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  151-300 A301-343 


Previous
annorum
Next
 

sort
Document

sort
Date

sorted
Summary

sort
Context of query
o0201081.083c 1422 settembre 18 Guaranty for debt for pardons of gabelles of the Commune of Borgo San Lorenzo. Text: pro gratia 4 annorum de diminutione gabellarum
o0201076.070b 1419 luglio 3 Guaranty for debt for pardons of taxes. Text: ad minutum plurium annorum fideiussit Leonardus Bartolomei
o0201080.080vh 1421/2 febbraio 11 Guaranty for debt for pardons of the baptismal parish of Remole di sotto. Text: pro gratia 4 annorum, de solvendo hinc
o0201079.089g 1421 dicembre 16 Guaranty for debt for pardons of the baptismal parish of the Antella. Text: pagis gratie 4 annorum in libris LIIII
o0201084.066a 1424 aprile 4 Guaranty for debt for pardons of the Commune of Bacchereto. Text: pro gratiis quattuor annorum vini et macelli,
o0201080.082d 1421/2 marzo 20 Guaranty for debt for pardons of the Commune of Prato. Text: pagam gratie 4 annorum, Marcus Bernardi spetiarius
o0201080.082b 1421/2 marzo 18 Guaranty for debt for pardons of the Commune of Staggia. Text: gratie tasse 4 annorum in libris ...,
o0201082.089vf 1423 maggio 28 Guaranty for debt for pardons, wine and butchering. Text: registro gratiarum 4 annorum a c. 22
o0201080.080ve 1421/2 febbraio 7 Guaranty for debt for pardons. Text: pro gratia 4 annorum recepta, de solvendo
o0201082.088vg 1423 marzo 30 Guaranty for debt for pardons. Text: pro gratiis 4 annorum a c. 19
o0201076.070vf 1419 luglio 13 Guaranty for debt for property gabelle for the collegiate church of Sant'Eusebio beyond the Elsa. Text: gabella bonorum trium annorum fideiussit Antonius Bernardi
o0201075.077e 1419 giugno 3 Guaranty for debt for property gabelle of the church of San Miniatello in Montelupo. Text: secundi et tertii annorum fideiussit Iohannes Tendis
o0201079.088vf 1421 dicembre 1 Guaranty for debt for property gabelle of the monastery of Santa Croce Valdarno. Text: gabella bonorum trium annorum c. 97 in
o0201074.045a 1418 luglio 15 Guaranty for debt for property gabelle. Text: gabella bonorum trium annorum Andreas magistri Bartoli
o0201075.070a 1418/9 gennaio 12 Guaranty for debt for property gabelle. Text: secundi et tertii annorum fideiussit Taddeus Iohannis
o0201075.073e 1418/9 marzo 22 Guaranty for debt for property gabelle. Text: gabella bonorum trium annorum fideiussit Antonius Francisci
o0201076.070g 1419 luglio 8 Guaranty for debt for property gabelle. Text: gabella bonorum trium annorum in florenis novem
o0201076.073va 1419 settembre 22 Guaranty for debt for property gabelle. Text: secundi et tertii annorum in totum in
o0201078.083vb 1420/1 febbraio 19 Guaranty for debt for property gabelle. Text: gabella bonorum II annorum in florenis settem
o0201079.087e 1421 ottobre 24 Guaranty for debt for property gabelle. Text: gabella bonorum trium annorum in florenis tribus,
o0201081.081ve 1422 luglio 15 Guaranty for debt for property gabelle. Text: gabella bonorum trium annorum in florenis ...,
o0201075.077ve 1419 giugno 13 Guaranty for debt for property gabelles. Text: bonorum omnium trium annorum in florenis quattuor
o0201073b.033c 1418 giugno 2 Guaranty for debt for taxes. Text: bonorum omnium trium annorum et pro gratiis
o0201080.080b 1421/2 gennaio 16 Guaranty for supply of sand. Text: pro tempore quinque annorum a dicta Opera,
o0201076.071vb 1419 luglio 20 Guaranty for the abbey of Sant'Andrea di Loro for debt for property gabelle. Text: gabella bonorum trium annorum in florenis sex
o0201078.082ve 1420/1 gennaio 31 Guaranty for the baptismal parish of Settimo for debt for pardons. Text: pro gratiis quattuor annorum in libris ...
o0201076.078b 1419 dicembre 22 Guaranty for the church of San Zanobi di Casignano for debt for property gabelle. Text: gabella omnium trium annorum fideiussit Niccolaus Bartolomei
o0201078.083vf 1420/1 marzo 4 Guaranty for the church of Sant'Ilario di Castiglione debtor for property gabelle. Text: gabella bonorum trium annorum in florenis sex
o0201076.078a 1419 dicembre 22 Guaranty for the church of Santo Stefano a Tizzano for debt for property gabelle. Text: bonorum omnium trium annorum fideiussit Niccola Filippi
o0202001.231a 1435 aprile 23 Hiring of masters for work on the cupboards of the new sacristy with salary set. Text: Angeli puerum etatis annorum decem settem cum
o0202001.231a 1435 aprile 23 Hiring of masters for work on the cupboards of the new sacristy with salary set. Text: Iohannis puerum etatis annorum decem settem cum
o0202001.249e 1435/6 febbraio 23 Hiring of organist for the Duomo. Text: pro tempore trium annorum proxime futurorum cum
o0201082.008vb 1422/3 marzo 23 Letter to the Captain of Cortona for debtors of herd livestock. Text: libro mandriani tertii annorum debitores Opere pro
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: secundi et tertii annorum in quarterio Sancte
o0201080.027vb 1422 aprile 29 Letter to the Podestà of Radda for demand of payment of debtor. Text: anno quolibet trium annorum quibus dicte gabelle
o0201077.022va 1419/20 febbraio 26 Letter to the Podestà of Scarperia about the milling gabelle. Text: pro aliquo trium annorum pro quibus dicta
o0201080.022vc 1422 marzo 31 Letter to the rectors and to the officials of the communes of the Pisan countryside for the collection of the milling gabelle. Text: secundi et tertii annorum a communibus et
o0202001.156d 1431/2 marzo 14 New rental tenure of the Alessandri-Tedaldi shed and garden for an additional 10 years. Text: et termino decem annorum proxime futurorum, cum
o0202001.082va 1428 maggio 5 Notification to the Alessandri heirs of the forthcoming restitution of the shed and garden held in loan against security, in accordance with the ten-year agreements signed with their father. Text: pro tempore decem annorum tunc proxime futurorum
o0202001.058f 1427 maggio 7 Oath of wardens and authority to the administrator for sale of kiln. Text: pro tempore trium annorum proxime futurorum ad
o0201076.002va 1419 luglio 4 Oath of wardens and term of payment for property gabelle. Text: gabella bonorum trium annorum in florenos decem
o0202001.145a 1431 giugno 28 Order of payment to the Alessandri for the garden and shed. Text: pro tempore decem annorum proxime preteritorum, protestando
o0202001.093vf 1428 novembre 15 Order to the debt collector to demand payment of debtors, term of payment, nomination of treasurer for the collections and letter to the rectors. Text: pro gratiis otto annorum et duorum mensium
o0201070b.008h 1416/7 febbraio 17 Partial cancellation of debt for property gabelle already paid in forced loans. Text: primi et secundi annorum et non solvit
o0201070b.008h 1416/7 febbraio 17 Partial cancellation of debt for property gabelle already paid in forced loans. Text: pro bonis dictorum annorum, et quod si
o0201079.078b 1421 novembre 5 Payment for transport of lumber. Text: veteris conducte plurium annorum, prout asseruit provisor
o0201077.055l 1419/20 gennaio 18 Payment to a stationer for various supplies. Text: gratias macinati duorum annorum libras duas l.
o0202001.225vh 1434 dicembre 29 Permission to the administrator to let a house. Text: pro tempore duorum annorum initiandorum die primo
o0202001.117vd 1429 novembre 18 Permit to canons to retain women over age 45 years in case of necessity. Text: unam famulam etatis annorum quadraginta quinque et
o0202001.117vd 1429 novembre 18 Permit to canons to retain women over age 45 years in case of necessity. Text: ad minus etatis annorum quadraginta quinque licite
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: anno quolibet trium annorum, ut patet in
o0201084.003vb 1423/4 gennaio 27 Prohibition to demand payment from the hospital of Santa Maria Nuova, because it is a charitable institution, and to demand payment of, arrest and distrain its personnel. Text: secundi et tertii annorum ad scomputandum in
o0201083.009vb 1423 novembre 6 Prohibition to demand payment of debtors for debt for herd livestock. Text: in mandrialium secundi annorum in libris 17
o0202001.202g 1433 luglio 3 Prohibition to pay to the debt collectors 8 denari per lira on debts contracted less than five years ago. Text: sunt tempora quinque annorum et de debitis
o0201075.078c 1419 giugno 26 Promise of payment for debt for property gabelle. Text: gabella bonorum trium annorum in libris sex
o0201076.070va 1419 luglio 10 Promise of the tenant of a debtor to pay to the Opera the balance of the rent due. Text: gabella bonorum trium annorum promisit mihi Laurentio
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: in tempore sex annorum proxime futurorum incipiendorum
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: anno ipsorum sex annorum ducenta miliaria ad
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: finem ipsorum sex annorum; et de observando
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: cuiuslibet anni dictorum annorum quinque libras viginti
o0202001.225vf 1434 dicembre 29 Ratification of contract for sand. Text: pro tempore trium annorum proxime futurorum initiatorum
o0201075.065a 1418/9 gennaio 9 Ratification of contract for supply of sand with guaranty. Text: tempore dictorum trium annorum ut supra inceptorum
o0201078.059a 1420/1 febbraio 19 Ratification of rent of quarry made by the notary of the Opera with exclusion of two shops. Text: anno dictorum trium annorum dicte conducte esse
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: pro tempore trium annorum dicto die initiandorum
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: pro tempore quinque annorum initiandorum dicto die
o0201073.012va 1418 giugno 2 Release of arrested person and new payment deadline for taxes. Text: gabellis omnium trium annorum et etiam pro
o0201083.006c 1423 settembre 11 Release of guarantor of arrested debtor. Text: in libro ... annorum a c..., relaxetur,
o0202001.091d 1428 agosto 31 Release of kilnman from supply agreement which had been terminated. Text: iulii pro tempore annorum quattuor, videlicet: quolibet
o0202001.020b 1425/6 gennaio 10 Release of kilnmen from the payment of sum advanced for supply of broad bricks and new commitment of the sons of one of them. Text: et termino quattuor annorum initiatorum die ...
o0201077.042a 1420 maggio 22 Renewal of rent of a quarry to extract stones for the main cupola. Text: et termino trium annorum initiandorum finito tempore
o0201078.056a 1420/1 gennaio 14 Rent of a brick kiln belonging to of the abbey of Settimo for five years. Text: et termino quinque annorum proxime futurorum initiandorum
o0201078.056a 1420/1 gennaio 14 Rent of a brick kiln belonging to of the abbey of Settimo for five years. Text: anno ipsorum quinque annorum ipsi locatori dicto
o0201079.060a 1421 dicembre 17 Rent of a house for five years. Text: et termino quinque annorum futurorum initiandorum die
o0201079.060a 1421 dicembre 17 Rent of a house for five years. Text: anno ipsorum quinque annorum florenos auri viginti
o0201073.017vb 1418 maggio 18 Rent of a house with carpenter's shop for three years. Text: et termino trium annorum initiatorum die primo
o0201073.017vb 1418 maggio 18 Rent of a house with carpenter's shop for three years. Text: anno dictorum trium annorum pro pensione dicte
o0201073.017c 1418 maggio 13 Rent of a house with shop to a carpenter for three years. Text: et termino trium annorum proxime futurorum initiatorum
o0201073.017c 1418 maggio 13 Rent of a house with shop to a carpenter for three years. Text: anno dictorum trium annorum nomine pensionis dicte
o0201074.051d 1418 ottobre 11 Rent of a kiln for three years. Text: et termino trium annorum initiandorum die quindecima
o0201074.051d 1418 ottobre 11 Rent of a kiln for three years. Text: anno dictorum trium annorum, promictens etc., quam
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: et termino duorum annorum proxime futurorum initiandorum
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: anno dictorum duorum annorum promictentorum etc. cum
o0202001.075vg 1427/8 gennaio 8 Rent of house with shop to carpenter. Text: pro tempore quinque annorum proxime futurorum initiandorum
o0202001.075vg 1427/8 gennaio 8 Rent of house with shop to carpenter. Text: quolibet dictorum quinque annorum non obstante alia
o0201077.043vd 1420 giugno 12 Rent of quarry at increased price. Text: pro tempore trium annorum initiandorum die que
o0201080.060a 1422 giugno 10 Rent of shop in via dell'Oblazione with possibility of retrocession at the end of every year. Text: et termino trium annorum proxime futurorum initiandorum
o0201080.060a 1422 giugno 10 Rent of shop in via dell'Oblazione with possibility of retrocession at the end of every year. Text: anno ipsorum trium annorum, faciendo solutionem de
o0201078.058va 1420/1 febbraio 19 Rent of the hill of Vincigliata for three years, except two shops. Text: et termino trium annorum proxime futurorum hodie
o0201078.058va 1420/1 febbraio 19 Rent of the hill of Vincigliata for three years, except two shops. Text: anno dictorum trium annorum qui declaratus fuerit
o0201078.058va 1420/1 febbraio 19 Rent of the hill of Vincigliata for three years, except two shops. Text: temporis ipsorum trium annorum liber relasabitur eidem
o0201072.021f 1417/8 febbraio 18 Rental of a house. Text: pensione duorum primorum annorum inceptorum die primo
o0201072.021f 1417/8 febbraio 18 Rental of a house. Text: pro resto duorum annorum primorum f. 4
o0201077.075va 1420 giugno 13 Rental of the shop in via dell'Oblazione. Text: et termino trium annorum proxime futurorum initiandorum
o0201081.014vc 1422 settembre 4 Resolution in favor of debtor concerning minimum demand of payment for forced loans. Text: pro prestantiis 3 annorum solum fuit dictum
o0201082.072vf 1423 aprile 28 Restitution of property gabelle paid twice. Text: ghabellam bonorum 3 annorum dicte capelle, videlicet
o0201079.073a 1421 settembre 5 Restitution to the Commune of Lanciolina of sum erroneously paid. Text: pro gratia IIII annorum pro qua solvere
o0201081.013va 1422 agosto 28 Revocation of contract for kiln to the end of the contract. Text: pro tempore duorum annorum dumtaxat, licet conducta
o0201074.022a 1418 ottobre 4 Revocation of debt for property gabelle already paid through the forced loans. Text: pro prestantiis dictorum annorum, videlicet quolibet dictorum
o0201074.022a 1418 ottobre 4 Revocation of debt for property gabelle already paid through the forced loans. Text: videlicet quolibet dictorum annorum, ultra florenos triginta
o0201083.010va 1423 novembre 6 Rights set for discovering debtors for herd livestock. Text: secundi et tertii annorum, videlicet de illis,
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: pensione dictorum duorum annorum ut supra initiatorum
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: annis dictorum trium annorum ablata; et quod
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: anno dictorum trium annorum; et viso quod
o0201070b.073ve 1416/7 marzo 10 Siezure of donkey for the parish of San Bartolomeo to Brusciana. Text: secundi et tertii annorum unus asinus recommendatus
o0201073.024vc 1418 giugno 30 Term of payment for a property gabelle. Text: gabella bonorum trium annorum in florenis octo,
o0201073.024vd 1418 giugno 30 Term of payment for a property gabelle. Text: gabella bonorum trium annorum habeat terminum ad
o0201076.003c 1419 luglio 4 Term of payment for a property gabelle. Text: gabella bonorum trium annorum in florenis novem
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: secundi et tertii annorum; et sic observando
o0201076.029c 1419 novembre 10 Term of payment for butchering and wine taxes to the Commune of Ponsacco. Text: ad minutum plurium annorum, in totum in
o0201079.036vb 1421 ottobre 27 Term of payment for contract for the butchering gabelle and release of the arrested debtor. Text: gabelle macelli plurium annorum de volta Lignarie
o0201082.004vc 1422/3 febbraio 19 Term of payment for debt for forced loans and properties with approval of guaranty and restitution of pawns. Text: secundi et tertii annorum, ut patet in
o0201084.004va 1423/4 gennaio 27 Term of payment for debt for forced loans and restitution of pawns. Text: secundi et tertii annorum, ut patet in
o0201070b.011e 1416/7 marzo 2 Term of payment for debt for forced loans with obligation of guaranty and release of the arrested debtor. Text: pro prestantiis trium annorum, relapsetur, si ipse
o0201083.009d 1423 novembre 6 Term of payment for debt for herd livestock and letter to the Podestà of Pieve Santo Stefano instructing him to release from arrest the debtor and his guarantor. Text: registro mandrialium tertii annorum a c. 13,
o0201084.010va 1423/4 marzo 13 Term of payment for debt for herd livestock with guaranty and release of arrested person. Text: registro mandrialium secundi annorum c. 22 et
o0201084.010va 1423/4 marzo 13 Term of payment for debt for herd livestock with guaranty and release of arrested person. Text: 22 et 3 annorum c. 94, satisdet
o0201080.029vb 1422 maggio 5 Term of payment for debt for milling gabelle to the Communes of Teoleto, Tuoro and Badia del Pino. Text: statuerunt terminum trium annorum proxime futurorum infrascriptis
o0201081.016ve 1422 settembre 11 Term of payment for debt for pardons and butchering to the Commune of Figline. Text: pro gratiis IIII annorum et conducta macelli
o0202001.083vc 1428 maggio 12 Term of payment for debt for pardons and for the wine and butchering gabelles to the Commune of San Miniato. Text: registro gratiarum otto annorum et duorum mensium
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: registro gratiarum quattuor annorum a c. 17
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: registro gratiarum duorum annorum c. 23 in
o0201081.021vb 1422 settembre 25 Term of payment for debt for pardons to the baptismal parish of Rignano. Text: pro gratia IIII annorum de diminutione gabelle
o0201080.022vf 1422 aprile 2 Term of payment for debt for pardons to the Commune of Borgo San Lorenzo. Text: gratie tasse 4 annorum in florenis 3
o0201081.020vc 1422 settembre 18 Term of payment for debt for pardons to the Commune of Borgo San Lorenzo. Text: pro gratia 4 annorum in libris ...
o0201081.006c 1422 luglio 21 Term of payment for debt for pardons to the Commune of Prato. Text: pro gratia 4 annorum in libris 500
o0201084.009c 1423/4 marzo 11 Term of payment for debt for property gabelle and release of arrested persons. Text: secundi et tertii annorum sub nomine Donati
o0201084.002vb 1423/4 gennaio 13 Term of payment for debt for property gabelle and restitution of pawns. Text: secundi et tertii annorum in florenis 3
o0201075.032b 1419 giugno 2 Term of payment for debt for property gabelle to the church of San Miniatello di Montelupo. Text: secundi et tertii annorum habeat terminum ad
o0201075.014vf 1419 marzo 28 Term of payment for debt for property gabelle with release of arrested person. Text: bonorum omnium trium annorum solvant ad presens
o0201077.008c 1419/20 gennaio 18 Term of payment for debt for property gabelle with restitution of pawn. Text: secundi et tertii annorum in florenis sex
o0201076.016b 1419 settembre 20 Term of payment for debt for property gabelle. Text: gabella bonorum duorum annorum in florenis duobus
o0201076.032a 1419 novembre 28 Term of payment for debt for property gabelle. Text: gabella bonorum trium annorum in florenis sex
o0201084.006vb 1423/4 febbraio 18 Term of payment for debt for property gabelle. Text: secundi et tertii annorum in florenis 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: pro tempore trium annorum de mense novembris
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: pro tempore trium annorum de mense novembris
o0202001.168vc 1432 settembre 17 Term of payment for debt. Text: registro [...] otto annorum a c. 14,
o0201073.024va 1418 giugno 30 Term of payment for forced loans. Text: primi et tertii annorum in quarterio Sancti
o0201074.003va 1418 luglio 21 Term of payment for forced loans. Text: secundi et tertii annorum, solvat et solvere
o0201084.012b 1424 aprile 4 Term of payment for pardons of wine and butchering gabelles to the Commune of Bacchereto. Text: pro gratiis quattuor annorum vini et macelli
o0201084.012b 1424 aprile 4 Term of payment for pardons of wine and butchering gabelles to the Commune of Bacchereto. Text: et macelli plurium annorum de solvendo per
o0201074.021vd 1418 ottobre 4 Term of payment for property and milling gabelles with release of an arrested person. Text: gabella bonorum trium annorum et pro gabella
o0201076.009vg 1419 agosto 11 Term of payment for property gabelle and forced loans. Text: gabella bonorum duorum annorum et tum pro
o0201079.034a 1421 ottobre 22 Term of payment for property gabelle of three years to the abbey of Trebbio with guaranty. Text: gabella bonorum trium annorum in hiis terminis,
o0201081.005c 1422 luglio 15 Term of payment for property gabelle to the monastery if Chiarito with release of their arrested procurator. Text: gabella bonorum trium annorum in florenis ...
o0201079.037va 1421 ottobre 30 Term of payment for property gabelle to the monastery of Santa Croce of the lower Valdarno. Text: gabella bonorum trium annorum in florenis quinque
o0202001.192a 1432 dicembre 9 Term of payment for tax debt. Text: et macelli plurimorum annorum et pro tassis
o0202001.192a 1432 dicembre 9 Term of payment for tax debt. Text: rigistris gratie otto annorum et duorum mensium,
o0202001.117va 1429 novembre 18 Term of payment given to a debtor. Text: in termino quattuor annorum proxime futurorum, videlicet
o0202001.133vd 1430 novembre 29 Term of payment to a butcher. Text: residuo rintertii quinque annorum prout apparet in
o0201075.012d 1418/9 marzo 17 Term of payment to debtors for property gabelle. Text: gabella bonorum trium annorum habeat terminum ad
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore