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  A601-750  751-809


Previous
anno
Next
 

sort
Document

sort
Date

sort
Summary

sorted
Context of query
o0201076.011va 1419 agosto 31 Deduction of forced loans paid in the property gabelle. Text: unum auri quolibet anno et est prestantiatus
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: ut supra quolibet anno ipsorum quattuor annorum
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
o0202001.109va 1429 luglio 16 Term of payment to the Armorers' Guild for the purchase of houses from the Opera. Text: venturis, videlicet quolibet anno tertiam partem, primo
o0201081.056a 1422 agosto 28 Contract to kilnman of broad terracotta bricks with advance of part payment. Text: viam excomputi in anno ultimo dicte conducte
o0201078.025va 1421 aprile 18 Ruling against two lumber suppliers who have not respected their agreement. Text: Vicorati qui in anno proxime preterito conduxerunt
o0202001.012h 1425 ottobre 31 Credit to the Commune of Cerreto of sum paid twice and restitution of deposit. Text: videlicet de primo anno dictorum quactuor annorum
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: videlicet incipiendum primo anno dicte presentis conducte
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: vigesima secunda martii anno millesimo quadringentesimo decimo
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
o0202001.088vg 1428 agosto 5 Annulment of salary allowance of the treasurer of the forced loans. Text: viginti pro uno anno initiato die XXVIII
o0201077.075a 1420 giugno 12 Contract for quarry located in the parish of San Quirico a Marignolle. Text: viginti quattuor quolibet anno ipsorum trium annorum.
o0201072.022e 1417/8 febbraio 25 Rent of house for five years. Text: viginti sex pro anno sibi detur et
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
o0201083.056c 1423 luglio 27 Contract for cutting, trimming and transport of fir lumber. Text: VIIC pro quolibet anno durante presente conducta,
o0201084.030b 1423/4 febbraio 23 Annual rent of the Trassinaia quarry. Text: Vincigliata pro uno anno iniciato die XVIII
o0201084.076a 1424 giugno 8 Guaranty for debt for wine gabelle of the Commune of Certaldo. Text: vini ad minutum anno 1422, 1423 c.
o0201080.030b 1422 maggio 12 Letter to the office of the Ten of Pisa instructing them to have sent to the Opera the annotation of the contractors of the wine and butchering gabelle of the countryside from 1419 and of all the contractors of the city and suburbs from 1416 on. Text: vini comitatus ab anno 1419 citra et
o0201079.067va 1421 luglio 16 Restitution of tax for pardon of wine erroneously paid twice. Text: vini facta in anno 1415 dictam quantitatem
o0201073.001c 1418 aprile 11 Reimbursement of unwarranted payment of the tax on the money-lenders. Text: viso quod in anno Domini ab eius
o0201072.024b 1417/8 febbraio 28 Election of the notary of the verification of testaments. Text: voluntatum pro uno anno initiando die primo
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
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
o0201077.012vh 1419/20 gennaio 29 Prohibition to demand payment of debt for forced loans. Text: XI mensis iulii anno MCCCC undecimo manu
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
o0201077.036vb 1420 aprile 24 Rent of a house to a courtier. Text: XIIII florenorum quolibet anno, et etiam ulterius,
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
o0201081.013b 1422 agosto 26 Cancellation of balance of debt for pardons of forced loans. Text: XV impositis in anno 1401 sive 1402,
o0201081.016b 1422 settembre 10 End of rental of the quarry of Monte Oliveto sublet to quarrier. Text: XVIII mensis agusti anno MCCCC sextodecimo frater
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
o0201077.036va 1420 aprile 24 Letter to the Commune of Cornia for cancellation of debt for new gabelles. Text: XVIIII mensis aprilis anno MCCCCXII per tunc
o0201077.043vd 1420 giugno 12 Rent of quarry at increased price. Text: XX trium quolibet anno; et intellecto qualiter
o0201079.045ve 1421 novembre 26 Cancellation of balance of debt for forced loans. Text: XXIII mensis februarii anno 1413, quod in
o0201077.028va 1419/20 marzo 21 Prohibition to demand payment of debt for forced loans. Text: XXIIII mensis decembris anno MCCCC decimo, manu
o0201078.041c 1421 giugno 13 Right of recourse for gabelle on persons for the Commune of San Godenzo. Text: XXVI mensis settembris anno MCCCCXIII indictione VII
o0201077.036va 1420 aprile 24 Letter to the Commune of Cornia for cancellation of debt for new gabelles. Text: XXVII mensis februarii anno MCCCCXIII fuit pro
o0201082.019b 1423 giugno 2 Correction and reduction of supply contract with kilnman. Text: XXXM quadronum pro anno et volentes consequi
o0201082.075va 1423 giugno 2 Payment for the purchase of broad bricks. Text: XXXM quadronum quolibet anno correcta per operarios
o0201078.076a 1421 giugno 18 Salary of the guard of the forest. Text: XXXVI f.p. pro anno libras undecim soldos
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
o0202001.258c 1426 novembre 14 Audit of accounts of master masons for work at the castle of Lastra. Text: 8 sotto l 'anno 1424 è debitore
o0201080.017b 1421/2 marzo 13 Exemption for dotal properties. Text: 12 mensis agusti anno MCCCLXXXX, ut constat
o0201075.021vb 1419 aprile 22 Definition of debt with the Commune of Pisa for immunity granted from that of Florence. Text: 12 milium quolibet anno quo duravit et
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
o0201076.018e 1419 ottobre 7 Transfer of debt for forced loans from property gabelle with cancellation of the balance of the debt. Text: 20 f.p. quolibet anno in populo Sancte
o0201082.068b 1422/3 marzo 9 Payment for rent of the Trassinaia quarry. Text: 40 pro quolibet anno secundum eorum conducta,
o0201084.042vf 1423/4 febbraio 18 Salary of the guard of the forest. Text: 40 pro quolibet anno, in totum libras
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
o0201070b.081d 1416/7 febbraio 15 Confiscation of mare for debt for herd livestock. Text: 81 in primo a[nno] una cavalla sua
o0202001.151vd 1431 novembre 28 Authorization for the collection of interest payments of the public debt. Title: Donatis pro uno anno
o0202001.249ve 1435/6 marzo 6 Election of the preacher of the Duomo. Title: ecclesie maioris pro anno proxime futuro
o0202001.178vf 1434 aprile 12 Rental of a house. Title: florenorum sex pro anno
o0202001.125d 1430 aprile 8 Confirmation of an ox driver for the hoisting of loads up to the cupola. Title: Gori per uno anno
o0202001.230a 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. Title: omnes camerarii ab anno 1425 citra
o0202001.221i 1434 agosto 26 Confirmation of the lawyers of the Opera. Title: Opere pro uno anno
o0202001.126c 1430 aprile 10 Election of the messenger with salary set. Title: Opere pro uno anno
o0202001.217m 1434 giugno 1 Election of messengers. Title: Opere pro uno anno proxime futuro
o0202001.004b 1425 luglio 30 Order to rent the Trassinaia quarry, except the part reserved by the owners, and compensation of damages made there. Title: Trassinarie pro uno anno ab heredibus Ughonis
o0202001.049va 1426/7 gennaio 22 Authorization to the administrator to commission large broad bricks. Title: 42 pro uno anno
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore