space Studies
italian
english
space Sources Dates Indices Topics1 Topics2 Reference Texts


WordsinVERNACULARtexts


WordsinLATINtexts


A-B


C-D


E-F


G-H


I-J

K-L


M-N


O-P


Q-R


S-T


U-V


W-X


Y-Z


0-9


OTHER


Listoforiginaltitles

A1-150  A151-300  A301-450  A451-600  A601-750  A751-900  A901-1050  A1051-1200  A1201-1350  A1351-1500  A1501-1650  A1651-1800  A1801-1950  A1951-2100  A2101-2250  A2251-2400  A2401-2550  A2551-2700  A2701-2850  A2851-3000  A3001-3150  A3151-3300  A3301-3450  A3451-3600  A3601-3750  A3751-3900  A3901-4050  A4051-4200  A4201-4350  A4351-4500  A4501-4650  A4651-4800  A4801-4950  A4951-5100  A5101-5250  A5251-5400  A5401-5550  A5551-5700  A5701-5850  A5851-6000  A6001-6150  A6151-6300  A6301-6450  A6451-6600  A6601-6750  A6751-6900  A6901-7050  A7051-7200  A7201-7350  A7351-7500  A7501-7650  7651-7800 A7801-7950  A7951-8100  A8101-8250  A8251-8400  A8401-8550  A8551-8700  A8701-8850  A8851-9000  A9001-9150  A9151-9300  A9301-9450  A9451-9600  A9601-9750  A9751-9900  A9901-10050  A10051-10200  A10201-10350  A10351-10500  A10501-10650  A10651-10800  A10801-10950  A10951-11100  A11101-11250  A11251-11400  A11401-11550  A11551-11700  A11701-11850  A11851-12000  A12001-12150  A12151-12300  A12301-12450  A12451-12600  A12601-12750  A12751-12900  A12901-13050  A13051-13200  A13201-13350  A13351-13500  A13501-13650  A13651-13800  A13801-13950  A13951-14100  A14101-14250  A14251-14400  A14401-14550  A14551-14700  A14701-14850  A14851-15000  A15001-15150  A15151-15300  A15301-15450  A15451-15600  A15601-15750  A15751-15900  A15901-16050  A16051-16200  A16201-16350  A16351-16500  A16501-16650  A16651-16800  A16801-16950  A16951-17100  A17101-17250  A17251-17400  A17401-17550  A17551-17700  A17701-17817 


Previous
in
Next
 

sort
Document

sort
Date

sort
Summary

sorted
Context of query
o0201072.014a post 1417/8 gennaio 1 Incipit with the wardens in office during the semester. Text: hic est quaternus in se continens omnes
o0201079.035vb 1421 ottobre 27 Salary set for workforces for the winter. Text: hii qui laborant in cava Trassinarie: Antonius
o0201073b.033vb 1418 giugno 15 Promise to make payment of a debt for forced loans through the rent of a shop. Text: hoc donec stabit in dicta apoteca sive
o0202001.002va 1425 luglio 3 Assignment of house to chaplain and order to evacuate another house inhabited by him. Text: hoc loco domus in qua ipse ser
o0201070.009b 1416/7 febbraio 26 Term of payment for dues for testaments and other rulings to solicit collections. Text: hoc locum habeat in relictis tam hactenus
o0202001.148vb 1431 settembre 25 Acceptance of the petition presented on account of some debtors for a large sum, which was unknown to the Opera, allowing for payment in annual installments. Text: hoc si et in casu quo declarata
o0202001.152b 1431 dicembre 23 Revocation of assignment of house to canon in the event that it be divided into two lodgings. Text: hoc si et in casu quo dividatur
o0202001.138vb 1430/1 marzo 2 Term of payment to a debtor. Text: hoc si et in casu quo fideiusserit
o0202001.154f 1431/2 febbraio 11 Term of payment to a debtor. Text: hoc si et in casu quo Guido
o0202001.130a 1430 settembre 15 Advance on the wages of a stonecutter given to his mother. Text: hoc si et in casu quo prefata
o0202001.138va 1430/1 marzo 2 Term of payment to a debtor. Text: hoc si et in casu quo prestiterit
o0202001.155a 1431/2 febbraio 22 Authorization to convey mortar, with the agreement to discount from its price the credit of the Opera for the construction of the Sapienza. Text: hoc si et in casu quo schomputetur
o0202001.152c 1431 dicembre 27 Assignment of half of a house to the provost of the chapter. Text: hoc si et in casu quo voluerit
o0202001.151e 1431 novembre 28 Restitution of pawn. Text: hoc si et in casu (quod) prefatus
o0202001.249ve 1435/6 marzo 6 Election of the preacher of the Duomo. Text: hoc si et in quantum acceptet electionem
o0201079.004va 1421 luglio 10 Oath of warden and term of payment for debt for forced loans. Text: hoc si et in quantum ad presens
o0201079.007vb 1421 luglio 18 Term of payment for debt for forced loans and property gabelle with guaranty and release of arrested person. Text: hoc si et in quantum ad presens
o0201079.020b 1421 agosto 28 Term of payment for pardons of forced loans. Text: hoc si et in quantum ad presens
o0201077.008b 1419/20 gennaio 16 Revocation of demand of payment for debt for property gabelle and restitution of pawn. Text: hoc si et in quantum Angelus predictus
o0202001.253va 1436 maggio 12 Term of payment for debt to the Commune of San Miniato with release of arrested person. Text: hoc si et in quantum Angiolinus de
o0202001.236va 1435 giugno 28 Term of payment to guarantor for debt and his cancellation from the debtors' registry of the Commune. Text: hoc si et in quantum apponi faciat
o0202001.131vo 1430 settembre 20 Assignment of a house to a canon. Text: hoc si et in quantum approbetur per
o0202001.241h 1435 settembre 20 Sale of pawns to second-hand dealers with term of payment. Text: hoc si et in quantum Bartolomeus Simonis
o0202001.244va 1435 novembre 26 Term of payment to the church of Marcignana with guaranty. Text: hoc si et in quantum benefitium dicte
o0202001.248vd 1435/6 febbraio 18 Term of payment for debt to the Commune of Gambassi and release of arrested person. Text: hoc si et in quantum Benghi et
o0201078.045c 1421 giugno 26 Obligation of residence to the canons who do not live in the houses assigned within brief term, with new payment of tax and notification. Text: hoc si et in quantum de novo
o0201079.046a 1421 novembre 26 Term of payment for debt for forced loans. Text: hoc si et in quantum de observando
o0201080.031a 1422 maggio 20 Term of payment for debt to the communes of the val di Nievole. Text: hoc si et in quantum de observando
o0201080.008va 1421/2 gennaio 26 Term of payment for debt for forced loans. Text: hoc si et in quantum de predictis
o0201078.008b 1420/1 gennaio 31 Term of payment for forced loans. Text: hoc si et in quantum de sic
o0201078.042a 1421 giugno 16 Term of payment for debt for forced loans. Text: hoc si et in quantum de solvendo
o0201081.014e 1422 settembre 4 Term of payment for debt for pardons of forced loans and release of arrested guarantor. Text: hoc si et in quantum de solvendo
o0201081.019a 1422 settembre 16 Term of payment for debt for pardons of forced loans. Text: hoc si et in quantum de solvendo
o0201081.026a 1422 ottobre 29 Term of payment for debt for pardons of forced loans. Text: hoc si et in quantum de solvendo
o0201077.002ve 1419 dicembre 30 Term of payment for debt for property gabelle. Text: hoc si et in quantum de solvendo
o0201079.048vd 1421 dicembre 9 Term of payment for unspecified debt. Text: hoc si et in quantum de solvendo
o0201079.003vd 1421 luglio 4 Term of payment to the Commune of Empoli. Text: hoc si et in quantum de solvendo
o0202001.110vh 1429 agosto 4 Term of payment given to a debtor. Text: hoc si et in quantum dederit et
o0201078.006b 1420/1 gennaio 19 Permission for tomb monument in Santa Maria del Fiore to member of the Bischeri family, upon permit of the Wool Guild. Text: hoc si et in quantum dicta licentia
o0202001.236c 1435 giugno 15 Authorization to accept from the heirs of Niccolò from Uzzano seven large logs cut for the Sapienza. Text: hoc si et in quantum dicta ligna
o0202001.240vd 1435 agosto 27 Revocation of demand of payment to (a debtor) following payment of the expenditures of the petition presented against the Opera accountant. Text: hoc si et in quantum dictus Andreas
o0202001.236ve 1435 giugno 28 Order to the administrator to cancel a debt for failed dispatch of mortar. Text: hoc si et in quantum dictus Iohannes
o0202001.165vo 1432 luglio 18 Release of arrested person. Text: hoc si et in quantum dictus Lucas
o0202001.198vf 1433 giugno 9 Loan of money to restore wall of the shed of the Tedaldi. Text: hoc si et in quantum dictus Tedaldus
o0202001.200va 1433 giugno 15 Authorization to pay for spades acquired after consignment. Text: hoc si et in quantum dictus Tinaccius
o0202001.229m 1435 marzo 30 Restitution of mare confiscated for debt of the Commune of Prato. Text: hoc si et in quantum dominus dicte
o0202001.241va 1435 settembre 21 Release of condemned carter with agreement that he provide guaranty, work for the Opera and only in the capacity of carter. Text: hoc si et in quantum faciet artem
o0202001.234h 1435 maggio 18 Letter to the Podestà of Empoli instructing him to issue a summons to two persons from Empoli and to an arrested person. Text: hoc si et in quantum fideiubeat Andreas
o0202001.242a 1435 ottobre 4 Contract for 40 corbels at set price. Text: hoc si et in quantum fideiubeat de
o0202001.237d 1435 luglio 5 Mode of payment of four glass windows contracted to Bernardo of Francesco, with deduction of the value of two cases of glass received from the Opera. Text: hoc si et in quantum fideiubeat de
o0202001.152vc 1431/2 gennaio 4 Release of person enjoined to pay for debt. Text: hoc si et in quantum fideiubeat de
o0202001.248vh 1435/6 febbraio 20 Term of payment for debt to butcher. Text: hoc si et in quantum fideiubeat de
o0202001.247vd 1435/6 gennaio 27 Term of payment for debt to the Commune of Castelfranco di sotto. Text: hoc si et in quantum fideiubeat de
o0202001.242h 1435 ottobre 14 Term of payment for debt to the Commune of San Godenzo. Text: hoc si et in quantum fideiubeat de
o0201079.035va 1421 ottobre 27 Term of payment to the hospital of the Bigallo of Ruballa for property gabelle with guaranty and restitution of pawns. Text: hoc si et in quantum fideiubeat de
o0202001.238e 1435 luglio 29 Term of payment. Text: hoc si et in quantum fideiubeat de
o0202001.240vg 1435 settembre 1 Term of payment for debt with release of arrested person. Text: hoc si et in quantum fideiubeat per
o0202001.243c 1435 ottobre 31 Term of payment for debt with release of arrested person. Text: hoc si et in quantum fideiubeat per
o0202001.149b 1431 settembre 20 Sale of pawns. Text: hoc si et in quantum fideiusserit de
o0202001.142va 1431 maggio 16 Term of payment given to debtors. Text: hoc si et in quantum fideiusserit per
o0202001.222e 1434 settembre 25 Term of payment to a debtor. Text: hoc si et in quantum fideiusserit ydonee
o0202001.249g 1435/6 febbraio 23 Term of payment for debt to the parish of the abbey of Fiesole and release of arrested person. Text: hoc si et in quantum fideiussorem prestiterit
o0202001.119b 1429 dicembre 19 Term of payment to shoemaker who is debtor. Text: hoc si et in quantum fideiuxerit de
o0202001.245ve 1435 dicembre 16 Term of payment given to a debtor. Text: hoc si et in quantum Foresta Foresi
o0202001.227va 1434/5 febbraio 15 Term of payment for the Podesteria of Castel Focognano for debt for property gabelle. Text: hoc si et in quantum Iacobus de
o0202001.157vd 1432 aprile 5 Term of payment given to an arrested person, guarantor of a debtor, and his release on condition of new guaranty. Text: hoc si et in quantum Iohannes Fedis
o0202001.218vc 1434 luglio 13 Term of payment to a debtor. Text: hoc si et in quantum Iohannes Niccolai
o0201077.022vd 1419/20 febbraio 26 Term of payment for debt for property gabelle. Text: hoc si et in quantum Iohannes Palmerini
o0202001.198e 1433 maggio 15 Term of payment and release of an arrested person. Text: hoc si et in quantum Iustus Dolfi
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: hoc si et in quantum libre sedecim
o0202001.133vc 1430 novembre 29 Term of payment to a debtor. Text: hoc si et in quantum Mannus alterius
o0202001.134d 1430 dicembre 7 Term of payment to a debtor. Text: hoc si et in quantum Matteus de
o0202001.233vl 1435 maggio 12 Authorization to lend logs to the confraternity of the Santo Spirito for their feast with promise to return them whole. Text: hoc si et in quantum Mattias de
o0202001.206f 1433 ottobre 9 Election of two lawyers of the Opera. Text: hoc si et in quantum non contrafaciant
o0202001.253f 1436 aprile 30 Declaration of credit in favor of the new hospital of Pisa and letter to the vicar of Vicopisano. Text: hoc si et in quantum non reperiatur
o0202001.197vb 1433 aprile 29 Cancellation of debt for new gabelles. Text: hoc si et in quantum notarius dicte
o0202001.239i 1435 agosto 13 Authority to the administrator and notary to define the terms of arrest in absence of the wardens. Text: hoc si et in quantum operarii non
o0201075.030d 1419 maggio 31 Prohibition to demand payment and restitution of pawn. Text: hoc si et in quantum pensionarius dicte
o0201079.035a 1421 ottobre 27 Term of payment to the Commune of Pisa with guaranty of banker. Text: hoc si et in quantum per medium
o0201078.023c 1421 aprile 15 Extension of term of payment for debt. Text: hoc si et in quantum per presentem
o0201079.089va 1421 dicembre 23 Guaranty for unspecified debt. Text: hoc si et in quantum per totum
o0201079.051a 1421 dicembre 19 Term of payment for unspecified debt. Text: hoc si et in quantum per totum
o0202001.254ve 1436 giugno 15 Term of payment to the Commune of Castelfranco of the lower Valdarno and imposition of duty regarding the debt. Text: hoc si et in quantum ponatur per
o0202001.025d 1425/6 marzo 21 Grant of loan to the scribe (of the daily wages). Text: hoc si et in quantum predicta omnia
o0202001.131vc 1430 settembre 18 Authorization to pay the wages of the late administrator of the quarry to his widow. Text: hoc si et in quantum prefata domina
o0202001.038vg 1426 agosto 16 Letter to the Podestà of San Gimignano for attachment of the properties of the oratory of San Galgano. Text: hoc si et in quantum prefatum Commune
o0202001.151f 1431 novembre 28 Term of payment to the heirs of a canon for house and cope taxes. Text: hoc si et in quantum prefatus Romisius
o0202001.253c 1436 aprile 30 Authorization to the administrator to lend logs to the confraternity of Santo Spirito for its feast. Text: hoc si et in quantum prestiterit fideiussorem
o0202001.121a 1429/30 gennaio 10 Term of payment for debt. Text: hoc si et in quantum prestiterit ydoneum
o0201078.005va 1420/1 gennaio 24 Term of payment for balance of gabelle on property and persons to the parish of Santa Maria a Marcoiano. Text: hoc si et in quantum primo de
o0201078.010vf 1420/1 marzo 3 Term of payment to the church of Sant'Ilario in Castiglion Fibocchi for property gabelle. Text: hoc si et in quantum primo satisdet
o0201079.009vb 1421 luglio 31 Term of payment for debt for forced loans. Text: hoc si et in quantum pro eo
o0202001.251c 1435/6 marzo 19 Price set for paintings made for the consecration of the Duomo with request of restoration of the figures and restitution of the left over gold and azurite pigment. Text: hoc si et in quantum reactentur apostoli
o0202001.249h 1435/6 febbraio 24 Price set for inscription in steel letters for the consecration of the Duomo with obligation to correct the date. Text: hoc si et in quantum reficiat litteras
o0202001.253va 1436 maggio 12 Term of payment for debt to the Commune of San Miniato with release of arrested person. Text: hoc si et in quantum relapsetur captus
o0201079.016b 1421 agosto 20 Term of payment to the Commune of Mangona. Text: hoc si et in quantum sadisdet de
o0201078.029c 1421 aprile 29 Term of payment for debt for forced loans. Text: hoc si et in quantum satisdet de
o0201078.032vc 1421 maggio 29 Term of payment for debt for forced loans. Text: hoc si et in quantum satisdet de
o0201081.009vf 1422 agosto 7 Term of payment for debt for pardons of forced loans. Text: hoc si et in quantum satisdet de
o0201077.037a 1420 aprile 24 Term of payment for debt for property gabelle. Text: hoc si et in quantum satisdet de
o0201079.031b 1421 ottobre 11 Term of payment for pardons of forced loans and gabelles. Text: hoc si et in quantum satisdet de
o0201079.041ve 1421 novembre 14 Term of payment for unspecified debt. Text: hoc si et in quantum satisdet de
o0201080.021f 1422 marzo 31 Term of payment to furrier for debt for forced loans and pardons. Text: hoc si et in quantum satisdet de
o0201077.008a 1419/20 gennaio 16 Term of payment for debt for forced loans. Text: hoc si et in quantum satisdet penes
o0201077.007vc 1419/20 gennaio 16 Term of payment for debt for forced loans. Text: hoc si et in quantum satisdet ydonee
o0202001.250vb 1435/6 marzo 13 Term of payment for debt to the Commune of Vitolini. Text: hoc si et in quantum ser Christofanus
o0202001.235c 1435 maggio 27 Term of payment to the Commune of Castelfranco of the lower Valdarno. Text: hoc si et in quantum ser Filippus
o0202001.227vb 1434/5 febbraio 15 Term of payment to the Commune of Castel Focognano for debt. Text: hoc si et in quantum ser Iacobus
o0202001.244vd 1435 dicembre 2 Term of payment to the Commune of Montevarchi. Text: hoc si et in quantum ser Iohannes
o0201080.035va 1422 giugno 17 Term of payment to two (notaries) for debt for gabelle of the civil court. Text: hoc si et in quantum ser Marianus
o0202001.246e 1435 dicembre 30 Authorization to the wardens of the Parte Guelfa to cut lumber in the forest and brand it to distinguish it from that of the count of Poppi. Text: hoc si et in quantum solvant Opere
o0202001.251g 1435/6 marzo 21 Term of payment to debtor arrested for the Commune of Gangalandi. Text: hoc si et in quantum solvat ad
o0201079.041a 1421 novembre 5 Term of payment for debt for pardons of forced loans. Text: hoc si et in quantum solvat de
o0202001.239vh 1435 agosto 19 Authority to the wardens to attend the ordination of 25 choir boys and their master in accordance with the will of Pope Eugenius IV. Text: hoc si et in quantum summus pontifex
o0201077.008va 1419/20 gennaio 18 Term of payment for debt. Text: hoc si et in quantum ydonee caverit
o0201077.011vb 1419/20 gennaio 26 Term of payment to the Commune of Castiglione Fiorentino. Text: hoc si et in quantum ydonee fideiubeat
o0201079.010b 1421 agosto 2 Term of payment for pardons of forced loans. Text: hoc si et in quantum ydonee sadisdet,
o0201079.004c 1421 luglio 4 Term of payment given to a debtor. Text: hoc si et in quantum ydonee satisdet
o0201079.011f 1421 agosto 12 Term of payment to the Commune of Romena in Casentino. Text: hoc si et in quantum ydonee satisdet
o0201077.002vd 1419 dicembre 30 Term of payment for debt. Text: hoc si et in quantum Zenobius ...
o0201077.010va 1419/20 gennaio 23 Term of payment for debt for forced loans. Text: hoc sic et in quantum fideiubeat infra
o0201082.014va 1423 aprile 28 Authorization to correct or reduce contracts of broad bricks. Text: hoc tamen expresse in predictis apposito pro
o0202001.201vg 1433 luglio 3 Oath of wardens and commission for new placement of a figure of Isaiah, freeing a chapel in order to make an underground vault there. Text: hoc ut cappella in qua ad presens
o0201070.009b 1416/7 febbraio 26 Term of payment for dues for testaments and other rulings to solicit collections. Text: hoc ut denariis in testamentis et ultimis
o0201077.001vd 1419 dicembre 29 Term of payment for debt for forced loans and of property gabelle. Text: hoc, si et in quantum satisdet de
o0201070.003vd 1416/7 gennaio 14 Restitution of the book of the constitutions to the canons with the obligation to keep it chained in the sacristy. Text: hodie conficcari fecisse in dicta sacrestia dictum
o0201073.003vf 1418 aprile 18 Dismissal of the notary of testaments. Text: hodie in antea in dicto Opere tam
o0201076.021vb 1419 ottobre 23 Term of payment for debt for property gabelle and pardons of forced loans. Text: hodie initiatos solvendo in tribus pagis, videlicet
o0201076.022d 1419 ottobre 24 Term of payment for debt for forced loans to be deducted from the new gabelles. Text: hodie initiatum solvendo in sex pagis, videlicet
o0202001.119vb 1429 dicembre 23 Letter to the vicar of Anghiari with notification of procedures against the inhabitants of the Podesteria. Text: homines dicte Potestarie in grave eorum dampnum
o0201086.017vb 1425 maggio 21 Concession to the confraternity of Saint Zenobius to take back the wax of its offering. Text: homines dicte sotietatis in dicta oblatione dabunt
o0202001.226ve 1434/5 gennaio 28 Term of payment to the Commune of Borgo San Lorenzo and letter to the Podestà. Text: homines qui habunt in eorum manibus denarios
o0201085.002va 1424 novembre 7 Authority to two wardens to pay to creditors the amount owed by the ex treasurer. Text: hominibus et personis in dicto quaterno dicti
o0201078.027vd 1421 aprile 26 Mode of payment of a sum allocated to two suppliers, who have lost at sea a rented gondola loaded with marble. Text: honerata submersa fuerit in mari diebus proxime
o0201081.031vc 1422 dicembre 9 Restitution of pawn to person enjoined to pay as possessor of properties of debtor with agreement that he undertake to pay the debt, if no heirs are found. Text: honestum, si et in quantum ipse Frescobaldus
o0201081.006vb 1422 luglio 23 Declaration of the commission elected to set the price of supplies of broad bricks not corresponding to the model and its advice to refer the quantification of the tare of the prices to masters and kilnmen. Text: honorabiles florentini invicem in audientia dictorum operariorum
o0202001.254h 1436 giugno 6 Authority to a (warden) and to the administrator for the sale of the mantle of Niccolò da Tolentino. Text: honorando cultum divinum in dicta ecclesia.
o0202001.175vb 1429 settembre 22 Prohibition to (sculptor) to begin the marble figure commissioned to him. Text: honore prefate Opere in favorem Bernardi Pieri
o0202001.137vf 1430/1 febbraio 24 Declaration of innocence of a chaplain accused of unseemly acts. Text: honorem ecclesie et in dedecus et obbrobrium
o0202001.069vd 1427 ottobre 16 Carving of verses in marble to be placed over the door or elsewhere, at the discretion of the wardens, in Santa Maria Novella. Text: honorem edifitii facti in Sancta Maria Novella
o0202001.171vc 1426/7 gennaio 28 Election of the supervisors of the great cupola. Text: horam ad providendum in edifitio dicte cupole
o0201081.027vc 1422 novembre 6 Registration of the daily wages and of the overtime hours labored by the workers. Text: horas hiis qui in dicta et pro
o0202001.172va 1427 agosto 4 Construction of houses in the cloister for new canons and permission to two of them to live outside until the completion of the work. Text: hore divini cultus in prefata ecclesia quemadmodum
o0201070.010vd 1416/7 marzo 4 Prohibition to the masters to work outside the Opera without permission. Text: horis quibus laborabitur in dicto Opere ire
o0201086.087d 1425 maggio 16 Arrest of debtor for unspecified debt. Text: hospes in Vinegia (in) registro ZZ a
o0201082.088e 1422/3 marzo 10 Guaranty for debt of the hospital of Santa Maria del Pellegrinaggio. Text: hospitale Sancte Marie in Pelligrinagio registro bonorum
o0201070b.022c 1417 maggio 21 Term of payment for unspecified debt of the Porcellana hospital. Text: hospitali dare debet in quinque mensibus proxime
o0201082.005vf 1422/3 marzo 9 Term of payment to the hospital of Santa Maria del Pellegrinaggio and restitution of pawns. Text: hospitalis Sancte Marie in Pellegrinaggio debitor Opere,
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: hospitalis, per quam in effectu continetur qualiter,
o0201086.071vd 1425 aprile 18 Term of payment for debt for property gabelle with corresponding guaranty and annotation of prior payment. Text: hospitio Sancti Honofrii in Vinegia et populi
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore