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

sort
Summary

sorted
Context of query
o0201076.017vc 1419 ottobre 7 Authorization to sell black marble. Text: nigri Operis pro soldis triginta f.p. pro
o0201080.014va 1421/2 marzo 11 Term of payment to the Communes of Gargonza, Alberoro and Palazzuolo of the countryside of Arezzo for debt for gabelle of persons. Text: nonaginta settem et soldis quattuor f.p. possit,
o0202001.010d 1425 settembre 25 Term of payment to the Commune of Prato for debt for pardons. Text: nonaginta tribus et soldis sex f.p., prout
o0201077.055l 1419/20 gennaio 18 Payment to a stationer for various supplies. Text: notarium predictum pro soldis 20 quolibet quaterno
o0201081.023ve 1422 ottobre 6 Cancellation of debt for gabelle for property located in the countryside of Volterra. Text: novem auri et soldis sex ad aurum,
o0201077.070vd 1420 giugno 28 Payment of various expenditures. Text: novem chiavatoriis pro soldis 8 quolibet emptis
o0201082.088b 1422/3 marzo 2 Guaranty for debt for forced loans on properties. Text: novem f.p. et soldis ... pro prestantiis
o0201076.051a 1419 settembre 13 Oath of warden and payment to a carpenter for work at Santa Maria Novella. Text: octo cavallectis pro soldis 8 f.p. pro
o0201077.056vb 1419/20 gennaio 29 Payment for hauling lumber out of the water and transporting it. Text: Opera predicta et soldis quinque et denariis
o0201086.009va 1425 aprile 3 Salary set for two master stonecutters for the winter. Text: Opera prefata in soldis quindecim f.p.
o0201077.054a 1419/20 gennaio 18 Payment for the purchase of soft stones. Text: Opere dulcium pro soldis quadraginta duobus pro
o0201086.010d 1425 aprile 12 Term of payment for unspecified debt with obligation of guaranty. Text: Opere prefate in soldis quadraginta uno pro
o0202001.032a 1426 giugno 17 Letter to the supervisors of Pisa for the election of a notary of the contracts office; letter to the Captain of Pisa for proclamation for the resolution of contracts; letters to the notaries of Pisa and Florence and to the treasurer of Pisa about regulations to be observed. Text: Opere relictum minus soldis quadraginta seu nichil
o0202001.039vc 1426 agosto 19 Salary of the debt collectors. Text: Opere; et a soldis quadraginta usque in
o0201079.092vc 1421 dicembre 23 Payment for repairs to the roof of the Stinche prison. Text: operibus quinque pro soldis otto denariis sex
o0201077.060vg 1419/20 marzo 8 Balance of payment for carriage of various cartloads of stones and for help given in towing the lintel of the door of the Pope's residence. Text: otto carratarum pro soldis XVIIII qualibet carrata,
o0201077.047va 1420 giugno 28 Prohibition to demand payment and declaration of exemption for the Podesteria of Peccioli in val d'Era. Text: otto lira I soldis VII; et sic
o0201077.059vd 1419/20 febbraio 29 Payment for the purchase of fir, elm and chestnut lumber for the Pope's residence. Text: otto ulmi pro soldis otto pro bracchio
o0201079.092vc 1421 dicembre 23 Payment for repairs to the roof of the Stinche prison. Text: otto 2/3 pro soldis sedecim denariis sex
o0201075.011d 1418/9 marzo 9 Authorization to sell offerings of wax. Text: Palmerii spetiario pro soldis septem et denariis
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
o0201076.050g 1419 luglio 19 Payment for transport of lumber and of other things from Santa Maria Novella to the Duomo. Text: Papium Sandri pro soldis 2 denariis 4
o0201076.050f 1419 luglio 19 Payment for transport of lumber between the Duomo and Santa Maria Novella. Text: Papium Sandri, pro soldis 2 et denariis
o0201077.023b 1419/20 febbraio 26 Correction of account entry written twice and term of payment for debt for forced loans. Text: partitam descriptam in soldis 7 denariis 4
o0201073b.004c 1418 aprile 23 Authorization to sell pawns. Text: percipiende a decem soldis infra reducantur ad
o0201080.022d 1422 marzo 31 Notification to the owner of the mill of Ricorboli to have towed at his expense the log rafts left upstream from his weir, which is not provided with passageway for rafts. Text: piscaria dapnificatur in soldis IIII pro fodero,
o0201077.067vc 1420 maggio 18 Payment for various purchases of lumber and expenditures for Santa Maria Novella. Text: porta habitationis pro soldis 13 quolibet bracchio
o0201077.063va 1420 marzo 27 Payment for the purchase of flat bricks from Campi and roof tiles for the Pope's residence. Text: porta missis pro soldis XXXIII quolibet centinario,
o0202001.225f 1434 dicembre 15 Hiring of a hauler of lumber. Text: portam Iustitie pro soldis uno minus quam
o0201085.066c 1424 novembre 26 Guaranty for manufacture of the doors of the castle of Malmantile. Text: portas Malmantilis pro soldis decem otto f.p.
o0201078.073vd 1421 giugno 16 Payment of rights to the debt collectors on sale of pawns. Text: postea venditorum, detractis soldis XX uno pro
o0201086.020vb 1425 giugno 1 Order to debt collectors to demand payment and make arrest of debtors for amounts over 30 soldi. Text: prefate a triginta soldis infra, sed a
o0201077.056vb 1419/20 gennaio 29 Payment for hauling lumber out of the water and transporting it. Text: presentis mensis pro soldis otto quolibet traino,
o0201072.020vh 1417/8 febbraio 18 Payment for carriage of soft and hard stones. Text: presentis mensis pro soldis viginti otto pro
o0201077.080ve 1419/20 gennaio 4 Guaranty for debt for forced loans. Text: prestantiis in florenis soldis tribus ad aurum
o0201076.005va 1419 luglio 12 Cancellation of debt for property gabelle discounted for forced loans. Text: primi anni in soldis 7 denariis 6
o0202001.117e 1429 novembre 18 Term of payment given to a debtor. Text: pro expensis in soldis decem otto ad
o0201086.087vb 1425 maggio 22 Arrest for debt for property gabelle and pardons of forced loans. Text: pro florenis 28 soldis 11 denariis 8
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
o0202001.080c 1427/8 marzo 19 Order to the treasurer of the forced loans to exact 6 denari per lira for pardons on the base of a calculation of 4 lire per florin of the sum pardoned. Text: pro floreno de soldis, videlicet ubi non
o0202001.187vm 1432 ottobre 1 Restitution of pawn as a result of a debt audit. Text: pro floreno uno soldis undecim denariis novem
o0201077.043a 1420 giugno 8 Registration of the debtors of the previous treasurer. Text: pro libris ... soldis 10 Ambroxium Niccolai
o0201082.067va 1422/3 febbraio 15 Commission of the notary of testaments. Text: pro libris 121 soldis 5 f.p. denariorum
o0201086.072vc 1425 giugno 1 Guaranty for unspecified debt. Text: pro libris duabus soldis decem septem et
o0201077.043a 1420 giugno 8 Registration of the debtors of the previous treasurer. Text: pro libris II soldis 8 Niccolam Pieri
o0201077.056e 1419/20 gennaio 29 Payment for supply of mortar and purchase of 1/5 size bricks and flat bricks for a wall of the shed. Text: pro libris quattuor soldis quinque pro quolibet
o0201083.066c 1423 agosto 16 Payment for the purchase of roof tiles. Text: pro libris sex soldis decem pro centinario,
o0201077.059vc 1419/20 febbraio 29 Payment for the purchase of roof tiles and supply of mortar for the Pope's residence. Text: pro libris sex soldis quinque pro quolibet
o0201077.067vc 1420 maggio 18 Payment for various purchases of lumber and expenditures for Santa Maria Novella. Text: pro libris tribus soldis quinque quolibet die
o0201086.087vc 1425 maggio 22 Distraint to debtor. Text: pro libris tribus soldis uno et denariis
o0201077.059va 1419/20 febbraio 29 Payment for supply of mortar for the Pope's residence. Text: pro libris tribus soldis X pro quolibet
o0201077.070vd 1420 giugno 28 Payment of various expenditures. Text: pro libris tribus soldis 12 qualibet dozina
o0201085.007vg 1424 dicembre 20 Demand of payment from the syndic of Settignano for right of recourse granted to a stone worker. Text: pro libris undecim soldis decem et denariis
o0201077.030va 1420 aprile 1 Order to the treasurer to register debtors. Text: pro libris XI soldis I denariis IIII.
o0201077.043a 1420 giugno 8 Registration of the debtors of the previous treasurer. Text: pro libris XI soldis I denariis VI
o0201086.087vd 1425 maggio 26 Arrest of debtor. Text: pro libris XI soldis XI f.p., prout
o0201077.063va 1420 marzo 27 Payment for the purchase of flat bricks from Campi and roof tiles for the Pope's residence. Text: pro libris XIIII soldis X quolibet miliario
o0201077.030va 1420 aprile 1 Order to the treasurer to register debtors. Text: pro libris XXVIII soldis X Pierum del
o0201077.043a 1420 giugno 8 Registration of the debtors of the previous treasurer. Text: pro libris 3 soldis 1 denariis 1
o0201082.066e 1422/3 febbraio 15 Payment for supply of mortar. Text: pro libris 3 soldis 15 pro quolibet
o0201082.082vg 1422/3 marzo 10 Arrest for debt for forced loans. Text: pro libris 4 soldis XII denariis 4
o0201077.063ve 1420 marzo 27 Payment for the purchase of flat bricks, bricks and supply of mortar for the Pope's residence. Text: pro libris 4 soldis 5 quolibet modio
o0201082.066g 1422/3 febbraio 15 Payment for the purchase of roof tiles. Text: pro libris 6 soldis 15 pro centinario
o0201082.065vg 1422/3 febbraio 5 Payment for the purchase of gutter spout and roof tiles. Text: pro libris 7 soldis 10 pro centenario,
o0201077.070c 1420 giugno 28 Payment for the purchase of flat bricks. Text: pro libris 13 soldis 10 quolibet miliario,
o0201077.043a 1420 giugno 8 Registration of the debtors of the previous treasurer. Text: pro libris 28 soldis 10 Filippum ser
o0201079.080e 1421 novembre 21 Payment for supply of mortar. Text: pro mala cocta soldis decem, libras tres
o0201079.080c 1421 novembre 21 Payment for supply of mortar. Text: pro male cocta soldis quadraginta, libras quadraginta
o0201077.025vb 1419/20 marzo 6 Sale of the wax offered for Candlemas. Text: pro medietate pro soldis sex denariis decem
o0201076.052a 1419 settembre 13 Payment for the purchase of lumber for the tribune. Text: pro Opere pro soldis 8 f.p. pro
o0201076.004ve 1419 luglio 12 Cancellation of debt for forced loans due to registration in two quarters. Text: pro prestantia in soldis 7 denariis 4
o0201077.070vd 1420 giugno 28 Payment of various expenditures. Text: pro pueris pro soldis quinqueginta quinque pro
o0201076.053a 1419 ottobre 7 Payment for supply of black marble. Text: provisorem Operis pro soldis 25 f.p. pro
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.
o0201077.055l 1419/20 gennaio 18 Payment to a stationer for various supplies. Text: proxime preteriti pro soldis viginti quolibet quaterno,
o0201077.063b 1420 marzo 27 Payment of city gate gabelle for several towloads of lumber. Text: proxime preteriti pro soldis XI denariis VIII
o0201077.053vi 1419/20 gennaio 18 Payment for carriage of soft stones for the Pope's residence. Text: proxime preteriti pro soldis XXVIII pro qualibet
o0201078.067vc 1420/1 marzo 19 Payment for the purchase of stones. Text: proxime preteriti pro soldis 10 denariis 6
o0201075.015d 1419 aprile 3 Cancellation of debt for property gabelle. Text: qua habitat in soldis quinque ad aurum
o0202001.207f 1433 novembre 19 Term of payment to the parish of Sant'Andrea di Ripalta. Text: quadraginta tribus et soldis decem fp., prout
o0201079.047vb 1421 dicembre 5 Term of payment to the Commune of Valenzano and Podesteria of Subbiano for debt for gabelle on persons. Text: quadrigentis sessaginta quattuor soldis otto f.p., et
o0201078.008d 1420/1 febbraio 5 Authorization to pay rights on pawns to the debt collectors. Text: quam etiam pro soldis decem pro pignore,
o0201070.004vf 1416/7 gennaio 25 Payment for the purchase of paper for office use. Text: quaternis quattuor pro soldis viginti uno f.p.
o0201073.023vg 1418 giugno 28 Payment for painting of the chapel of the Virgin Annunciate and for related materials. Text: quattuor f.p. computatis soldis viginti quinque f.p.
o0201086.072a 1425 aprile 26 Guaranty for unspecified debt. Text: quattuor f.p. et soldis quattuordecim f.p., prout
o0202001.005vd 1425 agosto 7 Term of payment for debt. Text: quattuor libris 6 soldis otto f.p., prout
o0201077.055l 1419/20 gennaio 18 Payment to a stationer for various supplies. Text: quattuor quaternorum pro soldis decem quolibet quaterno
o0201079.092vc 1421 dicembre 23 Payment for repairs to the roof of the Stinche prison. Text: quattuor 1/3 pro soldis novem denariis sex
o0201077.083ve 1419/20 febbraio 26 Guaranty for debt. Text: quibuslibet mensibus duobus soldis viginti usque quo
o0201078.085e 1421 aprile 16 Guaranty for second-hand dealer purchasing pawns and relative approval. Text: quingentis quinqueginta settem soldis XV, de solvendo
o0202001.017c 1425 novembre 23 Concession of right of recourse. Text: quinquaginta tribus et soldis decem f.p. per
o0202001.017c 1425 novembre 23 Concession of right of recourse. Text: quinquaginta tribus et soldis decem f.p. pro
o0201077.055l 1419/20 gennaio 18 Payment to a stationer for various supplies. Text: quinque quaternorum pro soldis decem quolibet quaterno
o0201074.008vd 1418 agosto 18 Rulings concerning demands of payment for forced loans. Text: quod prestantiati in soldis octo vel minori
o0202001.005d 1425 agosto 7 Term of payment. Text: quodam testamento in soldis quadraginta f.p. ad
o0201085.044va 1424 dicembre 9 Payment for the purchase of mortar. Text: quolibet modio, detractis soldis triginta, prout apparet
o0202001.039vc 1426 agosto 19 Salary of the debt collectors. Text: rationes, videlicet: a soldis quadraginta infra soldos
o0201077.024e 1419/20 febbraio 29 Correction of account entry for debt of property gabelle of the chapel of San Gregorio in the church of San Donato in Prato. Text: remaneat dumtaxat in soldis XXIIII, quia sic
o0201077.039a 1420 aprile 30 Correction of account entry for debt for new gabelles. Text: residuum, cancelletur pro soldis otto ad aurum
o0201083.067a 1423 agosto 16 Payment for supply of mortar. Text: retentione et pro soldis 20 viginti tare,
o0201086.040vc 1424/5 gennaio 12 Payment for transport of (stones). Text: rupta in scharichando soldis viginti novem, detentis
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
o0201076.051a 1419 settembre 13 Oath of warden and payment to a carpenter for work at Santa Maria Novella. Text: sale concestorii pro soldis 6 f.p. pro
o0201075.052d 1419 giugno 22 Payment to a carpenter for roofs and canopy for bed in the Pope's residence. Text: sale conciestorii pro soldis 6 et denariis
o0201075.003c 1418/9 gennaio 11 Cancellation of double registration for forced loans. Text: Sancte Crucis in soldis 10 denariis 6
o0201077.047ve 1420 giugno 28 Authorization to deduct payment for property gabelle from a debt for forced loans. Text: Sancte Crucis in soldis 12 denariis 7
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
o0202001.148c 1431 agosto 28 Confirmation of commission for rafting and conveyance of lumber. Text: Sancti Francisci pro soldis settem pro quolibet
o0201086.009vc 1425 aprile 3 Letter to the Podestà of Empoli for right of recourse in favor of a debtor for livestock gabelle. Text: Sancti Miniatis pro soldis L quos solvit
o0201076.051a 1419 settembre 13 Oath of warden and payment to a carpenter for work at Santa Maria Novella. Text: Sancti Niccolai pro soldis 10 f.p. pro
o0201075.003c 1418/9 gennaio 11 Cancellation of double registration for forced loans. Text: Sancti Spiritus in soldis 10 denariis 6
o0201070b.023vf 1417 giugno 3 Deduction of part of debt for property gabelle from the forced loans. Text: Santi Spiritus de soldis quinque ad aurum
o0201086.009va 1425 aprile 3 Salary set for two master stonecutters for the winter. Text: scharpellatori Opere in soldis sedecim et denariis
o0201086.020vb 1425 giugno 1 Order to debt collectors to demand payment and make arrest of debtors for amounts over 30 soldi. Text: sed a triginta soldis supra realiter et
o0202001.166c 1432 luglio 18 Authority to the wardens to cancel debts for forced loans, with restitution of pawns. Text: septem libris tribus soldis decem et denariis
o0202001.165f 1432 luglio 15 Term of payment for forced loans. Text: septem libris XIIII soldis XII denariis duobus,
o0201079.092vc 1421 dicembre 23 Payment for repairs to the roof of the Stinche prison. Text: settem 2/3 pro soldis quindecim pro quolibet
o0202001.085vl 1428 giugno 15 Order to the administrator to discount 6 denari per lira from the account of the treasurer of the forced loans and term of payment to the same. Text: seu illarum de soldis sex denariis otto
o0201076.071vb 1419 luglio 20 Guaranty for the abbey of Sant'Andrea di Loro for debt for property gabelle. Text: sex auri et soldis sex ad aurum
o0202001.003h 1425 ottobre 25 Term of payment given to a debtor. Text: sex librarum decem soldis quactuordecim et denariis
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
o0201079.092vc 1421 dicembre 23 Payment for repairs to the roof of the Stinche prison. Text: sex 1/2 pro soldis sex denariis sex
o0201079.092vc 1421 dicembre 23 Payment for repairs to the roof of the Stinche prison. Text: sex 2/3 pro soldis novem denariis sex
o0202001.202f 1433 luglio 3 Declaration of debt for manufacture of a sink of marble and term of payment. Text: sexaginta novem et soldis tredecim fp. infrascriptas
o0201086.086vb 1425 maggio 3 Arrest of guarantor for the Commune of Montecatini. Text: sexaginta quinque et soldis quindecim f.p.; et
o0201076.023a 1419 ottobre 24 Commission to the accountant for the debt for pardons of the Commune of Pisa. Text: sibi tangente pro soldis duobus pro qualibet
o0201083.067b 1423 agosto 16 Payment for supply of mortar. Text: sine retentione, detractis soldis 30 pro tara,
o0201077.022va 1419/20 febbraio 26 Letter to the Podestà of Scarperia about the milling gabelle. Text: sint extimati in soldis sex vel pancioribus;
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
o0201084.005va 1423/4 febbraio 11 Concession of right of recourse to guarantor for debt for property gabelle with letter to the Podestà of Borgo San Lorenzo and Vicchio. Text: sorte et de soldis sedecim f.p. pro
o0201074.018d 1418 settembre 6 Cancellation of debt on properties due to a larger payment of forced loans. Text: Spiritus cancelletur pro soldis duodecim ad aurum
o0201077.053vd 1419/20 gennaio 18 Payment for manufacture of two doors for the Pope's residence. Text: spranghis emptis pro soldis novem pro ipsis
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.
o0202001.005va 1425 agosto 7 Prohibition to demand payment and cancellation of debt registered twice. Text: summa, videlicet pro soldis duodecim et denariis
o0201070b.009e 1416/7 febbraio 25 Cancellation of debt for property gabelle paid in the forced loans. Text: suorum bonorum in soldis sexdecim ad aurum
o0201077.067vc 1420 maggio 18 Payment for various purchases of lumber and expenditures for Santa Maria Novella. Text: super bracciolibus pro soldis 8 quolibet bracchio
o0201075.029e 1419 maggio 29 Authorization to contract out at set price plastering and painting of the exterior wall of the great hall of the Pope's residence. Text: super claustrum pro soldis duobus f.p. pro
o0201077.067vc 1420 maggio 18 Payment for various purchases of lumber and expenditures for Santa Maria Novella. Text: super muro pro soldis 15 quolibet bracchio,
o0201077.059vf 1419/20 febbraio 29 Payment for the purchase of roof tiles, gutter spouts and rainspouts for the Pope's residence. Text: supra terrazum pro soldis II denariis 4
o0201077.063vb 1420 marzo 27 Payment for the purchase of torus molding stones for the Pope's residence. Text: supradicta silice pro soldis quinque quolibet bracchio,
o0201076.051a 1419 settembre 13 Oath of warden and payment to a carpenter for work at Santa Maria Novella. Text: tecti veronis pro soldis 11 denariis 6
o0201076.015e 1419 settembre 12 Cancellation of balance of debt for property gabelle of the church of Santo Stefano a Gabbiola. Text: tertii anni in soldis viginti sex ad
o0201077.069va 1420 giugno 15 Payment for various expenditures. Text: tertii arboris pro soldis 4 denariis 4
o0201077.053vd 1419/20 gennaio 18 Payment for manufacture of two doors for the Pope's residence. Text: tertii quadrorum pro soldis decem et denariis
o0201076.031va 1419 novembre 28 Cancellation of debt for property gabelle paid for forced loans. Text: tertio anno in soldis viginti f.p. cancelletur
o0201073.025va 1418 giugno 30 Commission of the notary of testaments. Text: testamentorum Operis pro soldis quattuor pro qualibet
o0201076.050h 1419 luglio 19 Balance of payment for the purchase of sandstone gutter spouts. Text: tribunetta Operis pro soldis viginti f.p. pro
o0201086.087c 1425 maggio 11 Arrest of (heir) of debtor and his release by resolution of the wardens. Text: tribus libris XII soldis 12, prout apparet
o0201079.042vb 1421 novembre 17 Cancellation of debt for property gabelle erroneously debited and registration of the debt to whoever is responsible. Text: trium annorum in soldis XII denariis 9
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore