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  301-450 A451-552 


Previous
apparet
Next
 

sorted
Document

sort
Date

sort
Summary

sort
Context of query
o0202001.018vb 1425 dicembre 13 Term of payment. Text: libris ..., prout apparet in registro Sante
o0202001.019a 1425 dicembre 18 Order to (sculptor) to pay a bargeman for the transport of a piece of marble. Text: dicto Stefano, prout apparet in quaterno Michaelis
o0202001.020c 1425/6 gennaio 10 Letter to the Commune and to the Podestà of Montemurlo for debt of the baptismal parish of said place. Text: duodecim f.p., prout apparet in registro bonorum
o0202001.020e 1425/6 gennaio 18 Term of payment to the communes of Signa and of Pontorme for debt for pardons. Text: otto f.p., prout apparet in registro gratiarum
o0202001.020e 1425/6 gennaio 18 Term of payment to the communes of Signa and of Pontorme for debt for pardons. Text: Opere ..., prout apparet in dicto registro
o0202001.020va 1425/6 gennaio 24 Term of payment to the communes of Empoli and Poggibonsi. Text: vel circa, prout apparet in libro bianco
o0202001.021d 1425/6 gennaio 29 Term of payment given to a debtor. Text: et ultra, prout apparet in registro biancho
o0202001.024b 1425/6 marzo 12 Term of payment given to debtors. Text: auri sex, prout apparet in registro prestantiarum
o0202001.024b 1425/6 marzo 12 Term of payment given to debtors. Text: septuaginta quinque, prout apparet in registro nigro
o0202001.024va 1425/6 marzo 12 Term of payment given to debtors. Text: debitori Opere, prout apparet in registro Sancti
o0202001.025vd 1425/6 marzo 21 Term of payment for debt. Text: vel circa, prout apparet in registro Sancti
o0202001.025vf 1425/6 marzo 21 Term of payment given to a debtor. Text: XVIII f.p., prout apparet in registro prestantiarum
o0202001.025vg 1425/6 marzo 21 Term of payment given to a debtor. Text: decem f.p., prout apparet in registro secundo
o0202001.025vh 1425/6 marzo 21 Term of payment given to debtors. Text: sex f.p., prout apparet in registro Sancti
o0202001.025vi 1425/6 marzo 21 Unfinished act concerning a debtor. Text: fratris in qua apparet debitor dicte Opere
o0202001.026c 1425/6 marzo 21 Authority to warden for cancellation of a debt after obtaining a greater sum from the pawns sold. Text: quactuor f.p., prout apparet in registro Sancti
o0202001.027vb 1426 aprile 17 Term of payment given to a debtor. Text: ... in quibus apparet et descriptus est
o0202001.027vc 1426 aprile 17 Salaries of masters for the winter. Text: supra constat et apparet manu mei Bartolomei
o0202001.028vd 1426 aprile 29 Term of payment given to debtors. Text: soldis decem, prout apparet in registro mandrialium
o0202001.031vc 1426 maggio 10 Prohibition to demand payment of the parish of San Giovanni of Senni for unregistered properties. Text: occaxione buccharum, prout apparet in registro bonorum
o0202001.031vd 1426 maggio 10 Prohibition to demand payment and restitution of pawn to debtors. Text: quantitate pecunie, prout apparet in registro ZZ
o0202001.034va 1426 giugno 7 Declaration in favor of the treasurer of the salt gabelle for having paid the amount due to the Opera in accordance with the ordinances of the Commune. Text: quod seu que apparet in effectum qualiter
o0202001.035vc 1426 giugno 13 Term of payment given to a debtor. Text: debitori Opere, prout apparet in libro magno
o0202001.036a 1426 giugno 20 Term of payment to the monastery of San Piero Martire of Florence. Text: Bartholomei Zenobii, prout apparet in registro novo
o0202001.036d 1426 giugno 28 Deduction from a sum owed to the Opera by a debtor of another sum to his credit. Text: in registro ubi apparet debitor dicte Opere,
o0202001.037b 1426 luglio 17 Term of payment to the rector of the church of San Salvestro. Text: quindecim f.p., prout apparet in libro bonorum
o0202001.037c 1426 luglio 17 Term of payment for debt to the prior of Santa Maria a Vigesimo. Text: decem f.p., prout apparet in registro bonorum
o0202001.037g 1426 luglio 24 Partition of work because of litigation between masters at the castle of Malmantile. Text: diem, per quem apparet et constat dictum
o0202001.038va 1426 agosto 8 Order to the notary and treasurer to register as income a sum deposited for pardon of sentence of the Commune of Florence, with discount of a florin already paid. Text: dicte Opere, prout apparet in libro introytus
o0202001.039vf 1426 agosto 27 Term of payment for debt for forced loans. Text: vel circa, prout apparet in registro prestantiarum
o0202001.039vg 1426 agosto 27 Term of payment to guarantor. Text: de Bargha, prout apparet in registro Sancti
o0202001.040vc 1426 settembre 12 Term of payment to guarantor. Text: florenis sex, prout apparet in registro biancho
o0202001.041vh 1426 ottobre 2 Term of payment given to a debtor. Text: quantitate pecunie, prout apparet in registro tertio
o0202001.042a 1426 ottobre 25 Term of payment given to a debtor. Text: vel circa, prout apparet in registro nigro
o0202001.042d 1426 ottobre 25 Term of payment to the church of San Pietro a Giulica, to the baptismal parish of Morrona and relative rector. Text: libris duabus, prout apparet in registro bonorum
o0202001.042d 1426 ottobre 25 Term of payment to the church of San Pietro a Giulica, to the baptismal parish of Morrona and relative rector. Text: ad aurum, prout apparet in dicto registro
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: gabellis novis, prout apparet in rigistris mandrialium
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: Florentie per quam apparet qualiter dictum Commune
o0202001.043c 1426 ottobre 17 Term of payment to the rector of Morrona. Text: duabus f.p., prout apparet in registro bonorum
o0202001.043c 1426 ottobre 17 Term of payment to the rector of Morrona. Text: ad aurum, prout apparet in dicto registro
o0202001.043c 1426 ottobre 17 Term of payment to the rector of Morrona. Text: ad aurum, prout apparet in dicto registro
o0202001.043d 1426 ottobre 25 Report of the notary on legal counsel obtained for dispute with the Commune of San Gimignano and term of payment to the guarantor of said Commune. Text: de dicta commissione apparet in presenti libro
o0202001.043d 1426 ottobre 25 Report of the notary on legal counsel obtained for dispute with the Commune of San Gimignano and term of payment to the guarantor of said Commune. Text: vel circa, prout apparet in rigistro bonorum
o0202001.044c 1426 ottobre 25 Term of payment to the Commune of Empoli. Text: quantitate pecunie, prout apparet per libros dicte
o0202001.045vl 1426 novembre 14 Approval of the report made on the work at the castle of Lastra. Text: de quo infra apparet qua propria manu
o0202001.046a 1426 novembre 23 Prohibition to demand payment of debtors for gabelles on herd livestock. Text: gabell(arum) mandrialium, prout apparet in registro mandrialium
o0202001.046b 1426 novembre 23 Term of payment for property gabelle to debtor priest. Text: quantitate pecunie, prout apparet in registro bonorum
o0202001.046ve 1426 dicembre 5 Prohibition to demand payment and restitution of pawn to chaplain. Text: gabellarum, de quo apparet in registro bonorum
o0202001.047a 1426 dicembre 11 Term of payment to vintner. Text: Opere prefate, prout apparet in quarterio Sancti
o0202001.047f 1426 dicembre 16 Cancellation of debt for gabelle of herd livestock because of the agreements between the Commune of Florence and that of Legoli. Text: quadraginta grossis, prout apparet in secundo libro
o0202001.047f 1426 dicembre 16 Cancellation of debt for gabelle of herd livestock because of the agreements between the Commune of Florence and that of Legoli. Text: per qua pacta apparet dictum Commune Legolis
o0202001.048a 1426 dicembre 20 Term of payment to the parish of San Piero a Petrognano and prohibition to demand payment for the balance of the debt. Text: V soldis, prout apparet in registro bonorum
o0202001.048e 1426 dicembre 30 Term of payment for debt. Text: vel circa, prout apparet in libro biancho
o0202001.049ve 1426/7 gennaio 28 Pricing of lumber in the presence of an emissary of the Commune of Castagno. Text: Communis Castagni, prout apparet per litteram dicti
o0202001.050d 1426/7 gennaio 28 Term of payment to guarantor for debt for forced loans. Text: libris quattuor, prout apparet in registro Sancte
o0202001.050va 1426/7 gennaio 31 Term of payment to debtor and to the guarantor. Text: Mangionibus debitori, ut apparet prefate Opere in
o0202001.051a 1426/7 febbraio 4 Term of payment to the Commune of Montecatini and letter to the vicar of the val di Nievole for release of arrested persons. Text: ad aurum, prout apparet in registro biancho
o0202001.051b 1426/7 febbraio 4 Prohibition to demand payment of debtor because of refusal of inheritance. Text: ex eo quod apparet dictum Iohannem repudiasse
o0202001.051b 1426/7 febbraio 4 Prohibition to demand payment of debtor because of refusal of inheritance. Text: eius patris, prout apparet per instrumentum scriptum,
o0202001.051d 1426/7 febbraio 4 Term of payment to the Commune of Prato for debt for pardons. Text: anni 1426, prout apparet in registro gratiarum
o0202001.051va 1426/7 febbraio 11 Term of payment given to a debtor. Text: quantitate pecunie, prout apparet in registro ZZ
o0202001.052a 1426/7 febbraio 11 Acquittal from penalty with restitution of deposit. Text: Mattei per quod apparet dictum Taddeum et
o0202001.052f (1426/7 febbraio 28) Extension of term of payment to debtor. Text: denariis 4, prout apparet in registro nigro
o0202001.052vc 1426/7 febbraio 28 Term of payment to (debtor). Text: dicti Ghiselli, prout apparet in registro rosso
o0202001.053d 1426/7 febbraio 28 Concession of right of recourse to guarantor for debt for forced loans. Text: quantitate pecunie, prout apparet in registro prestantiarum
o0202001.053va 1426/7 marzo 6 Term of payment to (debtor). Text: denariis quattuor, prout apparet in registro nigro
o0202001.053vc 1426/7 marzo 6 Term of payment and revocation of demand of payment for debt. Text: quattuor f.p., prout apparet in registro Sancte
o0202001.054d 1426/7 marzo 19 Term of payment to debtors of the suburbs of Arezzo and letter to the Captain of Arezzo instructing him to abstain from demand of payment. Text: prefate Opere, prout apparet in registro bonorum
o0202001.054f 1426/7 marzo 19 Concession of right of recourse to the Commune of San Gimignano. Text: otto f.p., prout apparet in registro bonorum
o0202001.054vb 1426/7 marzo 19 Term of payment to heirs of debtor. Text: quantitate pecunie, prout apparet in libris Opere,
o0202001.054vg 1427 aprile 2 Release from debt of guarantor with prohibition to demand payment. Text: vel circa, prout apparet in registro tertio
o0202001.054vg 1427 aprile 2 Release from debt of guarantor with prohibition to demand payment. Text: Iohanni passaggerio, prout apparet per quamdam scriptam
o0202001.054vh 1427 aprile 2 Term of payment to chaplain. Text: otto f.p., prout apparet in registro bonorum
o0202001.055a 1427 aprile 2 Term of payment to the Commune of Pisa. Text: centum viginti, prout apparet in registro biancho
o0202001.055b 1427 aprile 2 Term of payment for debt for forced loans. Text: vel circa, prout apparet in registro prestantiarum
o0202001.057va 1427 aprile 9 Prohibition to pay the masters who cheated the Opera long ago in the excavation entrusted to them of the walls of the keep of Castellina. Text: tunc existentes, prout apparet in libro delle
o0202001.057va 1427 aprile 9 Prohibition to pay the masters who cheated the Opera long ago in the excavation entrusted to them of the walls of the keep of Castellina. Text: 33, per quem apparet dictos magistros fodisse
o0202001.057va 1427 aprile 9 Prohibition to pay the masters who cheated the Opera long ago in the excavation entrusted to them of the walls of the keep of Castellina. Text: decem novem, prout apparet per librum manifacture
o0202001.058va 1427 maggio 7 Revocation of tare wrongfully imposed on (kilnman) for supply of broad bricks. Text: quare satis evidenter apparet dictam taram indebite
o0202001.058vd 1427 maggio 7 Obligation to the Commune of San Gimignano to pay the testamentary legacies to the Opera, in accordance with the ordinances of the Commune of Florence. Text: per que clare apparet dictum Commune teneri
o0202001.063d 1427 luglio 14 Term of payment to the baptismal parish of Castiglione. Text: quattuor f.p., prout apparet in registro bonorum
o0202001.063ve 1427 luglio 30 Term of payment to the collegiate church of Sant'Angelo a Nebbiano. Text: alterius floreni, prout apparet in registro bonorum
o0202001.065vb 1427 agosto 20 Authorization to moneylender to pay his debt with the Opera through supply of mortar coming from the quarry of a debtor of his. Text: quantitate pecunie, prout apparet in registro gratiarum
o0202001.066d 1427 agosto 28 Confirmation of prices to master stonecutters for certain work done at Lastra and variation of price for other work, with modification of the measurements. Text: Domini MCCCCXXVI, prout apparet in presenti libro
o0202001.068vb 1427 settembre 25 Term of payment to communes of Pieve Santo Stefano for debt for pardons and letter to the Podestà. Text: quantitate pecunie, prout apparet in libro biancho
o0202001.069d 1427 ottobre 10 Term of payment to the Commune of Montozzi. Text: vel circa, prout apparet in registro bonorum
o0202001.074b 1427 dicembre 19 Term of payment to the rector of Incisa. Text: auri quinque, prout apparet in registro bonorum
o0202001.074e 1427 dicembre 19 Term of payment given to a debtor. Text: vel circa, prout apparet per libros dicte
o0202001.074vh 1427 dicembre 23 Cancellation of debit entry not owed by the church of Coffia. Text: 60, per quas apparet ecclesiam Coffie bis
o0202001.076e 1427/8 gennaio 14 Term of payment to the parish of Santa Croce of the Commune of Dicomano. Text: vel circa, prout apparet in registro bonorum
o0202001.076vf 1427/8 gennaio 21 Letter to the Podestà of the castle of Scarperia for demand of payment of debtor for property gabelles. Text: quibus populus prefatus apparet et descriptus est
o0202001.077b 1427/8 gennaio 22 Cancellation of debt for new gabelles and restitution of deposit. Text: Mucello, per quas apparet in dicto populo
o0202001.077b 1427/8 gennaio 22 Cancellation of debt for new gabelles and restitution of deposit. Text: offitialium per quod apparet dictum populum non
o0202001.077f 1427/8 gennaio 22 Term of payment to the Commune of Pisa. Text: preteriti MCCCCXXVII, prout apparet in registro biancho
o0202001.078a 1427/8 febbraio 9 Concession of right of recourse to (debtor) against communes of the Podesteria of Chiusi. Text: quantitates pecunie, prout apparet in registro biancho
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: Bononia per quod apparet dictum Commune Sancti
o0202001.082i 1428 aprile 30 Term of payment to heirs for the payment of legacies. Text: ipsius Iacobi, prout apparet in registro quarterii
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: de predictis omnibus apparet per librum Ricordanze
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: quantitate pecunie, prout apparet in registro gratiarum
o0202001.084ve 1428 maggio 21 Term of payment to the Podesteria of Pieve Santo Stefano and letter to the Podestà prohibiting demand of payment. Text: quantitate pecunie, prout apparet in registro bonorum
o0202001.088e 1428 luglio 15 Assignment of a house to a chaplain. Text: de qua licentia apparet manu ser Dini
o0202001.089vc 1428 agosto 20 Term of payment to debtor with supply of mortar for the amount due. Text: quantitate pecunie, prout apparet in libris magnis
o0202001.089ve 1428 agosto 20 Term of payment to the collegiate church of San Pietro di Marcignana. Text: quantitate pecunie, prout apparet in rigistro bonorum
o0202001.090d 1428 agosto 20 Term of payment to the parish of Sant'Ellero di Colognole. Text: soldis 3, prout apparet in registro bonorum
o0202001.090e 1428 agosto 26 Review of the debt of the past notary of the testaments with request for proof of claimed removal and sale of pawns to be credited to him and term of payment for the remaining sum dependent upon his ratification of these conditions. Text: ad suum computum apparet positum fuisse, deliberaverunt
o0202001.091b 1428 agosto 31 Term of payment to the parish and to the baptismal parish of Remole di sopra. Text: vel circa, prout apparet in registro bonorum
o0202001.091b 1428 agosto 31 Term of payment to the parish and to the baptismal parish of Remole di sopra. Text: libris 40, prout apparet in registro gratiarum
o0202001.091e 1428 agosto 31 Prohibition to demand payment for exemption from debt for new gabelles, with restitution of pawn. Text: gabellis, de quibus apparet in registro tertio
o0202001.092f 1428 ottobre 1 Term of payment to the confraternity of the baptismal parish and of the Flagellants of Carmignano. Text: dicte Opere, prout apparet in registro bonorum
o0202001.092m 1428 ottobre 1 Exemption allowed to heirs for gabelle on contracts. Text: factis Opere, prout apparet in registro tertio
o0202001.092m 1428 ottobre 1 Exemption allowed to heirs for gabelle on contracts. Text: ex eo quod apparet de hereditate dicti
o0202001.092va 1428 ottobre 12 Term of payment to debtor of the Commune of Chianni. Text: quibus est et apparet debitor prefate Opere
o0202001.092va 1428 ottobre 12 Term of payment to debtor of the Commune of Chianni. Text: de dicto debito apparet in secundo rigistro
o0202001.092va 1428 ottobre 12 Term of payment to debtor of the Commune of Chianni. Text: decem, de quo apparet in rigistro predicto
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: quod constat et apparet qualiter domina Rosa
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: per que clare apparet dictam dominam Rosam
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: clare constat et apparet dictam dominam Rosam
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: et eorum dicta apparet quod bona dotalia
o0202001.099va 1428/9 gennaio 28 Election of lawyer and release of heirs from overly burdensome testamentary legacies and their acquittal. Text: quam in effectum apparet dictos filios ser
o0202001.100vh 1428/9 febbraio 18 Term of payment given to debtors. Text: soldis otto, prout apparet in registro prestantiarum
o0202001.101i 1429 giugno 30 Sale of stolen objects at the price offered by the highest bidder, with the exception of a tunic. Text: denarii duo, prout apparet in libro introytus
o0202001.102a 1428/9 gennaio 9 Acceptance of legal counsel given on house of the Cortigiani. Text: domine Laurentie obligatum, apparet ipsum Niccolaum capi
o0202001.106vb 1429 maggio 12 Term of payment to arrested debtor. Text: quantitate pecunie, prout apparet per libros Opere,
o0202001.107vf 1429 giugno 3 Concession of right of recourse to stonecutter. Text: plebis Cascie, prout apparet per introytum Iohannis
o0202001.108vb 1429 giugno 16 Term of payment for debt for pardons. Text: otto f.p., prout apparet in registro rubeo
o0202001.109vc 1429 luglio 16 Term of payment for debt for pardons. Text: viginti uno, prout apparet in registro albo
o0202001.111vg 1429 agosto 20 Term of payment to the Commune of Palazzo Fiorentino. Text: quantitate pecunie, prout apparet in registro bonorum
o0202001.111vn 1429 agosto 31 Term of payment for debt for forced loans. Text: gratiis prestantiarum, prout apparet in registro rubeo,
o0202001.113e 1429 ottobre 4 Reimbursement of sum paid for transport of marble from Avenza to Pisa. Text: soldi sedecim, prout apparet in libro stantiamentorum
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: quantitatem pecunie, prout apparet per libros dicte
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: operariorum, per quem apparet potius prefatum Ambroxeum
o0202001.114vb 1429 ottobre 15 Suspension of payment and new term for debt for forced loans. Text: suarum prestantiarum, prout apparet per libros prefate
o0202001.114vb 1429 ottobre 15 Suspension of payment and new term for debt for forced loans. Text: auri sedecim, prout apparet per quaternum capse
o0202001.117c 1429 novembre 15 Term of payment to the rector of San Giusto in Salcio, with release of the person arrested. Text: quantitatibus pecunie, prout apparet in registro bonorum
o0202001.117d 1429 novembre 18 Cancellation of debit entry, written twice. Text: prefate Opere, prout apparet in dicto primo
o0202001.118e 1429 dicembre 2 Term of payment for debt for forced loans. Text: sex f.p., prout apparet in registro prestantiarum
o0202001.119d 1429 dicembre 19 Demand of payment of (debt collector) debtor. Text: qua dictus Antonius apparet debitor dictorum heredum
o0202001.121a 1429/30 gennaio 10 Term of payment for debt. Text: quantitate pecunie, prout apparet in libro provisoris
o0202001.122b 1429/30 gennaio 31 Prohibition to demand payment of debt because of exemption for dotal properties with restitution of pawn. Text: dicti Simonis, prout apparet in registro 1/5
o0202001.123vh 1429/30 marzo 15 Term of payment for debt to the rector of San Romolo di Gaville. Text: decem f.p., prout apparet in registro bonorum
o0202001.124a 1429/30 marzo 15 Term of payment for debt. Text: quadraginta quattuor, prout apparet in quaterno rintertiorum
o0202001.124c 1429/30 marzo 15 Term of payment for debt. Text: vel circa, prout apparet in registro albo
o0202001.124i 1429/30 marzo 18 Revocation in part of the tare set for the marble suppliers. Text: Lane, de qua apparet manu ser Dini
o0202001.124l 1429/30 marzo 22 Annulment of testamentary debt and prohibition to demand payment because of renunciation of inheritance. Text: Arnolfi, de qua apparet in registro 1/3
o0202001.124m 1429/30 marzo 22 Term of payment for debt for forced loans. Text: decem f.p., prout apparet in registro prestiantiarum
o0202001.127e 1430 maggio 11 Term of payment for debt for forced loans and livestock gabelle. Text: soldi 4, prout apparet in registro prestantiarum
o0202001.127e 1430 maggio 11 Term of payment for debt for forced loans and livestock gabelle. Text: bestiarum mandrialium, prout apparet in registro secundo
o0202001.129d 1430 settembre 6 Right of recourse to a guarantor. Text: dicta occaxione, prout apparet in libro introytus
o0202001.130e 1430 settembre 16 Nomination of a master on the part of a warden. Text: de Settignano, prout apparet per quamdam apodixam
o0202001.130f 1430 settembre 16 Nomination of a master on the part of a warden. Text: dicte commissionis, prout apparet per apodixam sua
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore