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 A601-632 


Previous
sub
Next
 

sort
Document

sort
Date

sort
Summary

sorted
Context of query
o0202001.013g 1425 novembre 7 Prohibition to master mason to work at the castle of Lastra. Text: portarum castri Lastre sub pena librarum centum
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.
o0201073b.005vc 1418 maggio 4 Letter to the Podestà of Ponsacco for a demand of payment from the owners and the laborers for the property gabelle. Text: possessionibus sit scriptum sub nomine laboratorum qui
o0201070b.013d 1416/7 marzo 4 Deadline to debt collectors for refraining from demand of payment for forced loans below a certain sum. Text: possint vel debeant sub pena eorum arbitrio
o0201077.044c 1420 giugno 12 Sale of pawns and measures for the restitution of the profits to the distrained persons. Text: postea fiat stantiamentum sub nomine dicti Lodole
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,
o0202001.050a 1426/7 gennaio 28 Dispatch of master to the kiln of Settimo to count broad bricks and loan to kilnman against new supply of large broad bricks. Text: posuerit tot quadrones sub coperto quod adscendant
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.
o0201075.022b 1419 aprile 26 Letter of summons to Pisan citizens and letter to the Captain of Pisa in order that he solicit them. Text: predicta debeant observari sub pena librarum quingentarum
o0201077.039c 1420 aprile 30 Proclamation for redemption or sale of pawns. Text: predicta fecisse bis sub diversis diebus et
o0201077.030vd 1420 aprile 1 Order to the debt collectors to have the date of distraint annotated and prohibition of the sale of pawns without resolution. Text: predictam reversi fuerunt, sub pena librarum quinque
o0201077.011a 1419/20 gennaio 23 Term of payment for debt for properties taxed and correction of entry in favor of the church of Santa Maria del Piano di Cascia. Text: predictis in quibus sub ipso populo sunt
o0202001.171a 1425/6 febbraio 4 Election and annual salary of Brunelleschi and Ghiberti. Text: prefata Opera adhibere, sub pena admissionis sui
o0201086.073vb 1425 giugno 21 Deadline for consigning two books loaned with guaranty and annotation of consignment. Text: prefate civitatis presentabuntur sub pena librarum ducentarum;
o0202001.008vd 1425 agosto 22 Injunction to the debt collectors to consign the pawns, under penalty of restitution of twice their value. Text: prefate Opere debeant sub pena dupli valoris
o0202001.192b 1432 dicembre 9 Order to unify the expenditures which the supervisors of the tomb monument of Saint Zenobius etc. have had made, under a single heading. Text: prefate reducere teneatur sub nomine Niccolai Ughonis
o0201077.011a 1419/20 gennaio 23 Term of payment for debt for properties taxed and correction of entry in favor of the church of Santa Maria del Piano di Cascia. Text: presbiterorum c. 17 sub infrascripta descriptione, videlicet
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
o0201075.014b 1418/9 marzo 24 Letter to the Podestà of Pisa for summons of debtors. Text: presentem mensem martii sub pena librarum 500
o0202001.135e 1430/1 gennaio 3 Letter to the Podestà of the parish of Montazzi. Text: presenti quam futuro, sub quo est populus
o0201076.003va 1419 luglio 5 Letter to the Captain of Pisa with summons for four citizens. Text: presentis mensis iulii sub pena florenorum mille
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
o0202001.041c 1426 settembre 12 Letter to the men of the castle of Lastra for the repair of the roads devastated by making of moats. Text: pro actando foveos, sub pena eorum arbitrii.
o0201070b.025b 1417 giugno 16 Letter to the Podestà of Dicomano for demand payment of debtor for livestock gabelle. Text: pro bestiis scriptis sub nomine Salvadoris Santis,
o0201070b.022vg 1417 maggio 26 Cancellation of debt for property gabelle already paid in forced loans. Text: pro bonis scriptis sub nomine domine Nanne
o0201077.014d 1419/20 gennaio 31 Prohibition to demand payment of arrested guarantor of debtor and his release. Text: pro debitore describat sub pena librarum ducentarum.
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
o0201075.003a 1418/9 gennaio 11 Correction of account entry for debt for gabelles for rental of house. Text: pro gabella bonorum sub nomine Vannini Pagni
o0201082.073vd 1423 maggio 7 Payment of a gabelle for lumber. Text: pro ghabella ligniaminis sub eius nomine soluta
o0202001.127vd 1430 maggio 19 Term of payment for debt for forced loans with release of arrested person. Text: pro lira, item sub nomine Silvestri et
o0201076.014vc 1419 settembre 12 Rulings for rents of houses given to canons and chaplains. Text: pro Opere recipienti sub pena arbitrio dictorum
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
o0202001.050a 1426/7 gennaio 28 Dispatch of master to the kiln of Settimo to count broad bricks and loan to kilnman against new supply of large broad bricks. Text: pro ponendo eos sub tecto ad copertum,
o0201079.045ve 1421 novembre 26 Cancellation of balance of debt for forced loans. Text: pro resto prestantiarum sub nomine sui et
o0201076.075a 1419 novembre 17 Reciprocal guaranties between masters who promise to work in the summer. Text: pro tempore fuerint sub pena librarum decem
o0201074.048va 1418 agosto 19 Purchase of a house. Text: promisit defendere etc. sub pena dupli etc.
o0202001.230vc 1435 aprile 22 Term to the treasurers of the gabelles and forced loans in office from the 1425 for presentation of their rights or consignment of money collected and not paid, under penalty of dispatch to debtors' registry. Text: provisor dicte Opere sub dicta pena librarum
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.
o0201076.014vc 1419 settembre 12 Rulings for rents of houses given to canons and chaplains. Text: provisori dicti Operis sub dicta pena etc.
o0201075.033d 1419 giugno 9 Term for consignment of the pawns to the debt collectors. Text: provisori dicti Operis sub pena soldorum viginti
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
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: proxime preteriti et sub eisdem penis et
o0201081.029b 1422 novembre 23 Cancellation of debts for property gabelles due to double registration. Text: qua descriptum fuit sub Potestaria Montis Sancti
o0201077.042ve 1420 maggio 31 Exemption of payment to heirs for donation made after testament. Text: qua donatione constat sub die 18 mensis
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
o0201078.033e 1421 maggio 29 Ruling to clarify who has the right to a deposit paid in 1418 and recorded as income in one name instead of another. Text: quaderno c. 53 sub dicto die XXVI
o0201079.047vb 1421 dicembre 5 Term of payment to the Commune of Valenzano and Podesteria of Subbiano for debt for gabelle on persons. Text: qualiter Commune Valenzani sub Potestaria Subbiani districtus
o0201070.008a 1416/7 febbraio 17 Authorization to sell marble. Text: quam ponere volunt sub figura de marmore
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
o0201079.034b 1421 ottobre 22 Term of payment for forced loans and pardons. Text: quantitate pro qua sub proprio nomine obbligati
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
o0201079.086ve 1421 ottobre 10 Guaranty for debt for forced loans. Text: quarterio Sancti Spiritus sub pena perditionis benefitii
o0202001.034va 1426 giugno 7 Declaration in favor of the treasurer of the salt gabelle for having paid the amount due to the Opera in accordance with the ordinances of the Commune. Text: quaterno dicti Michaelis sub nomine dicti Bartolomei,
o0201074.045f 1418 luglio 21 Guaranty for debt for forced loans. Text: quaterno veteri gabellarum sub die decima iunii
o0201079.022vb 1421 settembre 2 Oath of wardens and cancellation of debt for property gabelle already paid under other name. Text: que descripta fuere sub nomine Angeli Francisci
o0201073b.003c 1418 aprile 18 Letter to the Captain of Campiglia for information on the ownership of livestock and summons for its herdsmen. Text: que scripte fuerunt sub nomine dicti Iohannis
o0201070b.019b 1417 aprile 28 Registration of debtor for two properties in the name of another owner by decree of the Podestà. Text: que sunt scripta sub Niccolao Manetti Dati
o0201079.057a 1421 settembre 24 Contract for broad terracotta bricks and of corner-pieces. Text: questio foret et sub refectione dapnorum et
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
o0201078.083a 1420/1 febbraio 10 Guaranty for supply of stones. Text: qui mutuo licet sub nomine stantiamenti recepit
o0201081.011e 1422 agosto 14 Commission to two wardens to contract out broad terracotta bricks. Text: quibuscumque conducere volentibus sub modono, forma et
o0201077.080ve 1419/20 gennaio 4 Guaranty for debt for forced loans. Text: quo integrum solverit sub pena amissionis termini
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
o0201077.008ve 1419/20 gennaio 18 Prohibition to demand payment of debt for forced loans and correction of sum erroneously debited twice. Text: quod partita descripta sub nomine Nannis Francisci
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
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
o0202001.173a 1427 ottobre 14 Prohibition to cut wood in the forest of Campigna to persons not associated with the Opera. Text: quolibet dictorum offitiorum sub pena librarum viginti
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
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
o0201080.013a 1421/2 febbraio 25 Confirmation of terms previously decided. Text: quosdem ex eis sub nomine totius officii
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
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
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
o0201079.025vb 1421 settembre 15 Ruling on financial disagreement between the guardian of the pawns and the accountants who audited his accounts. Text: requisitionem dicti Caroli sub nomine dicti officii,
o0201074.050d 1418 settembre 2 Contract for lumber. Text: ricordanze e deliberationi sub dicta die 31
o0201082.010ve 1423 aprile 15 Restitution of pawns erroneously siezed. Text: Roberti Cavalcanti pignorati sub alio nomine et
o0201077.026va 1419/20 marzo 9 Restitution of a deposit. Text: Salvi rigatterius deposuerit sub nomine domine Castore
o0201079.086e 1421 ottobre 3 Guaranty for advance for transport on supply of marble. Text: Saminiatello, qui mutuo sub nomine et stantiamento
o0201070.015f 1417 aprile 10 Prohibition to play games on the square of Santa Maria Nepotecosa. Text: Sancte Marie Nepotumcose sub pena librarum viginti
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
o0201076.007vb 1419 agosto 2 Term of payment for property gabelle with right of recourse against the first owners and exemption from demand of payment for donation. Text: Sancto Gemignano et sub dicto monasterio scripta
o0201079.024a 1421 settembre 11 Term of payment to the ambassadors of the communes of the suburbs of Arezzo, with attestation of their summons to the Podestà of Arezzo. Text: satisdandi de solvendo sub illis terminis et
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
o0201086.006vd 1424/5 marzo 9 Oath of wardens. Text: secundum formam statutorum sub pena et aliis
o0202001.024vc 1425/6 marzo 18 Prohibition to the scribe of the daily wages, the master builder and the administrator to admit stonecutters without the approval the wardens. Text: secundum formam statutorum, sub pena indignationis offitii
o0201077.011a 1419/20 gennaio 23 Term of payment for debt for properties taxed and correction of entry in favor of the church of Santa Maria del Piano di Cascia. Text: sed bene esse sub populo Lecci predicto
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
o0201076.010vf 1419 agosto 26 Letter to the Captain of Pisa with summons for some Pisan citizens and their incarceration. Text: septembris proxime futuri sub pena librarum mille
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
o0202001.203a 1433 luglio 13 Letter to a lumber supplier and term for consignment. Text: servaverit, provisor Opere sub dicta pena ad
o0202001.202vl 1433 luglio 13 Contract for supply of lumber and term for consignment. Text: settembris proxime futuri sub pena et al(io)
o0201077.067h 1420 maggio 18 Payment for installation of six windows at the Pope's residence. Text: sex fenestras ferratas sub sala habitationis domini
o0201078.008b 1420/1 gennaio 31 Term of payment for forced loans. Text: sex prestantiis et sub nomine Guiducci Chelis
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
o0201075.014a 1418/9 marzo 24 Letter to the Captain of Pisa regarding the failure to answer summons on the part of debtors. Text: sibi Capitaneo Pisarum sub die XVII presentis
o0202001.171a 1425/6 febbraio 4 Election and annual salary of Brunelleschi and Ghiberti. Text: sine aliquo intervallo, sub pena amissionis sui
o0202001.042ve 1426 ottobre 17 Letter to the notary of the Commune of Gangalandi for injunction of master masons. Text: sine aliquo intervallo, sub pena arbitrii dictorum
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
o0202001.012vc 1425 ottobre 31 Prohibition to demand payment, cancellation of debt and restitution of pawns. Text: singulis observari debere, sub pena eorum arbitrii.
o0201077.036va 1420 aprile 24 Letter to the Commune of Cornia for cancellation of debt for new gabelles. Text: sive Potestaria Civitelle sub cuius nomine gravatur
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
o0202001.037g 1426 luglio 24 Partition of work because of litigation between masters at the castle of Malmantile. Text: solum et dumtaxat sub nomine Ambroxei Leonardi
o0202001.212e 1433/4 marzo 24 Revocation of demand of payment against the hospital of Santa Maria della Scala, heir of a debtor of the Opera. Text: solum prestantias et sub nomine prestantiarum licet
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
o0201077.011va 1419/20 gennaio 26 Cancellation of debt for property gabelle. Text: solutionis prestantiarum factarum sub nomine Antonii et
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
o0201083.009vb 1423 novembre 6 Prohibition to demand payment of debtors for debt for herd livestock. Text: solverunt dictas bestias sub nomine Tacchonis, ut
o0201081.029b 1422 novembre 23 Cancellation of debts for property gabelles due to double registration. Text: solvit in et sub Potestarie Civitelle in
o0201077.081c 1419/20 gennaio 9 Guaranty for debt. Text: solvitur totam quantitatem, sub pena amissionis benefitii
o0202001.208c 1433 dicembre 2 Order of demand of payment for the carters who must convey marble, who will be paid at the expense of the suppliers when transport has been effected. Text: stantiamentum dicte vetture sub nomine conductorum marmoris
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
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
o0201078.057b 1420/1 gennaio 31 Purchase of broad bricks for the main cupola extended over six years with specification of the agreements of the contract. Text: stipulatione promissa et sub refectione dapnorum et
o0201078.056a 1420/1 gennaio 14 Rent of a brick kiln belonging to of the abbey of Settimo for five years. Text: stipulatione promissa et sub refectione dapnorum et
o0201079.060a 1421 dicembre 17 Rent of a house for five years. Text: stipulatione promissa et sub refectione dapnorum et
o0201075.076a 1419 maggio 13 Promise to supply logs with guaranty. Text: sua conducta continetur sub pena eidem arbitrio
o0202001.189d 1432 ottobre 22 Regulations given to the treasurer for the punctual registration of collections. Text: sub alia die, sub pena indignationis eorum
o0201079.013va 1421 agosto 14 Sentence of the Wool Guild for controversy between debtors and wardens concerning debt of 3000 florins and term of payment with annual installments. Text: sui filii tam sub eius hereditario nomine
o0202001.252vm 1436 aprile 30 Prohibition to sell things belonging to the Opera beyond a certain value, with authorization to sell boards to three private persons. Text: summam soldorum triginta sub pena librarum viginti
o0201079.041ve 1421 novembre 14 Term of payment for unspecified debt. Text: suo nomine quam sub nomine Niccoluccii sui
o0202001.212e 1433/4 marzo 24 Revocation of demand of payment against the hospital of Santa Maria della Scala, heir of a debtor of the Opera. Text: super et si sub nomine gabelle dicta
o0201077.080va 1419/20 gennaio 3 Guaranty for debt for forced loans. Text: tanget pro rata, sub pena amissionis termini
o0202001.256i 1436 luglio 30 Rulings for the provision of hard stones from the Canigiani quarry. Text: teneantur et debeant sub pena capsationis et
o0201076.024vd 1419 ottobre 30 Obligation to work in the summer for masters, unskilled workers and boys who have worked during the winter. Text: teneantur et debeant sub pena librarum decem
o0201077.044a 1420 giugno 12 Cancellation of a debt already paid. Text: tertio c. 71, sub summa librarum 28
o0201079.022vb 1421 settembre 2 Oath of wardens and cancellation of debt for property gabelle already paid under other name. Text: tertio carta 105 sub dicto nomine et
o0201081.029b 1422 novembre 23 Cancellation of debts for property gabelles due to double registration. Text: tertio carta 132 sub eadem Potestaria, et
o0201077.081e 1419/20 gennaio 9 Guaranty for debt for forced loans. Text: totam ipsam quantitatem, sub pena ut supra,
o0201077.027vb 1419/20 marzo 19 Prohibition to workers to work outside the Opera without permit. Text: totam presentem edomodam, sub pena cuilibet non
o0201077.081b 1419/20 gennaio 8 Guaranty for debt for property gabelle and forced loans. Text: totius dicte quantitatis sub dicta pena, Niccolaus
o0201079.042vd 1421 novembre 17 Revocation of the appointment given to the administrator to receive and annotate the lumber arrived at the port of San Francesco and conferral of the appointment to Jacopo of Sandro. Text: tradere dicto conductori sub pena cassationis ab
o0201080.031vc 1422 maggio 20 Revocation of penalty for failure to deliver towloads of lumber. Text: traina lignaminis abietis sub modis, mensuris, pretiis
o0202001.155vc 1431/2 marzo 3 Decision, following consultations with counsellors and experts, to contract out the tomb monument of Saint Zenobius to Ghiberti. Text: tribuito corpori loco sub altari ut prius
o0201082.019va 1423 giugno 2 Correction and reduction of contract with kilnman. Text: tunc notarii Opere sub dicta die X
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
o0202001.022vc 1425/6 febbraio 15 Election of debt collectors with salary set. Text: ultra vel aliter sub pena amissionis ipsorum
o0201070b.014ve 1416/7 marzo 11 Release of arrested person for debt registered under another name and order to the enjoined person to pay the expenditures. Text: una partita scripta sub nomine Iacobi alias
o0201081.021ve 1422 settembre 25 Contract for figure of Saint Stephen to Bernardo Ciuffagni. Text: unam figuram marmoris sub forma et nomine
o0201078.058va 1420/1 febbraio 19 Rent of the hill of Vincigliata for three years, except two shops. Text: unde ageretur et sub refectione dapnorum 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
o0201072.025ve 1417/8 marzo 10 Obligation of written authorization to make deposits to coffers of the Opera. Text: unum ex operariis, sub pena librarum L
o0201079.038vd 1421 ottobre 31 Reduction of debt with term of payment to Ciuffagni for statue of prophet left unfinished and subsequently commissioned to Donatello and Giovanni of Bartolo. Text: unum figuram marmoris sub nomine cuiusdam prophete
o0201079.033vc 1421 ottobre 22 Payment to the servants of the officials of the public debt for rights on debtors for pardons of forced loans. Text: ut plurimum fatigavit sub promissione eis de
o0201084.011vd 1424 aprile 1 Salary set for masters for the winter. Text: ut supra absentibus, sub die deliberaverunt atque
o0201074.007va 1418 agosto 12 Order to the debt collectors to consign pawns and present themselves to furnish a new guaranty. Text: vel ad domum, sub pena cassationis et
o0201076.036d 1419 dicembre 19 Oath of warden and term of payment for debt for forced loans. Text: vel alio modo sub pena periurii et
o0201080.055va 1421/2 marzo 12 Contract for broad bricks and guaranty. Text: vel de facto sub pena et ad
o0201079.057a 1421 settembre 24 Contract for broad terracotta bricks and of corner-pieces. Text: vel de facto sub pena et ad
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore