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  301-351


Previous
manu
Next
 

sorted
Document

sort
Date

sort
Summary

sort
Context of query
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: evangelia scripturis corporaliter manu tactis ad requisitionem
o0202001.116d 1429 novembre 4 Oath of warden. Text: evangelia scripturis corporaliter manu tactis prosequi facere
o0202001.119d 1429 dicembre 19 Demand of payment of (debt collector) debtor. Text: dicte Opere scricto manu Masseotii Gilii vice
o0202001.120c 1429/30 gennaio 4 Oath of wardens. Text: evangelia scripturis corporaliter manu tactis prosequi facere
o0202001.120d 1429/30 gennaio 4 Letter to the Podestà of Pieve Santo Stefano instructing him to exact from the communes of the Podesteria the attestation of having levied a duty for the debt contracted with the Opera. Text: fidem eorum offitio manu notarii publici, alias
o0202001.121a 1429/30 gennaio 10 Term of payment for debt. Text: deliberationem, prout constat manu ser Dini Cole
o0202001.121b 1429/30 gennaio 10 Term of payment for debt. Text: consules Artis Lane manu ser Dini Cole
o0202001.124i 1429/30 marzo 18 Revocation in part of the tare set for the marble suppliers. Text: de qua apparet manu ser Dini Cole
o0202001.124l 1429/30 marzo 22 Annulment of testamentary debt and prohibition to demand payment because of renunciation of inheritance. Text: XXII ianuarii MCCCCXXI manu ser Filippi ser
o0202001.126vl 1430 maggio 2 Oath of warden. Text: evangelia scripturis corporaliter manu tactis de modello
o0202001.127vc 1430 maggio 19 Prohibition to release arrested persons who not have paid the rights owing to the debt collectors and guaranty given to the notary of the Opera. Text: fideiusserit penes Operam manu notarii Opere de
o0202001.129a 1430 settembre 6 Oath of wardens. Text: evangelia scripturis corporaliter manu tactis prosequi facere
o0202001.130e 1430 settembre 16 Nomination of a master on the part of a warden. Text: quamdam apodixam sua manu scrictam.
o0202001.133va 1430 novembre 24 Term of payment to the Podesteria of Castel Focognano. Text: per apodixam eorum manu scriptam.
o0202001.135b 1430/1 gennaio 3 Oath of wardens. Text: evangelia scripturis corporaliter manu tactis eorum offitium
o0202001.136c 1430/1 gennaio 23 Assignment of a house to a canon. Text: alias, prout apparet manu mei notarii predicti
o0202001.136vi 1430/1 febbraio 7 Revocation of demand of payment and restitution of pawn. Text: de revocatione constat manu ser Antonii Iohannis
o0202001.137vf 1430/1 febbraio 24 Declaration of innocence of a chaplain accused of unseemly acts. Text: de qua apparet manu ser Dini Cole
o0202001.139ve 1431 marzo 27 Revocation of demand of payment due to an error and new registration in the book of the debtors. Text: in libris Opere manu ser Dini Cole
o0202001.141vb 1431 maggio 9 Oath of wardens. Text: evangelia scripturis corporaliter manu tactis dictum eorum
o0202001.144vb 1431 giugno 28 Revocation of demand of payment against the convent of the Certosa. Text: dicta dedicatione constat manu ser Christofani Andree
o0202001.148g 1431 settembre 25 Oath of wardens; approval of guarantor. Text: evangelia scripturis corporaliter manu tactis bene et
o0202001.149a 1431 settembre 27 Declaration of the names of the debtors and of the sums owed regarding a big credit of the Opera for the pardons of forced loans of the Alberti. Text: in presenti libro manu mei notarii infrascripti
o0202001.151f 1431 novembre 28 Term of payment to the heirs of a canon for house and cope taxes. Text: C a c... manu mei notarii infrascripti.
o0202001.152a 1431 dicembre 23 Oath of wardens. Text: evangelia scripturis corporaliter manu tactis dictum eorum
o0202001.152va 1431/2 gennaio 4 Oath of wardens. Text: evangelia scripturis corporaliter manu tactis bene, legaliter
o0202001.154vf 1431/2 febbraio 17 Rehiring of a master. Text: predicti, prout constat manu ser Dini Cole
o0202001.156d 1431/2 marzo 14 New rental tenure of the Alessandri-Tedaldi shed and garden for an additional 10 years. Text: de quibus constat manu ser Laurentii Pauli
o0202001.164h 1432 aprile 14 Salary set for masters. Text: scripta Filippozi sua manu scripta et signata
o0202001.164h 1432 aprile 14 Salary set for masters. Text: scripta et signata manu Mattei de Strozis
o0202001.170va 1425/6 gennaio 30 Authority to the wardens to limit the expenditures for the houses of canons, chaplains and priests. Text: stantiamentorum prefate Opere manu mei notarii infrascripti
o0202001.190d 1432 novembre 6 Oath of two wardens. Text: evangelia scripturis corporaliter manu tactis di bene
o0202001.191vd 1432 dicembre 3 Extinction of demand of payment and new procedure of notification of debt for the hospital of Santa Maria Nuova. Text: per apodixam sua manu scriptam notificetur prefato
o0202001.197vc 1433 maggio 6 Oath of two wardens. Text: evangelia scripturis corporaliter manu tactis eorum offitium
o0202001.198f 1433 maggio 15 Revocation of the resolution prohibiting the purchase of broad bricks from the kilns of Brozzi. Text: confirmatum, prout constat manu ser Dini Cole
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: evangelia scripturis corporaliter manu tactis eorum offitium
o0202001.202vi 1433 luglio 13 Allocation of funds for supply of lumber with deadline for the consignment. Text: de qua constat manu mei notarii infrascripti
o0202001.204vh 1433 settembre 1 Oath of wardens. Text: evangelia scripturis corporaliter manu tactis eorum offitium
o0202001.210a 1433/4 febbraio 3 Term for the forced sale to the Opera of a shed and of a garden intended for the use of Opera personnel. Text: de qua constat manu ser Falchi ser
o0202001.210a 1433/4 febbraio 3 Term for the forced sale to the Opera of a shed and of a garden intended for the use of Opera personnel. Text: qua dixerunt constare manu ser Dini Cole
o0202001.210a 1433/4 febbraio 3 Term for the forced sale to the Opera of a shed and of a garden intended for the use of Opera personnel. Text: instrumentum inde conficendum manu publici notarii florentini
o0202001.219vc 1434 luglio 30 Term of payment to the Commune of San Giovanni and letter to the vicar. Text: habuerit apodixam solutionis manu notarii dicte Opere
o0202001.224e 1434 dicembre 13 Oath of two wardens. Text: evangelia scripturis corporaliter manu tactis eorum offitium
o0202001.228b 1434/5 marzo 10 Oath of warden and order to consign a certain sum to an ex treasurer and his successors until there accounts are audited. Text: Dei evangelia scripturis manu tactis bene legaliter
o0202001.231a 1435 aprile 23 Hiring of masters for work on the cupboards of the new sacristy with salary set. Text: in presenti libro manu mei notarii infrascripti,
o0202001.232vd 1435 aprile 29 Restitution of pawn. Text: in libro deliberationum manu ser Dini Cole
o0202001.233a 1435 maggio 4 Oath of warden and reconfirmation of the master builder, the administrator and the scribe. Text: evangelia scripturis corporaliter manu tactis bene, legaliter
o0202001.236ve 1435 giugno 28 Order to the administrator to cancel a debt for failed dispatch of mortar. Text: de qua constat manu mei notarii infrascripti,
o0202001.236ve 1435 giugno 28 Order to the administrator to cancel a debt for failed dispatch of mortar. Text: Antonii Puccii scriptam manu Pauli Soldi Soldini
o0202001.236ve 1435 giugno 28 Order to the administrator to cancel a debt for failed dispatch of mortar. Text: declarationem fuisse scriptam manu ser Dini Cole
o0202001.237b 1435 luglio 5 Oath of two wardens. Text: evangelia scripturis corporaliter manu tactis offitium ipsorum
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore