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  301-450 A451-600  A601-632 


Previous
sub
Next
 

sorted
Document

sort
Date

sort
Summary

sort
Context of query
o0201079.060a 1421 dicembre 17 Rent of a house for five years. Text: vel de facto sub pena et ad
o0201079.060a 1421 dicembre 17 Rent of a house for five years. Text: stipulatione promissa et sub refectione dapnorum et
o0201079.066e 1421 luglio 16 Oath of warden and payment of gabelle for lumber. Text: gabella lignaminis scripti sub nomine Simonis de
o0201079.079c 1421 novembre 6 Balance of payment to Donatello and Rosso for sculpture of prophet with boy at his feet. Text: debitorum pro figura sub nomine Habrae prophete
o0201079.085c 1421 agosto 27 Guaranty for debt for pardons of forced loans. Text: menses proxime futuros sub pena in deliberatione
o0201079.086b 1421 settembre 11 Guaranty for debt for pardons of forced loans. Text: ad integram solutionem sub pena perditionis termini
o0201079.086e 1421 ottobre 3 Guaranty for advance for transport on supply of marble. Text: Saminiatello, qui mutuo sub nomine et stantiamento
o0201079.086ve 1421 ottobre 10 Guaranty for debt for forced loans. Text: quarterio Sancti Spiritus sub pena perditionis benefitii
o0201080.002va 1421/2 gennaio 9 Oath of wardens and term of payment to the Commune of Scarperia. Text: per omnia observando sub penis et aliis
o0201080.003d 1421/2 gennaio 9 Prohibition to demand payment of (debtor) and restitution of pawns. Text: non gravetur ... sub pena nuntio ipsum
o0201080.007vc 1421/2 gennaio 24 Correction of greater debt for livestock gabelles. Text: libro carta 186 sub descriptione nominis Checchi
o0201080.009a 1421/2 gennaio 29 Letter to the Podestà of Carmignano instructing him to demand payment of the church of Santa Cristina and arrest the rector of Carmignano. Text: alios tres dies sub dicta pena in
o0201080.009b 1421/2 gennaio 29 Term of payment to indigent arrested person for gabelle of the produce vendors. Text: et aliorum tam sub nomine proprio quam
o0201080.009b 1421/2 gennaio 29 Term of payment to indigent arrested person for gabelle of the produce vendors. Text: nomine proprio quam sub nomine Dominici del
o0201080.010b 1421/2 gennaio 29 Term of payment to the inhabitants of the suburbs of Arezzo for debt for gabelle on persons. Text: habuerunt ad solvendum sub modis, formis et
o0201080.010vb 1421/2 febbraio 4 Prohibition to register as income a deposit for debt for livestock gabelle before the month of February is past. Text: dicte Opere debitorem sub nomine Salvadoris Santis
o0201080.011b 1421/2 febbraio 6 Term of payment given to a debtor. Text: debitor dicte Opere sub nomine Gherardi Dati
o0201080.012a 1421/2 febbraio 12 Concession of right of recourse to parishes of the communes of Dicomano and Castello that are debtors for property gabelle. Text: Bartoli de Castello sub dicto die florenos
o0201080.013a 1421/2 febbraio 25 Confirmation of terms previously decided. Text: quosdem ex eis sub nomine totius officii
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: ottobris proxime futuri sub pena perditionis dicti
o0201080.017a 1421/2 marzo 13 Election of the depositary of the forced loans owed to the Opera, to be registered in a special notebook. Text: presentium et futurorum sub pena librarum quingentarum
o0201080.017b 1421/2 marzo 13 Exemption for dotal properties. Text: cum observantiis et sub penis in ipsis
o0201080.018c 1421/2 marzo 17 Oath of warden and term of payment to debtor for the Commune of Pontedera for wine and butchering gabelles. Text: absque satisdatione prestante sub pena eidem librarum
o0201080.022b 1422 marzo 31 New rental of the quarry of Monte Oliveto to assist a (carter) held, nevertheless, to the payment of the rent. Text: de novo conducatur sub nomine dicte Opere
o0201080.024c 1422 aprile 20 Cancellation of debt for exemption of milling gabelle to the Commune of Ciggiano and to that of Oliveto. Text: Communis Florentie predicti sub die XXX mensis
o0201080.027c 1422 aprile 29 Cancellation of debit account entry for gabelle on small animals, written twice. Text: libro carta 191 sub nomine Lippi filii
o0201080.027vb 1422 aprile 29 Letter to the Podestà of Radda for demand of payment of debtor. Text: ipso populo seu sub dicta descriptione populi
o0201080.031vc 1422 maggio 20 Revocation of penalty for failure to deliver towloads of lumber. Text: traina lignaminis abietis sub modis, mensuris, pretiis
o0201080.055a 1421/2 gennaio 10 Contract for mortar to be made in the Opera for the construction of the Duomo and relative guaranty. Text: non facere etc. sub penis predictis et
o0201080.055a 1421/2 gennaio 10 Contract for mortar to be made in the Opera for the construction of the Duomo and relative guaranty. Text: penis predictis et sub obligatione dicte Opere
o0201080.055va 1421/2 marzo 12 Contract for broad bricks and guaranty. Text: in forma et sub modonis sibi tradendis
o0201080.055va 1421/2 marzo 12 Contract for broad bricks and guaranty. Text: vel de facto sub pena et ad
o0201080.056va 1421/2 febbraio 3 Contract for cutting and trimming of chestnut lumber and guaranty. Text: mei notarii infrascripti sub die XIIII mensis
o0201080.056va 1421/2 febbraio 3 Contract for cutting and trimming of chestnut lumber and guaranty. Text: infrascripta ligna castaneorum sub infrascriptis mensuris et
o0201080.056va 1421/2 febbraio 3 Contract for cutting and trimming of chestnut lumber and guaranty. Text: non facere etc. sub pena predicta et
o0201080.057a 1421/2 febbraio 14 Contract to supplier for cutting and trimming of fir lumber in the forest of Campigna. Text: quantitas lignaminis abietis sub infrascriptis mensuris ab
o0201080.057a 1421/2 febbraio 14 Contract to supplier for cutting and trimming of fir lumber in the forest of Campigna. Text: Carpigne in antea sub solitis mensuris, videlicet:
o0201080.057va 1421/2 marzo 11 Contract for cutting and trimming of fir lumber in the forest of Campigna. Text: abietis in locis, sub mensuris, pro pretiis
o0201080.057va 1421/2 marzo 11 Contract for cutting and trimming of fir lumber in the forest of Campigna. Text: proxime futuri et sub penis et obligationibus
o0201080.057vb 1422 aprile 23 Contract for cutting and trimming of fir lumber in the forest of the Opera. Text: locis, pro pretiis, sub mensuris, pactis, modis,
o0201080.057vb 1422 aprile 23 Contract for cutting and trimming of fir lumber in the forest of the Opera. Text: proxime preteriti et sub eisdem penis et
o0201080.058va 1422 maggio 5 Contract for 1.600.000 broad bricks to be manufactured in four years in the Settimo kiln and relative guaranty. Text: mutuo quantitatis et sub certis pactis et
o0201080.058va 1422 maggio 5 Contract for 1.600.000 broad bricks to be manufactured in four years in the Settimo kiln and relative guaranty. Text: et conclusum maxime sub formis et modis
o0201080.058va 1422 maggio 5 Contract for 1.600.000 broad bricks to be manufactured in four years in the Settimo kiln and relative guaranty. Text: et mensure et sub modonis et formis
o0201080.058va 1422 maggio 5 Contract for 1.600.000 broad bricks to be manufactured in four years in the Settimo kiln and relative guaranty. Text: vel de facto sub pena et ad
o0201080.058va 1422 maggio 5 Contract for 1.600.000 broad bricks to be manufactured in four years in the Settimo kiln and relative guaranty. Text: stipulatione promissa et sub refectione dapnorum et
o0201080.060a 1422 giugno 10 Rent of shop in via dell'Oblazione with possibility of retrocession at the end of every year. Text: non contrafacere etc. sub pena dupli unde
o0201080.060a 1422 giugno 10 Rent of shop in via dell'Oblazione with possibility of retrocession at the end of every year. Text: ageretur etc. et sub refectione dapni etc.,
o0201080.069vb 1422 aprile 21 Balance of payment to heirs of the sculptor of the story of the Virgin Maria over the portal of the Annunziata. Text: sculti et intagliati sub figura Beate Virginis
o0201080.080b 1421/2 gennaio 16 Guaranty for supply of sand. Text: X presentis mensis sub penis et aliis
o0201080.080vb 1421/2 febbraio 6 Guaranty for debt for gabelle on produce vendors. Text: et aliarum tam sub proprio nomine quam
o0201080.081e 1421/2 marzo 21 Guaranty for supply of 60.000 broad bricks and for advance on the same. Text: modis, temporibus et sub penis de quibus,
o0201080.082e 1421/2 marzo 24 Guaranty for debt for property gabelle of the parish of San Niccolò a Corna. Text: pro gabella bonorum sub nomine populi Sancti
o0201081.003a 1422 luglio 3 Obligation to the communes of the suburbs of Arezzo who are contractors of the "cottimo" gabelle to pay the tax of 4 denari per lira. Text: in terminis et sub pena et modo
o0201081.003a 1422 luglio 3 Obligation to the communes of the suburbs of Arezzo who are contractors of the "cottimo" gabelle to pay the tax of 4 denari per lira. Text: Niccolai de Subiano sub die XXVIII mensis
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: presentem mensem agusti sub pena et ad
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: solverit Opere prelibate sub pena privationis officii
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: debeat provisor predictus sub eadem pena facere
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: provisorem effectualiter compellantur sub pena predicta.
o0201081.010va 1422 agosto 7 Order to the appointed officials not to accept broad bricks not corresponding to the measurements and shape of the form. Text: reducti in et sub modono, forma et
o0201081.010vc 1422 agosto 12 Commission to the administrator to contract out broad terracotta bricks. Text: miliario libras viginti sub modono, mensura et
o0201081.011e 1422 agosto 14 Commission to two wardens to contract out broad terracotta bricks. Text: quibuscumque conducere volentibus sub modono, forma et
o0201081.014c 1422 settembre 1 Order to the master builder not to leave the Opera on working days. Text: sine licentia operariorum sub pena sibi per
o0201081.016b 1422 settembre 10 End of rental of the quarry of Monte Oliveto sublet to quarrier. Text: Bandini notarii Florentie sub die XVII mensis
o0201081.016b 1422 settembre 10 End of rental of the quarry of Monte Oliveto sublet to quarrier. Text: non facere etc. sub pena florenorum centum
o0201081.017vb 1422 settembre 12 Term of payment for debt for pardons and forced loans. Text: dicte Opere tam sub eorum nominibus quam
o0201081.017vb 1422 settembre 12 Term of payment for debt for pardons and forced loans. Text: eorum nominibus quam sub nomine Miccaelis et
o0201081.019b 1422 settembre 16 Increase of salary to stonecutter sent to work in quarry with order not to leave the work place without permission. Text: licentia eorum officii sub pena librarum quinque
o0201081.021ve 1422 settembre 25 Contract for figure of Saint Stephen to Bernardo Ciuffagni. Text: unam figuram marmoris sub forma et nomine
o0201081.022vd 1422 ottobre 6 Prohibition to hoop makers to keep their merchandise in square of the Signori under penalty of distraint. Text: platea Dominorum retineri sub certa pena et
o0201081.022vd 1422 ottobre 6 Prohibition to hoop makers to keep their merchandise in square of the Signori under penalty of distraint. Text: poni in eadem sub pena et ad
o0201081.024a 1422 ottobre 6 Reconfirmation of term to debtor for pardons, who has not paid within the deadlines set because of poverty. Text: mense certam partem sub pena perditionis termini,
o0201081.026d 1422 ottobre 29 Dismissal from office of debt collectors who gave to others the authority to demand payment in their place without permission and their pecuniary penalty. Text: Opera conmictunt et sub eorum nominibus dicti
o0201081.026d 1422 ottobre 29 Dismissal from office of debt collectors who gave to others the authority to demand payment in their place without permission and their pecuniary penalty. Text: personaliter vel realiter sub nomine vel subscriptione
o0201081.026d 1422 ottobre 29 Dismissal from office of debt collectors who gave to others the authority to demand payment in their place without permission and their pecuniary penalty. Text: non conductis gravans sub nomine conducti personaliter
o0201081.029b 1422 novembre 23 Cancellation of debts for property gabelles due to double registration. Text: qua descriptum fuit sub Potestaria Montis Sancti
o0201081.029b 1422 novembre 23 Cancellation of debts for property gabelles due to double registration. Text: tertio carta 132 sub eadem Potestaria, et
o0201081.029b 1422 novembre 23 Cancellation of debts for property gabelles due to double registration. Text: solvit in et sub Potestarie Civitelle in
o0201081.030a 1422 novembre 24 Cancellation of debt for herd livestock because the debtor resides in place exempt from taxation, according to the attestation of his commune of residence. Text: novarum gabellarum ipse sub nomine Bartholomey Simonis
o0201081.030a 1422 novembre 24 Cancellation of debt for herd livestock because the debtor resides in place exempt from taxation, according to the attestation of his commune of residence. Text: libro et carta sub appellatione Bartholomey Simonis
o0201081.030vc 1422 dicembre 2 Renunciation of rental of the quarry of Niccolò Rinucci at the expiration of the contract, prohibition with penalty of transit on the street constructed by the Opera that leads to the quarry and authorization to administrator and master builder to sell stones. Text: facere quoquo modo sub pena et ad
o0201081.032vb 1422 dicembre 14 Contract for a marble figure for the bell tower. Text: Opere prelibate quam sub nomine et figura
o0201081.036va 1422 dicembre 30 Commission to Giuliano goldsmith for a marble statue of a prophet. Text: marmore Opere prelibate sub nomine et forma
o0201081.055a 1422 agosto 28 Contract for various hardware with set price approved by the consuls of the Wool Guild. Text: vel de facto sub pena et ad
o0201081.055a 1422 agosto 28 Contract for various hardware with set price approved by the consuls of the Wool Guild. Text: questio foret et sub refectione dapnorum et
o0201081.056a 1422 agosto 28 Contract to kilnman of broad terracotta bricks with advance of part payment. Text: et terminis infrascriptis sub forma et modono
o0201081.056a 1422 agosto 28 Contract to kilnman of broad terracotta bricks with advance of part payment. Text: vel de facto sub pena et ad
o0201081.056a 1422 agosto 28 Contract to kilnman of broad terracotta bricks with advance of part payment. Text: ageretur etc. et sub refectione dapnorum et
o0201081.057a 1422 ottobre 9 Contract for cutting, trimming and transport of lumber. Text: non facere etc. sub penis et aliis
o0201081.082vf 1422 settembre 17 Guaranty for debt for pardons of forced loans. Text: gratiis prestantiarum tam sub eorum nominibus quam
o0201082.003vb 1422/3 febbraio 15 Annotation of referral to act. Text: partita est extensa sub die 19 februarii
o0201082.004vb 1422/3 febbraio 19 Cancellation of debt for forced loans already paid in the new gabelles. Text: Laurentii de Vulparia sub isto nomine, videlicet
o0201082.006a 1422/3 marzo 9 Release of arrested person who is not the holder of the properties for which he was enjoined to pay. Text: Masini notarii florentini sub die XVII settenbris
o0201082.006a 1422/3 marzo 9 Release of arrested person who is not the holder of the properties for which he was enjoined to pay. Text: ser Iohannis Chanacci sub die V februarii
o0201082.006a 1422/3 marzo 9 Release of arrested person who is not the holder of the properties for which he was enjoined to pay. Text: Iohannis Dini Peri sub die 23 mensis
o0201082.007a 1422/3 marzo 9 Term of payment for pardons of forced loans with release of the arrested debtor and guaranty. Text: 67, c. 69 sub nomine Iohannis domini
o0201082.010ve 1423 aprile 15 Restitution of pawns erroneously siezed. Text: Roberti Cavalcanti pignorati sub alio nomine et
o0201082.012a 1423 aprile 23 Cancellation of old contract for broad bricks for the cupola with price set for those already made and fired and new contract. Text: Antonium Vannozzi fornaciarium sub die XXVIII augusti
o0201082.015b 1423 aprile 28 Authorization to correct and reduce contract for broad bricks. Text: Pieri notarii Opere sub die presenti et
o0201082.015b 1423 aprile 28 Authorization to correct and reduce contract for broad bricks. Text: Pieri notarii infrascripti sub presenti die; et
o0201082.019b 1423 giugno 2 Correction and reduction of supply contract with kilnman. Text: mey notarii infrascripti sub dicta die XXVIII
o0201082.019va 1423 giugno 2 Correction and reduction of contract with kilnman. Text: tunc notarii Opere sub dicta die X
o0201082.019va 1423 giugno 2 Correction and reduction of contract with kilnman. Text: Pieri notarii Opere sub die XXVIII aprilis
o0201082.020vd 1423 giugno 17 Order to the scribe of the daily wages and the administrator to register the accounts every week, under penalty of dismissal. Title: mittant ad librum sub pena
o0201082.020vd 1423 giugno 17 Order to the scribe of the daily wages and the administrator to register the accounts every week, under penalty of dismissal. Text: Filippozzus retinet scriptura, sub pena privationis offitii
o0201082.020vd 1423 giugno 17 Order to the scribe of the daily wages and the administrator to register the accounts every week, under penalty of dismissal. Text: librum suum etiam sub dicta pena privationis
o0201082.021c 1423 giugno 18 Revocation of demand of payment on properties declared not taxable by the office of the comptrollers. Text: Giannini eorum notarii sub dicta die, que
o0201082.021c 1423 giugno 18 Revocation of demand of payment on properties declared not taxable by the office of the comptrollers. Text: Cardi notarii florentini sub anno MCCCCV et
o0201082.065b 1422/3 febbraio 5 Restitution of tax for testamentary inheritance paid twice. Text: Novelle c. 129 sub nomine ser Lapi
o0201082.073vd 1423 maggio 7 Payment of a gabelle for lumber. Text: pro ghabella ligniaminis sub eius nomine soluta
o0201082.082e 1422/3 febbraio 19 Arrest for debt for pardons of forced loans. Text: 47, c. 132 sub nomine Vivorosi eius
o0201082.082i 1422/3 marzo 1 Arrest for right of recourse. Text: Dini notarii Opere sub die ...
o0201082.088a 1422/3 febbraio 5 Guaranty for unspecified debt. Text: debitore dicte Opere sub nomine heredum Lottini
o0201082.088va 1422/3 marzo 16 Guaranty for unspecified debt. Text: 67, c. 69 sub nomine Iohannis domini
o0201083.005vb 1423 settembre 2 Concession of burial rights. Text: Angeli Ghezzi posita sub nolario, in qua
o0201083.008b 1423 ottobre 5 Order to the suppliers of marble of settle payment for transport. Text: in saldum poni sub pena arbitrio dictorum
o0201083.009vb 1423 novembre 6 Prohibition to demand payment of debtors for debt for herd livestock. Text: bestie solute fuerunt sub nomine Tacchonis Stefani
o0201083.009vb 1423 novembre 6 Prohibition to demand payment of debtors for debt for herd livestock. Text: solverunt dictas bestias sub nomine Tacchonis, ut
o0201083.009ve 1423 novembre 6 Salary set for masters. Text: infrascripta pretia et sub dicta pretia solvantur,
o0201083.056c 1423 luglio 27 Contract for cutting, trimming and transport of fir lumber. Text: contra non facere sub penis et aliis
o0201083.066vl 1423 agosto 16 Payment for supply of lumber. Text: ligniaminis, ut patet sub die XXVII iulii
o0201083.068i 1423 agosto 27 Payment for petty expenses. Text: in dicta Opera sub eius nomine a
o0201083.070vb 1423 novembre 18 Payment for petty expenses. Text: eum factis aut sub eius nomine, ut
o0201083.088va 1423 settembre 2 Guaranty for debt for herd livestock and cancellation of debt. Text: a c. 203 sub isto nomine, videlicet
o0201084.002a 1423/4 gennaio 4 Letter to the Podestà of Prato for notification of the testaments drawn up since 1400. Text: in presentem diem sub pena eorum arbitrio
o0201084.002d 1423/4 gennaio 10 Restitution of pawns to debtor registered in two account entries with cancellation of debt without expenses. Text: registris testamentorum, videlicet sub nomine ser Antonii
o0201084.003vb 1423/4 gennaio 27 Prohibition to demand payment from the hospital of Santa Maria Nuova, because it is a charitable institution, and to demand payment of, arrest and distrain its personnel. Text: in futurum quandocumque, sub pena et ad
o0201084.006a 1423/4 febbraio 11 Letter to the Captain of Cortona for proclamation about the testaments and term of payment for tax. Text: dicta civitas fuit sub devotionem Communis Florentie,
o0201084.007a 1423/4 febbraio 23 Letter to the Captain of Cortona for collection of tax on testaments to be paid to the treasurer, assuring him that he will be paid for his work. Text: postquam dicta fuit sub devotione Communis Florentie,
o0201084.009c 1423/4 marzo 11 Term of payment for debt for property gabelle and release of arrested persons. Text: et tertii annorum sub nomine Donati et
o0201084.011vb 1424 marzo 31 Letter to the Captain of Pisa with order to notaries to consign the testaments they have drawn up. Text: dicta civitas fuit sub iurisditione Communis Florentie.
o0201084.011vd 1424 aprile 1 Salary set for masters for the winter. Text: ut supra absentibus, sub die deliberaverunt atque
o0201084.011vd 1424 aprile 1 Salary set for masters for the winter. Text: infrascriptis magistris, videlicet sub die XXXI martii,
o0201084.016vb 1424 giugno 16 Letter to the Podestà of the League of Mangona in favor of the Commune of Santa Reparata to Pimonte for wine and butchering taxes imposed on the Commune and owing to the League. Text: quod scriptum sit sub nomine Communis Sancte
o0201084.030b 1423/4 febbraio 23 Annual rent of the Trassinaia quarry. Text: dicte Opere continetur sub die XVIIII februarii
o0201084.030va 1424 marzo 30 Supply contract for white marble. Text: vel de facto sub pena et ad
o0201084.030va 1424 marzo 30 Supply contract for white marble. Text: vel questio foret sub refectione dapnorum et
o0201084.041vc 1423/4 gennaio 10 Payment to workers for demolition of wall in the chiasso dei Buoi. Text: bullettini Dominorum facti sub die XV decenbris
o0201084.042va 1423/4 febbraio 11 Payment for petty expenses for Candlemas. Text: pro pluribus expensis sub eius nomine factis
o0201084.043vd 1423/4 febbraio 23 Payment for petty expenses. Text: pro pluribus expensis sub eius nomine factis
o0201084.046f 1424 aprile 11 Payment for petty expenses. Text: pluribus expensis minutis sub eius nomine factis,
o0201085.001va 1424 ottobre 13 Cancellation of debt for herd livestock gabelle already paid under other name. Text: partita soluta fuit sub nomine Bartoli Pieri
o0201085.001va 1424 ottobre 13 Cancellation of debt for herd livestock gabelle already paid under other name. Text: provisoris ghabelle portarum sub die VII maii
o0201085.002b 1424 novembre 7 Oath of two wardens. Text: per omnia observare sub pena et aliis
o0201085.075b 1424 ottobre 3 Request of sequestration of money deposited with third parties for reimbursement of expenditures for a right of recourse. Text: tunc notarii Opere sub die VIIII ianuarii
o0201086.001c 1424/5 gennaio 12 Oath of two wardens. Text: per omnia observare sub pena et aliis
o0201086.001ve 1424/5 gennaio 12 Letter to the administrator of Lastra with temporary prohibition to build. Text: portarum dictorum castrorum sub pena eorum arbitrii.
o0201086.003b 1424/5 gennaio 29 Protest to the treasurer of the forced loans with term for consignment of rights. Text: camerario dicte Opere sub dictis penis, quod
o0201086.005b 1424/5 febbraio 27 Dismissal of debt collector with order to give back payment demanded for testament. Text: quacumque de causa sub pena eorum arbitrii
o0201086.006b 1424/5 marzo 7 Authorization to the master builder to contract out transport of white marble. Text: etc., promictens etc., sub obligationibus etc.
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore