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

sort
Summary

sorted
Context of query
o0201083.009vb 1423 novembre 6 Prohibition to demand payment of debtors for debt for herd livestock. Text: in mandrialium secundi annorum in libris 17
o0201084.075e 1423/4 febbraio 11 Arrest for debt for herd livestock gabelle. Text: in mandrialium 3 annorum c. 94; relaxatus.
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: in tempore duorum annorum proxime futurorum, videlicet
o0201079.057a 1421 settembre 24 Contract for broad terracotta bricks and of corner-pieces. Text: in tempore quinque annorum proxime futurorum initiandorum
o0201077.074vb 1420 giugno 3 Contract for supply of mortar of Alberese stone without pebbles with advance on payment. Text: in tempore quinque annorum proxime futurorum initiandorum
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
o0202001.117va 1429 novembre 18 Term of payment given to a debtor. Text: in termino quattuor annorum proxime futurorum, videlicet
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
o0201084.075vg 1424 giugno 5 Guaranty for debt for butchering gabelle and pardons of the baptismal parish of San Martino in Viminiccio. Text: item gratiis IIII annorum c. 30, de
o0202001.091d 1428 agosto 31 Release of kilnman from supply agreement which had been terminated. Text: iulii pro tempore annorum quattuor, videlicet: quolibet
o0201082.005vd 1422/3 marzo 9 Cancellation of debt for forced loans already paid in the property gabelle. Text: libro bonorum primi annorum ipsa solvit plus
o0201085.001va 1424 ottobre 13 Cancellation of debt for herd livestock gabelle already paid under other name. Text: libro mandrialium primi annorum a c. 174,
o0201085.001va 1424 ottobre 13 Cancellation of debt for herd livestock gabelle already paid under other name. Text: libro mandrialium primi annorum et quod non
o0201083.092l 1423 settembre 1 Arrest for a guaranty concerning debt for herd livestock. Text: libro mandrialium 3 annorum a c. 201.
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
o0201086.008d 1425 marzo 26 Authority to the master builder to contract out kiln loads of mortar. Text: mense dictorum quattuor annorum, que chalcis non
o0201077.074vb 1420 giugno 3 Contract for supply of mortar of Alberese stone without pebbles with advance on payment. Text: mense dictorum quinque annorum ipse Bartholomeus sive
o0201070b.083vh 1417 aprile 15 Arrest for debt for new gabelles. Text: novis gabellis trium annorum captus fuit et
o0201073b.049a 1418 maggio 2 Arrest for debt for gabelles. Text: novis gabellis trium annorum dominus Paulus ...
o0201078.060va 1421 aprile 9 Contract for broad bricks to a kilnman with advance of part of the payment. Text: ottuaginta quolibet ipsorum annorum et non maiori;
o0201080.082d 1421/2 marzo 20 Guaranty for debt for pardons of the Commune of Prato. Text: pagam gratie 4 annorum, Marcus Bernardi spetiarius
o0201078.011a 1420/1 marzo 3 Term of payment to the Commune of Gangalandi for pardons. Text: pagis gratie quattuor annorum in libris LXXV
o0201079.029va 1421 ottobre 4 Term of payment to the Commune of Carmignano for pardons. Text: pagis gratie 4 annorum in libris ...
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
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
o0201072.021f 1417/8 febbraio 18 Rental of a house. Text: pensione duorum primorum annorum inceptorum die primo
o0201080.024c 1422 aprile 20 Cancellation of debt for exemption of milling gabelle to the Commune of Ciggiano and to that of Oliveto. Text: predicto pro quolibet annorum ipsorum trium quantitas
o0201077.044a 1420 giugno 12 Cancellation of a debt already paid. Text: prestantiarum ipsorum trium annorum quantum in dicto
o0201076.016c 1419 settembre 20 Cancellation of debt for forced loans already paid. Text: prestantiis dictorum duorum annorum, in quibus prestantiis
o0201076.031d 1419 novembre 21 Cancellation of debt for new gabelles already paid for forced loans. Text: prestantiis omnium trium annorum sub nomine Niccolai
o0201070b.082i 1416/7 marzo 2 Arrest for debt for property gabelle of the parish of Sant' Ilario a Colognole. Text: primi et secundi annorum Bernardus Pacchii fideiussor
o0201076.032vd 1419 dicembre 7 Cancellation of debt for property gabelle paid for forced loans. Text: primi et secundi annorum cancelletur absque aliqua
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.089l 1417 aprile 24 Arrest for debt for property gabelle and pardons. Text: primi et secundi annorum et pro gratiis
o0201075.003vd 1418/9 gennaio 25 Cancellation of debt for property gabelle. Text: primi et secundi annorum et propter inadvertentiam
o0201075.073vb 1418/9 marzo 24 Guaranty for debt for forced loans and property gabelle. Text: primi et secundi annorum fideiussit Allexander Boccaccii
o0201077.011va 1419/20 gennaio 26 Cancellation of debt for property gabelle. Text: primi et secundi annorum vigore solutionis prestantiarum
o0201073.024va 1418 giugno 30 Term of payment for forced loans. Text: primi et tertii annorum in quarterio Sancti
o0201082.004vb 1422/3 febbraio 19 Cancellation of debt for forced loans already paid in the new gabelles. Text: primi, secundi, tertii annorum in summam florenorum
o0202001.012h 1425 ottobre 31 Credit to the Commune of Cerreto of sum paid twice and restitution of deposit. Text: primo dictorum trium annorum, videlicet pro anno
o0201077.022va 1419/20 febbraio 26 Letter to the Podestà of Scarperia about the milling gabelle. Text: pro aliquo trium annorum pro quibus dicta
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
o0201070b.082va 1416/7 marzo 5 Arrest for debt for property gabelle. Text: pro bonis omnium annorum et ecclesia Santi
o0201070b.083b 1416/7 marzo 16 Arrest for debt for property gabelle of the parish of Santa Maria di Vincigliata and for the second installment of Castellina. Text: pro bonis omnium annorum et pro secunda
o0201070b.077d 1416/7 gennaio 18 Arrest for debt for property gabelle of the hospital of Santa Fina and of the Opera of San Gimignano. Text: pro bonis trium annorum Iohannes Francisci recommendatus
o0201070b.085vd 1416/7 marzo 16 Arrest for debt for property gabelle of the church of San Lorenzo a Grignano. Text: pro bonis trium annorum Pierus Dini fideiussor
o0201070b.089vh 1417 aprile 24 Arrest for debt for property gabelle of the church of San Piero a Quintole. Text: pro bonis trium annorum ser Antonius Amelii
o0201080.020vd 1422 marzo 31 Term of payment to the communes of the suburbs of Arezzo. Text: pro conductis contumi annorum 36 ad solvendum
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
o0201080.011vb 1421/2 febbraio 7 Term of payment to the Communes of Campi, Gangalandi, Buggiano, Montecatini, Massa and Cozzile, Uzzano, Sorano, Pietrabuona and Monsummano. Text: pro gratia IIII annorum et conductis in
o0201080.023b 1422 aprile 3 Term of payment to the Commune of Prato for debt for pardons. Text: pro gratia IIII annorum in libris VC
o0201079.073a 1421 settembre 5 Restitution to the Commune of Lanciolina of sum erroneously paid. Text: pro gratia IIII annorum pro qua solvere
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
o0201081.022e 1422 ottobre 2 Term of payment to the Commune of Empoli. Text: pro gratia 4 annorum et conducta macelli
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
o0201080.080ve 1421/2 febbraio 7 Guaranty for debt for pardons. Text: pro gratia 4 annorum recepta, de solvendo
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
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
o0202001.093vf 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
o0202001.087vc 1428 luglio 14 Term of payment to the Commune of Prato for debt for pardons and for butchering and wine gabelle. Text: pro gratiis otto annorum et duorum mensium
o0201078.082ve 1420/1 gennaio 31 Guaranty for the baptismal parish of Settimo for debt for pardons. Text: pro gratiis quattuor annorum in libris ...
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
o0201084.066a 1424 aprile 4 Guaranty for debt for pardons of the Commune of Bacchereto. Text: pro gratiis quattuor annorum vini et macelli,
o0201082.088vg 1423 marzo 30 Guaranty for debt for pardons. Text: pro gratiis 4 annorum a c. 19
o0201070.008f 1416/7 febbraio 25 Term of payment to the guarantor of the Commune of Romena. Text: pro macello trium annorum non gravetur hinc
o0201076.032vd 1419 dicembre 7 Cancellation of debt for property gabelle paid for forced loans. Text: pro prestantiis dictorum annorum in quibus excomputavisset
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
o0201070b.073h 1416/7 febbraio 27 Arrest for debt for forced loans. Text: pro prestantiis omnium annorum recommendatus penes Capitaneum.
o0201070b.089a 1417 aprile 22 Arrest for debt for forced loans. Text: pro prestantiis trium annorum captus et recommendatus
o0201070b.090h 1417 maggio 5 Arrest for debt for forced loans. Text: pro prestantiis trium annorum captus et recommendatus
o0201074.047vd 1418 agosto 20 Guaranty for debt for forced loans. Text: pro prestantiis trium annorum fideiussit Laurentius Iohannis
o0201070b.077g 1416/7 gennaio 18 Arrest for debt for forced loans. Text: pro prestantiis trium annorum recommendatus penes Potestatem.
o0201070b.077vh 1416/7 gennaio 18 Arrest for debt for forced loans. Text: pro prestantiis trium annorum recommendatus penes Potestatem.
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
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
o0201072.021f 1417/8 febbraio 18 Rental of a house. Text: pro resto duorum annorum primorum f. 4
o0202001.145a 1431 giugno 28 Order of payment to the Alessandri for the garden and shed. Text: pro tempore decem annorum proxime preteritorum, protestando
o0202001.042vh 1426 ottobre 17 Cancellation of debt and prohibition to demand payment because of exemption of the Commune of Peccioli from the new gabelles. Text: pro tempore decem annorum tunc proxime futurorum
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
o0201078.019c 1421 aprile 5 Cancellation of debt for gabelle on property and livestock for the Commune of Legoli and Latreto because of ten-year exemption. Text: pro tempore decem annorum, et qualiter postea
o0201081.013va 1422 agosto 28 Revocation of contract for kiln to the end of the contract. Text: pro tempore duorum annorum dumtaxat, licet conducta
o0202001.225vh 1434 dicembre 29 Permission to the administrator to let a house. Text: pro tempore duorum annorum initiandorum die primo
o0201078.056va 1420/1 gennaio 14 End of rental contract for kiln with a kilnman. Text: pro tempore duorum annorum initiatorum die primo
o0202001.085e 1428 maggio 28 Authority to the administrator to rent out a house it has purchased to its present occupant. Text: pro tempore duorum annorum proxime futurorum ad
o0201082.019b 1423 giugno 2 Correction and reduction of supply contract with kilnman. Text: pro tempore quattuor annorum proxime futurorum iniciatorum
o0201080.080b 1421/2 gennaio 16 Guaranty for supply of sand. Text: pro tempore quinque annorum a dicta Opera,
o0201079.047a 1421 dicembre 3 Commission to the administrator to contract out sand for building for five years. Text: pro tempore quinque annorum die primo mensis
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
o0201079.042a 1421 novembre 14 Commission to the administrator to rent out a house for five years. Text: pro tempore quinque annorum initiandorum statim finito
o0202001.200vm 1433 giugno 18 Confirmation of rent of house for five years. Text: pro tempore quinque annorum proxime futurorum cum
o0202001.072e 1427 novembre 10 Authorization to the administrator to contract out mortar with concession of advance. Text: pro tempore quinque annorum proxime futurorum initiandorum
o0202001.075vg 1427/8 gennaio 8 Rent of house with shop to carpenter. Text: pro tempore quinque annorum proxime futurorum initiandorum
o0201081.017va 1422 settembre 12 Confirmation and approval on the part of the consuls of the Wool Guild of a contract for hardware. Text: pro tempore quinque annorum tunc proxime futurorum
o0202001.204vc 1433 agosto 13 Authority to a warden to lease the Trassinaia quarry. Text: pro tempore sex annorum sine aliquo pretio,
o0201080.014a 1421/2 marzo 11 Term of payment to the communes of the Podesteria of Pieve Santo Stefano for debt for milling gabelle. Text: pro tempore trium annorum de mense ...
o0201080.024c 1422 aprile 20 Cancellation of debt for exemption of milling gabelle to the Commune of Ciggiano and to that of Oliveto. Text: pro tempore trium annorum de mense novembris
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: pro tempore trium annorum de mense novembris
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
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
o0201077.043vd 1420 giugno 12 Rent of quarry at increased price. Text: pro tempore trium annorum initiandorum die que
o0201077.047c 1420 giugno 28 Authorization to rent out house and shop in the parish of San Michele. Text: pro tempore trium annorum initiandorum in kalendis
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
o0202001.249e 1435/6 febbraio 23 Hiring of organist for the Duomo. Text: pro tempore trium annorum proxime futurorum cum
o0202001.127vf 1430 maggio 19 Confirmation of rental of house to carpenter. Text: pro tempore trium annorum proxime futurorum initiandorum
o0202001.225vf 1434 dicembre 29 Ratification of contract for sand. Text: pro tempore trium annorum proxime futurorum initiatorum
o0201074.022f 1418 ottobre 8 Authorization to the administrator to rent out a kiln. Text: pro tempore trium annorum proxime futurorum, initiandorum
o0202001.115vc 1429 ottobre 26 Authorization to two canons to keep their respective mothers with them. Text: que sunt etatis annorum quinquaginta et ultra
o0201081.056a 1422 agosto 28 Contract to kilnman of broad terracotta bricks with advance of part payment. Text: quo tempore trium annorum initiando et finiendo
o0201079.057a 1421 settembre 24 Contract for broad terracotta bricks and of corner-pieces. Text: quolibet anno ipsorum annorum quinque miliaria sessaginta
o0201076.031d 1419 novembre 21 Cancellation of debt for new gabelles already paid for forced loans. Text: quolibet anno trium annorum quibus duraverunt dicte
o0201077.020ve 1419/20 febbraio 21 Cancellation of debt for property gabelle with correction of error. Text: quolibet anno trium annorum soldos 13 ad
o0201082.015va 1423 aprile 28 Correction and reduction of contract with kilnman for broad bricks. Text: quolibet dictorum quattuor annorum; et volentes etiam
o0201082.013a 1423 aprile 28 Correction and reduction of contract with kilnmen. Text: quolibet dictorum quattuor annorum; et volentes in
o0202001.075vg 1427/8 gennaio 8 Rent of house with shop to carpenter. Text: quolibet dictorum quinque annorum non obstante alia
o0202001.147a 1431 agosto 16 Authorization to contract out the monthly supply of mortar for three years, with repayment of loan in installments. Text: quolibet dictorum trium annorum florenos auri quindecim
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: quolibet ipsorum trium annorum; et quod quantitas
o0202001.168vc 1432 settembre 17 Term of payment for debt. Text: registro [...] otto annorum a c. 14,
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
o0202001.006vh 1425 agosto 14 Term of payment to the baptismal parish of Settimo. Text: registro gratiarum octo annorum et duorum mensium
o0202001.020e 1425/6 gennaio 18 Term of payment to the communes of Signa and of Pontorme for debt for pardons. Text: registro gratiarum otto annorum ad solvendum per
o0202001.169b 1432 agosto 30 Term of payment to the Commune of Incisa for tax debts. Text: registro gratiarum otto annorum ed duorum mensium
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
o0202001.012vf 1425 novembre 3 Term of payment to the baptismal parish of Santa Maria Impruneta. Text: registro gratiarum otto annorum et duorum mensium
o0202001.006vg 1425 agosto 14 Term of payment to the baptismal parish of Sesto. Text: registro gratiarum otto annorum et duorum mensium
o0202001.217va 1434 giugno 7 Term of payment to the Commune of Empoli and letter to the Podestà. Text: registro gratiarum otto annorum et duorum mensium
o0202001.225vb 1434 dicembre 16 Term of payment to the Commune of Laterina. Text: r(egistro) gratiarum otto annorum et duorum mensium
o0202001.010d 1425 settembre 25 Term of payment to the Commune of Prato for debt for pardons. Text: registro gratiarum otto annorum et duorum mensium
o0202001.051d 1426/7 febbraio 4 Term of payment to the Commune of Prato for debt for pardons. Text: registro gratiarum otto annorum et duorum mensium
o0202001.198g 1433 maggio 19 Term of payment to the Commune of Prato with release of arrested person. Text: registro gratiarum otto annorum et duorum mensium
o0202001.091b 1428 agosto 31 Term of payment to the parish and to the baptismal parish of Remole di sopra. Text: registro gratiarum otto annorum et duorum mensium
o0202001.111vl 1429 agosto 31 Term to the Commune of Prato for debt for pardons. Text: registro gratiarum otto annorum et duorum mensium
o0202001.007c 1425 agosto 14 Term of payment to the baptismal parish of Brozzi. Text: registro gratiarum otto annorum et duorum mensium,
o0202001.007d 1425 agosto 14 Term of payment to the Commune of Gangalandi. Text: registro gratiarum otto annorum et quattuor mensium
o0202001.012e 1425 ottobre 22 Term of payment to the Commune of Montevarchi. Text: registro gratiarum otto annorum, ad solvendum in
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
o0201082.089vf 1423 maggio 28 Guaranty for debt for pardons, wine and butchering. Text: registro gratiarum 4 annorum a c. 22
o0201082.011a 1423 aprile 23 Term of payment to the Commune of Scarperia. Text: registro gratiarum 4 annorum, et in vini
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
o0201084.075e 1423/4 febbraio 11 Arrest for debt for herd livestock gabelle. Text: registro mandrialium secundi annorum c. 22 in
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,
o0201084.075g 1423/4 febbraio 18 Arrest for debt for herd livestock. Text: registro mandrialium 3 annorum c. 198, Pierus
o0202001.132ve 1430 ottobre 5 Term of payment to the Commune of Firenzuola and to the Florentine Alps. Text: registrum gratiarum otto annorum et duorum mensium
o0202001.133vd 1430 novembre 29 Term of payment to a butcher. Text: residuo rintertii quinque annorum prout apparet in
o0201080.019b 1421/2 marzo 17 Term of payment to the Commune of Staggia for debt for pardons. Text: resto gratie IIII annorum in libris XX
o0202001.192a 1432 dicembre 9 Term of payment for tax debt. Text: rigistris gratie otto annorum et duorum mensium,
o0201070b.082vf 1416/7 marzo 12 Arrest for debt for property gabelle of the abbey of Passignano. Text: secundi et tertii annorum ... laborator recommendatus
o0201070b.089vc 1417 aprile 24 Arrest for debt for property gabelle of the parish of San Quirico a Marignolle. Text: secundi et tertii annorum ... recommendatus Capitaneo.
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
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore