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

1-150 A151-300  A301-372 


Previous
novo
Next
 

sorted
Document

sort
Date

sort
Summary

sort
Context of query
o0201070.011vb 1416/7 marzo 11 Term of payment for a guarantor of the Commune of Romena. Text: vel alius de novo concedi sine deliberatione
o0201070b.018c 1417 aprile 16 Prohibition to extend or grant new term of payment if not unanimously approved. Text: prorogari vel de novo concedi aliquis terminus
o0201073.002d 1418 aprile 12 Letter to the Podestà for summons injunction against two inhabitants of Ripafratta. Text: eo quod de novo sibi scribatur, et
o0201073.007a 1418 aprile 23 New contract for the balance of a supply of broad bricks and tare for material of inferior quality already delivered. Text: aliqua gabella de novo indiceretur super dictis
o0201073.012vd 1418 giugno 2 Letter to the Podestà of Ripafratta with summons for the treasurer of the gabelles of the Podesteria, and obligation that he satisfy the person arrested in his stead. Text: ab operariis de novo gravet eum donec
o0201073.016b 1418 aprile 12 Guaranty for debt for pardons of taxes. Text: tassarum in registro novo a c... fideiussit
o0201073b.004b 1418 aprile 23 Cancellation of part of a debt for forced loans. Text: qui fuit de novo prestantiatus per regulatores
o0201074.007va 1418 agosto 12 Order to the debt collectors to consign pawns and present themselves to furnish a new guaranty. Text: notario et de novo dare fideiussorem penes
o0201074.010va 1418 agosto 23 Rulings about the design or closing of the residence of the canons and for the building of two walls closing off two streets. Text: cappellanorum nisi de novo aliud deliberetur per
o0201074.010va 1418 agosto 23 Rulings about the design or closing of the residence of the canons and for the building of two walls closing off two streets. Text: clausuram deliberabitur de novo id sequi possit
o0201074.026va 1418 ottobre 27 Gift of geese to the wardens and officials for the feast of All Saints. Text: qui intrabunt de novo ad dictum officium
o0201074.030d 1418 dicembre 2 Term of payment for herd livestock gabelle, release of an arrested debtor and his new guarantor. Text: si fideiusserit de novo per Leonardum Luce
o0201074.042vc 1418 novembre 15 Payment for the purchase of capons for All Saints. Text: duobus qui de novo intraverunt die festi
o0201075.010va 1418/9 marzo 9 Oath of wardens and term of payment to debtors with proclamation. Text: et Iacobo de novo intrantibus ad dictum
o0201075.016d 1419 aprile 5 Measure for the placement of shields with arms in the Pope's residence. Text: quod in muro novo habituri summi pontificis
o0201075.025va 1419 maggio 6 Oath of wardens and order to respect the terms of a contract for work on the vaults of the main hall of the Pope's residence. Text: et Iohanne de novo intrantibus ad dictum
o0201075.026b 1419 maggio 10 Oath of warden and term of payment for debt for pardons of forced loans with restitution of pawn. Text: dicto Foresi de novo intranti ad dictum
o0201075.026va 1419 maggio 10 Payment of rights to the debt collectors following sale of pawns. Text: pignoribus venditis de novo pro Opere detur
o0201075.027d 1419 maggio 12 Oath of warden and restitution of pawn. Text: de Corsinis de novo intrante ad dictum
o0201075.033vb 1419 giugno 9 Term of payment. Text: iterum et de novo debeat satisdare per
o0201075.035e 1419 giugno 26 Oath of warden and order to arrest the debt collectors who have not have consigned the pawns. Text: de Bagnesis de novo intranti ad dictum
o0201075.046b 1418/9 marzo 2 Oath and payment of expenditures for the feast of Santa Maria del Fiore. Text: et Iacobo de novo intrantibus ad dictum
o0201075.049va 1419 maggio 6 Payment for vaults constructed in the Pope's residence. Text: et Iohanne de novo ad dictum intrantibus
o0201075.049vc 1419 maggio 10 Payment for the purchase of stones for the Pope's residence. Text: tamen Foresi de novo intranti ad dictum
o0201075.050e 1419 maggio 12 Payment for work of a carpenter for the Pope's residence. Text: de Corsinis de novo intrante ad dictum
o0201076.002va 1419 luglio 4 Oath of wardens and term of payment for property gabelle. Text: et Compagno de novo intrantibus ad dictum
o0201076.004d 1419 luglio 12 Oath of warden and approval of the guarantor of a debtor. Text: domini Guccii de novo intranti ad dictum
o0201076.006va 1419 luglio 19 Oath of warden and term of payment. Text: Nerio Gini de novo hodie ad dictum
o0201076.012b 1419 settembre 4 Oath of wardens, term of payment and restitution of pawn. Text: et Mariotto de novo intrantibus ad dictum
o0201076.015vg 1419 settembre 13 Oath of wardens. Text: socii qui de novo intraverunt ad dictum
o0201076.016f 1419 settembre 20 Term of payment for debt. Text: dummodo fideiubeant de novo de solvendo dicto
o0201076.027a 1419 novembre 7 Oath of wardens and term of payment for debt for forced loans. Text: et Mariotto de novo intrantibus ad dictum
o0201076.031ve 1419 novembre 28 Term of payment for debt for forced loans. Text: dummodo fideiubeat de novo etc.; et liberaverunt
o0201076.033va 1419 dicembre 14 Cancellation of debt for property gabelle paid for forced loans under another name. Text: Sancte Marie Novelle novo a c. 70,
o0201076.036d 1419 dicembre 19 Oath of warden and term of payment for debt for forced loans. Text: dicto Bartolo de novo intranti ad dictum
o0201076.045a 1419 luglio 5 Oath of wardens and payment for the purchase of lead. Text: et Compagno de novo intrantibus ad dictum
o0201076.046vb 1419 luglio 19 Oath of warden and payment for the purchase of gloves for the procession of Saint John. Text: tamen Nerio de novo intranti ad dictum
o0201076.054b 1419 novembre 7 Payment for supply of white marble with promise to go to Carrara to get it. Text: et Mariotto de novo intrantibus ad dictum
o0201077.008vc 1419/20 gennaio 18 Prohibition to demand payment for debt for property gabelle. Text: constat in registro novo Sancte Crucis c.
o0201077.008ve 1419/20 gennaio 18 Prohibition to demand payment of debt for forced loans and correction of sum erroneously debited twice. Text: fratrum in registro novo Sancte Crucis c.
o0201077.021va 1419/20 febbraio 23 Term of payment for debt for forced loans. Text: in quantum de novo satisdet de solvendo
o0201077.023b 1419/20 febbraio 26 Correction of account entry written twice and term of payment for debt for forced loans. Text: nomine in registro novo prestantiarum c. 33
o0201077.023vb 1419/20 febbraio 29 Cancellation of debt for property gabelle and correction of account entry written twice. Text: tribus in registro novo in vexillo Scalarum
o0201077.027vd 1419/20 marzo 19 Cancellation of debt for property gabelle and forced loans. Text: bonorum in registro novo Sancti Spiritus c.
o0201077.031vd 1420 aprile 12 Salary set for workers for the summer and the winter. Text: debent salaria de novo constitui et ordinari
o0201077.037b 1420 aprile 24 Cancellation of debt for property gabelle already paid. Text: descripti in registro novo gabelle bonorum in
o0201077.038b 1420 aprile 30 Price set for supply of sandstone blocks. Text: tertie tribunette de novo complende et fiende
o0201077.040c 1420 maggio 14 Cancellation of debt for property gabelle and forced loans. Text: bonorum in registro novo Sancti Iohannis cancelletur
o0201077.040vd 1420 maggio 18 Appraisal and setting of price of compensation for the old hardware and lumber salvaged from the church and from demolition in the convent of Santa Maria Novella for the Pope's residence. Text: non expediebant pro novo hedifitio et habitatione
o0201077.045vb 1420 giugno 28 Hiring of workforce and dismissal of stonecutters not useful for the construction of the cupola, which is about to begin. Text: ipsa finita de novo conduci posse et
o0201077.047va 1420 giugno 28 Prohibition to demand payment and declaration of exemption for the Podesteria of Peccioli in val d'Era. Text: Potestarie in libro novo bonorum comitatus descriptam,
o0201077.047vb 1420 giugno 28 Term of payment for debt for the salt tax on persons and the new property gabelles. Text: debitor in libro novo gabelle bonorum comitatus
o0201077.055l 1419/20 gennaio 18 Payment to a stationer for various supplies. Text: pro uno registro novo presbiterorum et pro
o0201077.055l 1419/20 gennaio 18 Payment to a stationer for various supplies. Text: 2/3 pro registro novo bonorum comitatinorum pro
o0201077.069va 1420 giugno 15 Payment for various expenditures. Text: quibus laboravit super novo et ultimo modello
o0201078.003b 1420/1 gennaio 9 Letter to the Captain of Cortona with summons. Text: faciat, nisi de novo sibi aliud scriptum
o0201078.011c 1420/1 marzo 10 Oath of warden and term of payment to a debtor. Text: de Vecchiettis de novo in officium intrantem
o0201078.025vc 1421 aprile 18 Registration of prior payment in various account entries for debt for herd livestock. Text: ad solvendum de novo, quod iniustum est,
o0201078.030vc 1421 maggio 23 New term for debt for pardons of forced loans for unpaid installments. Text: et habeant de novo terminum ad solvendum
o0201078.030vc 1421 maggio 23 New term for debt for pardons of forced loans for unpaid installments. Text: mense, satisdando de novo de observatione premissorum
o0201078.039vc 1421 giugno 10 Revocation of dismissal of workers and new appointment at set salary. Text: quod intelligatur de novo conductus etiam dictus
o0201078.045a 1421 giugno 26 Confirmation of house assigned to a canon required to make repairs at his expense. Text: iterum et de novo confirmaverunt. Eo tamen
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: eam sibi de novo concedi vellent vel
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: iterum et de novo dicte Opere 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: in quantum de novo dicte domus eis
o0201079.004va 1421 luglio 10 Oath of warden and term of payment for debt for forced loans. Text: Iohannem Salvii de novo ad officium intrantem
o0201079.006va 1421 luglio 16 Oath of warden and ruling in favor of a distrained person because he is poor. Text: ser Tini de novo ad officium intrante
o0201079.006ve 1421 luglio 16 Contract for the custody of pawns with indications regarding the place to keep them, thefts, sale and rights. Text: utile est de novo custode pignorum que
o0201079.012va 1421 agosto 16 Assignment of part of the Pope's residence in Santa Maria Novella to the general of the order of San Domenico with agreements for restitution. Text: dictas cameras de novo actaverit propriis sumptibus,
o0201079.020vd 1421 agosto 28 Ruling in favor of debtors regarding revoked term of payment. Text: solvant et de novo satisdent de observando
o0201079.022vb 1421 settembre 2 Oath of wardens and cancellation of debt for property gabelle already paid under other name. Text: ad officium de novo intrantibus per me
o0201079.025c 1421 settembre 15 Right of recourse to the Commune of San Quintino with indemnification from the true debtors for property gabelle. Text: constat in registro novo dicte gabelle carta
o0201079.037d 1421 ottobre 30 Renewal of term of payment for pardons of forced loans. Text: satisdando ydonee de novo et non aliter.
o0201079.040d 1421 novembre 5 Oath of two wardens and letter to the Priors of Pisa to provide guaranty for debt. Text: de Popoleschis de novo ad officium intrantibus
o0201079.041d 1421 novembre 6 Oath of warden and authorization to pay Donatello and Rosso for figure of prophet with boy at his feet. Text: de Giugnis de novo ad officium intrantem,
o0201079.044d 1421 novembre 21 Cancellation of debt for property gabelle of priests because already paid. Text: aretini in registro novo gabellarum bonorum presbiterorum
o0201079.047a 1421 dicembre 3 Commission to the administrator to contract out sand for building for five years. Text: necessarium est de novo conductore arene pro
o0201079.050vd 1421 dicembre 19 Cancellation of debt for property gabelle registered in two urban districts. Text: portatus in registro novo dicti quarterii carta
o0201079.051vd 1421 dicembre 23 Restitution of dwelling to canon who had not returned to reside in house within the time assigned. Text: eas sibi de novo concedi vellent, solvere
o0201079.051vd 1421 dicembre 23 Restitution of dwelling to canon who had not returned to reside in house within the time assigned. Text: vellent, solvere de novo tassam dicte Opere
o0201079.057a 1421 settembre 24 Contract for broad terracotta bricks and of corner-pieces. Text: Et si de novo pro ipsis quadronibus
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: et si de novo per Commune Florentie
o0201079.066e 1421 luglio 16 Oath of warden and payment of gabelle for lumber. Text: ser Tini de novo ad officium intrante
o0201079.087vf 1421 novembre 19 Guaranty for unspecified debt. Text: circa in registro novo Sancte Marie Novelle
o0201080.002va 1421/2 gennaio 9 Oath of wardens and term of payment to the Commune of Scarperia. Text: Iohanni Nofrii de novo ad officium intrantibus
o0201080.010a 1421/2 gennaio 29 Concession of right of recourse to debtor for property gabelles and testaments. Text: debitorum in registro novo Sancti Iohannis carta
o0201080.012vb 1421/2 febbraio 25 Assignment of house to canon and term of payment for the tax. Text: de Bucellis de novo ad dignitatem canonicatus
o0201080.017va 1421/2 marzo 13 Rulings for reduction of the weight of the cupola through narrowing of the corner piers and change to brick construction. Text: aliter et de novo provideri super hiis
o0201080.018c 1421/2 marzo 17 Oath of warden and term of payment to debtor for the Commune of Pontedera for wine and butchering gabelles. Text: de Tornaquincis de novo ad officium intrantem
o0201080.018vc 1421/2 marzo 17 Cancellation of debt for property gabelle erroneously ascribed. Text: Opere in registro novo gabelle bonorum quarterii
o0201080.018vd 1421/2 marzo 17 Deduction of account entry erroneously debited twice. Text: qualiter in libro novo prestantiarum novarum gabellarum
o0201080.022b 1422 marzo 31 New rental of the quarry of Monte Oliveto to assist a (carter) held, nevertheless, to the payment of the rent. Text: cava predicta de novo conducatur sub nomine
o0201080.024c 1422 aprile 20 Cancellation of debt for exemption of milling gabelle to the Commune of Ciggiano and to that of Oliveto. Text: communibus exemptio de novo concessa usque in
o0201080.027vb 1422 aprile 29 Letter to the Podestà of Radda for demand of payment of debtor. Text: Opere in registro novo comitatinorum carta 11
o0201080.028vd 1422 maggio 5 Oath of wardens and restitution of deposit. Text: et Simonem de novo ad officium intrantes
o0201080.030d 1422 maggio 12 Detention of the ambassadors of the communes of the val di Nievole, except that of Montecatini, and new letter to the local vicar for his substitution with two other men. Text: scribatur lictera de novo vicario vallis Nebule
o0201080.032ve 1422 giugno 3 Prohibition to the treasurer of the forced loans to collect the 6 denari per lira for pardons of forced loans for the Opera. Text: tamen Schiatta de novo ad officium intrante,
o0201080.035a 1422 giugno 16 Prohibition to demand payment and release from debt for the collegiate church of Sant' Eusebio and the church of San Giovanni of the baptismal parish of San Lazzaro. Text: positum in registro novo simul in florenis
o0201080.058va 1422 maggio 5 Contract for 1.600.000 broad bricks to be manufactured in four years in the Settimo kiln and relative guaranty. Text: quod si de novo gabella indiceretur pro
o0201080.072va 1422 giugno 3 Oath of wardens and authorization to pay for cutting and trimming of lumber. Text: eorum collega de novo ad officium intrante
o0201081.002va 1422 luglio 2 Oath of wardens. Text: magistri Benvenuti de novo ad officium intrantes
o0201081.002ve 1422 luglio 3 Oath of warden and term of payment to guarantor for the Commune of Prato. Text: de Sapitis de novo ad officium intrantem
o0201081.005va 1422 luglio 17 Term of payment for debt for forced loans. Text: quantitatem, satisdando de novo vel fideiussorem alias
o0201081.005va 1422 luglio 17 Term of payment for debt for forced loans. Text: alias prestitum de novo prestando et non
o0201081.008va 1422 agosto 7 Confirmation of the resolution on the tare for broad bricks with order to the administrator to register it in the accounts of the kilnmen under penalty of dismissal from his office, registration as debtors of those who purchased lumber at a lower price than was due and term for removing 7 cartloads of broad bricks. Text: iterum et de novo deliberaverunt ea omnia
o0201081.013b 1422 agosto 26 Cancellation of balance of debt for pardons of forced loans. Text: ipso casu de novo discusso et examinato
o0201081.014a 1422 settembre 1 Oath of wardens and extension of term of payment for property gabelle. Text: Pieri Frontis de novo ad officium intrantes,
o0201081.014d 1422 settembre 4 Oath of warden and term of payment for debt for forced loans. Text: Iacobi Arrigi de novo ad officium intrantem
o0201081.016va 1422 settembre 11 Oath of warden and letter of summons. Text: de Vellutis de novo ad officium intrantem
o0201081.017b 1422 settembre 11 Term of payment for unspecified debt. Text: in quantum de novo satisdet de solvendo
o0201081.024a 1422 ottobre 6 Reconfirmation of term to debtor for pardons, who has not paid within the deadlines set because of poverty. Text: decurso et de novo satisdetur.
o0201081.026vd 1422 novembre 5 Oath of wardens and sale of big logs to private persons. Text: Andree Betti de novo ad officium intrantes
o0201081.027ve 1422 novembre 6 Concession of right of recourse for property gabelle to debtor who is no longer the owner. Text: quarterii Sancte Crucis novo carta 45 in
o0201081.029b 1422 novembre 23 Cancellation of debts for property gabelles due to double registration. Text: castasto di fuori novo presbiterorum carta 192
o0201081.029b 1422 novembre 23 Cancellation of debts for property gabelles due to double registration. Text: in dicto registro novo in quo debitrix
o0201081.029b 1422 novembre 23 Cancellation of debts for property gabelles due to double registration. Text: Opere in registro novo gabelle bonorum comitatinorum
o0201081.029b 1422 novembre 23 Cancellation of debts for property gabelles due to double registration. Text: libro et registro novo de dicta et
o0201081.074vb 1422 giugno 19 Payment to a cooper. Text: et pro circulo novo in giornello soldos
o0201081.081b 1422 luglio 8 Guaranty for debt for property gabelle. Text: Opere in registro novo presbiterorum in ...
o0201082.004vb 1422/3 febbraio 19 Cancellation of debt for forced loans already paid in the new gabelles. Text: Sancti Iohannis registro novo c. 55 pro
o0201082.004vc 1422/3 febbraio 19 Term of payment for debt for forced loans and properties with approval of guaranty and restitution of pawns. Text: Sancti Spiritus registro novo c. 49 debitor
o0201082.005a 1422/3 febbraio 19 Order to stonecutter to pay again for white marble previously purchased. Text: iterum et de novo ipsum marmum solvat
o0201082.005vd 1422/3 marzo 9 Cancellation of debt for forced loans already paid in the property gabelle. Text: Sancti Spiritus registro novo c. 47 debitricis
o0201082.006b 1422/3 marzo 9 Term of payment to tenant of debtor with guaranty and restitution of pawns. Text: debitorum in registro novo quarterio Sancte Crucis
o0201082.007vb 1422/3 marzo 16 Concession of right of recourse to the parish of Santa Maria a Moriano. Text: patet in registro novo comitatinorum c. 10,
o0201082.007ve 1422/3 marzo 22 Term of payment for forced loans with confirmation of surety. Text: Sancte Crucis registro novo c. 8 in
o0201082.010d 1423 aprile 9 Order to demand payment anew of debtor for pardons of forced loans. Text: de Prato de novo gravetur pro debito
o0201082.011va 1423 aprile 23 Term of payment and restitution of pawn. Text: Sancti Iohannis registro novo a c. 48,
o0201082.012a 1423 aprile 23 Cancellation of old contract for broad bricks for the cupola with price set for those already made and fired and new contract. Text: et Gherardus de novo conducant dictam fornaciem
o0201082.013a 1423 aprile 28 Correction and reduction of contract with kilnmen. Text: teneantur et de novo de cetero oblighati,
o0201082.013a 1423 aprile 28 Correction and reduction of contract with kilnmen. Text: conducere et de novo componere et facere
o0201082.015va 1423 aprile 28 Correction and reduction of contract with kilnman for broad bricks. Text: teneantur et de novo de cetero obligati,
o0201082.015va 1423 aprile 28 Correction and reduction of contract with kilnman for broad bricks. Text: conducere et de novo componere, facere et
o0201082.020b 1423 giugno 9 Term of payment for debt for forced loans and release of the arrested debtor. Text: patet in registro novo quarterii Sancte Marie
o0201082.021c 1423 giugno 18 Revocation of demand of payment on properties declared not taxable by the office of the comptrollers. Text: patet in registro novo quarterii Sancte Crucis
o0201082.082d 1422/3 febbraio 19 Arrest for debt for property gabelle and pardons of forced loans. Text: Sancti Spiritus registro novo pro florenis auri
o0201082.082vh 1422/3 marzo 18 Arrest for debt for forced loans. Text: c. 54 registro novo, pro suis prestantiis
o0201082.088b 1422/3 marzo 2 Guaranty for debt for forced loans on properties. Text: Sancti Spiritus, registro novo c. 49 debitore
o0201082.088vb 1422/3 marzo 22 Guaranty for debt for forced loans. Text: Meglini Maghaldi, registro novo quarterii Sancte Crucis
o0201082.089e 1423 aprile 12 Guaranty for unspecified debt. Text: Sancti Spiritus registro novo a c. 84
o0201082.089f 1423 aprile 12 Guaranty for a debt collector. Text: Bartolomeo del Mag(n)o novo exactore in comitatu
o0201082.089vi 1423 giugno 16 Guaranty for unspecified debt. Text: (Marie) Novelle registro novo debitrice Opere in
o0201083.003vb 1423 luglio 29 Term of payment and release of an arrested person. Text: Marie Novelle registro novo a c. 4,
o0201083.005b 1423 agosto 27 Term of payment for property gabelle and restitution of pawns. Text: patet in registro novo quarterii Sancti Spiritus
o0201083.007vb 1423 settembre 28 Annulment of the contracts made on sculpture not yet begun with the exception of that commissioned to Giuliano goldsmith. Text: possint ullam de novo locare sine licentia
o0201083.068h 1423 agosto 27 Payment to Filippo di ser Brunellesco for the new model for the chain of the cupola. Text: et maxime pro novo modello per eum
o0201083.088g 1423 agosto 27 Guaranty for unspecified debt. Text: Opere, in registro novo quarterii Sancti Spiritus
o0201083.089va 1423 novembre 12 Guaranty for debt for property gabelle. Text: Sancti Spiritus registro novo a c. 102,
o0201083.089vb 1423 novembre 15 Guaranty for debt for forced loans. Text: Sancti Spiritus registro novo a c. 37,
o0201083.089vd 1423 novembre 15 Guaranty for debt for property gabelle. Text: Marie Novelle registro novo a c. 51,
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore