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  1351-1500 A1501-1579 


Previous
prout
Next
 

sort
Document

sort
Date

sort
Summary

sorted
Context of query
o0201080.080vc 1421/2 febbraio 6 Guaranty for debt for pardons of forced loans. Text: se presentando captum prout ad presens est,
o0201084.006vc 1423/4 febbraio 18 Order to suppliers to consign mortar. Text: secundum eorum conductas, prout de predictis clarius
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: secundum ordinamenta, cognito prout asseruerunt quod quadrones
o0202001.007g 1425 agosto 14 Term of payment to debtor and prohibition to demand payment for the balance of the debt because twelve bushels of grain have been confiscated. Text: sedecim ad aurum, prout apparet in libro
o0202001.058a 1427 aprile 11 Order to the master builder to go to Malmantile for the work on the castle. Text: semel et pluries, prout eidem videbitur fore
o0202001.193e 1432 dicembre 9 Term of payment given to debtors. Text: septem vel circa, prout apparet in libro
o0201086.009e 1425 aprile 3 Term of payment to the Commune of Castelfranco in the lower Valdarno with guaranty. Text: septem vel circa, prout apparet in registro
o0201086.033b 1425 maggio 16 Contract for hoisting loads up to the cupola with two oxen and salary set for the ox driver. Text: Septimi comitatus Florentie, prout apparet in presenti
o0201076.012b 1419 settembre 4 Oath of wardens, term of payment and restitution of pawn. Text: sequendo et observando prout et sicut tenentur
o0202001.049va 1426/7 gennaio 22 Authorization to the administrator to commission large broad bricks. Text: ser Brunelleschi et prout ipse Filippus dicet,
o0201077.035a 1420 aprile 19 Evaluation of advice and new measures for the 6 denari per lira due for pardons. Text: ser Segne consuluit prout Tomas, Lapus et
o0201077.035a 1420 aprile 19 Evaluation of advice and new measures for the 6 denari per lira due for pardons. Text: ser Tini consuluit prout dictus Lapus. Niccolaus
o0201086.025d 1425 giugno 26 Election of messenger with salary set. Text: serviendum prefate Opere prout erit opportunum et
o0202001.107b 1429 maggio 27 Authority to the administrator, master builder and scribe for salary of the unskilled workers. Text: servient in futurum, prout eorum discretio iudicabit
o0202001.173va 1428 luglio 15 Approval of resolution for the construction of a tomb monument in a new chapel to be dedicated to Saint Zenobius. Text: seu de marmore prout viderint fore condecentius
o0202001.091d 1428 agosto 31 Release of kilnman from supply agreement which had been terminated. Text: seu quasi finita, prout habuerunt per assertionem
o0202001.143f 1431 giugno 6 Permission to masters to go and destroy structures by order of the Ten of War. Text: seu vel faciendum prout dictis Decem placuerit,
o0202001.051a 1426/7 febbraio 4 Term of payment to the Commune of Montecatini and letter to the vicar of the val di Nievole for release of arrested persons. Text: sex ad aurum, prout apparet in registro
o0202001.031vc 1426 maggio 10 Prohibition to demand payment of the parish of San Giovanni of Senni for unregistered properties. Text: sex occaxione buccharum, prout apparet in registro
o0201085.044vg 1424 dicembre 9 Payment for the purchase of roof tiles. Text: sex pro centinario, prout apparet in dicto
o0202001.076e 1427/8 gennaio 14 Term of payment to the parish of Santa Croce of the Commune of Dicomano. Text: sex vel circa, prout apparet in registro
o0202001.054vg 1427 aprile 2 Release from debt of guarantor with prohibition to demand payment. Text: sexaginta vel circa, prout apparet in registro
o0201079.056a 1421 settembre 5 Contract for supply of fir lumber. Text: si non conducent prout asseritur, et dapnis
o0201079.005ve 1421 luglio 10 Election of a messenger for six months for notifications to debtors, his salary and commission. Text: si, quando et prout fuerit sibi per
o0201075.030vc 1419 maggio 31 Prohibition to demand payment of debt for forced loans. Text: sibi in dotem, prout ipse confessus fuit
o0202001.150b 1431 ottobre 5 Reinstatement of a chaplain. Text: sibi predicta et prout habent et habebunt
o0201079.034vd 1421 ottobre 22 Renewal of term of payment for forced loans and restitution of pawn. Text: sic observare possit prout primo, non obstante
o0201080.009d 1421/2 gennaio 29 Cancellation of balance of debt for herd livestock gabelle. Text: sic veritatem processisse prout supra narratum est
o0201081.003c 1422 luglio 3 Correction of description of debtor for consignment of lumber with cancellation of half of the debt. Text: sic veritatem processisse prout supra narratur per
o0202001.047vd 1426 dicembre 16 Hiring of two stonecutters. Text: signare eorum operas, prout facit de aliis
o0202001.042b 1426 ottobre 25 Election of doctor of law for counsel over the dispute between the Commune of San Gimignano and the Opera for the properties of San Galgano. Text: silentium imponatur perpetuum, prout dicti oratores petierunt
o0202001.111d 1429 agosto 4 Order to register cartloads of earth removed from the Opera and the houses of the clergy, cartloads of stones taken from the salt gabelle office and days worked by unskilled workers. Text: similiter operas manovalium, prout et sicut scribuntur
o0202001.187ve 1432 settembre 26 Sale of pawns. Text: simul et divisim, prout eidem videbitur utilius
o0201074.012vb 1418 agosto 31 Sentence to reduce the new gabelles imposed against the Commune of Castiglione Fiorentino, in virtue of the authority attributed to the wardens to examine the protest of immunity advanced by the men of said Commune. Text: singula infrascripta et prout et sicut inferius
o0201078.041c 1421 giugno 13 Right of recourse for gabelle on persons for the Commune of San Godenzo. Text: sive del macinato, prout de dicta solutione
o0202001.057va 1427 aprile 9 Prohibition to pay the masters who cheated the Opera long ago in the excavation entrusted to them of the walls of the keep of Castellina. Text: soldi decem novem, prout apparet per librum
o0201086.011c 1425 aprile 14 Term of payment for debt for herd livestock gabelle. Text: soldis decem f.p., prout apparet in dicto
o0202001.009vg 1425 settembre 18 Term of payment for debt for forced loans. Text: soldis decem f.p., prout apparet in registro
o0202001.017a 1425 novembre 23 Term of payment for debt for forced loans. Text: soldis decem f.p., prout apparet in registro
o0201086.012c 1425 aprile 18 Term of payment for debt for herd livestock. Text: soldis decem f.p., prout apparet in registro
o0202001.037c 1426 luglio 17 Term of payment for debt to the prior of Santa Maria a Vigesimo. Text: soldis decem f.p., prout apparet in registro
o0202001.123vh 1429/30 marzo 15 Term of payment for debt to the rector of San Romolo di Gaville. Text: soldis decem f.p., prout apparet in registro
o0202001.025vg 1425/6 marzo 21 Term of payment given to a debtor. Text: soldis decem f.p., prout apparet in registro
o0202001.207f 1433 novembre 19 Term of payment to the parish of Sant'Andrea di Ripalta. Text: soldis decem fp., prout apparet in libro
o0202001.166c 1432 luglio 18 Authority to the wardens to cancel debts for forced loans, with restitution of pawns. Text: soldis decem otto, prout apparet in dicto
o0202001.010a 1425 settembre 20 Term of payment to the confraternity of the Bigallo for the property gabelle of the priests. Text: soldis duobus f.p., prout apparet in registro
o0202001.020c 1425/6 gennaio 10 Letter to the Commune and to the Podestà of Montemurlo for debt of the baptismal parish of said place. Text: soldis duodecim f.p., prout apparet in registro
o0201086.072e 1425 maggio 16 Term of payment to heir of debtor with guaranty. Text: soldis duodecim f.p., prout apparet in registro
o0201086.009vd 1425 aprile 3 Letter to the Podestà of San Gimignano for demand of payment to the Commune for debt for property gabelle for the oratory of San Galgano. Text: soldis otto f.p., prout apparet in registro
o0202001.012vc 1425 ottobre 31 Prohibition to demand payment, cancellation of debt and restitution of pawns. Text: soldis otto f.p., prout apparet in registro
o0202001.005vd 1425 agosto 7 Term of payment for debt. Text: soldis otto f.p., prout apparet in registro
o0201086.073va 1425 giugno 8 Guaranty for unspecified debt. Text: soldis quattuor f.p., prout apparet in libro
o0202001.053vc 1426/7 marzo 6 Term of payment and revocation of demand of payment for debt. Text: soldis quattuor f.p., prout apparet in registro
o0201086.022a 1425 giugno 8 Term of payment for unspecified debt with guaranty. Text: soldis quattuor f.p., prout apparet in registro
o0202001.063d 1427 luglio 14 Term of payment to the baptismal parish of Castiglione. Text: soldis quattuor f.p., prout apparet in registro
o0201086.072a 1425 aprile 26 Guaranty for unspecified debt. Text: soldis quattuordecim f.p., prout apparet in registro
o0202001.037b 1426 luglio 17 Term of payment to the rector of the church of San Salvestro. Text: soldis quindecim f.p., prout apparet in libro
o0201086.008vc 1425 aprile 3 Term of payment for debt for property gabelle of the priests. Text: soldis quindecim f.p., prout apparet in registro
o0202001.145va 1431 luglio 11 Term of payment for the new gabelles given to debtors. Text: soldis sedecim f.p., prout apparet in dicto
o0202001.012vf 1425 novembre 3 Term of payment to the baptismal parish of Santa Maria Impruneta. Text: soldis sedecim f.p., prout apparet in registro
o0202001.005h 1425 agosto 7 Term of payment for debt for forced loans. Text: soldis sex f.p., prout apparet in registro
o0202001.118e 1429 dicembre 2 Term of payment for debt for forced loans. Text: soldis sex f.p., prout apparet in registro
o0202001.010d 1425 settembre 25 Term of payment to the Commune of Prato for debt for pardons. Text: soldis sex f.p., prout apparet in registro
o0201085.066b 1424 novembre 17 Guaranty for debt for forced loans. Text: soldis undecim f.p., prout apparet in libro
o0201086.087vd 1425 maggio 26 Arrest of debtor. Text: soldis XI f.p., prout apparet in registro
o0202001.025vf 1425/6 marzo 21 Term of payment given to a debtor. Text: soldis XVIII f.p., prout apparet in registro
o0202001.188e 1432 ottobre 3 Term of payment. Text: soldis 12 p., prout apparet in registro
o0202001.054f 1426/7 marzo 19 Concession of right of recourse to the Commune of San Gimignano. Text: soldorum otto f.p., prout apparet in registro
o0201086.019vd 1425 giugno 1 Term of payment for unspecified debt. Text: soldorum otto f.p., prout apparet in registro
o0201085.042vc 1424 novembre 24 Commission of the notary of testaments. Text: soldos decem otto, prout apparet in libro
o0201071.003g 1417 luglio 9 Salary set for a master of the scaffolds. Text: soldos duodecim f.p. prout haberet si laboraret
o0201086.049vc 1425 maggio 16 Balance of payment for supply of black marble. Text: soldos quattuordecim f.p. prout apparet in libro
o0201085.041c 1424 novembre 7 Payment for the purchase of gloves. Text: soldos sedecim f.p., prout apparet in libro
o0202001.005f 1425 agosto 7 Term of payment. Text: soldos sex f.p., prout apparet in registro
o0202001.005va 1425 agosto 7 Prohibition to demand payment and cancellation of debt registered twice. Text: soldos undecim f.p., prout apparet in registro
o0201086.050vb 1425 giugno 8 Payment to the treasurer of the pawns for rights. Text: soldum unum f.p., prout apparet in libro
o0201081.013va 1422 agosto 28 Revocation of contract for kiln to the end of the contract. Text: solito congregati audito prout asseruerunt qualiter conducta
o0201080.002vc 1421/2 gennaio 9 Letter to the Podestà of Castelfiorentino instructing him to compel some parishes to reimburse an installment paid to the Opera for them. Text: solutam dicte Opere prout eis pro rata
o0201078.009d 1420/1 febbraio 17 Order to the treasurer to register as income the sums already collected for the gabelles of salt, contracts and wine. Text: solutio debita, volentes prout dixerunt iuste providere,
o0202001.241f 1435 settembre 20 Letter to Pisan firm to have it pay to the Opera the sums of money collected as determined by the administrator of Pisa. Text: solutionem dicte Opere prout fuerit expediens et
o0201079.031a 1421 ottobre 11 Term of payment for the notaries' contract at the civil court of the Podestà of Pisa. Text: solutionem non teneantur prout asserunt.
o0202001.148a 1431 agosto 28 Registration of the daily wages of those who worked on the demolition of the jetties of the chiasso Bertinelli. Text: solutionis dictarum operarum, prout asseruit caputmagister prefate
o0201076.026a 1419 ottobre 24 Term of payment to the Commune of Pisa for debt for pardons with obligation to pay a percentage to the accountant. Text: solutionis, solvi debeat prout deliberabitur per operarios
o0202001.019a 1425 dicembre 18 Order to (sculptor) to pay a bargeman for the transport of a piece of marble. Text: solutos dicto Stefano, prout apparet in quaterno
o0202001.038va 1426 agosto 8 Order to the notary and treasurer to register as income a sum deposited for pardon of sentence of the Commune of Florence, with discount of a florin already paid. Text: solutus dicte Opere, prout apparet in libro
o0201077.001vb 1419 dicembre 29 Term of payment for debt for forced loans. Text: solvendo et observando prout est superius expressum.
o0201077.081vc 1419/20 gennaio 18 Guaranty for debt. Text: solvendo secundum et prout in deliberatione rogata
o0201076.029vd 1419 novembre 10 Authorization to the treasurer to lend money to the administrator. Text: solvendo si, ubi, prout, quando et quomodo
o0201086.071b 1425 aprile 3 Guaranty for unspecified debt of the Commune of Castelfranco di sotto. Text: solvere dicte Opere, prout apparet in registro
o0202001.195vl 1432/3 febbraio 18 Order to pay at unskilled rates the masters who work as unskilled laborers. Text: solvi nisi et prout solvuntur manovales dicte
o0202001.247d 1435/6 gennaio 19 Concession of right of recourse for debt paid to the Opera for the baptismal parish of Santo Stefano in Pane. Text: solvit nomine Opere, prout et quemadmodum potest
o0201086.008e 1425 marzo 26 Authority to warden to contract out a kiln load of mortar of quarry stones. Text: spetialiter constituerunt procuratorem prout supra constitutus fuit
o0201077.019vc 1419/20 febbraio 13 Term of payment for debt for property gabelle with concession of right of recourse. Text: statim solvere promixit prout supra continetur.
o0202001.015va 1425 novembre 21 Term to masters of the walls of the castle of Lastra for the completion of the work specified, and no more than that. Text: statuere terminum competentem prout eidem videbitur et
o0202001.125c 1430 aprile 8 Election of debt collector. Text: Stefani vocatum Fallalbachio prout fuit electus Guelfus
o0201081.017ve 1422 settembre 12 Revocation of demand of payment for debt for forced loans and pardons for previous dotal rights. Text: sua bona etc., prout patet manu ser
o0201077.035a 1420 aprile 19 Evaluation of advice and new measures for the 6 denari per lira due for pardons. Text: sub eodem effectu prout et sicut et
o0201073.016e 1418 aprile 15 Promise for a supply of lumber with advance on payment and corresponding guaranty. Text: sue conducte et prout in sua conducta
o0201081.007va 1422 agosto 4 Revocation of the previous resolution on the sale price of lumber and new ruling. Text: sufficienter congregati exequentes prout asseruerunt deliberationem dominorum
o0202001.205l 1433 settembre 23 Order to the notary to cancel two debtors from the books. Text: sunt debitores scripti, prout apparet per libros
o0202001.211vb 1433/4 marzo 17 Order for the manufacture of an iron brake for the chains and of small arches over the chains. Text: super dictis catenis prout designavit dictus Filippus
o0202001.138a 1430/1 febbraio 27 Reconfirmation of masters. Text: super laborerio Opere prout videbitur caputmagistro dicte
o0201070.002c 1416/7 gennaio 4 Sale of the logs outside the city gates. Text: tamen consueto et prout si esset in
o0202001.149vn 1431 ottobre 5 Order to execute work on the premises of the Commune in accordance with the order slip of the Signori. Text: tamen offitialium chatasti, prout continetur in bullettino
o0202001.216vc 1434 maggio 14 Acceptance of badly fired broad bricks with discount. Text: tarare secundum et prout eidem caputmagistro videbitur,
o0201079.059b 1421 novembre 29 Contract for hoisting of loads with oxen or horses up to the main cupola. Text: tempore dicti anni prout et quando fuerit
o0202001.003vg 1425 luglio 20 Salary set for masters for the summer. Text: tempore estatis ut prout est factum aliis
o0201076.026a 1419 ottobre 24 Term of payment to the Commune of Pisa for debt for pardons with obligation to pay a percentage to the accountant. Text: tempore in tempus prout denarios eget Opus
o0202001.173va 1428 luglio 15 Approval of resolution for the construction of a tomb monument in a new chapel to be dedicated to Saint Zenobius. Text: tempore in tempus prout necessarium et expediens
o0201073.014b 1418 giugno 3 Search for debtors among the workers at the Opera and outside persons with the obligation to give back the money owed. Text: tempore in tempus prout promiserunt etc.
o0201075.071vc 1418/9 febbraio 7 Promise of payment for debt for forced loans. Text: tempore in tempus prout solvere debebat dicto
o0202001.230va 1435 aprile 22 Increase of price for new narrative scenes for organ loft because better than the previous ones. Text: tempore in tempus, prout dictus Lucas fecerit
o0201078.058a 1420/1 febbraio 12 Purchase of mortar of Alberese stone without pebbles, to extend over five years with saving clauses for both parts. Text: tempore in tempus, prout pro aliis in
o0202001.107vg 1429 giugno 3 Authorization to order 6 beautiful copes on credit at the request of the conservators of the sacristy. Text: tempore in tempus, prout videretur ipsis operariis
o0201086.019a 1425 maggio 22 Confirmation of contract made from the Ten of Pisa to carpenters for the doors of Malmantile. Text: tempore victus condecentes, prout predicta et alia
o0201080.060a 1422 giugno 10 Rent of shop in via dell'Oblazione with possibility of retrocession at the end of every year. Text: temporis relapsare libera prout ad presens est
o0201078.057b 1420/1 gennaio 31 Purchase of broad bricks for the main cupola extended over six years with specification of the agreements of the contract. Text: tempus discrete, maxime prout fuit hactenus consuetum
o0202001.084e 1428 maggio 14 Authorization to pay installment to member of the Cortigiani family, in accordance with the indications of the administrator and notary of the Opera. Text: teneatur facere et prout per eum dabitur
o0202001.092f 1428 ottobre 1 Term of payment to the confraternity of the baptismal parish and of the Flagellants of Carmignano. Text: tenentur dicte Opere, prout apparet in registro
o0201079.037c 1421 ottobre 30 Term of payment for livestock gabelle. Text: tenetur ad solutionem prout assertum fuit per
o0202001.133va 1430 novembre 24 Term of payment to the Podesteria of Castel Focognano. Text: tenetur dicte Opere, prout apparet per apodixam
o0202001.216vf 1434 maggio 15 Authorization to the notary to write to the rectors of the countryside against the debtors. Text: tenorem et effectum prout sibi placuerit; et
o0201080.083vh 1422 maggio 20 Guaranty for debt for pardons of the Commune of Montevettolini. Text: terminis supradictis et prout supra, Corsus Iacobi
o0201075.017va 1419 aprile 6 Term of payment for debt for pardons of forced loans with release of arrested person. Text: terminum ad solvendum prout et sicut alias
o0202001.103vh 1429 aprile 5 Order to set a term of payment for the debtors of the Opera to avoid damages to them and demands of payment. Text: terminum ad solvendum, prout eis videbitur et
o0201085.045vc 1424 dicembre 9 Payment for the purchase of hardware. Text: tertiam aprilis 1424, prout apparet in libro
o0202001.122b 1429/30 gennaio 31 Prohibition to demand payment of debt because of exemption for dotal properties with restitution of pawn. Text: testamenti dicti Simonis, prout apparet in registro
o0202001.082i 1428 aprile 30 Term of payment to heirs for the payment of legacies. Text: testamento ipsius Iacobi, prout apparet in registro
o0202001.193d 1432 dicembre 9 Declaration of debt for two ex treasurers. Text: Tomaxii de Barbadoris, prout habuerunt raportum a
o0201083.006e 1423 settembre 11 Term of payment for unspecified debt. Text: tota summa. Fideiussit, prout apparet a c.
o0201085.043a 1424 dicembre 2 Payment of expenditures for the feast of Saint John the Baptist. Text: totum libras otto, prout de dictis expensis
o0201080.031vb 1422 maggio 20 Dismissal of the administrator and nomination of his successor. Text: totum presentem mensem prout asserit est suis
o0201078.020b 1421 aprile 7 Letter to the Commune of Castagno for trimming and towage of the lumber cut in the forest and letter to the Podestà of Dicomano instructing him to inform the (workers). Text: trahant et dolent prout tenentur.
o0201080.007b 1421/2 gennaio 19 Correction of account entry of lumber supplier, which had been erroneously recorded in the account of another supplier. Text: traina duodecim 5/8 prout asseruerunt in veritate
o0201077.069a 1420 giugno 15 Payment for cutting and trimming of lumber. Text: trainorum dicti lignaminis, prout asseruit provisor fidem
o0201085.007vc 1424 dicembre 14 Registration of the daily wages of a stonecutter. Text: Trassinaia pro Opera, prout laborant alii magistri
o0202001.091vi 1428 ottobre 1 Authority to the administrator and the master builder for contract for cutting of lumber in the forest of Campigna. Text: traynos lignaminis, mensuris prout declarabitur per dictum
o0202001.074e 1427 dicembre 19 Term of payment given to a debtor. Text: trecentis vel circa, prout apparet per libros
o0202001.005vh 1425 agosto 7 Term of payment for debt to the Commune of Montecatini. Text: trecentis vel circha, prout apparet in registro
o0202001.138vb 1430/1 marzo 2 Term of payment to a debtor. Text: tribus ad aurum, prout apparet in registro
o0201086.011vb 1425 aprile 14 Term of payment for property gabelle of the priests with obligation of guaranty. Text: tribus vel circa, prout apparet in libro
o0201085.041vf 1424 novembre 7 Payment for petty expenses. Text: trigesimo iunii 1424, prout apparet in libro
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: triginta duorum auri, prout hec et alia
o0202001.082va 1428 maggio 5 Notification to the Alessandri heirs of the forthcoming restitution of the shed and garden held in loan against security, in accordance with the ten-year agreements signed with their father. Text: Ughoni de concordia prout de predictis omnibus
o0201077.068e 1420 giugno 12 Payment for the purchase of wine distributed to the masters who have worked on the cupola of the third tribune. Text: ultra salarium eorum, prout fuit assertum fuisse
o0202001.040ve 1426 settembre 12 Prohibition to the masters who work on the cupola to descend more than once a day. Text: unicuique ponatur schonputum, prout videbitur caputmagistro dicte
o0201081.036vd 1422 dicembre 30 Re-election of two messengers confirmed in their appointment for diligence and loyalty and setting of their salaries. Text: unique ipsorum persolvendo prout in eorum ultimis
o0202001.009b 1425 settembre 3 Term of payment given to a debtor. Text: uno ad aurum, prout apparet in registro
o0201074.012vb 1418 agosto 31 Sentence to reduce the new gabelles imposed against the Commune of Castiglione Fiorentino, in virtue of the authority attributed to the wardens to examine the protest of immunity advanced by the men of said Commune. Text: uno anno tantum, prout solverunt alii comitatini
o0201085.047va 1424 dicembre 20 Payment for a supply of sand for mortar. Text: uno quarto calcis, prout apparet in sex
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore