Skip to results
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
153
Rare Books and Manuscripts
1
Creator
Flahault-de-la-Billardrie, Margaret Nairne Flahault, Countess of, 1788–1867
2
Selkirk, Joan Douglas, Countess of, d. 1871
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
Balcarres, Maria Margaret Frances Lindsay, Countess of, d. 1850
1
Bantry, Richard White, Earl of, 1800–1868
1
Barrington, Charlotte, Lady, d. 1858
1
Bate, Maria, Marchioness of
1
Bedford, Georgiana Russell, Duchess of, 1781–1853
1
Berners, Archdeacon
1
Bishop, Lady
1
Blantyre, Charles Stuart, Lord, 1818–1900
1
Breadalbane, Elizabeth Campbell, Marchioness of, 1803–1861
1
Bridport, Samuel Hood, Baron, b. 1788
1
Broke, Philip, Sir, 1804–1855
1
more
Creator
»
Date
Date range begin
–
Date range end
Current results range from
1827
to
1952
On-site Access
Accessible by appointment in the Study Room
[remove]
154
Image Use
Under Certain Circumstances
153
Free to Use
1
Image Available
Unavailable
153
Available
1
Classification
Archives and Manuscripts
153
Creator Gender
unknown
1
Period
19th century
1
Work Type
advertisement
1
ephemera
1
sample copie
1
Subject Terms
Upholstery
[remove]
154
Interior decoration
153
Carpets
146
Chintz
146
Decoration and ornament
146
Draperies
146
Furniture
146
Merchants
146
Social life and customs
146
Textile fabrics
146
Architecture, Domestic
7
Country homes
7
Maori (New Zealand people)
7
Missions
7
Theater
7
Furniture making -- England.
1
Geo.G. Laidler and Co.
1
Hills and Co.
1
House furnishings
1
Shepherd, A. G.
1
more
Subject Terms
»
Subject Period
19th century
7
Associated Places
Great Britain
153
Funchal (Madeira Islands)
7
Madeira Islands
7
Mauritius
7
South Africa
7
Swartberg Pass (South Africa)
7
Venice (Italy)
7
England
1
India
1
Associated People
Charles Hindley & Sons (London)
146
Miles & Edwards (London)
146
Douglas, Maude
7
Mariannhill (Monastery)
7
Mariannhill Missionaries
7
Shepherd, A. G
1
Credit Line
Yale Center for British Art, Gift of George Gregory Smart, Yale BA 1977
1
Language
English
1
Archival Collections
Miles & Edwards and Charles Hindley & Sons correspondence
146
Keith Marshall collection of photographs
7
Archival Level
object
152
collection
1
Search Constraints
Start Over
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
Upholstery
Remove constraint Subject Terms: Upholstery
« Previous |
1
-
100
of
154
|
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
1
Shepherd, A. G.
Geo. G. Laidler and Co. 35 Fawcett Street, Sunderland
[1880?]
2
Drawing Room at Melton Mowbray / Morning in India
1880s or 1890s
Archives
3
Miles & Edwards (London)
Miles & Edwards and Charles Hindley & Sons correspondence
1832-1875
Archives
4
Unidentified interior, dining or breakfast room
circa 1900
Archives
5
Unidentified interior, dining room
circa 1900
Archives
6
Unidentified interior, drawing room with curio cabinets and clock
circa 1900
Archives
7
Unidentified interior, living room or library
circa 1900
Archives
8
Unidentified interior, living room or library
circa 1900
Archives
9
Unidentified interior, sitting room
circa 1900
Archives
10
Abercromby, Mary Elizabeth, lady, 1815?-1874
Letter: Turin, Italy.
1846 May 23
Archives
11
Bruce, Lady
Letter.
Undated
Archives
12
Hervey-Bathurst, Clare Emily, Lady, d. 1867
Letter.
Undated
Archives
13
Clare, Elizabeth Julia Georgiana Fitzgibbon, Countess of, 1793–1879
Letter.
Undated
Archives
14
Milbanke, Augusta, Lady. Thorp Persow
Letter.
[Unidentified year] June 25
Archives
15
Parker, Lady Perthshire
Letter.
[Unidentified year] March 6
Archives
16
Pilkington, Isabella Elizabeth Georgiana, Lady
Letter: Wakefield.
[After 1857] April 25
Archives
17
Letter: Witley Court, Stourport.
1827 January 7
Archives
18
Bedford, Georgiana Russell, Duchess of, 1781–1853
Letter: Woburn Abbey.
1838 July
Archives
19
Berners, Archdeacon
Letter: Wolverstone past Ipswich.
[Unidentified year] May 15
Archives
20
Grey, Henrietta Frances Robinson, Countess de, d. 1845
Letter: Wrest Park, Silsoe.
1841 January 26
Archives
21
Londonderry, Charles William Vane, Marquess, 1778–1854
Letter: Wynyard?
1841 July 4
Archives
22
Devon, Elizabeth Fortescue Courtenay, Countess of, 1801–1867
Letter: 4 Bryanstone Court (?), London.
1838
Archives
23
Franklin, Jane Griffin, Lady
Letter: 4 Seamon (?) Place, Park Lane, London.
1873 May 24
Archives
24
Meath, Melosina Adelaide Brabazon, Countess of, circa 1781–1844
Letter: Godalming.
1852 June 11
Archives
25
Eldon, Louisa Duncombe Scott, Countess of, 1826–1852
Letter: Hamilton Place, London.
1844 February 20
Archives
26
Southampton, Ismania Catherine Fitzroy, Lady, d. 1918
Letter: Harleston, Northhampton.
1873 August 11
Archives
27
Cholmondeley, Henry Vere, Lord, 1834–1882
Letter: Holly Hill, Southampton.
Undated
Archives
28
Buckinghamshire, Anne Glover, Countess of
Letter: Inchcomb (?).
1841 March 29
Archives
29
Swinburne, Jane Henrietta, Lady, 1809–1896
Letter: Isle of Wight.
1841 January 24
Archives
30
Dufferin, Anne Dorothea, Lady
Letter: [Ken?]sington.
1839 July 9
Archives
31
Desart, John Otway O'Conner Cuffe, Earl of, 1818–1865
Letter: Kilkenny (?), Ireland.
1843 October 2
Archives
32
Kenmare, Augusta Anne, Countess of
Letter: Killarney, Ireland.
1846 July 15
Archives
33
Selkirk, Joan Douglas, Countess of, d. 1871
Letter: Kirkcudbright, Scotland.
1838 November 8
Archives
34
Selkirk, Joan Douglas, Countess of, d. 1871
Letter: Kirkcudbright, Scotland.
1843 October
Archives
35
Dashwood, Sophia, Lady, d. 1894
Letter: Kirtlington Park, Oxford.
[Unidentified year] January 26
Archives
36
Feilding, Elizabeth, Lady
Letter: Larkwith (?) Street, London.
1843 October
Archives
37
Letter: London (?).
1832 May 25
Archives
38
Manners, Jane, Lady, d. 1846
Letter: London (?).
1841 March 19
Archives
39
Lowther, Lucy Eleanor, Lady, d. 1848
Letter: London (?).
1844 March
Archives
40
Salis, Cecilia Henrietta Margaret Bourgeois, Countess
Letter: London (?).
1848 July 26
Archives
41
Romilly, Georgiana Elisabeth, Lady, d. 1867
Letter: London.
1852 April 27
Archives
42
Munro, Jane, Lady, d. 1850
Letter: London (?).
1852 December 28
Archives
43
Somers, Caroline Harriet Cocks, Countess of, d. 1873
Letter: London.
1871 October 30
Archives
44
Byles, John Barnard, Sir
Letter: London.
1874 January 10
Archives
45
Midleton, Augusta Mary Brodrick, Viscountess of, d. 1903
Letter: London.
1874 March 6
Archives
46
Denbigh, Rudolph William Basil Feilding, Earl of, 1823–1892
Letter: Lucen's? Park, Brighton.
1846 August 15
Archives
47
Haddington, Thomas Hamilton, Earl of, 1780–1858
Letter: Melville Carth (?).
1848 September 14
Archives
48
Combermere, Mary Woolley Cotton, Viscountess
Letter: Namptwich.
1848 December 14
Archives
49
Flahault-de-la-Billardrie, Margaret Nairne Flahault, Countess of, 1788–1867
Letter: Near Kincardine, Scotland.
1838 August 15
Archives
50
Gordon, Julia, Lady
Letter: Niton, Isle of Wight.
1841 April 23
Archives
51
Cadogan, Henry Charles, Earl of, 1812–1873
Letter: Putney Heath, London.
1846 June 19
Archives
52
Langston, Julia, Lady, d. 1863
Letter: Sarsden.
1844 June
Archives
53
Lyster, Charlotte Barbara, Lady
Letter: Shrewsbury (?).
[Unidentified year] August 31
Archives
54
Ashburnham, Charlotte, Countess of, 1776–1862
Letter: Southwood House (Isle of Thanet, East Kent?).
1842 November 4
Archives
55
Harborough, Robert Sherard, Earl of, 1797–1859
Letter: Stapleford Park, Melton Mowbray.
1844 January
Archives
56
Foley, Emily, Lady, d. 1900
Letter: Stoke Edith Park, Hereford.
1874 April 20
Archives
57
Stoneleigh, Caroline Amelia Leigh, Lady, circa 1828–1906
Letter: Stoneleigh Abbey, Kenilworth.
1871 May 11
Archives
58
Clarina, Susan Elizabeth Massey, Lady
Letter: Straffan, Colbridge.
1843 October 14
Archives
59
Breadalbane, Elizabeth Campbell, Marchioness of, 1803–1861
Letter: Taymouth.
1852 June 30
Archives
60
Abercorn, Louisa Jane Russell, Marchioness of, 1812–1905
Letter: The Priory, Stanmore, Middlesex (?).
1841 April 13
Archives
61
Abercorn, James Hamilton, Duke of, 1811–1885
Letter: The Priory, Stanmore, Middlesex (?).
1841 March
Archives
62
Caledon, Jane-Frederica Alexander, Lady
Letter: Tittenhanger (?).
1847 November 6
Archives
63
Stewart, Caroline, Lady, d. 1850
Letter.
1843 March
Archives
64
Johnston, Maria, Lady
Letter.
1843 May
Archives
65
Letter.
1843 May 14
Archives
66
Windsor, Harriet Clive Windsor, Baroness, 1797–1869
Letter.
1843 November 20
Archives
67
Conroy, Alicia Parsons, Lady
Letter.
1844
Archives
68
Hardwicke, Charles Philip Yorke, Earl of, 1799–1873
Letter.
1844
Archives
69
Henley, Hariett, Lady (wife of Robert Henley, 2nd baron)
Letter.
1844 February 22
Archives
70
Crompton, Lady
Letter.
1844 July 2
Archives
71
Normanby, Maria Phipps, Marchioness of, 1798–1882
Letter.
1844 July 20
Archives
72
Middleton, Jane, Lady
Letter.
1844 November 22
Archives
73
Ripon, Sarah Louisa Albina Robinson, Countess of, 1793–1867
Letter.
1845 January 23
Archives
74
Home, Cospatrick Alexander Douglas-Home, Earl of, 1799–1881
Letter.
18[51?] October 28
Archives
75
Shaftesbury, Emily Ashley-Cooper, Countess of, d. 1872
Letter.
1852
Archives
76
Rosebery, Archibald John Primrose, Earl of, 1783–1854
Letter.
1852 June 22
Archives
77
Headfort, Thomas Taylour, Marquess of, 1787–1870
Letter.
1852 May 19
Archives
78
Montague, Jane Margaret, Lady
Letter.
1858 November 11
Archives
79
Courtenay, C., Lady
Letter.
1871 April 11
Archives
80
Home, Lucy Elizabeth Douglas-Home, Countess of, 1805–1887
Letter.
1871 February 7
Archives
81
Middleton, Lady Brumstead
Letter.
1871 July
Archives
82
Henley, Lady. (wife of Anthony, 3rd Bart.)
Letter.
1872 September 25
Archives
83
Lovell, Francis Frederick. Badminton, Chippenham
Letter.
1873 February 19
Archives
84
Heytesbury, William Henry Ashe A'Court, Baron, 1809–1891
Letter.
1873 February 28
Archives
85
Harcourt, Edward William
Letter.
1873 July 2
Archives
86
Monteagle of Brandon, Thomas Edmund Spring-Rice, Baron, 1849–1926
Letter.
1873 June 27
Archives
87
Hatherton, Edward Richard Littleton, Baron, 1815–1888
Letter.
1874 August 17
Archives
88
Lethbridge, C., esq. Washford
Letter.
1874 March 9
Archives
89
Colebrooke, Elizabeth Margaret, Lady
Letter: Abington House, Abington.
[Circa 1860] November 11
Archives
90
Sidmouth, Mary Addington, Viscountess of, 1794–1894
Letter: Albany.
1852 December 6
Archives
91
Winnington, Anna Helena, Lady, circa 1817–1883
Letter: Ashburton House.
[1870?] July 6
Archives
92
Lonsdale, Countess of
Letter: Barley Thorpe, Oakham, Rutland.
[Unidentified year] January 2
Archives
93
Egerton, J., Lady
Letter: Batchford (?).
1843 April 13
Archives
94
Carrington, Charlotte Augusta Annabella Smith, Lady
Letter: Bath.
1840 April 10
Archives
95
Harcourt, Edward, 1757–1847
Letter: Bishopthorpe, York.
1838 August 31
Archives
96
Marlborough, Jane Spencer-Churchill, Duchess of, 1798–1844
Letter: Blenheim.
1843 January 17
Archives
97
Kintore, Louisa Madeline, Countess of
Letter: Bournemouth.
[After 1851] May 15
Archives
98
Lansdowne, Louisa Emma Petty-FitzMaurice, Marchioness of, 1785–1851
Letter: Bowood.
[Before 1851]
Archives
99
Cole, Mary, Lady
Letter: Bowood, Calne.
1843 February 3
Archives
100
Rivers of Sudeley Castle, George Pitt-Rivers, Baron
Letter: Brighton.
1841 July 10
Archives
« Previous
Next »
1
2