Skip to main content Skip to search results

Showing Records: 1 - 10 of 12

Baldesar Campatio declaration, 1613 April 14

 Item — Box: 1, Folder: 7
Identifier: Vault MSS 524 Item 7

Barbara Schinchinelli Sfondrati statement , 1676 December 15

 Item — Box: 1, Folder: 9
Identifier: Vault MSS 524 Item 6

Barbara Schinchinelli Sfondrati statement

 Digital Record
Identifier: VMSS524_B1_F9_I6

Declaration regarding Giovanni Arzaga, 1646 March 20

 Item — Box: 1, Folder: 9
Identifier: Vault MSS 524 Item 10

Declaration regarding Giovanni Arzaga, 1645 October 10

 Item — Box: 1, Folder: 9
Identifier: Vault MSS 524 Item 11

Ercole Sfondrati statement regarding payment for Giovanni Angelo Sambuca, 1618 November 5

 Item — Folder: 1
Identifier: Vault MSS 516 Item 5
Scope and Contents The legal document is an instrument of confession or payment made for the man Ercole Sfondrati the Duke of Monte Marciano and Conte of the Riveria. The document outlines the payment of Giovanni Angelo Sambuca in a settlement for the Conte in the Riveria. The payment made was 300 scudi, which was the traditional payment for the holding command of Guadalcanal in Spain. The document was notarized by Rogar da Luigi Vacani of Como on November 5, 1618, but the document was intended for...
Dates: 1618 November 5

Jo. Antonius Campacius declaration, 1602 May 11

 Item — Box: 1, Folder: 7
Identifier: Vault MSS 524 Item 9

Jo. Antonius Campacius declaration

 Digital Record
Identifier: VMSS524_B1_F7_I9

Jo. Cesare Albertone declaration regarding taxes in Soncino, 1668 April 24

 Item — Box: 1, Folder: 7
Identifier: Vault MSS 524 Item 14

Filtered By

  • Language: Latin X
  • Subject: Resolutions (Law) X

Filter Results

Additional filters:

Type
Archival Object 9
Digital Record 3
 
Subject
Legal instruments 2
 
Language
Italian 6
Multiple languages 6
Spanish; Castilian 6