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  301-367


Previous
sive
Next
 

sorted
Document

sort
Date

sort
Summary

sort
Context of query
o0201079.019vb 1421 agosto 26 Release of messenger under arrest upon restitution of money wrongfully taken. Text: quod Mancinus ... sive Ugo nuntius captus
o0201079.028vd 1421 ottobre 3 Term of payment for forced loans. Text: quod Nerius Niccolai sive Michi debitor dicte
o0201079.029a 1421 ottobre 3 Authority to a warden to cancel a contract for sandstone blocks for the chain of the main cupola. Text: in cava Trassinarie sive Vincigliate et conducendum
o0201079.029vb 1421 ottobre 4 Price set for stones quarried under contract and termination of agreement before term. Text: missis existentibus galanzonis sive falde recipere debeant
o0201079.059b 1421 novembre 29 Contract for hoisting of loads with oxen or horses up to the main cupola. Text: et seu laboris sive cum bobus sive
o0201079.059b 1421 novembre 29 Contract for hoisting of loads with oxen or horses up to the main cupola. Text: sive cum bobus sive cum equis vel
o0201079.060a 1421 dicembre 17 Rent of a house for five years. Text: Marie del Fiore, sive Sancti Miccaelis Vice
o0201079.086va 1421 ottobre 3 Guaranty for unspecified debt. Text: Pro Nerio Niccolai sive Michi debitore dicte
o0201080.002a 1421 novembre 19 Incipit with the wardens in office during the semester. Text: Hic est liber sive quaternus in se
o0201080.010b 1421/2 gennaio 29 Term of payment to the inhabitants of the suburbs of Arezzo for debt for gabelle on persons. Text: fuit delle bocche sive del macinato pro
o0201080.014a 1421/2 marzo 11 Term of payment to the communes of the Podesteria of Pieve Santo Stefano for debt for milling gabelle. Text: fuit delle bocche sive del macinato, qua
o0201080.019d 1421/2 marzo 17 Term of payment for debt for the gabelle on persons to the communes of the Podesteria of Castel Focognano. Text: fuit delle bocche sive del macinato pro
o0201080.020a 1421/2 marzo 17 Term of payment for debt for the gabelle on persons to the communes of the Podesteria of Anghiari. Text: fuit delle bocche sive del macinato pro
o0201080.024c 1422 aprile 20 Cancellation of debt for exemption of milling gabelle to the Commune of Ciggiano and to that of Oliveto. Text: gabelle delle bocche sive del macinato molestantur
o0201080.024c 1422 aprile 20 Cancellation of debt for exemption of milling gabelle to the Commune of Ciggiano and to that of Oliveto. Text: dicte gabelle macinati sive delle bocche dicte
o0201080.029vb 1422 maggio 5 Term of payment for debt for milling gabelle to the Communes of Teoleto, Tuoro and Badia del Pino. Text: pro gabella macinati sive delle bocche secundi
o0201080.033vb 1422 giugno 3 Extension of the term of payment for debt of the milling gabelle to the communes of the Podesteria of Chiusi. Text: fuit delle bocche sive del macinato pro
o0201080.057vc 1422 maggio 15 Five-year contract for rafting and transport of lumber cut and trimmed in the forest of the Opera, with guaranty. Text: portum fluminis Moscie sive Decomani in tempore
o0201080.071ve 1422 maggio 13 Payment to sculptor for two heads carved for the story over the portal of the Duomo. Text: pro duabus testis sive capitibus prophetarum per
o0201080.083va 1422 maggio 6 Guaranty for debt for gabelle on persons for milling of the Commune of Teoleto. Text: gabella delle bocche sive del macinato secundi
o0201081.002a 1422 (luglio 1) Incipit with the wardens in office during the semester. Text: Hic est liber sive quaternus in se
o0201081.013b 1422 agosto 26 Cancellation of balance of debt for pardons of forced loans. Text: in anno 1401 sive 1402, que nuncupate
o0201081.013b 1422 agosto 26 Cancellation of balance of debt for pardons of forced loans. Text: dicto anno 1401 sive 1402, que nondum
o0201081.029b 1422 novembre 23 Cancellation of debts for property gabelles due to double registration. Text: ecclesia Sancte Marie sive Sancte Lucie de
o0201082.002a 1422/3 gennaio 14 Incipit with the wardens in office during the semester. Text: Hic est liber sive quaternus in se
o0201082.002vc 1422/3 gennaio 18 Sale of stone slab: unfinished act. Text: quod tradatur Bartolomeo sive Meo ... lastraiolo
o0201082.004b 1422/3 febbraio 15 Registration of the daily wages of workers with salary set. Text: s. X Iohannes sive Nannes Antonii domine
o0201082.004va 1422/3 febbraio 19 Renunciation of shop rental on the part of the tenant. Text: pro futuro domum sive apotecham per eum
o0201082.007d 1422/3 marzo 16 Contract to hoister of loads to the cupola. Text: Supra subbio magno sive grosso denarios septem
o0201082.008vb 1422/3 marzo 23 Letter to the Captain of Cortona for debtors of herd livestock. Text: negociis Angeli Palee sive Pauli Palee becharii
o0201082.008vb 1422/3 marzo 23 Letter to the Captain of Cortona for debtors of herd livestock. Text: sunt descripti Angelus sive Paulus Palee patroni
o0201082.056a 1422/3 marzo 22 Contract to ox driver to hoist loads up to the cupola. Text: Supra subbio magnio sive grosso denarios septem
o0201082.072vb 1423 aprile 28 Payment to kilnmen for transport of broad bricks. Text: eius manus perventa sive pervenienda det et
o0201082.075b 1423 maggio 27 Payment to an accountant for audit of the accounts of the treasurer of the forced loans. Text: Leonardo sive Daddo Gieri sta
o0201082.089vi 1423 giugno 16 Guaranty for unspecified debt. Text: domina Lucarda Marci sive Manni legnaiuoli quarterii
o0201083.002a 1423 luglio 1 Incipit with the wardens in office during the semester. Text: Hic est liber sive quaternus in se
o0201083.002vd 1423 luglio 5 Ruling in favor of lumber raftsman for collection of monies from the suppliers. Text: de Dicomano conductor sive foderator ligniaminis, qui
o0201083.006e 1423 settembre 11 Term of payment for unspecified debt. Text: quod frater Iohannis sive Iohannes ser Bartoli
o0201083.007c 1423 settembre 24 Salary set for workforce. Text: Laborantes in Opera sive pro Opera: Dominichus
o0201083.056c 1423 luglio 27 Contract for cutting, trimming and transport of fir lumber. Text: in bracchios VIIII sive VIIII 1/3, cum
o0201083.065b 1423 luglio 5 Payment to Lorenzo di Bartolo: unfinished act. Text: Laurentio Bartoli sive Bartolucci aurifici ...
o0201083.069f 1423 settembre 24 Payment to contractor of the ox-driven hoist for the time lost when the new hoists invented by Brunelleschi were being prepared. Text: dum fiebantur castra sive collis noviter inventis
o0201084.001a 1423/4 gennaio 1 Incipit with the wardens in office during the semester. Text: Hic est liber sive quaternus in se
o0201084.009b 1423/4 febbraio 29 Reduction of the rights of the notary of testaments and of the debt collectors. Text: de Ottavantis notarius sive exactor in Opera
o0201084.030a 1423/4 gennaio 12 Contract for management of the Opera's pawns. Text: et conducenti ghabellam sive cameram pignorum dicte
o0201084.030va 1424 marzo 30 Supply contract for white marble. Text: posito in Opera sive in casolare dicte
o0201085.002a 1424 ottobre 15 Incipit with the wardens in office during the semester. Text: parte istius libri sive quaterni continentur deliberationes
o0201085.043a 1424 dicembre 2 Payment of expenditures for the feast of Saint John the Baptist. Text: dicta reliquia torchios sive doppieros cere pro
o0201086.001a 1424/5 (gennaio 8) Incipit with the wardens in office during the semester. Text: Hic est liber sive quaternus in se
o0201086.040e 1424/5 gennaio 12 Payment to an innkeeper of Lastra for meals. Text: pro mensurando menia sive muros castri Lastre
o0202001.027vd 1426 aprile 21 Authority to wardens for the work at Lastra and Malmantile; sentence and fine of defaulting master; acquittal and new contract for the work. Text: laboreria murorum castrorum sive locorum Lastre et
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: solutionem dictorum legatorum sive testamentorum de quibus
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: in aliis statutis sive ordinamentis gabellarum predictarum
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: onus prefatorum legatorum sive testamentorum de quo
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: dictum onus testamentorum sive legatorum Opere comprendi
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: solutionem dictorum legatorum sive testamentorum seu onerum
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: dictum onus legatorum sive testamentorum quod per
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: per dictam Operam sive eius parte petitur
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: debet pro testamentis sive legatis non continetur:
o0202001.098ve 1428/9 gennaio 7 Prohibition to supply broad bricks with the exception of 10 cartloads from the abbot of Settimo. Text: deinceps aliquos quadronos sive essent magni sive
o0202001.098ve 1428/9 gennaio 7 Prohibition to supply broad bricks with the exception of 10 cartloads from the abbot of Settimo. Text: sive essent magni sive parvi, alias intelligatur
o0202001.102a 1428/9 gennaio 9 Acceptance of legal counsel given on house of the Cortigiani. Text: esse apud Tottum sive dominam Laurentiam et
o0202001.134c 1430 dicembre 7 Dismissal of the administrator of the Trassinaia quarry for failure to fulfill his obligations and provision for his substitution. Text: quibuscumque mandatis caputmagistri sive vice caputmagistri dicte
o0202001.135a 1430 dicembre 29 Prohibition to register two deposits as income without authorization. Text: per eorum offitium sive consignetur per camerarium
o0202001.145vf 1431 luglio 13 Revocation of demand of payment for forced loans pertaining to a farm on account of error of identity of person. Text: populo Sancti Donati sive Sancti Iacobi a
o0202001.145vf 1431 luglio 13 Revocation of demand of payment for forced loans pertaining to a farm on account of error of identity of person. Text: Baldassarris de Obliachis sive eius heredum, infra
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: mandato vel commissione, sive sit rector civitatis
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore