<< YCBA Home Yale Center for British Art Yale Center for British Art << YCBA Home

YCBA Collections Search

Search Constraints

You searched for:

On-site Access Accessible by appointment in the Study Room

Remove constraint On-site Access: Accessible by appointment in the Study Room

Subject Terms Furniture

Remove constraint Subject Terms: Furniture

Search Results

Miscellaneous notes regarding assignment of turnpike tolls.
[After 1800]
Archives
Hunt & Walley, Silk Mercers, Haberdashers & Warehousemen
Mourning clothes
1846 May 24
Archives
Oliver Farres: £50
1849 October 4
Archives
Robert Hart, Repository for British and Foreign Ornamental Needle-Work
Ottoman (?), fabric, needles.
1847 October 19
Archives
Hyde Park Estate and House Agency Office
Painting and repairs
1850 November 11
Archives
Bowdler & Bathwist
Probate expenses, itemized
1849 October [2]
Archives
Bowdler & Bathwist
Probate expenses, summary
1849 October 2
Archives
Probate of the will and codicil
1849 November 19
Archives
Property tax and ground rent documents
1814-1871
Archives
Property tax assessment
1845 October 7
Archives
Property tax assessment
1845 October 7
Archives
Property tax assessment
1849 October 2
Archives
Property tax assessment
1849 October 2
Archives
Property tax receipt
1846 June 9
Archives
Property tax receipt
1846 June 9
Archives
Property tax receipt
1850 January 30
Archives
Property tax receipt
1850 January 30
Archives
Ralph Walters: £4876.15.3
1849 October 4
Archives
Langdale & Son
Receipt for sale of Dorothea Clayton's stock, with, on second leaf: William Dixon. Letter (Wm. Dixon) to William Clayton Clayton, regarding stock sale.
1849 November 21
Archives
Langdale & Son
Receipt for stock sale.
1850 August 20
Archives
Langdale & Son
Receipt for stock sale.
1851 October 30
Archives
Langdale & Son
Receipt for stock sale.
1852 January 21
Archives
Langdale & Son
Receipt for stock sale.
1859 November 20
Archives
Langdale & Son
Receipt for stock sale., with, on second leaf: Dixon Brooks Dixon. Letter to William Clayton Clayton, regarding sale of Dorothea Clayton's stock.
1850 July 31
Archives
Lease agreement on the house between William Clayton Clayton and James Mure
1850 August 1
Archives
Lease and tenant documents
1814-1871
Archives
Legacy documents
1814-1871
Archives
Legacy receipts. Stamps and Taxes, Form 1
1814-1871
Archives
Legal agreement regarding estate of Ralph Clayton, between John Feilden, Dorothea Clayton, Sir Alan Chambre, John Delafield Phelps, Charles Bicknell and Ellen Clayton.
1814 June 13
Archives
Shaw & Newstead
Legal fees associated with burial, probate, sale of Dorothea Clayton's assets, petitioning court for the return of a portion of the duties paid on Dorothea Clayton's estate
Undated
Archives
Devon, Elizabeth Fortescue Courtenay, Countess of, 1801–1867
Letter: 4 Bryanstone Court (?), London.
1838
Archives
Franklin, Jane Griffin, Lady
Letter: 4 Seamon (?) Place, Park Lane, London.
1873 May 24
Archives
Meath, Melosina Adelaide Brabazon, Countess of, circa 1781–1844
Letter: Godalming.
1852 June 11
Archives
Eldon, Louisa Duncombe Scott, Countess of, 1826–1852
Letter: Hamilton Place, London.
1844 February 20
Archives
Southampton, Ismania Catherine Fitzroy, Lady, d. 1918
Letter: Harleston, Northhampton.
1873 August 11
Archives
Cholmondeley, Henry Vere, Lord, 1834–1882
Letter: Holly Hill, Southampton.
Undated
Archives
Hyde Park Estate and House Agency Office
Letter (Howard Lech? for William Bowles) to William Clayton Clayton regarding payment of property taxes and ground rent by tenants, and value of rents on the house and stables
1853 November 16
Archives
Hyde Park Estate and House Agency Office
Letter (Howard Lech? for William Bowles) to William Clayton Clayton regarding the rents of properties neighboring the Clayton's house and stables
1853 November 11
Archives
Buckinghamshire, Anne Glover, Countess of
Letter: Inchcomb (?).
1841 March 29
Archives
Swinburne, Jane Henrietta, Lady, 1809–1896
Letter: Isle of Wight.
1841 January 24
Archives
Dufferin, Anne Dorothea, Lady
Letter: [Ken?]sington.
1839 July 9
Archives
Desart, John Otway O'Conner Cuffe, Earl of, 1818–1865
Letter: Kilkenny (?), Ireland.
1843 October 2
Archives
Kenmare, Augusta Anne, Countess of
Letter: Killarney, Ireland.
1846 July 15
Archives
Selkirk, Joan Douglas, Countess of, d. 1871
Letter: Kirkcudbright, Scotland.
1838 November 8
Archives
Selkirk, Joan Douglas, Countess of, d. 1871
Letter: Kirkcudbright, Scotland.
1843 October
Archives
Dashwood, Sophia, Lady, d. 1894
Letter: Kirtlington Park, Oxford.
[Unidentified year] January 26
Archives
Feilding, Elizabeth, Lady
Letter: Larkwith (?) Street, London.
1843 October
Archives
Letter: London (?).
1832 May 25
Archives
Manners, Jane, Lady, d. 1846
Letter: London (?).
1841 March 19
Archives
Lowther, Lucy Eleanor, Lady, d. 1848
Letter: London (?).
1844 March
Archives
Salis, Cecilia Henrietta Margaret Bourgeois, Countess
Letter: London (?).
1848 July 26
Archives
Romilly, Georgiana Elisabeth, Lady, d. 1867
Letter: London.
1852 April 27
Archives
Munro, Jane, Lady, d. 1850
Letter: London (?).
1852 December 28
Archives
Somers, Caroline Harriet Cocks, Countess of, d. 1873
Letter: London.
1871 October 30
Archives
Byles, John Barnard, Sir
Letter: London.
1874 January 10
Archives
Midleton, Augusta Mary Brodrick, Viscountess of, d. 1903
Letter: London.
1874 March 6
Archives
Denbigh, Rudolph William Basil Feilding, Earl of, 1823–1892
Letter: Lucen's? Park, Brighton.
1846 August 15
Archives
Haddington, Thomas Hamilton, Earl of, 1780–1858
Letter: Melville Carth (?).
1848 September 14
Archives
Combermere, Mary Woolley Cotton, Viscountess
Letter: Namptwich.
1848 December 14
Archives
Flahault-de-la-Billardrie, Margaret Nairne Flahault, Countess of, 1788–1867
Letter: Near Kincardine, Scotland.
1838 August 15
Archives
Gordon, Julia, Lady
Letter: Niton, Isle of Wight.
1841 April 23
Archives
Cadogan, Henry Charles, Earl of, 1812–1873
Letter: Putney Heath, London.
1846 June 19
Archives
Langston, Julia, Lady, d. 1863
Letter: Sarsden.
1844 June
Archives
Lyster, Charlotte Barbara, Lady
Letter: Shrewsbury (?).
[Unidentified year] August 31
Archives
Ashburnham, Charlotte, Countess of, 1776–1862
Letter: Southwood House (Isle of Thanet, East Kent?).
1842 November 4
Archives
Harborough, Robert Sherard, Earl of, 1797–1859
Letter: Stapleford Park, Melton Mowbray.
1844 January
Archives
Foley, Emily, Lady, d. 1900
Letter: Stoke Edith Park, Hereford.
1874 April 20
Archives
Stoneleigh, Caroline Amelia Leigh, Lady, circa 1828–1906
Letter: Stoneleigh Abbey, Kenilworth.
1871 May 11
Archives
Clarina, Susan Elizabeth Massey, Lady
Letter: Straffan, Colbridge.
1843 October 14
Archives
Breadalbane, Elizabeth Campbell, Marchioness of, 1803–1861
Letter: Taymouth.
1852 June 30
Archives
Abercorn, Louisa Jane Russell, Marchioness of, 1812–1905
Letter: The Priory, Stanmore, Middlesex (?).
1841 April 13
Archives
Abercorn, James Hamilton, Duke of, 1811–1885
Letter: The Priory, Stanmore, Middlesex (?).
1841 March
Archives
Caledon, Jane-Frederica Alexander, Lady
Letter: Tittenhanger (?).
1847 November 6
Archives
Stewart, Caroline, Lady, d. 1850
Letter.
1843 March
Archives
Johnston, Maria, Lady
Letter.
1843 May
Archives
Letter.
1843 May 14
Archives
Windsor, Harriet Clive Windsor, Baroness, 1797–1869
Letter.
1843 November 20
Archives
Conroy, Alicia Parsons, Lady
Letter.
1844
Archives
Hardwicke, Charles Philip Yorke, Earl of, 1799–1873
Letter.
1844
Archives
Henley, Hariett, Lady (wife of Robert Henley, 2nd baron)
Letter.
1844 February 22
Archives
Crompton, Lady
Letter.
1844 July 2
Archives
Normanby, Maria Phipps, Marchioness of, 1798–1882
Letter.
1844 July 20
Archives
Middleton, Jane, Lady
Letter.
1844 November 22
Archives
Ripon, Sarah Louisa Albina Robinson, Countess of, 1793–1867
Letter.
1845 January 23
Archives
Home, Cospatrick Alexander Douglas-Home, Earl of, 1799–1881
Letter.
18[51?] October 28
Archives
Shaftesbury, Emily Ashley-Cooper, Countess of, d. 1872
Letter.
1852
Archives
Rosebery, Archibald John Primrose, Earl of, 1783–1854
Letter.
1852 June 22
Archives
Headfort, Thomas Taylour, Marquess of, 1787–1870
Letter.
1852 May 19
Archives
Montague, Jane Margaret, Lady
Letter.
1858 November 11
Archives
Courtenay, C., Lady
Letter.
1871 April 11
Archives
Home, Lucy Elizabeth Douglas-Home, Countess of, 1805–1887
Letter.
1871 February 7
Archives
Middleton, Lady Brumstead
Letter.
1871 July
Archives
Henley, Lady. (wife of Anthony, 3rd Bart.)
Letter.
1872 September 25
Archives
Lovell, Francis Frederick. Badminton, Chippenham
Letter.
1873 February 19
Archives
Heytesbury, William Henry Ashe A'Court, Baron, 1809–1891
Letter.
1873 February 28
Archives
Harcourt, Edward William
Letter.
1873 July 2
Archives
Monteagle of Brandon, Thomas Edmund Spring-Rice, Baron, 1849–1926
Letter.
1873 June 27
Archives
Hatherton, Edward Richard Littleton, Baron, 1815–1888
Letter.
1874 August 17
Archives
Lethbridge, C., esq. Washford
Letter.
1874 March 9
Archives
Colebrooke, Elizabeth Margaret, Lady
Letter: Abington House, Abington.
[Circa 1860] November 11
Archives