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  151-300 A301-416 


Previous
vigore
Next
 

sorted
Document

sort
Date

sort
Summary

sort
Context of query
o0201079.027vb 1421 settembre 26 Notification to the new treasurer of the forced loans of the Commune of Florence to exact from the debtors the amounts due to the Opera according to the ordinances. Text: officium predictum et vigore etiam dicti mei
o0201079.027vb 1421 settembre 26 Notification to the new treasurer of the forced loans of the Commune of Florence to exact from the debtors the amounts due to the Opera according to the ordinances. Text: beneficio vel gratia vigore reformationis et seu
o0201079.027vb 1421 settembre 26 Notification to the new treasurer of the forced loans of the Commune of Florence to exact from the debtors the amounts due to the Opera according to the ordinances. Text: seu alterius officii vigore consiliorum petat, exigat
o0201079.044vf 1421 novembre 21 Order to the treasurer not to pay the auditor the fee set for auditing the accounts of the new gabelles until he returns the sum anticipated on his account by the notary of the Opera. Text: quantitatem sibi debitam vigore stantiamenti sibi de
o0201079.047vb 1421 dicembre 5 Term of payment to the Commune of Valenzano and Podesteria of Subbiano for debt for gabelle on persons. Text: albas secundum ordinamenta vigore eorum officii auctoritatis,
o0201079.056c 1421 settembre 11 Contract for hewn revetment stones. Text: officio operariorum predictorum vigore commissionis sibi facte
o0201079.056va 1421 settembre 23 Contract for supply of 12 chestnut trees for the covering of the chapels of the third tribune. Text: super cupola maiori, vigore commissionis sibi facte
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: provisor predictus et vigore eiusdem conmissionis supra
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: tenetur occasione et vigore alterius conducte ab
o0201079.059b 1421 novembre 29 Contract for hoisting of loads with oxen or horses up to the main cupola. Text: del Fiore supradicte vigore commissionis sibi facte
o0201079.059b 1421 novembre 29 Contract for hoisting of loads with oxen or horses up to the main cupola. Text: pretia ipse provisor vigore dicte commissionis de
o0201079.060a 1421 dicembre 17 Rent of a house for five years. Text: mei notarii infrascripti vigore dicte commissionis et
o0201079.067vd 1421 luglio 18 Payment to Filippo Brunelleschi for his ingenuity in making the new hoisting machine. Text: albas secundum ordinamenta vigore commissionis memorate et
o0201079.081vh 1421 novembre 21 Payment to the treasurer for reimbursement of deduction on the sum received from the treasurer of the Tower office for repairs to the roof of the Stinche prison. Text: tecti Stincarum, receptorum vigore reformationis, quos sibi
o0201079.084b 1421 luglio 30 Guaranty for a debt collector. Text: ad que tenetur vigore dicte electionis et
o0201079.085a 1421 agosto 22 Guaranty for a lumber supplier. Text: mutuo recipere debet vigore stantiamenti sibi facti
o0201079.086a 1421 settembre 11 Guaranty for a quarrier. Text: cavandis et conducendis vigore stantiamenti sibi facti,
o0201080.006vc 1421/2 gennaio 19 Oath of the notary and regulations for the registration of the deposits of Pisa. Text: deposite quam deponende vigore compositionis prefate licite
o0201080.010a 1421/2 gennaio 29 Concession of right of recourse to debtor for property gabelles and testaments. Text: partito ut supra vigore auctoritatis et potestatis
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: Decomano continente qualiter vigore promissionis et satisdationis
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: secundum ordinamenta etc. vigore auctoritatis et potestatis
o0201080.014a 1421/2 marzo 11 Term of payment to the communes of the Podesteria of Pieve Santo Stefano for debt for milling gabelle. Text: partito secundum ordinamenta vigore auctoritatis et potestatis
o0201080.015d 1421/2 marzo 11 Confirmation of release sentence concerning property owner enjoined to pay. Text: iure sibi competenti vigore sententie in eius
o0201080.017b 1421/2 marzo 13 Exemption for dotal properties. Text: et sibi obligata vigore legati sibi in
o0201080.017b 1421/2 marzo 13 Exemption for dotal properties. Text: florentini, et etiam vigore dotium suarum, et
o0201080.017b 1421/2 marzo 13 Exemption for dotal properties. Text: domum predictam possidet vigore emptionis facte a
o0201080.017b 1421/2 marzo 13 Exemption for dotal properties. Text: sui viri fuerunt vigore dicti legati obligata
o0201080.017b 1421/2 marzo 13 Exemption for dotal properties. Text: albas secundum ordinamenta vigore auctoritatis et potestatis
o0201080.017va 1421/2 marzo 13 Rulings for reduction of the weight of the cupola through narrowing of the corner piers and change to brick construction. Text: ordinamenta dicte Artis vigore auctoritatis et potestatis
o0201080.019c 1421/2 marzo 17 Summons of the notaries who bought the gabelle of the civil court of Pisa for the payment of the 4 denari per lira due to the Opera in accordance with legal counsel obtained. Text: sexto citra et vigore ipsarum emptionum secundum
o0201080.020a 1421/2 marzo 17 Term of payment for debt for the gabelle on persons to the communes of the Podesteria of Anghiari. Text: partito ut supra vigore auctoritatis eisdem competentis
o0201080.021vd 1422 marzo 31 Cessation of harassment and exemption from debt for property gabelle by resolution of the office of the comptrollers. Text: Communis Florentie, quorum vigore per officium regulatorum
o0201080.023e 1422 aprile 6 Term of payment for debt to the baptismal parish of San Cresci a Valcava. Text: uno ex sociis vigore commissionis eis facte
o0201080.023va 1422 aprile 11 Proclamation for redemption or sale of pawns. Text: bapnitor Communis Florentie vigore commissionis sibi facte
o0201080.023vb 1422 aprile 11 Proclamation for redemption or sale of pawns. Text: bapnitor dicti Communis vigore commissionis sibi ut
o0201080.024c 1422 aprile 20 Cancellation of debt for exemption of milling gabelle to the Commune of Ciggiano and to that of Oliveto. Text: secundum ordinamenta etc. vigore auctoritatis et potestatis
o0201080.026b 1422 aprile 24 Authorization to the administrator to contract out the transport of log rafts from the port of Dicomano to that of San Francesco. Text: eos secundum ordinamenta, vigore auctoritatis et potestatis
o0201080.026va 1422 aprile 29 Authorization to the administrator to contract out 400.000 broad bricks to be conveyed in four years at set price, with advance to be deducted. Text: partito secundum ordinamenta vigore auctoritatis et potestatis
o0201080.026va 1422 aprile 29 Authorization to the administrator to contract out 400.000 broad bricks to be conveyed in four years at set price, with advance to be deducted. Text: ad que eius vigore tenebatur in ipso
o0201080.027c 1422 aprile 29 Cancellation of debit account entry for gabelle on small animals, written twice. Text: ad quod tenebatur vigore dicte descriptionis et
o0201080.027c 1422 aprile 29 Cancellation of debit account entry for gabelle on small animals, written twice. Text: numero bestiarum et vigore solutionis dicti Pieri
o0201080.028vd 1422 maggio 5 Oath of wardens and restitution of deposit. Text: dumtaxat ad que vigore ordinamentorum dicte Opere
o0201080.032c 1422 maggio 20 Revocation of tare on the price of the marble ordered for the cornice of the cupola. Text: facte, et qualiter vigore dicte commissionis provisor
o0201080.032c 1422 maggio 20 Revocation of tare on the price of the marble ordered for the cornice of the cupola. Text: servandis ut supra vigore auctoritatis et potestatis
o0201080.032c 1422 maggio 20 Revocation of tare on the price of the marble ordered for the cornice of the cupola. Text: omnia et singula vigore dicte commissionis secuta
o0201080.032ve 1422 giugno 3 Prohibition to the treasurer of the forced loans to collect the 6 denari per lira for pardons of forced loans for the Opera. Text: partito secundum ordinamenta vigore auctoritatis et potestatis
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: cathedralis ecclesie florentine vigore commissionis in eum
o0201080.055va 1421/2 marzo 12 Contract for broad bricks and guaranty. Text: cathedralis ecclesie florentine vigore commissionis in eum
o0201080.056va 1421/2 febbraio 3 Contract for cutting and trimming of chestnut lumber and guaranty. Text: Opere ambo concordes vigore commissionis eis facte
o0201080.056va 1421/2 febbraio 3 Contract for cutting and trimming of chestnut lumber and guaranty. Text: locatores nominibus et vigore commissionis suprascripte dicto
o0201080.057a 1421/2 febbraio 14 Contract to supplier for cutting and trimming of fir lumber in the forest of Campigna. Text: et Batista supradictiet vigore commissionis eis ut
o0201080.057va 1421/2 marzo 11 Contract for cutting and trimming of fir lumber in the forest of Campigna. Text: provisor dicte Opere vigore commissionis sibi per
o0201080.057vb 1422 aprile 23 Contract for cutting and trimming of fir lumber in the forest of the Opera. Text: Soldi provisor predictus vigore commissionis sibi ut
o0201080.057vc 1422 maggio 15 Five-year contract for rafting and transport of lumber cut and trimmed in the forest of the Opera, with guaranty. Text: dicte Opere supradictus vigore commissionis sibi facte
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: provisor Opere prelibate vigore commissionis sibi facte
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: operariorum factam et vigore ipsius commissionis omni
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: dicte Opere tenerentur vigore presenti conducte possint
o0201080.060a 1422 giugno 10 Rent of shop in via dell'Oblazione with possibility of retrocession at the end of every year. Text: provisor dicte Opere vigore commissionis sibi facte
o0201080.082a 1421/2 marzo 16 Guaranty for restitution of advance payment. Text: qui de proximo vigore stantiamenti sibi facti
o0201080.082a 1421/2 marzo 16 Guaranty for restitution of advance payment. Text: ea ad que vigore dicti stantiamenti tenetur
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: albas secundum ordinamenta vigore auctoritatis et potestatis
o0201081.003c 1422 luglio 3 Correction of description of debtor for consignment of lumber with cancellation of half of the debt. Text: debitori et creditori, vigore cuiusdam deliberationis operariorum
o0201081.013b 1422 agosto 26 Cancellation of balance of debt for pardons of forced loans. Text: non poterit nisi vigore ipsius gratie recepte
o0201081.013b 1422 agosto 26 Cancellation of balance of debt for pardons of forced loans. Text: partito secundum ordinamenta, vigore auctoritatis et potestatis
o0201081.014vc 1422 settembre 4 Resolution in favor of debtor concerning minimum demand of payment for forced loans. Text: facta quedam inmarginatio vigore deliberationis regulatorum facte
o0201081.017c 1422 settembre 11 Resolution to enter in the expenditures journal an allocation of funds for petty expenses not registered because of the messenger's death. Text: confiteri possit et vigore talis confessionis dicti
o0201081.017ve 1422 settembre 12 Revocation of demand of payment for debt for forced loans and pardons for previous dotal rights. Text: non denegetur assensus vigore auctoritatis et potestatis
o0201081.021a 1422 settembre 19 Term of payment for debt for pardons to the communes of Uzzano and of Massa and Cozzile. Text: operariis dicte Opere vigore auctoritatis eis concesse
o0201081.021va 1422 settembre 24 Term of payment for debt for contract for of wine and butchering gabelles. Text: unus ex sociis vigore commissionis eis facte
o0201081.022e 1422 ottobre 2 Term of payment to the Commune of Empoli. Text: duo ex operariis vigore auctoritatis eis concesse
o0201081.022va 1422 ottobre 6 Election as guard of the forest of the son of the guard. Text: partito secundum ordinamenta vigore auctoritatis et potestatis
o0201081.035a 1422 dicembre 30 Salary of the master builder. Text: albas secundum ordinamentum vigore auctoritatis et potestatis
o0201081.055a 1422 agosto 28 Contract for various hardware with set price approved by the consuls of the Wool Guild. Text: nigras secundum ordinamenta vigore auctoritatis et potestatis
o0201081.056a 1422 agosto 28 Contract to kilnman of broad terracotta bricks with advance of part payment. Text: servandis secundum ordinamenta vigore auctoritatis et potestatis
o0201081.057a 1422 ottobre 9 Contract for cutting, trimming and transport of lumber. Text: caputmagister dicte Opere, vigore commissionis eis facte
o0201081.076ve 1422 novembre 23 Payment for collection of forced loans. Text: solventibus cum gratia vigore reformationis in tempore
o0201081.081a 1422 luglio 3 Guaranty for a lumber supplier. Text: proximo recipere debet vigore stantiamenti hodie sibi
o0201081.083ve 1422 ottobre 16 Guaranty for supply of lumber. Text: mutuo recipere debet vigore stantiamenti sibi de
o0201082.022a 1423 giugno 18 Reduction of tare on marble for the cornice of the cupola. Text: facte, et qualiter vigore dicte commissionis provisor
o0201082.022a 1423 giugno 18 Reduction of tare on marble for the cornice of the cupola. Text: intellectis servatis servandis vigore auctoritatis eisdem competentis
o0201082.067va 1422/3 febbraio 15 Commission of the notary of testaments. Text: olim camerario Opere vigore eius offitii a
o0201082.082vf 1422/3 marzo 4 Arrest for unspecified debt. Text: die 9 martii vigore deliberationis.
o0201082.088ve 1422/3 marzo 23 Guaranty for debt for pardons. Text: 1415, solvere tenentur vigore deliberationis hodie per
o0201083.006va 1423 settembre 11 Confirmation of resolution in favor of the clergy of Castiglione Aretino that they should not be enjoined to pay for property gabelle and informative letter to the Podestà. Text: et tertii annorum vigore compositionis per eos
o0201083.007b 1423 settembre 24 Notification to the treasurers of the gabelles to pay the money due within term under penalty of being reported to the debtors' registry. Text: aliquam quantitatem pecunie vigore aut occaxione quarumcumque
o0201083.056a 1423 luglio 27 Contract for finials, red marble and cornices. Text: capudmagister Opere predicte vigore commissionis eidem facte
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: et vexationibus obviare, vigore cuiuscumque auctoritatis, potestatis
o0201084.013c 1424 aprile 4 Authorization to treasurer, notary and administrator to pay salaries. Text: teneatur et debeat vigore presentis deliberationis mictere
o0201084.041c 1423/4 gennaio 4 Allowance and salary of the accountant of the audit of the forced loans. Text: prestantiarum illorum, qui vigore reformationis solvunt et
o0201084.041vc 1423/4 gennaio 10 Payment to workers for demolition of wall in the chiasso dei Buoi. Text: de ' Buoy, vigore bullettini Dominorum facti
o0201084.075vc 1424 marzo 27 Arrest for unspecified debt. Text: per Scaccardum; relaxatus vigore deliberationis.
o0201085.006c 1424 dicembre 9 Increase of salary to the administrator of Lastra and Malmantile to permit the use of a horse when going back and forth between the castles. Text: et tollerandus est vigore dicti sui offitii
o0201085.007vg 1424 dicembre 20 Demand of payment from the syndic of Settignano for right of recourse granted to a stone worker. Text: denariis otto f.p. vigore cuiusdam regressi eidem
o0201085.007vg 1424 dicembre 20 Demand of payment from the syndic of Settignano for right of recourse granted to a stone worker. Text: dictos operarios et vigore contumacie per eum
o0201085.040a 1424 novembre 7 Payment to the treasurer of the Ten of Pisa for repair the walls of the citadel. Text: collegia Communis Florentie, vigore reformationis edite per
o0201085.047vi 1424 dicembre 20 Salary of the administrator of Lastra and Malmantile. Text: sui salarii et vigore stantiamenti facti per
o0201085.075b 1424 ottobre 3 Request of sequestration of money deposited with third parties for reimbursement of expenditures for a right of recourse. Text: commissione eidem facta vigore regressi concessi Paci
o0201086.004ve 1424/5 febbraio 27 Order to debt collector of make precept to the debtors and setting of his salary. Text: in casu quo vigore dictorum preceptorum non
o0201086.005va 1424/5 marzo 7 Letter of reply to the administrator of Pisa concerning the manner of collection of revenue on testaments. Text: quantitates pecunie relictas vigore testamentorum dicte Opere
o0201086.006va 1424/5 marzo 7 Renewal of the term of payment to the Podesteria of Castel Focognano with grace not be enjoined for the entire debt although the term is elapsed. Text: facere Opere prefate vigore cuiusdam compositionis facte
o0201086.007f 1424/5 marzo 20 Term of payment to the Commune of Anghiari with pardon. Text: pagha presentis anni vigore compositionis facte per
o0201086.010c 1425 aprile 12 Letter to the administrator of Pisa for copy of writings concerning a testamentary bequest. Text: dicto ser Ulivierio vigore cuiusdam solutionis facte
o0201086.010c 1425 aprile 12 Letter to the administrator of Pisa for copy of writings concerning a testamentary bequest. Text: fratrum, et hoc vigore cuiusdam legati facti
o0201086.020ve 1425 giugno 1 Correction of the tax on testaments and confirmation of contract for two statues. Text: seu non principiate vigore cuiuscumque locationis facte
o0201086.024d 1425 giugno 21 Release of arrested person and letter to the Podestà of Montecatini with summons for two of the richest men of said Commune. Text: non solvendo aliquid vigore dicti staggimenti, tunc
o0201086.025va 1425 giugno 28 Term of payment by order of the Signori for the construction in the chiasso dei Buoi. Text: forma deliberaverunt quod vigore cuiusdam bullectini magnificorum
o0201086.043vc 1424/5 febbraio 12 Payment to contractor of white marble. Text: mutuo eidem facto vigore conductionis per eum
o0201086.046b 1424/5 marzo 20 Payment for the restoration of the walls of the citadel of Pisa. Text: cittadelle civitatis Pisarum vigore reformationis edite per
o0201086.047g 1425 aprile 3 Payment for supply of white marble. Text: mutuo ab Opera vigore conductoris facte per
o0201086.048vb 1425 aprile 28 Payment to kilnman. Text: mutuo ab Opera vigore conductionis facte per
o0201086.050ve 1425 giugno 8 Payment to contractor of hoisting of loads for his service at the hoist of the main tribune. Text: mutuo ab Opera vigore dicte conductionis, prout
o0201086.071vb 1425 aprile 13 Guaranty for restitution of rope received in loan. Text: habebit dictum canapem vigore deliberationis facte per
o0201086.072vb 1425 maggio 18 Guaranty for contract for loads hoisted with oxen up on the cupola. Text: auri decem quos vigore dicte conductionis Opera
o0201086.073c 1425 giugno 6 Guaranty for supply of white marble for the external ribs of the cupola. Text: observare que tenetur vigore et occaxione dicte
o0201086.086b 1425 aprile 17 Arrest for debt for property gabelle of priests. Text: 1425 relapsatus fuit vigore deliberationis facte per
o0201086.086c 1425 aprile 19 Arrest of debtor for unspecified debt. Text: 1425 fuit relapsatus vigore deliberationis operariorum.
o0201086.087b 1425 maggio 11 Arrest of son of debtor for forced loans. Text: maii relapsatus fuit vigore deliberationis facte per
o0201086.087c 1425 maggio 11 Arrest of (heir) of debtor and his release by resolution of the wardens. Text: 1425 relapsatus fuit vigore partim solutionis et
o0202001.002c 1425 luglio 3 Term of payment to various persons for construction done at the Opera's expense to their advantage in the chiasso dei Buoi. Text: forma deliberaverunt quod vigore bullectini eis transmisse
o0202001.002va 1425 luglio 3 Assignment of house to chaplain and order to evacuate another house inhabited by him. Text: provisorem dicte Opere vigore deliberationis prefatorum operariorum.
o0202001.007vg 1425 agosto 22 Occupation of piece of land in the Pisan countryside for dotal rights and right of recourse to Pisan citizen. Text: obligatis et ypotecatis vigore cuiusdam donationis inter
o0202001.008a 1425 agosto 22 Mode of payment for expenditures incurred for the donation of a piece of land. Text: se quod ipsius vigore suprascriptum petium terre
o0202001.010vd 1425 settembre 26 Term assigned to the adversary in a dispute for the presentation of his rights and authority to the notary of the Opera for the election of a lawyer. Text: Ciolum eius procuratorem vigore quarumdam sententiarum latarum,
o0202001.010vd 1425 settembre 26 Term assigned to the adversary in a dispute for the presentation of his rights and authority to the notary of the Opera for the election of a lawyer. Text: Operam pretendere ius vigore cuiusdam donationis facte
o0202001.010vd 1425 settembre 26 Term assigned to the adversary in a dispute for the presentation of his rights and authority to the notary of the Opera for the election of a lawyer. Text: auri centum, et vigore cuiusdam alterius donationis
o0202001.010vd 1425 settembre 26 Term assigned to the adversary in a dispute for the presentation of his rights and authority to the notary of the Opera for the election of a lawyer. Text: ser Uliverio, et vigore quorumdam dictorum testium
o0202001.015vc 1425 novembre 23 Letter to the Podestà of Vicopisano instructing him to demand payment of debtor for a piece of land located at Cesano, which is the object of litigation with the Opera. Text: tenebantur et possidebantur vigore cuiusdam donationis inter
o0202001.015vc 1425 novembre 23 Letter to the Podestà of Vicopisano instructing him to demand payment of debtor for a piece of land located at Cesano, which is the object of litigation with the Opera. Text: et remanserunt tam vigore et iure cuiusdam
o0202001.015vc 1425 novembre 23 Letter to the Podestà of Vicopisano instructing him to demand payment of debtor for a piece of land located at Cesano, which is the object of litigation with the Opera. Text: publici notarii, quam vigore et iure cuiusdam
o0202001.015vc 1425 novembre 23 Letter to the Podestà of Vicopisano instructing him to demand payment of debtor for a piece of land located at Cesano, which is the object of litigation with the Opera. Text: et obtento partito vigore eorum offitii auctoritatis,
o0202001.017c 1425 novembre 23 Concession of right of recourse. Text: et obtento partito vigore eorum offitii auctoritatis
o0202001.020vd 1425/6 gennaio 25 Term of payment for debt. Text: camerario dicte Opere vigore cuiusdam laudi lati
o0202001.021ve 1425/6 febbraio 14 Term of payment to defaulting kilnmen. Text: a dicta Opera, vigore eius conducte, alias
o0202001.027vc 1426 aprile 17 Salaries of masters for the winter. Text: caputmagister Opere predicte vigore eorum balie, auctoritatis
o0202001.027vd 1426 aprile 21 Authority to wardens for the work at Lastra and Malmantile; sentence and fine of defaulting master; acquittal and new contract for the work. Text: eos obtento partito vigore auctoritatis, potestatis et
o0202001.029e 1426 aprile 29 Sentence condemning accountant for missing report on a dispute between the Opera and the suppliers of white marble, with final term for its presentation to the consuls or the wardens. Text: in contemptum deduxit, vigore eorum balie, auctoritatis
o0202001.033va 1426 maggio 31 Revocation of fine to workers for just impediment that cropped up at the conclusion of the work on the castle of Lastra. Text: et melius potuerunt vigore eorum offitii, auctoritatis
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: substinebatur per eum, vigore bullettini fuerit posita
o0202001.035va 1426 giugno 13 Acquittal of masters for inobservance of the resolutions of the wardens. Text: qua fuissent incursi vigore predictarum deliberationum, et
o0202001.038va 1426 agosto 8 Order to the notary and treasurer to register as income a sum deposited for pardon of sentence of the Commune of Florence, with discount of a florin already paid. Text: eo quia ipse vigore gratie tenebatur solvere
o0202001.041a 1426 settembre 12 Authority to the master builder for tare on mortar full of stones. Text: calcem quinque modios vigore dicte commissionis et
o0202001.046a 1426 novembre 23 Prohibition to demand payment of debtors for gabelles on herd livestock. Text: gravari; et hec vigore pactorum factorum inter
o0202001.046a 1426 novembre 23 Prohibition to demand payment of debtors for gabelles on herd livestock. Text: Commune Pecciolis et vigore fidei habite a
o0202001.051f 1426/7 febbraio 10 Election of master. Text: magistrum dicte Opere vigore suprascripte deliberationis per
o0202001.051vg 1426/7 febbraio 11 Election of master stonecutter. Text: et magistrum Opere vigore suprascripte deliberationis Chechum
o0202001.052a 1426/7 febbraio 11 Acquittal from penalty with restitution of deposit. Text: et quasdam dominas vigore cuisdam laudi lati
o0202001.052d (1426/7 febbraio 28) Election of stonecutters. Text: in scharpellatores Opere vigore dicte commissionis per
o0202001.053e 1426/7 febbraio 28 Election of stonecutter. Text: Foresis de Salviatis vigore dicte deliberationis Simon
o0202001.056vc 1427 aprile 8 Tare on price due to masters for 44 corbels made at the castle of Malmantile. Text: notarii infrascripti; idcirco vigore eorum balie et
o0202001.058vd 1427 maggio 7 Obligation to the Commune of San Gimignano to pay the testamentary legacies to the Opera, in accordance with the ordinances of the Commune of Florence. Text: sit ea solvere vigore pactorum initorum inter
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore