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  451-600 A601-664 


Previous
soldis
Next
 

sort
Document

sort
Date

sorted
Summary

sort
Context of query
o0202001.008va 1425 agosto 22 Prohibition to demand payment of owner of debtor's house. Text: in libris 8 soldis 3 denariis 10,
o0202001.012vc 1425 ottobre 31 Prohibition to demand payment, cancellation of debt and restitution of pawns. Text: libris quattuor et soldis otto f.p., prout
o0202001.200vi 1433 giugno 18 Prohibition to send masters and employees with salary over 15 soldi to convoke the wardens. Text: salariata a quindecim soldis supra non possint
o0201072.002a 1417 novembre 24 Promise of payment for forced loans and corresponding guaranty. Text: florenis tribus et soldis tribus pro bonis
o0201076.071b 1419 luglio 14 Promise to respect the terms of consignment for manufacture of gutter spouts in part already paid with guaranty. Text: proxime futuri pro soldis viginti duobus f.p.
o0201075.070va 1418/9 gennaio 25 Ratification of contract for supply of mortar with guaranty. Text: libris tribus et soldis tribus pro quolibet
o0201084.009b 1423/4 febbraio 29 Reduction of the rights of the notary of testaments and of the debt collectors. Text: libris tribus et soldis XII pro pena
o0201083.010vb 1423 novembre 6 Registration of the days served by an ox driver to adapt a rope. Text: Filippozzum usque in soldis XXX pro quolibet
o0201077.043a 1420 giugno 8 Registration of the debtors of the previous treasurer. Text: pro libris 28 soldis 10 Filippum ser
o0201077.043a 1420 giugno 8 Registration of the debtors of the previous treasurer. Text: pro libris II soldis 8 Niccolam Pieri
o0201077.043a 1420 giugno 8 Registration of the debtors of the previous treasurer. Text: pro libris ... soldis 10 Ambroxium Niccolai
o0201077.043a 1420 giugno 8 Registration of the debtors of the previous treasurer. Text: pro libris 3 soldis 1 denariis 1
o0201077.043a 1420 giugno 8 Registration of the debtors of the previous treasurer. Text: pro libris XI soldis I denariis VI
o0201079.044b 1421 novembre 21 Release of arrested person for debt for property gabelle. Text: florenis IIII et soldis ... pro gabella
o0201078.011vc 1420/1 marzo 10 Release of debtor arrested person with guarantee judged sufficient. Text: libris 32 et soldis 10 in registro
o0201078.011vc 1420/1 marzo 10 Release of debtor arrested person with guarantee judged sufficient. Text: in libris 27 soldis 12, et pro
o0201086.016b 1425 maggio 16 Renewal of hiring of carpenter and setting of his salary for the winter and the summer. Text: iemali et in soldis viginti tribus f.p.
o0201081.014vc 1422 settembre 4 Resolution in favor of debtor concerning minimum demand of payment for forced loans. Text: in florenis VII soldis 12 denariis 3
o0201081.017c 1422 settembre 11 Resolution to enter in the expenditures journal an allocation of funds for petty expenses not registered because of the messenger's death. Text: XX una et soldis XVIII Dominico Mattei
o0201083.004e 1423 agosto 27 Restitution of deposit to person enjoined to pay in two urban districts. Text: libris V et soldis X f.p., et
o0202001.187vm 1432 ottobre 1 Restitution of pawn as a result of a debt audit. Text: pro floreno uno soldis undecim denariis novem
o0202001.191vc 1432 dicembre 3 Restitution of pawn to the holder of a house obtained through the officials of the Commune from a rebel and debtor of the Opera. Text: florenis auri sedecim soldis tredecim ad aurum,
o0202001.213b 1434 aprile 4 Restitution of pawn. Text: de auro et soldis quindecim, prout apparet
o0202001.117vc 1429 novembre 18 Restitution of pawns and term of payment to new debtor. Text: auri novem et soldis uno ad aurum,
o0201080.011c 1421/2 febbraio 6 Revocation of allocation of funds to raftsman. Text: de libris XXX soldis 14 denariis 3
o0201076.007va 1419 agosto 2 Revocation of balance of debt to the church of San Martino of Luco for gabelle on properties also belonging to the church of San Michele of Figliano and new term of payment to the latter. Text: est descripta in soldis undecim ad aurum
o0202001.132vf 1430 ottobre 5 Revocation of demand of payment against a debtor and the demand of payment against another. Text: libris 47 et soldis 17 denariis 6,
o0201079.019d 1421 agosto 22 Revocation of resolution against the allowance paid to the rector of the church of Santa Cecilia. Text: pro florenis 52 soldis 16 quos adhuc
o0202001.129d 1430 settembre 6 Right of recourse to a guarantor. Text: florenis auri quattuor soldis quindecim et denariis
o0201079.026a 1421 settembre 17 Ruling regarding the allocation of funds to be decreed for a supply of lumber with penalty to the supplier if he should not respect the consignment. Text: dicto defecto in soldis quinque pro traino
o0201074.008vd 1418 agosto 18 Rulings concerning demands of payment for forced loans. Text: quod prestantiati in soldis octo vel minori
o0202001.039vc 1426 agosto 19 Salary of the debt collectors. Text: rationes, videlicet: a soldis quadraginta infra soldos
o0202001.039vc 1426 agosto 19 Salary of the debt collectors. Text: Opere; et a soldis quadraginta usque in
o0202001.044g 1426 ottobre 25 Salary set for masters for the winter. Text: in futurum pro soldis viginti s. XX
o0201077.041g 1420 maggio 20 Salary set for sawyers of lumber for the Pope's residence. Text: (duobus) 2/3 pro soldis 19 pro die
o0201077.041g 1420 maggio 20 Salary set for sawyers of lumber for the Pope's residence. Text: duobus 2/3 pro soldis 19 pro die
o0201077.041g 1420 maggio 20 Salary set for sawyers of lumber for the Pope's residence. Text: uno die pro soldis 19 s. 19
o0201077.041g 1420 maggio 20 Salary set for sawyers of lumber for the Pope's residence. Text: die 1/3 pro soldis 19 pro die
o0201077.041g 1420 maggio 20 Salary set for sawyers of lumber for the Pope's residence. Text: 4 1/2 pro soldis 19 pro die
o0201086.009va 1425 aprile 3 Salary set for two master stonecutters for the winter. Text: scharpellatori Opere in soldis sedecim et denariis
o0201086.009va 1425 aprile 3 Salary set for two master stonecutters for the winter. Text: Opera prefata in soldis quindecim f.p.
o0201070.005d 1416/7 gennaio 25 Sale of a small slab of white marble. Text: in totum pro soldis viginti octo f.p.
o0201076.017vf 1419 ottobre 7 Sale of logs extracted from three old doors removed from Santa Maria Novella. Text: libris sex et soldis decem f.p. in
o0202001.151vm 1431 dicembre 12 Sale of pawn. Text: instantiam Opere pro soldis quadraginta quos dare
o0201076.022c 1419 ottobre 24 Sale of sandstone finials. Text: de macigno pro soldis triginta sex f.p.
o0201077.025vb 1419/20 marzo 6 Sale of the wax offered for Candlemas. Text: pro medietate pro soldis sex denariis decem
o0201073.014vb 1418 giugno 14 Sale of the wax offered for the feast of Saint Zenobius. Text: Palmerii, spetiario, pro soldis septem et denariis
o0201074.023vb 1418 ottobre 19 Sale of wax offered for the celebrations of Saint Reparata and of Saint Dionysius. Text: Palmierii spetiario pro soldis septem et denariis
o0201076.020vh 1419 ottobre 21 Sale of wax offered for the celebrations of Saint Reparata and of Saint Dionysius. Text: Sancti Dionisii pro soldis 7 et denariis
o0201076.020vh 1419 ottobre 21 Sale of wax offered for the celebrations of Saint Reparata and of Saint Dionysius. Text: videlicet arsicciatam, pro soldis 7 et denariis
o0201070.025b 1417 giugno 16 Sale of wax offered for the feast of Saint Zenobius. Text: Antonii Palmieri pro soldis novem et denario
o0201076.020vd 1419 ottobre 21 Sale of white marble to stonecutter. Text: albi Operis pro soldis 16 f.p. pro
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: et incameratis in soldis sex vel ab
o0202001.122h 1429/30 febbraio 10 Tare for marble judged unacceptable. Text: libris duabus et soldis decem pro quolibet
o0201083.092vh 1423 ottobre 16 Term of payment and arrest for debt for property gabelle. Text: in libris 6 soldis 16 pro ghabella
o0201072.015vb 1417/8 gennaio 21 Term of payment and corresponding guaranty. Text: florenis duobus et soldis duobus ad aurum
o0202001.053vc 1426/7 marzo 6 Term of payment and revocation of demand of payment for debt. Text: in libris decem soldis quattuor f.p., prout
o0201079.052vb 1421 dicembre 23 Term of payment for balance of gabelles in part cancelled on grounds of penury to the Commune of Cortona and letter to the Priors of the city of Cortona for collection of the debt. Text: libris IIIM CCCXII soldis VIIII, reducta postea
o0201078.032vd 1421 maggio 29 Term of payment for debt for balance of forced loans. Text: libris IIII et soldis ... solvendi medietatem
o0201081.020d 1422 settembre 18 Term of payment for debt for forced loans and for inheritance. Text: in libris 4 soldis 16 possit, teneatur
o0201075.015vc 1419 aprile 3 Term of payment for debt for forced loans and property gabelle with deduction of gabelle erroneously paid twice. Text: in florenis 1 soldis 8 denariis 6
o0201078.034vb 1421 maggio 30 Term of payment for debt for forced loans and property gabelle. Text: florenis quinque et soldis 53 in quarterio
o0201084.004va 1423/4 gennaio 27 Term of payment for debt for forced loans and restitution of pawns. Text: libris XI et soldis XI f.p. pro
o0201081.004vc 1422 luglio 14 Term of payment for debt for forced loans to arrested debtor and his release. Text: XII libris II soldis 4, pro quibus
o0201077.025c 1419/20 marzo 6 Term of payment for debt for forced loans with deduction of property gabelle. Text: in libris XI soldis XI pro prestantiis
o0202001.127vd 1430 maggio 19 Term of payment for debt for forced loans with release of arrested person. Text: florenis auri sex soldis sex ad aurum,
o0202001.127va 1430 maggio 19 Term of payment for debt for forced loans with restitution of pawn. Text: florenis auri tribus soldis tredecim et denariis
o0201076.032vc 1419 dicembre 7 Term of payment for debt for forced loans. Text: libris undecim et soldis undecim f.p. solvat
o0201077.002vb 1419 dicembre 30 Term of payment for debt for forced loans. Text: in libris novem soldis V denariis III
o0201077.004b 1419/20 gennaio 3 Term of payment for debt for forced loans. Text: in florenis sex soldis III ad aurum
o0201077.004vc 1419/20 gennaio 3 Term of payment for debt for forced loans. Text: in libris sex soldis XVIII et denariis
o0201077.008vb 1419/20 gennaio 18 Term of payment for debt for forced loans. Text: in libris otto soldis XII denariis VI
o0201077.011vg 1419/20 gennaio 26 Term of payment for debt for forced loans. Text: in libris quinque soldis settem denariis otto
o0201077.015vc 1419/20 febbraio 7 Term of payment for debt for forced loans. Text: in libris XI soldis XI solvat quolibet
o0201077.020g 1419/20 febbraio 21 Term of payment for debt for forced loans. Text: libris undecim et soldis decem pro prestantiis
o0201077.021vb 1419/20 febbraio 23 Term of payment for debt for forced loans. Text: in libris XVI soldis II possit, teneatur
o0201077.024a 1419/20 febbraio 29 Term of payment for debt for forced loans. Text: in libris XI soldis XI habeant terminum
o0201077.024f 1419/20 febbraio 29 Term of payment for debt for forced loans. Text: in libris XIII soldis 17 denariis 8
o0201077.026vd 1419/20 marzo 15 Term of payment for debt for forced loans. Text: in libris 4 soldis 15 d(enariorum) vel
o0201077.029d 1420 marzo 27 Term of payment for debt for forced loans. Text: in libris XI soldis XI possit, teneatur
o0201077.033c 1420 aprile 12 Term of payment for debt for forced loans. Text: in libris VIIII soldis V denariis III
o0201078.020vb 1421 aprile 7 Term of payment for debt for forced loans. Text: libris otto et soldis XV solvant de
o0201078.025vb 1421 aprile 18 Term of payment for debt for forced loans. Text: in libris XI soldis VIIII pro prestantiis
o0201078.031ve 1421 maggio 24 Term of payment for debt for forced loans. Text: florenis quinque et soldis ... ad solvendum
o0201078.035vd 1421 giugno 3 Term of payment for debt for forced loans. Text: libris novem et soldis ... pro prestantiis
o0201078.036c 1421 giugno 3 Term of payment for debt for forced loans. Text: libris otto et soldis ..., solvendi quolibet
o0201079.032va 1421 ottobre 11 Term of payment for debt for forced loans. Text: libris VII et soldis XVI quolibet mense
o0201080.009vf 1421/2 gennaio 29 Term of payment for debt for forced loans. Text: libris decem et soldis XVI solvendi quolibet
o0201081.025vb 1422 ottobre 16 Term of payment for debt for forced loans. Text: libris settem et soldis XIIII possit, teneatur
o0202001.005h 1425 agosto 7 Term of payment for debt for forced loans. Text: libris sex et soldis sex f.p., prout
o0202001.008vb 1425 agosto 22 Term of payment for debt for forced loans. Text: libris duabus et soldis quattuor f.p., ad
o0202001.009vg 1425 settembre 18 Term of payment for debt for forced loans. Text: libris decem et soldis decem f.p., prout
o0202001.012vb 1425 ottobre 31 Term of payment for debt for forced loans. Text: libris decem septem soldis duodecim denariis sex
o0202001.017a 1425 novembre 23 Term of payment for debt for forced loans. Text: libris decem otto soldis decem f.p., prout
o0202001.118e 1429 dicembre 2 Term of payment for debt for forced loans. Text: libris tribus et soldis sex f.p., prout
o0201086.011c 1425 aprile 14 Term of payment for debt for herd livestock gabelle. Text: in libris quinque soldis decem f.p., prout
o0201084.010va 1423/4 marzo 13 Term of payment for debt for herd livestock with guaranty and release of arrested person. Text: libris 25 et soldis 6 f.p., ut
o0201086.012c 1425 aprile 18 Term of payment for debt for herd livestock. Text: libris decem et soldis decem f.p., prout
o0201070b.025h 1417 giugno 22 Term of payment for debt for new gabelles to the Podesteria of Laiatico; letter to the Podestà for restitution of expenditures made for the Commune and cancellation of debt already paid. Text: summa dicte Potestarie soldis viginti novem f.p.
o0201085.005va 1424 dicembre 2 Term of payment for debt for pardons and for the wine, butchering, milling and property gabelles to various parishes. Text: libris quinque et soldis duobus; item pro
o0201085.005va 1424 dicembre 2 Term of payment for debt for pardons and for the wine, butchering, milling and property gabelles to various parishes. Text: in libris sex soldis decem otto denariis
o0201085.005va 1424 dicembre 2 Term of payment for debt for pardons and for the wine, butchering, milling and property gabelles to various parishes. Text: in libris una soldis sex et denariis
o0201085.005va 1424 dicembre 2 Term of payment for debt for pardons and for the wine, butchering, milling and property gabelles to various parishes. Text: in libris una soldis decem; item in
o0201085.005va 1424 dicembre 2 Term of payment for debt for pardons and for the wine, butchering, milling and property gabelles to various parishes. Text: c. 39 in soldis tribus denariis otto;
o0201085.005va 1424 dicembre 2 Term of payment for debt for pardons and for the wine, butchering, milling and property gabelles to various parishes. Text: in libris una soldis quattuor; item in
o0201081.014e 1422 settembre 4 Term of payment for debt for pardons of forced loans and release of arrested guarantor. Text: libris quinque et soldis ... pro gratiis
o0201077.038a 1420 aprile 30 Term of payment for debt for pardons of forced loans. Text: in libris X soldis X vel circa
o0201077.047b 1420 giugno 28 Term of payment for debt for pardons of forced loans. Text: in libris settem soldis XVI vel circa
o0201081.021vc 1422 settembre 25 Term of payment for debt for pardons of forced loans. Text: florenis XVII et soldis 10 vel circa
o0201085.006b 1424 dicembre 9 Term of payment for debt for pardons of forced loans. Text: viginti tribus et soldis duobus, prout apparet
o0202001.108vb 1429 giugno 16 Term of payment for debt for pardons. Text: in libris tredecim soldis decem denariis otto
o0201077.043f 1420 giugno 12 Term of payment for debt for property gabelle and forced loans. Text: libris tribus et soldis ... pro prestantiis
o0201084.002vb 1423/4 gennaio 13 Term of payment for debt for property gabelle and restitution of pawns. Text: in florenis 3 soldis 12, habeat terminum
o0201086.008vc 1425 aprile 3 Term of payment for debt for property gabelle of the priests. Text: libris sex et soldis quindecim f.p., prout
o0201084.004vb 1423/4 gennaio 27 Term of payment for debt for property gabelle to possessors of debtors' properties. Text: 24 libra 1 soldis 4 vel circha
o0201077.004a 1419/20 gennaio 3 Term of payment for debt for property gabelle. Text: in libris duodecim soldis VII pro eorum
o0201077.023d 1419/20 febbraio 26 Term of payment for debt for property gabelle. Text: in libris IIII soldis XVI habeat terminum
o0201078.022c 1421 aprile 11 Term of payment for debt for property gabelle. Text: florenis otto et soldis 48 possit et
o0202001.007f 1425 agosto 14 Term of payment for debt for property gabelle. Text: in libris VIII soldis III denariis III,
o0201077.047vb 1420 giugno 28 Term of payment for debt for the salt tax on persons and the new property gabelles. Text: libris IIII et soldis XVI et pro
o0201077.047vb 1420 giugno 28 Term of payment for debt for the salt tax on persons and the new property gabelles. Text: sex libris II soldis 8, deliberaverunt quod
o0201078.021vb 1421 aprile 8 Term of payment for debt subject to guaranty. Text: libris quinque et soldis ... de solvendo
o0202001.035vd 1426 giugno 13 Term of payment for debt to the church of Sant'Andrea a Fabbrica. Text: in libris quattuor soldis sedecim f.p. ad
o0201080.031a 1422 maggio 20 Term of payment for debt to the communes of the val di Nievole. Text: ducentis settuaginta quinque soldis XV vel circa
o0201080.031a 1422 maggio 20 Term of payment for debt to the communes of the val di Nievole. Text: centum duabus et soldis tribus vel circa.
o0202001.037c 1426 luglio 17 Term of payment for debt to the prior of Santa Maria a Vigesimo. Text: libris quinque et soldis decem f.p., prout
o0202001.123vh 1429/30 marzo 15 Term of payment for debt to the rector of San Romolo di Gaville. Text: libris septem et soldis decem f.p., prout
o0201086.020a 1425 giugno 1 Term of payment for debt with obligation of guaranty. Text: libris duabus et soldis decem septem et
o0202001.005vd 1425 agosto 7 Term of payment for debt. Text: quattuor libris 6 soldis otto f.p., prout
o0202001.012d 1425 ottobre 22 Term of payment for debt. Text: in libris 17 soldis 6 denariis 6,
o0202001.025vd 1425/6 marzo 21 Term of payment for debt. Text: in libris sex soldis quindecim vel circa,
o0202001.168vc 1432 settembre 17 Term of payment for debt. Text: in libris quinquaginta soldis tredecim, et in
o0202001.168vc 1432 settembre 17 Term of payment for debt. Text: libris triginta septem soldis unum denariis quattuor,
o0202001.168vc 1432 settembre 17 Term of payment for debt. Text: libris nonaginta septem soldis quinque et denariis
o0201073b.007e 1418 maggio 24 Term of payment for forced loans and partial reimbursement of the new gabelles. Text: solum pro tribus soldis f.p. quolibet anno
o0201073b.007e 1418 maggio 24 Term of payment for forced loans and partial reimbursement of the new gabelles. Text: in totum pro soldis novem f.p., scribatur
o0201078.041a 1421 giugno 13 Term of payment for forced loans on the condition of immediate payment of part of the debt. Text: in libris XIIII soldis VII, vel alius
o0201078.009c 1420/1 febbraio 17 Term of payment for forced loans without restitution of pawns. Text: libris otto et soldis ... in quarterio
o0201078.008b 1420/1 gennaio 31 Term of payment for forced loans. Text: florenis tribus et soldis 36 possit, teneatur
o0202001.165f 1432 luglio 15 Term of payment for forced loans. Text: septem libris XIIII soldis XII denariis duobus,
o0201078.009a 1420/1 febbraio 17 Term of payment for property gabelle to the baptismal parish of San Leolino a Panzano. Text: libris sex et soldis novem solvat ad
o0201079.037va 1421 ottobre 30 Term of payment for property gabelle to the monastery of Santa Croce of the lower Valdarno. Text: florenis quinque et soldis ... solvendi de
o0202001.145va 1431 luglio 11 Term of payment for the new gabelles given to debtors. Text: auri quattuor et soldis sedecim f.p., prout
o0201073b.002vb 1418 aprile 15 Term of payment for the new property gabelles. Text: uno auri et soldis quinque ad aurum,
o0201081.006e 1422 luglio 23 Term of payment for unspecified debt with guaranty and release of arrested person. Text: libris quinque et soldis 8 pro ...
o0201086.022a 1425 giugno 8 Term of payment for unspecified debt with guaranty. Text: libris quinque et soldis quattuor f.p., prout
o0201086.022a 1425 giugno 8 Term of payment for unspecified debt with guaranty. Text: libris duabus et soldis tribus et denariis
o0201086.010d 1425 aprile 12 Term of payment for unspecified debt with obligation of guaranty. Text: Opere prefate in soldis quadraginta uno pro
o0201079.049va 1421 dicembre 16 Term of payment for unspecified debt. Text: libris sex et soldis 12 vel circa
o0201086.015vc 1425 maggio 16 Term of payment for unspecified debt. Text: libris duodecim et soldis duodecim, prout apparet
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore