugno 17 Letter to the supervisors of Pisa for the election of a notary of the contracts office; letter to the Captain of Pisa for proclamation for the resolution of contracts; letters to the notaries of Pisa and Florence and to the treasurer of Pisa about regulations to be observed. Text: testamenti facti ab anno MCCCCVI usque ad
o0202001.032a 1426 giugno 17 Letter to the supervisors of Pisa for the election of a notary of the contracts office; letter to the Captain of Pisa for proclamation for the resolution of contracts; letters to the notaries of Pisa and Florence and to the treasurer of Pisa about regulations to be observed. Text: testamentorum factorum ab anno MCCCCVI usque ad
o0201086.070vb 1424/5 marzo 16 Guaranty for a supply of mortar for the castle of Malmantile. Text: testibus etc. dictis anno indictione et die
o0202001.211vh 1433/4 marzo 18 Payment determined for the hoisting of loads up to the cupola by means of oxen. Text: tiraverunt hoc presenti anno a die quo
o0201084.016a 1424 (maggio 1) Wardens in office in the semester. Text: totum mensem iunii anno MCCCCXXIIII et Dinus
o0201082.068b 1422/3 marzo 9 Payment for rent of the Trassinaia quarry. Text: Trassinaie de uno anno iniciato die 19
o0201084.043b 1423/4 febbraio 23 Payment of annual rent of quarry. Text: Trassinaie pro uno anno finito die 18
o0202001.148c 1431 agosto 28 Confirmation of commission for rafting and conveyance of lumber. Text: trayno pro uno anno proxime futuro.
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
o0201080.019d 1421/2 marzo 17 Term of payment for debt for the gabelle on persons to the communes of the Podesteria of Castel Focognano. Text: undecim f.p. pro anno quolibet, et quod
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore