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  301-372


Previous
novo
Next
 

sort
Document

sort
Date

sorted
Summary

sort
Context of query
o0202001.136f 1430/1 gennaio 26 Removal of the jetties along the via of the Campanile. Text: vie Campanilis de novo lastricate deliberaverunt quod
o0202001.165vh 1432 luglio 18 Renewal of payment deadline. Text: vendatur et de novo non gravetur per
o0201079.037d 1421 ottobre 30 Renewal of term of payment for pardons of forced loans. Text: satisdando ydonee de novo et non aliter.
o0202001.063c 1427 luglio 14 Request of counsel from experts from Bologna and Imola on dispute between the Opera and the Commune of San Gimignano. Text: predictis ministrare de novo sine dictis consiliis
o0202001.199e 1433 giugno 4 Request to the Signori for letter to the Elders of Lucca to permit transit of marble. Text: presens, et de novo faciendi illam quantitatem
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
o0202001.035b 1426 giugno 7 Restitution of pawns to debtors for property gabelle. Text: et quod de novo non possit gravari
o0202001.121vd 1429/30 gennaio 24 Revocation of concession of dwelling to chaplain and new assignment. Title: revocatio et de novo concessio cuiusdam domus
o0202001.121vd 1429/30 gennaio 24 Revocation of concession of dwelling to chaplain and new assignment. Text: maioris et de novo concesserunt ser Lapo
o0202001.139ve 1431 marzo 27 Revocation of demand of payment due to an error and new registration in the book of the debtors. Text: Antonium Bartoli de novo describi debitorem dicte
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
o0201078.039vc 1421 giugno 10 Revocation of dismissal of workers and new appointment at set salary. Text: quod intelligatur de novo conductus etiam dictus
o0202001.199f 1433 giugno 5 Revocation of the resolution that fixes the salaries of the masters because of errors committed. Text: et quod de novo possit addi et
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
o0201079.020vd 1421 agosto 28 Ruling in favor of debtors regarding revoked term of payment. Text: solvant et de novo satisdent de observando
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
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
o0202001.118d 1429 novembre 29 Salary of carpenter for the model of the new church. Text: ecclesie qui de novo fabricatur ad rationem
o0202001.118l 1429 dicembre 2 Salary of master carpenter. Text: modello quod de novo fabricatur pro quolibet
o0202001.121vh 1429/30 gennaio 26 Salary set for the master of the model of the Duomo. Text: modello qui de novo fit ecclesie maioris.
o0201077.031vd 1420 aprile 12 Salary set for workers for the summer and the winter. Text: debent salaria de novo constitui et ordinari
o0202001.107d 1429 giugno 1 Sale of study from demolished house. Title: in domo de novo destructa vendatur domino
o0201083.003vb 1423 luglio 29 Term of payment and release of an arrested person. Text: Marie Novelle registro novo a c. 4,
o0202001.198e 1433 maggio 15 Term of payment and release of an arrested person. Text: Dolfi righatterius de novo fideiubeat de solvendo
o0201082.011va 1423 aprile 23 Term of payment and restitution of pawn. Text: Sancti Iohannis registro novo a c. 48,
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
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
o0201082.020b 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
o0201084.004va 1423/4 gennaio 27 Term of payment for debt for forced loans and restitution of pawns. Text: Sancti Spiritus registro novo c. 64, habeant
o0201076.031ve 1419 novembre 28 Term of payment for debt for forced loans. Text: dummodo fideiubeat de novo etc.; et liberaverunt
o0201077.021va 1419/20 febbraio 23 Term of payment for debt for forced loans. Text: in quantum de novo satisdet de solvendo
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
o0202001.055b 1427 aprile 2 Term of payment for debt for forced loans. Text: eius fideiussor de novo se obliget ad
o0201086.002va 1424/5 gennaio 24 Term of payment for debt for gabelles with guaranty and restitution of pawns. Text: apparet in registro novo quarterii Sancte Marie
o0201084.009c 1423/4 marzo 11 Term of payment for debt for property gabelle and release of arrested persons. Text: patet in registro novo quarterii Sancte Crucis
o0201084.004vb 1423/4 gennaio 27 Term of payment for debt for property gabelle to possessors of debtors' properties. Text: proxime futuri, de novo satisdando et non
o0201086.071vd 1425 aprile 18 Term of payment for debt for property gabelle with corresponding guaranty and annotation of prior payment. Text: apparet in registro novo bonorum presbiterorum a
o0201084.006vb 1423/4 febbraio 18 Term of payment for debt for property gabelle. Text: Marie Novelle registro novo c. 45, solvat
o0202001.007f 1425 agosto 14 Term of payment for debt for property gabelle. Text: apparet in registro novo quarterii Sancti Iohannis
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
o0201086.020a 1425 giugno 1 Term of payment for debt with obligation of guaranty. Text: apparet in registro novo quarterii Sancte Crucis
o0201076.016f 1419 settembre 20 Term of payment for debt. Text: dummodo fideiubeant de novo de solvendo dicto
o0201082.007ve 1422/3 marzo 22 Term of payment for forced loans with confirmation of surety. Text: Sancte Crucis registro novo c. 8 in
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
o0201083.005b 1423 agosto 27 Term of payment for property gabelle and restitution of pawns. Text: patet in registro novo quarterii Sancti Spiritus
o0201086.072va 1425 maggio 16 Term of payment for unspecified debt with guaranty. Text: partitis in registro novo quarterii Sancti Spiritus
o0201081.017b 1422 settembre 11 Term of payment for unspecified debt. Text: in quantum de novo satisdet de solvendo
o0201085.005vb 1424 dicembre 2 Term of payment for unspecified debt. Text: Opere in registro novo Sancte Marie Novelle
o0201086.015vc 1425 maggio 16 Term of payment for unspecified debt. Text: apparet in registro novo quarterii Sancte Marie
o0201086.016va 1425 maggio 16 Term of payment for unspecified debt. Text: apparet in registro novo quarterii Sancti Spiritus
o0202001.091i 1428 agosto 31 Term of payment given to a debtor. Text: prefatos fideiussores de novo teneatur dare alios
o0202001.003va 1425 luglio 20 Term of payment given to debtors. Text: apparet in registro novo quarterii Sancti Iohannis
o0202001.004c 1425 luglio 30 Term of payment given to debtors. Text: Bini teneantur de novo promictere pro dicto
o0202001.163vc 1432 luglio 5 Term of payment to an arrested debtor with obligation to furnish guaranty. Text: Marci Bartoli de novo; et sic observando
o0202001.003g 1425 luglio 20 Term of payment to debtor with guarantor. Text: apparet in registro novo quarterii Sancti Iohannis
o0202001.012c 1425 ottobre 22 Term of payment to guarantor. Text: apparet in registro novo prestantiarum Sancti Spiritus
o0201086.072e 1425 maggio 16 Term of payment to heir of debtor with guaranty. Text: apparet in registro novo quarterii Sancte Marie
o0202001.005vc 1425 agosto 7 Term of payment to owner of properties. Text: apparet in registro novo quarterii Sancti Iohannis
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
o0202001.063e 1427 luglio 14 Term of payment to the Commune of Caprese. Text: gratia eis de novo facta per consilia
o0202001.205h 1433 settembre 23 Term of payment to the Commune of Castelfiorentino and letter to the Podestà of Empoli. Text: Empuli quod de novo capiat novam fideiussionem
o0202001.252i 1436 aprile 23 Term of payment to the Commune of Cortona and letter to the Captain of the city for demand of payment. Text: in quantum de novo se obliget magister
o0202001.090va 1428 agosto 26 Term of payment to the Commune of Pontedera and letter to the Podestà for confiscation of the properties of the new hospital of Pisa. Text: Potestaria de hospitali novo civitatis Pisarum seu
o0202001.036a 1426 giugno 20 Term of payment to the monastery of San Piero Martire of Florence. Text: apparet in registro novo viridi a c...
o0202001.076e 1427/8 gennaio 14 Term of payment to the parish of Santa Croce of the Commune of Dicomano. Text: del Brutto de novo fideiubeat et promictat
o0202001.236vb 1435 giugno 28 Term of payment under penalty of new dispatch of the debtor to the debtors' registry. Text: ad speculum de novo dictum Iohannem quotiescumque
o0201075.033vb 1419 giugno 9 Term of payment. Text: iterum et de novo debeat satisdare per
o0202001.166b 1432 luglio 18 Term of payment. Text: casu quo de novo fideiusserit de solvendo
o0202001.136ve 1430/1 febbraio 5 Work on the door of the bell tower and installation of three statues. Text: quemdam capitellum de novo ubi non est,
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore