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  151-268


Previous
facte
Next
 

sort
Document

sort
Date

sorted
Summary

sort
Context of query
o0201080.006vc 1421/2 gennaio 19 Oath of the notary and regulations for the registration of the deposits of Pisa. Text: varietur effectus compositionis facte cum ipso Communi
o0202001.201vg 1433 luglio 3 Oath of wardens and commission for new placement of a figure of Isaiah, freeing a chapel in order to make an underground vault there. Text: volta suterranea prout facte fuerunt aliis cappellis;
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: centum eidem Opere facte per dictam dominam
o0202001.220vd 1434 agosto 20 Order for a trip to Nicola for work on the castle. Text: castri vigore legis facte per consilia opportuna
o0202001.136vb 1430/1 gennaio 26 Order to build the altar of Saint Zenobius and commission for a model of it. Text: parere cuidam reformationi facte per consilia opportuna
o0202001.100e 1428/9 gennaio 28 Order to close the residence of Pope Martino in Santa Maria Novella. Text: Novelle claves habitationis facte pro papa Martino
o0202001.224b 1434 novembre 18 Order to inscribe debtors in the debtors' registry. Text: vigore cuiusdam deliberationis facte per Dominos et
o0202001.236ve 1435 giugno 28 Order to the administrator to cancel a debt for failed dispatch of mortar. Text: vigore commissionis eis facte per eorum offitium
o0202001.236ve 1435 giugno 28 Order to the administrator to cancel a debt for failed dispatch of mortar. Text: quia potius fuerint facte propter inimicitiam predicte
o0201077.005b 1419/20 gennaio 5 Order to the public crier to make the content of a resolution public. Text: vigore commissionis sibi facte per me notarium
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: gabellarum per eum facte una cum aliis,
o0201070b.004d 1416/7 gennaio 25 Partial cancellation of debt for gabelle of the first year paid in forced loans. Text: et imposite primo facte et post solutionem
o0201083.065vd 1423 luglio 8 Payment for a gargoyle to be placed over a sacristy. Text: aquidoccio, per eum facte et composite in
o0201082.070vc 1423 marzo 30 Payment for a supply of mortar. Text: calcine per eum facte f. XXV
o0201084.045vf 1424 aprile 4 Payment for copper net to repair the window of the audience hall. Text: ramis per eos facte pro reparatione finestre
o0201076.045vb 1419 luglio 5 Payment for cutting and trimming of lumber. Text: trainorum 100 sibi facte die 6 septembris
o0201081.072c 1422 settembre 22 Payment for marble sculpture of prophet. Text: per eum ultimo facte dicte Opere pro
o0201077.054vd 1419/20 gennaio 18 Payment for painting the "accantonato" in the Pope's residence. Text: 1/2 picture accantonati facte super terrazo in
o0201079.092vc 1421 dicembre 23 Payment for repairs to the roof of the Stinche prison. Text: per vigorem provisionis facte per opportuna consilia
o0201081.075vh 1422 novembre 6 Payment for sculpture of marble figure for the bell tower. Text: per eum ultimo facte pro ipsam mictendo
o0201086.047g 1425 aprile 3 Payment for supply of white marble. Text: Opera vigore conductoris facte per dictum Laurentium
o0201082.075va 1423 giugno 2 Payment for the purchase of broad bricks. Text: occaxione preste eidem facte super eius conducta,
o0201079.078c 1421 novembre 5 Payment for transport of lumber. Text: conducte per eum facte de mense ottobris
o0201079.078d 1421 novembre 5 Payment for transport of lumber. Text: lignaminis eius conducte facte de mense novembris
o0201079.078e 1421 novembre 5 Payment for transport of lumber. Text: lignaminis eius conducte facte de mense agusti
o0201070.013vg 1416/7 marzo 24 Payment for work in a house of the Opera. Text: deliberationis concesse et facte per consules et
o0201077.057vd 1419/20 febbraio 9 Payment for work on a bell of Santa Maria Novella. Text: Sancte Marie predicte facte de libris 344
o0201076.047h 1419 agosto 7 Payment to a carpenter for shutters for the Pope's residence. Text: gelosie per eum facte in verone habituri
o0201086.043vc 1424/5 febbraio 12 Payment to contractor of white marble. Text: conductionis per eum facte ab operariis dicte
o0201086.047h 1425 aprile 3 Payment to kilnman for supply. Text: occaxione cuiusdam conductionis facte per dictum Pardum
o0201086.048va 1425 aprile 28 Payment to kilnman. Text: occaxione cuiusdam conductionis facte per eum a
o0201086.048vb 1425 aprile 28 Payment to kilnman. Text: Opera vigore conductionis facte per eum a
o0201070b.026a 1417 giugno 30 Payment to the ex treasurer of the new gabelles for petty expenses. Text: dictis novis gabellis facte, providerunt, deliberaverunt et
o0202001.080vg 1428 aprile 23 Permit to the wardens for the assignment of houses to the canons. Text: dicte Artis concessionis facte de domibus suprascriptis
o0202001.193vf 1432 dicembre 18 Price fixed for lumber sold to the Sapienza. Text: et conducture fuerunt facte et solute de
o0201077.019b 1419/20 febbraio 12 Proclamation for redemption or sale of pawns. Text: vigore commissionis sibi facte per me notarium
o0201077.019b 1419/20 febbraio 12 Proclamation for redemption or sale of pawns. Text: infrascriptum vigore deliberationis facte sub die nono
o0201077.039c 1420 aprile 30 Proclamation for redemption or sale of pawns. Text: Florentie vigore commissionis facte retulit mihi Dino
o0201080.023va 1422 aprile 11 Proclamation for redemption or sale of pawns. Text: vigore commissionis sibi facte per operarios iens
o0201080.023vb 1422 aprile 11 Proclamation for redemption or sale of pawns. Text: sibi ut supra facte retulit mihi notario
o0202001.234b 1435 maggio 13 Proclamation for the redemption or the sale of pawns. Text: vigore commissionis sibi facte per eorum offitium
o0201077.024vf 1419/20 marzo 6 Prohibition to demand payment for debt for property gabelle and forced loans with restitution of pawns. Text: emptionis per eam facte a sindacis dicti
o0201077.024vf 1419/20 marzo 6 Prohibition to demand payment for debt for property gabelle and forced loans with restitution of pawns. Text: olim sui viri facte die XVI mensis
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: exactores dicte Opere facte sunt certa pignora
o0201077.012vh 1419/20 gennaio 29 Prohibition to demand payment of debt for forced loans. Text: emptionis per eum facte a dicto Iohanne
o0201077.027e 1419/20 marzo 15 Prohibition to demand payment of debt for forced loans. Text: donationis per eam facte Nencie filie sue
o0202001.127vc 1430 maggio 19 Prohibition to release arrested persons who not have paid the rights owing to the debt collectors and guaranty given to the notary of the Opera. Text: a die capture facte seu de representando
o0201081.033d 1422 dicembre 15 Promise of the guarantor to present himself at the Stinche prison as substitute or to pay for the arrested guardian of the pawns. Text: formam deliberationis super facte.
o0201078.058a 1420/1 febbraio 12 Purchase of mortar of Alberese stone without pebbles, to extend over five years with saving clauses for both parts. Text: sibi per eos facte, de qua constat
o0202001.210vb 1433/4 febbraio 11 Ratification of a contract and contract for kiln loads. Title: Ratificatio locationis facte Bartolo de Campi
o0201082.022a 1423 giugno 18 Reduction of tare on marble for the cornice of the cupola. Text: formam locationis sibi facte, et qualiter vigore
o0201082.022a 1423 giugno 18 Reduction of tare on marble for the cornice of the cupola. Text: dicte tare olim facte ponant et poni
o0201070b.019b 1417 aprile 28 Registration of debtor for two properties in the name of another owner by decree of the Podestà. Text: solutionis per eum facte in suis prestantiis,
o0202001.237c 1435 luglio 5 Registration of the daily wages of masters who have worked on the glass window of Bernardo of Francesco. Text: buchas fenestre vitrei facte et imposite per
o0202001.146vi 1431 luglio 21 Registration of the daily wages of the masters who worked on the roof of the Pope. Text: actaverunt tectum habitationis facte pro papa Martino
o0201081.015vd 1422 settembre 4 Renewal of contract to the guardian of the pawns. Text: conducte pignorum olim facte per Carolum Iohannis
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: vigore cuiusdam compositionis facte per dictos operarios
o0201078.056a 1420/1 gennaio 14 Rent of a brick kiln belonging to of the abbey of Settimo for five years. Text: exceptioni omni non facte dicte locationis et
o0201077.043vd 1420 giugno 12 Rent of quarry at increased price. Text: eum hactenus cuicumque facte si aliqua viget
o0201080.060a 1422 giugno 10 Rent of shop in via dell'Oblazione with possibility of retrocession at the end of every year. Text: vigore commissionis sibi facte per officium operariorum
o0201078.058va 1420/1 febbraio 19 Rent of the hill of Vincigliata for three years, except two shops. Text: eos mihi verbotenus facte totum podium Vincigliate
o0201077.075va 1420 giugno 13 Rental of the shop in via dell'Oblazione. Text: vigore commissionis sibi facte per operarios, de
o0202001.231d 1435 aprile 26 Renunciation of contract for a house. Text: Buonanni Filippi Malecarni facte Locto Bartoli de
o0202001.043d 1426 ottobre 25 Report of the notary on legal counsel obtained for dispute with the Commune of San Gimignano and term of payment to the guarantor of said Commune. Text: per eos tam facte et de quo
o0202001.026b 1425/6 marzo 21 Report on supply of white marble and term for consignment of debtors' registry. Text: cuiusdam commissionis eidem facte per comsules Artis
o0201081.014vc 1422 settembre 4 Resolution in favor of debtor concerning minimum demand of payment for forced loans. Text: vigore deliberationis regulatorum facte die nono februarii
o0202001.232vd 1435 aprile 29 Restitution of pawn. Text: ablatum vigore deliberationis facte per eorum antecessores
o0201082.065b 1422/3 febbraio 5 Restitution of tax for testamentary inheritance paid twice. Text: per dictum Michelem facte die XXVIIII mensis
o0201077.043ve 1420 giugno 12 Revocation of contract for custody of the pawns. Text: locationis dicto Iohanni facte, et sic de
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: vel substitutionis hereditatis facte vel faciende in
o0202001.145vf 1431 luglio 13 Revocation of demand of payment for forced loans pertaining to a farm on account of error of identity of person. Text: eorum occaxione emptionis facte de dicto potere
o0201073b.003va 1418 aprile 20 Revocation of destitution of a messenger. Title: Revocatio capsationis facte de Corso Bartolomei
o0201074.002vd 1418 luglio 8 Revocation of salary allowances. Text: quod omnes provisiones facte hactenus per operarios
o0202001.254f 1436 giugno 6 Revocation of salary of the administrator of the wallworks of Vicopisano deposed and substituted by another. Text: dicte electionis alias facte eidem aliquid sibi
o0201080.032c 1422 maggio 20 Revocation of tare on the price of the marble ordered for the cornice of the cupola. Text: formam locationis sibi facte, et qualiter vigore
o0202001.058va 1427 maggio 7 Revocation of tare wrongfully imposed on (kilnman) for supply of broad bricks. Title: Anullatio cuiusdam tare facte Gherardo Canneri
o0202001.129d 1430 settembre 6 Right of recourse to a guarantor. Text: vigore cuiusdam fideiussionis facte per dictum Bartolomeum
o0201079.042b 1421 novembre 18 Ruling concerning the procedures for demand of payment for debts. Text: contrafaciendo propterea deliberationi facte super gravamentis testamentorum
o0201078.041ve 1421 giugno 16 Ruling in favor of the debt collectors for their rights on pawns. Text: pignorum ... venditionis facte, non obstante ordinamentis
o0201074.010va 1418 agosto 23 Rulings about the design or closing of the residence of the canons and for the building of two walls closing off two streets. Text: et per quoscumque facte non possit aliquid
o0202001.133vh 1430 novembre 29 Salary set for masters. Text: dicte commissionis eis facte per dictum offitium
o0202001.250h 1435/6 marzo 12 Salary set for the disciple of the carpenter for days worked on the sacristy cupboards. Text: per ipsorum operariorum facte congregati in Opera
o0202001.242b 1435 ottobre 4 Salary set for the master builder of the Parlascio wallworks in Pisa. Text: die sue electionis facte.
o0202001.209a 1433/4 gennaio 8 Salary set for the winter for masters in the Trassinaia quarry. Text: vigore commissione sibi facte per offitium ipsorum
o0201077.028e 1419/20 marzo 21 Sale of pawns with term of payment and guaranty. Text: pignoribus reluendis et facte fuerunt debite subastationes
o0202001.149b 1431 settembre 20 Sale of pawns. Text: vigore commissionis sibi facte a dicto offitio
o0202001.120ve 1429/30 gennaio 10 Sentence of a warden charged to decide the compensation due to the administrator and master builder for the measurement of the works at Lastra and Malmantile. Text: vigore commissionis sibi facte per offitium ipsorum
o0202001.120ve 1429/30 gennaio 10 Sentence of a warden charged to decide the compensation due to the administrator and master builder for the measurement of the works at Lastra and Malmantile. Text: creditor vigore deliberationis facte alias per eorum
o0202001.095va 1428 dicembre 23 Sentence regarding a bequest made to the Opera of dotal properties of testator's sister, recognized as property of other legitimate heirs. Text: prefate commissionis eis facte de communi concordia
o0201074.012vb 1418 agosto 31 Sentence to reduce the new gabelles imposed against the Commune of Castiglione Fiorentino, in virtue of the authority attributed to the wardens to examine the protest of immunity advanced by the men of said Commune. Text: dicti Communis Castilionis facte dicto Communi Florentie
o0201074.012vb 1418 agosto 31 Sentence to reduce the new gabelles imposed against the Commune of Castiglione Fiorentino, in virtue of the authority attributed to the wardens to examine the protest of immunity advanced by the men of said Commune. Text: dictum nostrum officium facte per dictum ser
o0202001.161vf 1432 giugno 6 Tare for supply of broad bricks fired badly. Text: commissionis eis verbo facte per eorum offitium
o0202001.092vd 1428 ottobre 12 Tare on pieces of white marble previously refused by the consuls and wardens, to be conveyed to the Opera. Text: consulum et operariorum facte die XII presentis
o0201076.034vd 1419 dicembre 14 Tax set for house acquired and rules for the assignment of houses to canons in accordance with seniority and positions held. Text: tamen tempore locationis facte Iovacchino Ardinghi de
o0201076.034vd 1419 dicembre 14 Tax set for house acquired and rules for the assignment of houses to canons in accordance with seniority and positions held. Text: domui assignate et facte; et hoc locum
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: vigore cuiusdam donationis facte de anno presenti
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: cuiusdam alterius donationis facte per quamdam dominam
o0201075.033d 1419 giugno 9 Term for consignment of the pawns to the debt collectors. Text: die notificationis eis facte sub pena librarum
o0201081.021va 1422 settembre 24 Term of payment for debt for contract for of wine and butchering gabelles. Text: vigore commissionis eis facte statuerunt terminum uno
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: et tertio anno facte in fine dicti
o0201080.019d 1421/2 marzo 17 Term of payment for debt for the gabelle on persons to the communes of the Podesteria of Castel Focognano. Text: et tertio anno facte in fine dicti
o0201080.023e 1422 aprile 6 Term of payment for debt to the baptismal parish of San Cresci a Valcava. Text: vigore commissionis eis facte et auctoritatis eis
o0202001.092vc 1428 ottobre 12 Term of payment for promise made for the Podesteria of Subbiano and term of payment to the latter. Text: occaxione unius promissionis facte pro Potestaria et
o0202001.019vh 1425/6 gennaio 7 Term of payment given to a debtor. Text: promissionis per eum facte prefate Opere de
o0202001.117e 1429 novembre 18 Term of payment given to a debtor. Text: promissionis per eum facte et pro expensis
o0202001.190vb 1432 novembre 19 Term of payment to an arrested debtor. Text: capture de eo facte penes executorem ad
o0202001.109va 1429 luglio 16 Term of payment to the Armorers' Guild for the purchase of houses from the Opera. Text: detracto pretio emptionis facte dicte Arti per
o0201086.007f 1424/5 marzo 20 Term of payment to the Commune of Anghiari with pardon. Text: anni vigore compositionis facte per dictos operarios
o0201077.011vb 1419/20 gennaio 26 Term of payment to the Commune of Castiglione Fiorentino. Text: compositionis cum eis facte habeat terminum ad
o0202001.133va 1430 novembre 24 Term of payment to the Podesteria of Castel Focognano. Text: vigore commissionis eis facte per eorum offitium,
o0202001.081vo 1428 aprile 28 Term of payment to the treasurers of the forced loans after the audit of the their account. Text: notificationis dicto camerario facte consignare et depositare
o0201070b.009vf 1416/7 febbraio 25 Term of validity for open letters for the debt collectors working in countryside and amount of debt required for distrainment. Text: civitate sive qua facte fuerunt littere; et
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: dies a die facte talis declarationis notificari
o0201076.018e 1419 ottobre 7 Transfer of debt for forced loans from property gabelle with cancellation of the balance of the debt. Text: solutiones gabelle bonorum facte per dictum Pierum
o0201076.018e 1419 ottobre 7 Transfer of debt for forced loans from property gabelle with cancellation of the balance of the debt. Text: gabelle bonorum etc. facte per dictum Pierum
o0201076.036va 1419 dicembre 19 Transfer of debt for forced loans from the property gabelle. Text: prestantiarum omnes solutiones facte in gabella bonorum
o0201074.046b 1418 agosto (12) Unfinished act. Text: et vigore deliberationis facte per operarios dicti
o0201078.027vb 1421 aprile 26 Valuation of a figure of marble. Text: vigore commissionis sibi facte per eorum proxime
top of page Return Help Contact home
© 2015 Opera di Santa Maria del Fiore