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

1-150 A151-300  A301-450  A451-600  A601-632 


Previous
sub
Next
 

sort
Document

sort
Date

sorted
Summary

sort
Context of query
o0202001.174c 1428/9 febbraio 14 Acceptance of a larger shipment of broad bricks than agreed upon and cancellation of the advance received. Text: et scribanum Opere sub pena capsationis eorum
o0202001.037va 1426 agosto 3 Acceptance of division of work between litigating masters. Text: vel venire etc., sub pena florenorum auri
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: quod nullo modo sub nomine gabelle dictum
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: Geminiani et illa sub nomine gabelle comprenduntur
o0202001.078vg 1427/8 febbraio 24 Acquittal in favor of San Gimignano in the dispute over testamentary legacies. Text: sedentes ut supra sub anno Domini ab
o0202001.177c 1431 giugno 23 Allocation of funds for gloves for wardens and other officials for the feast of Saint John. Text: Batiste que stat sub custodia Artis Lane
o0202001.142vh 1431 maggio 23 Allocation of funds for supply of lumber and term for consignment. Text: Operam more solito sub pena contenta in
o0202001.202vi 1433 luglio 13 Allocation of funds for supply of lumber with deadline for the consignment. Text: octobris proxime futuri sub pena librarum viginti
o0202001.202vi 1433 luglio 13 Allocation of funds for supply of lumber with deadline for the consignment. Text: dictum portum Moscie sub dicta eadem pena;
o0202001.169a 1432 agosto 30 Annotation of prior payment for pardons of forced loans. Text: libro speculi giallo sub dictis cartis.
o0201082.003vb 1422/3 febbraio 15 Annotation of referral to act. Text: partita est extensa sub die 19 februarii
o0201084.030b 1423/4 febbraio 23 Annual rent of the Trassinaia quarry. Text: dicte Opere continetur sub die XVIIII februarii
o0201078.020c 1421 aprile 7 Annulment of lumber contract for nonobservance of agreements and letter to the Podestà of Dicomano with summons of the two contractors. Text: sexcentorum traynorum lignaminis sub certis pactis et
o0202001.244a 1435 novembre 26 Approval of the report made by some citizens nominated supervisors over the planning of the choir and high altar. Text: executioni demandari debere sub pena indignationis eorum
o0201070b.083h 1416/7 marzo 24 Arrest for balance of debt for property gabelle and for debt for pardons. Text: et pro gratiis sub nomine dicti Stefani,
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 ...
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 presentem diem sub nomine totius officii
o0202001.071f 1427 ottobre 30 Authority to the administrator to purchase a house from the superintendent of Santa Maria Nuova. Text: et promictentes etc. sub obligationem bonorum dicte
o0202001.071f 1427 ottobre 30 Authority to the administrator to purchase a house from the superintendent of Santa Maria Nuova. Text: cancellarii dicte artis sub die ..., ac
o0202001.048d 1426 dicembre 20 Authority to the master builder to stucco the tribune under the which the lumber of the Opera is stored. Text: faciendi tribunam pelatam sub qua teneantur lignamina
o0202001.166c 1432 luglio 18 Authority to the wardens to cancel debts for forced loans, with restitution of pawns. Text: dictis rigistris et sub dictis cartis; et
o0202001.166c 1432 luglio 18 Authority to the wardens to cancel debts for forced loans, with restitution of pawns. Text: dictis rigistris et sub dictis cartis et
o0201076.003vc 1419 luglio 5 Authorization to contract out sandstone blocks for the cornice under the vault of the smaller tribune and gutter spouts for the same vault. Text: sive pro cornice sub volta tribune minoris
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
o0202001.206c 1433 ottobre 9 Authorization to deduct from the debt of the Commune of Pozzo a sum allocated to Jacopo of Sandro. Text: ad introytum Opere sub nomine Communis Pozi
o0201077.047ve 1420 giugno 28 Authorization to deduct payment for property gabelle from a debt for forced loans. Text: gabella bonorum fienda sub nomine domine Caterine
o0202001.136vg 1430/1 febbraio 7 Authorization to have lumber cut for the Sapienza. Text: Marci nomine et sub nomine Opere illud
o0201070.008a 1416/7 febbraio 17 Authorization to sell marble. Text: quam ponere volunt sub figura de marmore
o0201078.027a 1421 aprile 26 Authorization to the administrator to contract out further supply of broad bricks for the main cupola, because a greater number is needed. Text: quantitatem quadronum et sub illis modonis et
o0201078.016vc 1421 marzo 31 Authorization to the administrator to sell the pawns kept in the Opera. Text: vendita et existentes sub custodia Antonii Tomasii
o0201079.033a 1421 ottobre 16 Authorization to the guardian of the pawns to arrest an insolvent debt collector. Text: ordinamenta deliberaverunt quod sub nomine dicti officii
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.
o0202001.028vb 1426 aprile 23 Authorization to the masters to take wine up to the cupola, provided it is watered down by one third. Text: partem ad minus, sub pena librarum decem
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
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
o0201077.044a 1420 giugno 12 Cancellation of a debt already paid. Text: Pieri Bartoli scodellai sub descriptione predicta prestantiati
o0201077.044a 1420 giugno 12 Cancellation of a debt already paid. Text: Marie a Quinto sub nomine Antonii Pieri
o0201077.044a 1420 giugno 12 Cancellation of a debt already paid. Text: dictam gabellam bonorum sub nomine dicti populi
o0201077.044a 1420 giugno 12 Cancellation of a debt already paid. Text: tertio c. 71, sub summa librarum 28
o0202001.169d 1432 agosto 30 Cancellation of a debt already paid. Text: in castro Castelline sub nomine Tacchonis qui
o0202001.169e 1432 agosto 30 Cancellation of a debt already paid. Text: dictam gabellam fuisse sub dicto Tacchone solutam,
o0201074.012e 1418 agosto 31 Cancellation of a tax already paid for livestock. Text: a c. 89 sub nomine Christofani Pieri
o0201079.045ve 1421 novembre 26 Cancellation of balance of debt for forced loans. Text: pro resto prestantiarum sub nomine sui et
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
o0202001.115vd 1429 ottobre 26 Cancellation of debit entry registered twice. Text: a c. 24, sub nomine Iacobi Adovardi
o0201074.008b 1418 agosto 12 Cancellation of debt already paid for herd livestock gabelle. Text: a c. 41 sub hiis nominibus, videlicet
o0201074.008b 1418 agosto 12 Cancellation of debt already paid for herd livestock gabelle. Text: compagno et inmarginatas sub nomine Iohannis Iacobi
o0201074.008b 1418 agosto 12 Cancellation of debt already paid for herd livestock gabelle. Text: a c. 33 sub hiis nominibus, videlicet
o0201074.008vb 1418 agosto 12 Cancellation of debt already paid for livestock. Text: a c. 36 sub nomine Guidonis Binazi
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
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
o0201070b.005f 1416/7 gennaio 27 Cancellation of debt for gabelle for porcine livestock registered in two account entries. Text: a c. 109 sub nomine Pollastrini de
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
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
o0201070b.004vb 1416/7 gennaio 26 Cancellation of debt for livestock gabelle. Text: a c. 3 sub nomine dicti suprascripti
o0201070b.004vb 1416/7 gennaio 26 Cancellation of debt for livestock gabelle. Text: in dicto libro sub nomine dicti Iacobi
o0201070b.004vb 1416/7 gennaio 26 Cancellation of debt for livestock gabelle. Text: a c. 27 sub nomine Iohannis Gherardi
o0201076.031d 1419 novembre 21 Cancellation of debt for new gabelles already paid for forced loans. Text: omnium trium annorum sub nomine Niccolai et
o0201070b.022vg 1417 maggio 26 Cancellation of debt for property gabelle already paid in forced loans. Text: pro bonis scriptis sub nomine domine Nanne
o0201070b.022vg 1417 maggio 26 Cancellation of debt for property gabelle already paid in forced loans. Text: et qui vivit sub eisdem gravedinibus et
o0201077.023va 1419/20 febbraio 29 Cancellation of debt for property gabelle and correction of account entry written twice. Text: in eodem quarterio sub nomine Laurentii Gregorii
o0201077.023va 1419/20 febbraio 29 Cancellation of debt for property gabelle and correction of account entry written twice. Text: ibidem solvit, videlicet sub dicta partita Laurentii
o0201077.043va 1420 giugno 12 Cancellation of debt for property gabelle and forced loans because written twice. Text: Sancte Marie Novelle sub nomine domine Nofrie
o0201076.009ve 1419 agosto 11 Cancellation of debt for property gabelle discounted for forced loans and cancellation of double registration of the forced loans of the third year. Text: a c. 287 sub nomine Rainaldi domini
o0201075.027vg 1419 maggio 12 Cancellation of debt for property gabelle erroneously written twice Text: in alia partita sub nomine Iohannis Francisci
o0201075.027vg 1419 maggio 12 Cancellation of debt for property gabelle erroneously written twice Text: Francisci sutoris et sub dicto nomine solvit
o0201075.027vg 1419 maggio 12 Cancellation of debt for property gabelle erroneously written twice Text: dicta partita et sub dicto nomine Nannis
o0201079.044d 1421 novembre 21 Cancellation of debt for property gabelle of priests because already paid. Text: carta 59, quare sub dicta descriptione ser
o0201076.033va 1419 dicembre 14 Cancellation of debt for property gabelle paid for forced loans under another name. Text: Niccolao patre suo sub hoc nomine, videlicet
o0201070b.009vd 1416/7 febbraio 25 Cancellation of debt for property gabelle registered erroneously in two account entries under different names. Text: errorem in prestantiis sub nomine Francisci Iohannis
o0201070b.009vd 1416/7 febbraio 25 Cancellation of debt for property gabelle registered erroneously in two account entries under different names. Text: quod sint scripte sub dicto nomine Francisci
o0201077.011va 1419/20 gennaio 26 Cancellation of debt for property gabelle. Text: solutionis prestantiarum factarum sub nomine Antonii et
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
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
o0201073b.008vc 1418 giugno 14 Cancellation of part of a debt for forced loans. Text: dicti primi anni sub nomine filiorum et
o0201074.021c 1418 settembre 30 Cancellation of tax already paid on livestock. Text: a c. 51 sub nomine Antonii Iusti
o0201086.014c 1425 aprile 26 Cancellation of the incomplete acts written by the previous notary of the Opera and order to the notary and the administrator to prohibit the former notary to add further writings to his books. Text: in dictis libris sub pena amissionis ipsorum
o0202001.226l 1434/5 gennaio 24 Change of the accounts for the organ lofts and other things from the names of the appointed officials to those of the contractors. Text: quorum rationes sunt sub nomine Mattei de
o0201079.021ve 1421 agosto 30 Charge to the guard of the forest to mark and destroy the beech trees that, growing in the forest, prevent the growth of the fir trees with their shade. Text: quolibet libras quinque, sub pena cassationis a
o0201081.036va 1422 dicembre 30 Commission to Giuliano goldsmith for a marble statue of a prophet. Text: marmore Opere prelibate sub nomine et forma
o0201081.010vc 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
o0201083.005vb 1423 settembre 2 Concession of burial rights. Text: Angeli Ghezzi posita sub nolario, in qua
o0201078.005vb 1420/1 gennaio 24 Concession of right of recourse to a person enjoined to pay the debt for the property gabelle of the parish of Santa Maria a Marcoiano. Text: florenos sex licet sub nomine dicti populi
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
o0201078.010a 1420/1 febbraio 25 Concession of right of recourse to the heirs of Paoletto da Suvereto for livestock gabelle. Text: solutione predicta constat sub hac presenti die
o0202001.066d 1427 agosto 28 Confirmation of prices to master stonecutters for certain work done at Lastra and variation of price for other work, with modification of the measurements. Text: Ghanghalandi comitatus Florentie sub die XXVIII mensis
o0201080.013a 1421/2 febbraio 25 Confirmation of terms previously decided. Text: quosdem ex eis sub nomine totius 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: 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.
o0201074.006va 1418 agosto 9 Confirmation of the rulings for the usufruct of a garden and shed with quantification of the sum to be spent for building a wall there and with agreements for the eventual release of that property. Text: isto a c... sub hac die; et
o0201079.003va 1421 luglio 4 Confiscation of one or more properties for the account of the past treasurer of the new gabelles. Text: unum et plura sub nomine dicte Opere
o0202001.132f 1430 settembre 27 Constitution of procurator to collect credits of the public debt. Text: etc. promittentes etc. sub obligatione bonorum et
o0202001.216vd 1434 maggio 14 Constitution of syndic to exact the interest payments of the public debt. Text: etc. promictentes etc. sub ob. omnium et
o0201086.032b 1424/5 marzo 17 Contract for a kiln load of mortar for the castle of Malmantile with loan of furnaces. Text: facere vel venire sub pena dupli eius
o0201086.032a 1424/5 marzo 16 Contract for a kiln load of mortar for the castle of Malmantile. Text: facere vel venire sub pena dupli etc.
o0201081.032vb 1422 dicembre 14 Contract for a marble figure for the bell tower. Text: Opere prelibate quam sub nomine et figura
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
o0201078.060va 1421 aprile 9 Contract for broad bricks to a kilnman with advance of part of the payment. Text: vel de facto, sub pena et ad
o0201078.060va 1421 aprile 9 Contract for broad bricks to a kilnman with advance of part of the payment. Text: stipulatione promissa et sub refectione dapnorum et
o0201078.062c 1421 aprile 30 Contract for broad bricks to kilnmen with advance of part of the payment. Text: vel de facto, sub pena et ad
o0201079.058b 1421 settembre 24 Contract for broad terracotta bricks and of corner-pieces and guaranty for restitution of advance made on previous contract. Text: et laborerium requisiti, sub illis modonis et
o0201079.058b 1421 settembre 24 Contract for broad terracotta bricks and of corner-pieces and guaranty for restitution of advance made on previous contract. Text: non facere etc. sub pena dupli eius
o0201079.057a 1421 settembre 24 Contract for broad terracotta bricks and of corner-pieces. Text: in terminis et sub pactis et condictionibus
o0201079.057a 1421 settembre 24 Contract for broad terracotta bricks and of corner-pieces. Text: ad quantitatem predictam sub illis mensuris, formis,
o0201079.057a 1421 settembre 24 Contract for broad terracotta bricks and of corner-pieces. Text: vel de facto sub pena et ad
o0201079.057a 1421 settembre 24 Contract for broad terracotta bricks and of corner-pieces. Text: questio foret et sub refectione dapnorum et
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
o0201080.057va 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
o0201083.056c 1423 luglio 27 Contract for cutting, trimming and transport of fir lumber. Text: contra non facere sub penis et aliis
o0201075.065b 1419 giugno 3 Contract for cutting, trimming and transport of lumber. Text: Pauli provisoris apparet sub pena sibi arbitrio
o0201075.065va 1419 giugno 17 Contract for cutting, trimming and transport of lumber. Text: constat et apparet, sub pena sibi arbitrio
o0201081.057a 1422 ottobre 9 Contract for cutting, trimming and transport of lumber. Text: non facere etc. sub penis et aliis
o0201081.021ve 1422 settembre 25 Contract for figure of Saint Stephen to Bernardo Ciuffagni. Text: unam figuram marmoris sub forma et nomine
o0201079.056c 1421 settembre 11 Contract for hewn revetment stones. Text: operariorum dicte Opere sub pena et ad
o0201086.033a 1425 aprile 2 Contract for kiln loads of mortar of quarry stones. Text: vel venire etc. sub pena florenorum auri
o0201074.050d 1418 settembre 2 Contract for lumber. Text: ricordanze e deliberationi sub dicta die 31
o0201079.030e 1421 ottobre 10 Contract for lumber. Text: et condictionibus et sub illis terminis 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: 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
o0201077.075a 1420 giugno 12 Contract for quarry located in the parish of San Quirico a Marignolle. Text: non contra facere, sub pena dupli dicte
o0201077.075a 1420 giugno 12 Contract for quarry located in the parish of San Quirico a Marignolle. Text: dicte quantitatis et sub refectione dapnorum et
o0201077.075a 1420 giugno 12 Contract for quarry located in the parish of San Quirico a Marignolle. Text: et extra et sub obligatione sui suorumque
o0201079.056a 1421 settembre 5 Contract for supply of fir lumber. Text: congruum pro pretio, sub mensuris, pactis, modis
o0202001.202vl 1433 luglio 13 Contract for supply of lumber and term for consignment. Text: settembris proxime futuri sub pena et al(io)
o0201078.062a 1421 aprile 21 Contract for transport of 200 sandstone blocks from the Trassinaia quarry for chain of the main cupola. Text: contra non facere sub pena dupli dapnorum
o0201078.062b 1421 aprile 27 Contract for transport of 200 sandstone blocks from the Trassinaia quarry for chain of the main cupola. Text: predicta actendere etc. sub pena dupli etc.
o0201086.030a 1424/5 gennaio 30 Contract for transport of white marble from Carrara with advance on payment. Text: ratificabunt presentem locationem sub infrascripta pena et
o0201086.030a 1424/5 gennaio 30 Contract for transport of white marble from Carrara with advance on payment. Text: vel venire etc., sub pena dupli eius
o0201086.030vc 1424/5 marzo 7 Contract for transport of white marble from Lavenza to Pisa. Text: non facere etc. sub pena dupli etc.
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
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
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore