Skip to splash images
Yale Center for British Art Home Page
<< YCBA Home
Yale Center for British Art
Yale Center for British Art
<< YCBA Home
Welcome to YCBA Collections Online
The museum is reopening to the public in March 2025. We look forward to accepting orders for new collections photography at that time.
    Search Options:
Search in
Simple Search
All Fields
Title
Creator
Subject Terms
Call Number
Search Provenance
Fielded
search for
Search
YCBA Collections Search
Toggle facets
Refine your search
Collection
Archives
269
Creator
Hyde Park Estate and House Agency Office
8
Gillow & Co
6
Langdale & Son
6
Clayton, William
5
Dixon, William
4
Bowdler & Bathwist
2
Clayton, William Clayton
2
Flahault-de-la-Billardrie, Margaret Nairne Flahault, Countess of, 1788–1867
2
Great Britain. Laws, statutes, etc., 1837–1901 (Victoria)
2
Green, Frederick M.
2
Hunt & Walley, Silk Mercers, &c
2
Selkirk, Joan Douglas, Countess of, d. 1871
2
Swan & Nash, Ironfounder, Stove Grate Manufacturer
2
Abercorn, James Hamilton, Duke of, 1811–1885
1
Abercorn, Louisa Jane Russell, Marchioness of, 1812–1905
1
Abercromby, Mary Elizabeth, lady, 1815?-1874
1
Anstruther, Charlotte Lucy, 1805–1890
1
Arran, Elizabeth Marianne Gore, Countess of, d. 1899
1
Ashburnham, Charlotte, Countess of, 1776–1862
1
Ashford, Olivia Charlotte Guinness, Baroness Ardilaun of, 1850–1925
1
more
Creator
»
Date
Date range begin
–
Date range end
Current results range from
1814
to
2000
Image Use
Under Certain Circumstances
269
Image Available
Unavailable
269
Classification
Archives and Manuscripts
269
Subject Terms
Furniture
[remove]
269
Interior decoration
269
Carpets
145
Chintz
145
Decoration and ornament
145
Draperies
145
Merchants
145
Social life and customs
145
Textile fabrics
145
Upholstery
145
Estates (Law)
124
Home economics
124
Inheritance and succession
124
Library catalogs
124
Material culture
124
Subject Period
19th century
124
Associated Places
Great Britain
269
Paddington (London, England)
124
Associated People
Charles Hindley & Sons (London)
145
Miles & Edwards (London)
145
Clayton family
124
Clayton, Dorothea, d. 1849
124
Clayton, William Clayton, 1799-
124
Gillow & Co
124
Archival Collections
Miles & Edwards and Charles Hindley & Sons correspondence
145
Clayton family papers
124
Archival Level
object
[remove]
269
Search Constraints
Start Over
You searched for:
Archival Level
object
Remove constraint Archival Level: object
Subject Terms
Furniture
Remove constraint Subject Terms: Furniture
« Previous
|
101
-
200
of
269
|
Next »
Sort by collection
collection
relevance
artist (A-Z)
date
title (A-Z)
Number of results to display per page
100 per page
100
per page
50
per page
15
per page
View results as:
List
Masonry
Search Results
101
Selkirk, Joan Douglas, Countess of, d. 1871
Letter: Kirkcudbright, Scotland.
1843 October
Archives
102
Dashwood, Sophia, Lady, d. 1894
Letter: Kirtlington Park, Oxford.
[Unidentified year] January 26
Archives
103
Feilding, Elizabeth, Lady
Letter: Larkwith (?) Street, London.
1843 October
Archives
104
Letter: London (?).
1832 May 25
Archives
105
Manners, Jane, Lady, d. 1846
Letter: London (?).
1841 March 19
Archives
106
Lowther, Lucy Eleanor, Lady, d. 1848
Letter: London (?).
1844 March
Archives
107
Salis, Cecilia Henrietta Margaret Bourgeois, Countess
Letter: London (?).
1848 July 26
Archives
108
Romilly, Georgiana Elisabeth, Lady, d. 1867
Letter: London.
1852 April 27
Archives
109
Munro, Jane, Lady, d. 1850
Letter: London (?).
1852 December 28
Archives
110
Somers, Caroline Harriet Cocks, Countess of, d. 1873
Letter: London.
1871 October 30
Archives
111
Byles, John Barnard, Sir
Letter: London.
1874 January 10
Archives
112
Midleton, Augusta Mary Brodrick, Viscountess of, d. 1903
Letter: London.
1874 March 6
Archives
113
Denbigh, Rudolph William Basil Feilding, Earl of, 1823–1892
Letter: Lucen's? Park, Brighton.
1846 August 15
Archives
114
Haddington, Thomas Hamilton, Earl of, 1780–1858
Letter: Melville Carth (?).
1848 September 14
Archives
115
Combermere, Mary Woolley Cotton, Viscountess
Letter: Namptwich.
1848 December 14
Archives
116
Flahault-de-la-Billardrie, Margaret Nairne Flahault, Countess of, 1788–1867
Letter: Near Kincardine, Scotland.
1838 August 15
Archives
117
Gordon, Julia, Lady
Letter: Niton, Isle of Wight.
1841 April 23
Archives
118
Cadogan, Henry Charles, Earl of, 1812–1873
Letter: Putney Heath, London.
1846 June 19
Archives
119
Langston, Julia, Lady, d. 1863
Letter: Sarsden.
1844 June
Archives
120
Lyster, Charlotte Barbara, Lady
Letter: Shrewsbury (?).
[Unidentified year] August 31
Archives
121
Ashburnham, Charlotte, Countess of, 1776–1862
Letter: Southwood House (Isle of Thanet, East Kent?).
1842 November 4
Archives
122
Harborough, Robert Sherard, Earl of, 1797–1859
Letter: Stapleford Park, Melton Mowbray.
1844 January
Archives
123
Foley, Emily, Lady, d. 1900
Letter: Stoke Edith Park, Hereford.
1874 April 20
Archives
124
Stoneleigh, Caroline Amelia Leigh, Lady, circa 1828–1906
Letter: Stoneleigh Abbey, Kenilworth.
1871 May 11
Archives
125
Clarina, Susan Elizabeth Massey, Lady
Letter: Straffan, Colbridge.
1843 October 14
Archives
126
Breadalbane, Elizabeth Campbell, Marchioness of, 1803–1861
Letter: Taymouth.
1852 June 30
Archives
127
Abercorn, Louisa Jane Russell, Marchioness of, 1812–1905
Letter: The Priory, Stanmore, Middlesex (?).
1841 April 13
Archives
128
Abercorn, James Hamilton, Duke of, 1811–1885
Letter: The Priory, Stanmore, Middlesex (?).
1841 March
Archives
129
Caledon, Jane-Frederica Alexander, Lady
Letter: Tittenhanger (?).
1847 November 6
Archives
130
Townshend, John
Letter to Lydia Payne, regarding removal of inherited furniture and other items from the house, on behalf of Mrs. Townshend and Misses Feilden
1849 September 27
Archives
131
Sun-Fire-Office
Insurance policy (on the house?)
1849 June 5
Archives
132
Hyde Park Estate and House Agency Office
Inventories and other expenses related to leasing the house to James Mure and Samuel Cohen
1850 December
Archives
133
Hyde Park Estate and House Agency Office
Inventories, cleaning, and miscellaneous expenses relating to leasing the house to Robert Hanbury
1850 January
Archives
134
Gillow & Co
Inventory and appraisal of the contents of the house
1849 September
Archives
135
Stewart, Caroline, Lady, d. 1850
Letter.
1843 March
Archives
136
Johnston, Maria, Lady
Letter.
1843 May
Archives
137
Letter.
1843 May 14
Archives
138
Windsor, Harriet Clive Windsor, Baroness, 1797–1869
Letter.
1843 November 20
Archives
139
Conroy, Alicia Parsons, Lady
Letter.
1844
Archives
140
Hardwicke, Charles Philip Yorke, Earl of, 1799–1873
Letter.
1844
Archives
141
Henley, Hariett, Lady (wife of Robert Henley, 2nd baron)
Letter.
1844 February 22
Archives
142
Crompton, Lady
Letter.
1844 July 2
Archives
143
Normanby, Maria Phipps, Marchioness of, 1798–1882
Letter.
1844 July 20
Archives
144
Middleton, Jane, Lady
Letter.
1844 November 22
Archives
145
Ripon, Sarah Louisa Albina Robinson, Countess of, 1793–1867
Letter.
1845 January 23
Archives
146
Home, Cospatrick Alexander Douglas-Home, Earl of, 1799–1881
Letter.
18[51?] October 28
Archives
147
Shaftesbury, Emily Ashley-Cooper, Countess of, d. 1872
Letter.
1852
Archives
148
Rosebery, Archibald John Primrose, Earl of, 1783–1854
Letter.
1852 June 22
Archives
149
Headfort, Thomas Taylour, Marquess of, 1787–1870
Letter.
1852 May 19
Archives
150
Montague, Jane Margaret, Lady
Letter.
1858 November 11
Archives
151
Courtenay, C., Lady
Letter.
1871 April 11
Archives
152
Home, Lucy Elizabeth Douglas-Home, Countess of, 1805–1887
Letter.
1871 February 7
Archives
153
Middleton, Lady Brumstead
Letter.
1871 July
Archives
154
Henley, Lady. (wife of Anthony, 3rd Bart.)
Letter.
1872 September 25
Archives
155
Lovell, Francis Frederick. Badminton, Chippenham
Letter.
1873 February 19
Archives
156
Heytesbury, William Henry Ashe A'Court, Baron, 1809–1891
Letter.
1873 February 28
Archives
157
Harcourt, Edward William
Letter.
1873 July 2
Archives
158
Monteagle of Brandon, Thomas Edmund Spring-Rice, Baron, 1849–1926
Letter.
1873 June 27
Archives
159
Hatherton, Edward Richard Littleton, Baron, 1815–1888
Letter.
1874 August 17
Archives
160
Lethbridge, C., esq. Washford
Letter.
1874 March 9
Archives
161
Colebrooke, Elizabeth Margaret, Lady
Letter: Abington House, Abington.
[Circa 1860] November 11
Archives
162
Sidmouth, Mary Addington, Viscountess of, 1794–1894
Letter: Albany.
1852 December 6
Archives
163
Winnington, Anna Helena, Lady, circa 1817–1883
Letter: Ashburton House.
[1870?] July 6
Archives
164
Lonsdale, Countess of
Letter: Barley Thorpe, Oakham, Rutland.
[Unidentified year] January 2
Archives
165
Egerton, J., Lady
Letter: Batchford (?).
1843 April 13
Archives
166
Carrington, Charlotte Augusta Annabella Smith, Lady
Letter: Bath.
1840 April 10
Archives
167
Harcourt, Edward, 1757–1847
Letter: Bishopthorpe, York.
1838 August 31
Archives
168
Marlborough, Jane Spencer-Churchill, Duchess of, 1798–1844
Letter: Blenheim.
1843 January 17
Archives
169
Kintore, Louisa Madeline, Countess of
Letter: Bournemouth.
[After 1851] May 15
Archives
170
Lansdowne, Louisa Emma Petty-FitzMaurice, Marchioness of, 1785–1851
Letter: Bowood.
[Before 1851]
Archives
171
Cole, Mary, Lady
Letter: Bowood, Calne.
1843 February 3
Archives
172
Rivers of Sudeley Castle, George Pitt-Rivers, Baron
Letter: Brighton.
1841 July 10
Archives
173
Bantry, Richard White, Earl of, 1800–1868
Letter: British Hotel.
1843 September 21
Archives
174
Broke, Philip, Sir, 1804–1855
Letter: Broke Hall, Suffolk.
1844 February 17
Archives
175
Tempest, Charles Robert, Sir, 1794–1865
Letter: Broughton Hall.
1849 July 29
Archives
176
Murray, Susan Catherine Sanders, Lady, d. 1860
Letter: Buntingford.
1844 May 18
Archives
177
Letter: Bure Homage, near Christchurch... .
1838 January 23
Archives
178
Barrington, Charlotte, Lady, d. 1858
Letter: Busbey (?) House, Teddington.
1838 September 3
Archives
179
Philpott, Henry, 1807–1892
Letter: Cambridge.
Undated
Archives
180
Bate, Maria, Marchioness of
Letter: Campden Hill, London.
1841 May 31
Archives
181
Cholmondeley, Susan Somerset, Marchioness of, 1804–1886
Letter: Carlton St., London.
1841 July 27
Archives
182
Fortescue, Countess
Letter: Castle Hill, Devon.
1868
Archives
183
Dalmeny, Catherine Lucy Wilhelmina Primrose, Lady, 1819–1901. (Later Duchess of Cleveland.)
Letter: Chevening, Kent.
1852
Archives
184
Hardwicke, Elizabeth Yorke, Countess, d. 1858
Letter.
[Circa 1844?]
Archives
185
Riversdale, Charlotte Theodosia, Lady, d. 1853
Letter: Claybury, Wales.
1841 August
Archives
186
Craven, Louisa, Countess of, circa 1782–1860
Letter: Combe (?) Abbey.
[Before 1860]
Archives
187
Brooke, Julia Henrietta Anson, Lady, d.1886
Letter: Compton Corner.
[Circa 1840] Apr 19
Archives
188
Fitzwygram, Selina, Lady
Letter: Connaught Place, London.
1843 January 21
Archives
189
Fife, Agnes Georgiana Elizabeth Duff, Countess of, 1829–1869
Letter: Delgaty Castle, Aberdeenshire, Scotland.
1840 July 13
Archives
190
Ashford, Olivia Charlotte Guinness, Baroness Ardilaun of, 1850–1925
Letter: Dublin, Ireland.
1874 August 11
Archives
191
Morton, Frances Theodora Douglas, Countess of, d. 1879
Letter: East Bergholt, Suffolk.
1838 May 14
Archives
192
Arran, Elizabeth Marianne Gore, Countess of, d. 1899
Letter: Enniscorthy, Ireland.
1852 September 25
Archives
193
Blantyre, Charles Stuart, Lord, 1818–1900
Letter: Erskine, Glasgow, Scotland.
1845 January 9
Archives
194
Carr, Lady (wife of Bishop Robert James Carr of Worcester)
Letter: Evely (?).
1841 July 6
Archives
195
Farnham, Anna Frances Esther Maxwell, Lady, d. 1868
Letter: Farnham.
1843 October 7
Archives
196
Farnham, Henry Maxwell, Baron, 1799–1868
Letter: Farnham.
1844 January 13
Archives
197
Grant, Lady
Letter: Fowler's, Hawkhurst, Kent.
[Unidentified year] February 23
Archives
198
[No name]
Letter fragment to [William Clayton Clayton], thanking him for re-letting the house to him and his family.
1870 July 6
Archives
199
Frederick A. Mullett's, Hyde Park & Portman Auction & Estate Agency Offices
Letter (Fred'k. A. Mullett) to W[illiam] Clayton Clayton, regarding the value of the house and its furnishings, and offering to sell it on commission
1862 February 13
Archives
200
Ecclesiastical Commission (London)
Letter (from James J. Chalk) to William Clayton Clayton regarding the administration of the Paddington Estate
1871 June 21
Archives
« Previous
Next »
1
2
3