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


Previous
declaraverunt
Next
 

sorted
Document

sort
Date

sort
Summary

sort
Context of query
o0201070.005b 1416/7 gennaio 25 Collection of the fees due to the Opera for a pardon of forced loans. Text: operarios suprascriptos etc., declaraverunt ipsos Bernardum et
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: de suprascripta quantitate, declaraverunt ipsos venditores debitores
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: dictis et allatis declaraverunt quod dictos venditores
o0201070b.003vc 1416/7 gennaio 25 Partial cancellation of debt for herd livestock gabelle because of double registration. Text: istis et sic declaraverunt, solvant pro decem
o0201070b.004va 1416/7 gennaio 26 Cancellation of debt for gabelle for herd livestock, having received information that the debtor possesses none. Text: servandis deliberaverunt et declaraverunt quod Pierus Vannis
o0201070b.004vb 1416/7 gennaio 26 Cancellation of debt for livestock gabelle. Text: grossis, quas omnes declaraverunt esse illas easdem
o0201073.015b 1418 giugno 14 Price fixed for work done on the altar of the Madonna. Text: dicta de causa declaraverunt etc. et voluerunt
o0201073.023c 1418 giugno 28 Cancellation of a tax for farms based on a notification considered false. Text: quam dicti operarii declaraverunt esse falsam etc.
o0201073b.009a 1418 giugno 28 Cancellation of a tax for farms based on a notification considered false. Text: notificationem dicti operarii declaraverunt esse falsam etc.
o0201074.004va 1418 agosto 4 Authorization to pay work, materials and transport of a model for the armature of the cupola. Text: suprascriptis deliberaverunt et declaraverunt etc. Matteum Leonardi
o0201074.028c 1418 novembre 15 Cancellation of the church of Figline from the register of the gabelles of the bishopric of Volterra, where it does not own properties. Text: Item declaraverunt etc. ecclesiam sive
o0201074.032d 1418 dicembre 19 Price fixed for a marble figure with detraction of as much has been advanced. Text: forma suprascriptis deliberaverunt, declaraverunt et tassaverunt Donatum
o0201074.064vb 1418 dicembre 29 Cancellation of debt for herd livestock not owned. Text: et forma suprascriptis declaraverunt et deliberaverunt etc.
o0201074.064vd 1418 dicembre 29 Summons for a fine. Text: Item declaraverunt etc. ser Micaelem
o0201075.012e 1418/9 marzo 17 Authorization to pay for the arms painted on the doors of Santa Maria Novella and for the decoration of the Pope's chamber. Text: Item declaraverunt et deliberaverunt etc.
o0201075.018vb 1419 aprile 12 Exemption from demand of payment because of refusal of inheritance and release of arrested person. Text: Item declaraverunt etc. quod Bernardus
o0201075.020b 1419 aprile 22 Salary of the past master builder of the works for the Pope in Santa Maria Novella. Text: Item declaraverunt etc. quod Niccolaus
o0201075.021vb 1419 aprile 22 Definition of debt with the Commune of Pisa for immunity granted from that of Florence. Text: Item declaraverunt etc. omnes unianimes
o0201075.034e 1419 giugno 22 Injunction to the cashiers of the communal treasury to pay the total sum of the 6 denari per lira due to the Opera and concession of indemnification for the sums paid and not yet received. Text: presumere et sic declaraverunt ipsos capserios qui
o0201076.022b 1419 ottobre 24 Ruling for the cornice of corbels commissioned together with the corbels for the third tribune and new contract for early consignment. Text: Item declaraverunt etc. quod cornix
o0201076.030d 1419 novembre 10 Revocation of demand of payment for debt for forced loans. Text: sibi restituatur, quia declaraverunt ipsam vineam numquam
o0201076.034vd 1419 dicembre 14 Tax set for house acquired and rules for the assignment of houses to canons in accordance with seniority and positions held. Text: et solvi debere declaraverunt et mandaverunt per
o0201077.007va 1419/20 gennaio 16 Prohibition to demand payment for debt for property gabelle already paid and correction of error. Text: servandis ut supra declaraverunt predictum Laurentium dicte
o0201077.010e 1419/20 gennaio 23 Order to respect the terms of an allocation of funds for supply of Carrara marble. Text: prout requiritur providere, declaraverunt predictos Pierum et
o0201077.012vh 1419/20 gennaio 29 Prohibition to demand payment of debt for forced loans. Text: servandis secundum ordinamenta declaraverunt et deliberaverunt ipsum
o0201077.016vb 1419/20 febbraio 7 Prohibition to demand payment and cancellation of debt for forced loans. Text: cancellari; et sic declaraverunt fieri et observari
o0201077.019a 1419/20 febbraio 9 Salary set for workforces for the winter. Text: servandis ut supra declaraverunt infrascriptos et quemlibet
o0201077.020ve 1419/20 febbraio 21 Cancellation of debt for property gabelle with correction of error. Text: inpune; et sic declaraverunt pro ipsa quantitate
o0201077.031vd 1420 aprile 12 Salary set for workers for the summer and the winter. Text: (c. 32) deliberaverunt, declaraverunt atque taxaverunt quod
o0201077.037c 1420 aprile 24 Salary set for the summer for masters, some of whom employed at the palace of the Signori. Text: ordinamenta ut supra declaraverunt, constituerunt et taxaverunt
o0201077.040vb 1420 maggio 18 Salary set for workers on a daily wage basis for the summer. Text: Item declaraverunt infrascriptos laborantes in
o0201077.040vc 1420 maggio 18 Salary set for workforce. Text: Item declaraverunt et deliberaverunt ut
o0201077.041g 1420 maggio 20 Salary set for sawyers of lumber for the Pope's residence. Text: supra deliberaverunt et declaraverunt infrascriptos homines et
o0201077.042b 1420 maggio 22 Increase of salary for master for the summer. Text: moti ut asseruerunt, declaraverunt et deliberaverunt salarium
o0201077.043c 1420 giugno 12 Authorization to pay the days worked by the blacksmith who has worked on the chains of the third tribune. Text: Item declaraverunt et deliberaverunt salarium
o0201077.046a 1420 giugno 28 Salary set for workforce. Text: servandis ut supra declaraverunt et deliberaverunt salaria
o0201078.017va 1421 marzo 31 Salary set for two unskilled workers just hired. Text: Item declaraverunt salaria infrascriptorum acceptatorum
o0201078.024b 1421 aprile 8 Salary set for workforces for the summer. Text: providerunt, deliberaverunt et declaraverunt salaria infrascriptorum magistrorum
o0201078.031va 1421 maggio 24 Salary set for workforces for the summer. Text: Item declaraverunt infrascriptos magistros habere
o0201078.033c 1421 maggio 29 Deduction for error of double registration of the same debt for property gabelle and of forced loans. Text: errore asseritur processisse, declaraverunt unum idem corpus
o0201078.038c 1421 giugno 6 Salary set for workforces for the summer. Text: Item declaraverunt et deliberaverunt infrascriptos
o0201078.059a 1420/1 febbraio 19 Ratification of rent of quarry made by the notary of the Opera with exclusion of two shops. Text: totum, ac etiam declaraverunt pretium affictus debendi
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: in contrarium reperta, declaraverunt predictos Gabriellem et
o0201079.016c 1421 agosto 20 Ruling on percentage due for debts of pardons of forced loans. Text: discussis et consideratis declaraverunt omnes et singulos
o0201079.017va 1421 agosto 20 Cancellation of debt for gabelle on animals erroneously described as herd livestock and restitution of pawns. Text: ordinamenta providerunt et declaraverunt ipsas bestias non
o0201079.018vd 1421 agosto 22 Salary set for the summer for workers. Text: Item declaraverunt infrascriptos magistros qui
o0201079.022vb 1421 settembre 2 Oath of wardens and cancellation of debt for property gabelle already paid under other name. Text: partito secundum ordinamenta declaraverunt unum podere positum
o0201079.027d 1421 settembre 17 Summer salary set for a master. Text: Item declaraverunt et deliberaverunt quod
o0201079.035vb 1421 ottobre 27 Salary set for workforces for the winter. Text: proxime futuri et declaraverunt unumquemque ipsorum recipere
o0201079.043vb 1421 novembre 21 Cancellation of debt for gabelle for herd livestock. Text: famulus dicti Iacobi, declaraverunt dictam descriptionem dicti
o0201079.046d 1421 novembre 27 Partial cancellation of debt for gabelle for herd livestock. Text: qua quantitate tantum declaraverunt ipsos teneri et
o0201079.051c 1421 dicembre 19 Salary set for worker. Text: Item declaraverunt salarium Pauli ...
o0201080.005g 1421/2 gennaio 12 Cancellation of part of gabelle overpaid for buffalos and goats. Text: Lemmi quam aliunde declaraverunt ipsum Lemmum in
o0201080.007vc 1421/2 gennaio 24 Correction of greater debt for livestock gabelles. Text: servandis ut supra declaraverunt suprascriptum Antonium Giusti
o0201080.009d 1421/2 gennaio 29 Cancellation of balance of debt for herd livestock gabelle. Text: manifestum esse dixerunt, declaraverunt sic veritatem processisse
o0201080.012vc 1421/2 febbraio 25 Exemption from tax for testamentary legacies because they constitute dotal properties. Text: eidem iustitiam ministrare declaraverunt dictam dominam non
o0201080.013vb 1421/2 marzo 11 Salary of the masters for the winter. Text: providerunt, deliberaverunt atque declaraverunt infrascriptos magistros scarpelli
o0201080.017b 1421/2 marzo 13 Exemption for dotal properties. Text: providerunt, deliberaverunt atque declaraverunt ipsam dominam Lisam
o0201080.018vd 1421/2 marzo 17 Deduction of account entry erroneously debited twice. Text: asseruerunt de veritate declaraverunt dictum Niccolaum Iacobi
o0201080.019c 1421/2 marzo 17 Summons of the notaries who bought the gabelle of the civil court of Pisa for the payment of the 4 denari per lira due to the Opera in accordance with legal counsel obtained. Text: providerunt, deliberaverunt atque declaraverunt ipsos notarios et
o0201080.022c 1422 marzo 31 Salary of a (master) for the winter. Text: Item declaraverunt salarium Antonii Filippi
o0201080.024c 1422 aprile 20 Cancellation of debt for exemption of milling gabelle to the Commune of Ciggiano and to that of Oliveto. Text: Providerunt, deliberaverunt atque declaraverunt ipsa Communia Ciegiani
o0201080.024va 1422 aprile 21 Salary of masters and unskilled workers for the summer. Text: et ordinaverunt atque declaraverunt salaria infrascriptorum magistrorum
o0201080.027c 1422 aprile 29 Cancellation of debit account entry for gabelle on small animals, written twice. Text: habentes de veritate declaraverunt Pierum Andreucci de
o0201080.034vd 1422 giugno 10 Exemption from debt for heirs of testament. Text: per eos assertum declaraverunt heredes Bindi Sanzanima
o0201080.035c 1422 giugno 16 Salary set for masters for the summer. Text: Item declaraverunt infrascriptos magistros in
o0201080.035d 1422 giugno 16 Salary set for a (master) for the summer. Text: Item declaraverunt ut supra Checcum
o0201081.011vd 1422 agosto 14 Commission to administrator, master builder and scribe to declare the price of the loads hoisted up to the main cupola. Text: predicta ut asseruerunt, declaraverunt ipsum Pierum recipere
o0201081.012a 1422 agosto 14 Salary set for two workers. Text: Item declaraverunt quod Iohanni Benintendis
o0201081.012va 1422 agosto 26 Appraisal of pawn wrongfully requisitioned with debit to the debt collector, under penalty of dismissal from office. Text: servandis secundum ordinamenta declaraverunt pretium dicti capperonis
o0201081.013b 1422 agosto 26 Cancellation of balance of debt for pardons of forced loans. Text: providerunt, deliberaverunt atque declaraverunt predictos Altobiancum, Calcidonium,
o0201081.024va 1422 ottobre 16 Salary set for workforces for the winter. Text: informatione deliberaverunt atque declaraverunt unumquemque ex magistris
o0201081.027c 1422 novembre 5 Cancellation of debt to sons declared not heirs and demand of payment from the true heir; renunciation of testamentary legacies for dowry remaining to the spouse and letter to the Podestà of Radda for demand of payment of the debtors. Text: conveniri. Ac etiam declaraverunt pro testamento olim
o0201081.029va 1422 novembre 24 Salary of master stonecutters for the winter. Text: ordinamenta deliberaverunt et declaraverunt infrascriptos magistros scarpelli
o0201081.030a 1422 novembre 24 Cancellation of debt for herd livestock because the debtor resides in place exempt from taxation, according to the attestation of his commune of residence. Text: ministrare, premisso etc. declaraverunt predictum Bartholomeum fuisse
o0201083.008a 1423 ottobre 5 Order to sculptor to finish the marble figure already blocked out. Text: providerunt, ordinaverunt atque declaraverunt (quod) figura de
o0201085.004a 1424 dicembre 2 Salary set for workforces for the winter. Text: et ordinaverunt ac declaraverunt salaria infrascriptorum magistrorum
o0201085.007b 1424 dicembre 14 Salary set for a worker. Text: statuerunt, ordinaverunt ac declaraverunt Iacobo Ugholini alias
o0201085.007vd 1424 dicembre 14 Winter salary set for workers. Text: statuerunt, ordinaverunt ac declaraverunt infrascripta salaria infrascriptis
o0201086.012va 1425 aprile 20 Salary set for workforces for the summer. Text: deliberaverunt, ordinaverunt ac declaraverunt infrascripta salaria infrascriptis
o0201086.025f 1425 giugno 28 Term of payment for unspecified debt. Text: registro descricta et declaraverunt ipsum dominum Iacobum
o0202001.019d 1425 dicembre 24 Term of payment. Text: in dicta quantitate declaraverunt et eidem Abraee
o0202001.033va 1426 maggio 31 Revocation of fine to workers for just impediment that cropped up at the conclusion of the work on the castle of Lastra. Text: in dicta multa, declaraverunt dictum Guasparrem habuisse
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: et obtento partito, declaraverunt dictum Bartolomeum fecisse,
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: sui parte, et declaraverunt dictum Commune Sancti
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: locum, ac etiam declaraverunt homines et personas
o0202001.050c 1426/7 gennaio 28 Declaration of debt and approval of guaranty. Text: Item declaraverunt Bucellum debitorem dicte
o0202001.052a 1426/7 febbraio 11 Acquittal from penalty with restitution of deposit. Text: dictas partes et declaraverunt infra tempus dictos
o0202001.054vg 1427 aprile 2 Release from debt of guarantor with prohibition to demand payment. Text: dicta fideiussione et declaraverunt ipsum eumdem Niccolaum
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: partito deliberaverunt atque declaraverunt prefatum Commune Sancti
o0202001.068g 1427 settembre 23 Term of payment to debtor for pardons of forced loans with concession of right of recourse. Text: Item declaraverunt Daddum Gerii qui
o0202001.073i 1427 dicembre 11 Authorization to the master builder and to the administrator to determine how much a creditor owes. Text: et illud quod declaraverunt dictum Boninum esse
o0202001.074vh 1427 dicembre 23 Cancellation of debit entry not owed by the church of Coffia. Text: per dictam ecclesiam, declaraverunt dictam ecclesiam fuisse
o0202001.077b 1427/8 gennaio 22 Cancellation of debt for new gabelles and restitution of deposit. Text: dampno et sic declaraverunt dicta bona debitorem
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: in contrarium reperta, declaraverunt dictum Commune Sancti
o0202001.080h 1427/8 marzo 23 Declaration of debt for ex treasurer of the Opera. Text: Item deliberaverunt atque declaraverunt verum debitorem prefate
o0202001.086l 1428 luglio 2 Election of appraisers for the statue of Saint Stephen, protector of the Wool Guild. Text: extimationis dicte figure declaraverunt fore iustum et
o0202001.086l 1428 luglio 2 Election of appraisers for the statue of Saint Stephen, protector of the Wool Guild. Text: et recta extimatione declaraverunt, ac etiam deliberaverunt
o0202001.090c 1428 agosto 20 Declaration of status of legitimate debtor in favor of person arrested for theft of roof tiles from the houses destroyed near San Simone. Text: servatis solempnitatibus opportunis declaraverunt dictum Amadorem verum
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: de communi concordia declaraverunt dictam dotem fuisse
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 dicte Opere, declaraverunt, deliberaverunt et sententiaverunt
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: in eo casu declaraverunt, voluerunt et mandaverunt
o0202001.099va 1428/9 gennaio 28 Election of lawyer and release of heirs from overly burdensome testamentary legacies and their acquittal. Text: contentis in eo declaraverunt non teneri nec
o0202001.113f 1429 ottobre 4 Term of payment for gabelle on persons to the Commune of Palazzo Fiorentino. Text: dicte Opere ministrare, declaraverunt prefatum Commune cum
o0202001.115vc 1429 ottobre 26 Authorization to two canons to keep their respective mothers with them. Text: servatis solempnitatibus opportunis, declaraverunt dominum Arditum de
o0202001.115vc 1429 ottobre 26 Authorization to two canons to keep their respective mothers with them. Text: in dicto claustro declaraverunt fore necessitatem prefatis
o0202001.116vi 1429 novembre 15 Injunction of distrained persons for the redemption of their pawns with arrangments for sale after the term is elapsed. Text: casu ipsum provisorem declaraverunt debitorem prefate Opere
o0202001.117a 1429 novembre 15 New term of payment to heirs, with obligation to the administrator to demand payment if they default, under penalty of fine. Text: librarum viginti quinque declaraverunt et mandaverunt mihi
o0202001.117vd 1429 novembre 18 Permit to canons to retain women over age 45 years in case of necessity. Text: quinque et ultra, declaraverunt prefatos canonicos habere
o0202001.117vd 1429 novembre 18 Permit to canons to retain women over age 45 years in case of necessity. Text: sexagenaria et ultra, declaraverunt prefatos canonicos habere
o0202001.117ve 1429 novembre 21 Authorization to canon to keep a woman over age 45. Text: Bartolomeo de Pittis declaraverunt dominum Iohannem de
o0202001.118vb 1429 dicembre 12 Authorization to chaplain to keep his mother with him. Text: servatis solempnitatibus opportunis declaraverunt ser Christofanum Tinghi
o0202001.123l 1429/30 febbraio 27 Declaration of debt on the account of the (accountant) for payment not due him. Text: Item declaraverunt Zenobium Bartolomei Borghognonis
o0202001.124vh 1430 marzo 30 Authorization to the paver of the street between the bell tower and the Tinucci house to keep all the stones removed from the site for himself. Text: cavarentur, id circo declaraverunt quod pro ciottolis
o0202001.135va 1430/1 gennaio 16 Conditional release of a debtor. Text: in dicto casu declaraverunt ipsum dicto debito
o0202001.137vf 1430/1 febbraio 24 Declaration of innocence of a chaplain accused of unseemly acts. Text: idcirco servatis servandis declaraverunt prefatum ser Simonem
o0202001.139ve 1431 marzo 27 Revocation of demand of payment due to an error and new registration in the book of the debtors. Text: servatis solempnitatibus opportunis declaraverunt dictam solutionem librarum
o0202001.145vf 1431 luglio 13 Revocation of demand of payment for forced loans pertaining to a farm on account of error of identity of person. Text: ac validius potuerunt, declaraverunt prefatum potere non
o0202001.168va 1432 settembre 17 Notification of a debt for lumber cut for other parties without authorization. Text: iustis de causis declaraverunt prefatum Antonium Mazetti
o0202001.168va 1432 settembre 17 Notification of a debt for lumber cut for other parties without authorization. Text: in una summa, declaraverunt in totum debitorem
o0202001.193d 1432 dicembre 9 Declaration of debt for two ex treasurers. Text: Item declaraverunt debitores prefate Opere
o0202001.193vf 1432 dicembre 18 Price fixed for lumber sold to the Sapienza. Text: et iustitiam ministrare, declaraverunt expensas factas per
o0202001.202f 1433 luglio 3 Declaration of debt for manufacture of a sink of marble and term of payment. Text: modo et forma declaraverunt debitores Opere prefate
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: exactum fuit, idcirco declaraverunt prefatum partitum seu
o0202001.212e 1433/4 marzo 24 Revocation of demand of payment against the hospital of Santa Maria della Scala, heir of a debtor of the Opera. Text: propter iam regulatores declaraverunt dicta ca(usa) hospitale
o0202001.212e 1433/4 marzo 24 Revocation of demand of payment against the hospital of Santa Maria della Scala, heir of a debtor of the Opera. Text: servatis servandis atque declaraverunt dictum hospitale Schale
o0202001.213c 1434 aprile 5 Restitution of pawns to the hospital of Santa Maria della Scala. Text: offitium, per quam declaraverunt dictum hospitale pro
o0202001.213vc 1434 aprile 13 Commission for the choice of a consultant for the forced loans. Text: Minerbettis, per quem declaraverunt dictum Antonium debitorem
o0202001.220e 1434 agosto 14 Conditional release of an arrested person. Text: nunc ipsum Antonium declaraverunt debitorem Opere in
o0202001.221c 1434 agosto 25 Order to a debtor to present himself in the prison of the executor. Text: Item simili modo declaraverunt Dominicum Bartoli de
o0202001.227d 1434/5 febbraio 7 Declaration of debt on the account of the treasurer of the forced loans following the audit of the accountants. Text: Pacis eorum collega declaraverunt Antonium Tomasii de
o0202001.228h 1434/5 marzo 14 Notification of debt to the treasurer of the wine gabelle and doubling of the sum owed in accordance with the ordinances of the Commune of Florence. Text: dicta pena dupli declaraverunt vigore dicti raporti
o0202001.229ve 1435 aprile 4 Declaration of debt to the Podestà of Pontedera for hardware withheld of that salvaged from the castles laid waste in the Pisan countryside. Text: modo et forma declaraverunt debitorem Opere prefate
o0202001.231ve 1435 aprile 27 Acquittal of a treasurer of the forced loans for the debt denounced by the auditors regarding the 6 denari per lira due from orphans and widows, considered exempt. Text: raportum dicti rationerii declaraverunt dictum Matteum debitorem
o0202001.231ve 1435 aprile 27 Acquittal of a treasurer of the forced loans for the debt denounced by the auditors regarding the 6 denari per lira due from orphans and widows, considered exempt. Text: prout ex tunc declaraverunt dictum Matteum verum
o0202001.232f 1435 aprile 29 Acquittal from the accusation made to raftsmen about damages caused to a weir by the passage of lumber. Text: et obtento partito, declaraverunt dictos foderatores de
o0202001.232vb 1435 aprile 29 Payment for the purchase of marble for organ loft at increased price. Text: modo et forma declaraverunt Nannem Pieri Ticcii
o0202001.236vc 1435 giugno 28 Authorization to treasurer of the forced loans to exact certain sums for which payment had erroneously not been made to the Opera. Text: Andree, per quam declaraverunt dictum Andream fore
o0202001.242vl 1435 ottobre 27 Cancellation of debtor from the books of the Opera and from the debtors' registry for failed collection from those pardoned who owed 6 denari per lira, with obligation to reimburse the cost of the legal counsel given in his favor; direct registration of debt to those pardoned. Text: predictis per quod declaraverunt dictum Antonium non
o0202001.245vl 1435 dicembre 23 Hiring of a master with salary set. Text: offitium ordinando; incontinenti declaraverunt dictum salarium: soldos
o0202001.253f 1436 aprile 30 Declaration of credit in favor of the new hospital of Pisa and letter to the vicar of Vicopisano. Text: Item simili modo declaraverunt hospitale novum civitatis
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore