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
509
Creator
Grant, Duncan, 1885–1978
48
Bell, Vanessa, 1879–1961
47
Rambert, Alex
15
Neue Photographische Gesellschaft
10
Hyde Park Estate and House Agency Office
8
Gillow & Co
6
Langdale & Son
6
Ravenscroft, Thomas Daniel, 1851–1950
6
Brown, Barnes & Bell
5
Clayton, William
5
Dixon, William
4
Territorial Studio (Umtata, South Africa)
4
Bowdler & Bathwist
2
Caney, E. E.
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
Pulman and Son Photographers
2
more
Creator
»
Date
Date range begin
–
Date range end
Current results range from
1814
to
2000
On-site Access
Accessible by appointment in the Study Room
509
Image Use
Under Certain Circumstances
509
Image Available
Unavailable
509
Classification
Archives and Manuscripts
509
Subject Terms
Interior decoration
[remove]
509
Furniture
271
Upholstery
153
Carpets
146
Chintz
146
Decoration and ornament
146
Draperies
146
Merchants
146
Social life and customs
146
Textile fabrics
146
Architecture, Domestic
141
Country homes
141
Maori (New Zealand people)
141
Missions
141
Theater
141
Estates (Law)
125
Home economics
125
Inheritance and succession
125
Library catalogs
125
Material culture
125
more
Subject Terms
»
Subject Period
19th century
266
Associated Places
Great Britain
509
Funchal (Madeira Islands)
141
Madeira Islands
141
Mauritius
141
South Africa
141
Swartberg Pass (South Africa)
141
Venice (Italy)
141
Paddington (London, England)
125
China
5
Port Louis (Mauritius)
3
Cango Caves (South Africa)
2
Piazza San Marco (Venice, Italy)
2
Port Saint Johns (South Africa)
2
Canterbury (England)
1
Canterbury Cathedral
1
Cape Town (South Africa)
1
Durban (South Africa)
1
Europe
1
Grahamstown (South Africa)
1
Grand Canal (Venice, Italy)
1
more
Associated Places
»
Associated People
Charles Hindley & Sons (London)
146
Miles & Edwards (London)
146
Douglas, Maude
126
Clayton family
125
Clayton, Dorothea, d. 1849
125
Clayton, William Clayton, 1799-
125
Gillow & Co
125
Mariannhill Missionaries
124
Mariannhill (Monastery)
120
Clark, Kenneth, 1903-1983
56
Grant, Duncan, 1885-1978
49
Bell, Vanessa, 1879-1961
47
Clark, Elizabeth Winifred Jane, 1902-1976
42
Palazzo ducale (Venice, Italy)
3
Aotea, Queen, Second wife of King Tawhiao
1
Ashtead Pottery
1
Bell, Julian, 1908-1937
1
Christ Church (University of Oxford)
1
Cunard White Star, ltd.
1
Fry, Roger, 1866-1934
1
more
Associated People
»
Archival Collections
Miles & Edwards and Charles Hindley & Sons correspondence
146
Keith Marshall collection of photographs
141
Clayton family papers
125
Vanessa Bell and Duncan Grant letters to Kenneth Clark and Jane Clark
95
Pease family collection of sketchbooks and exercise books
1
Roger W. Moss Collection of Manuscript, Original Art and Printed Material by and about Richard Shirley Smith
1
Archival Level
object
505
collection
4
Search Constraints
Start Over
You searched for:
Subject Terms
Interior decoration
Remove constraint Subject Terms: Interior decoration
« Previous
|
401
-
500
of
509
|
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
401
Flahault-de-la-Billardrie, Margaret Nairne Flahault, Countess of, 1788–1867
Letter: Near Kincardine, Scotland.
1838 August 15
Archives
402
Gordon, Julia, Lady
Letter: Niton, Isle of Wight.
1841 April 23
Archives
403
Cadogan, Henry Charles, Earl of, 1812–1873
Letter: Putney Heath, London.
1846 June 19
Archives
404
Langston, Julia, Lady, d. 1863
Letter: Sarsden.
1844 June
Archives
405
Lyster, Charlotte Barbara, Lady
Letter: Shrewsbury (?).
[Unidentified year] August 31
Archives
406
Ashburnham, Charlotte, Countess of, 1776–1862
Letter: Southwood House (Isle of Thanet, East Kent?).
1842 November 4
Archives
407
Harborough, Robert Sherard, Earl of, 1797–1859
Letter: Stapleford Park, Melton Mowbray.
1844 January
Archives
408
Foley, Emily, Lady, d. 1900
Letter: Stoke Edith Park, Hereford.
1874 April 20
Archives
409
Stoneleigh, Caroline Amelia Leigh, Lady, circa 1828–1906
Letter: Stoneleigh Abbey, Kenilworth.
1871 May 11
Archives
410
Clarina, Susan Elizabeth Massey, Lady
Letter: Straffan, Colbridge.
1843 October 14
Archives
411
Breadalbane, Elizabeth Campbell, Marchioness of, 1803–1861
Letter: Taymouth.
1852 June 30
Archives
412
Abercorn, Louisa Jane Russell, Marchioness of, 1812–1905
Letter: The Priory, Stanmore, Middlesex (?).
1841 April 13
Archives
413
Abercorn, James Hamilton, Duke of, 1811–1885
Letter: The Priory, Stanmore, Middlesex (?).
1841 March
Archives
414
Caledon, Jane-Frederica Alexander, Lady
Letter: Tittenhanger (?).
1847 November 6
Archives
415
Stewart, Caroline, Lady, d. 1850
Letter.
1843 March
Archives
416
Johnston, Maria, Lady
Letter.
1843 May
Archives
417
Letter.
1843 May 14
Archives
418
Windsor, Harriet Clive Windsor, Baroness, 1797–1869
Letter.
1843 November 20
Archives
419
Conroy, Alicia Parsons, Lady
Letter.
1844
Archives
420
Hardwicke, Charles Philip Yorke, Earl of, 1799–1873
Letter.
1844
Archives
421
Henley, Hariett, Lady (wife of Robert Henley, 2nd baron)
Letter.
1844 February 22
Archives
422
Crompton, Lady
Letter.
1844 July 2
Archives
423
Normanby, Maria Phipps, Marchioness of, 1798–1882
Letter.
1844 July 20
Archives
424
Middleton, Jane, Lady
Letter.
1844 November 22
Archives
425
Ripon, Sarah Louisa Albina Robinson, Countess of, 1793–1867
Letter.
1845 January 23
Archives
426
Home, Cospatrick Alexander Douglas-Home, Earl of, 1799–1881
Letter.
18[51?] October 28
Archives
427
Shaftesbury, Emily Ashley-Cooper, Countess of, d. 1872
Letter.
1852
Archives
428
Rosebery, Archibald John Primrose, Earl of, 1783–1854
Letter.
1852 June 22
Archives
429
Headfort, Thomas Taylour, Marquess of, 1787–1870
Letter.
1852 May 19
Archives
430
Montague, Jane Margaret, Lady
Letter.
1858 November 11
Archives
431
Courtenay, C., Lady
Letter.
1871 April 11
Archives
432
Home, Lucy Elizabeth Douglas-Home, Countess of, 1805–1887
Letter.
1871 February 7
Archives
433
Middleton, Lady Brumstead
Letter.
1871 July
Archives
434
Henley, Lady. (wife of Anthony, 3rd Bart.)
Letter.
1872 September 25
Archives
435
Lovell, Francis Frederick. Badminton, Chippenham
Letter.
1873 February 19
Archives
436
Heytesbury, William Henry Ashe A'Court, Baron, 1809–1891
Letter.
1873 February 28
Archives
437
Harcourt, Edward William
Letter.
1873 July 2
Archives
438
Monteagle of Brandon, Thomas Edmund Spring-Rice, Baron, 1849–1926
Letter.
1873 June 27
Archives
439
Hatherton, Edward Richard Littleton, Baron, 1815–1888
Letter.
1874 August 17
Archives
440
Lethbridge, C., esq. Washford
Letter.
1874 March 9
Archives
441
Colebrooke, Elizabeth Margaret, Lady
Letter: Abington House, Abington.
[Circa 1860] November 11
Archives
442
Sidmouth, Mary Addington, Viscountess of, 1794–1894
Letter: Albany.
1852 December 6
Archives
443
Winnington, Anna Helena, Lady, circa 1817–1883
Letter: Ashburton House.
[1870?] July 6
Archives
444
Lonsdale, Countess of
Letter: Barley Thorpe, Oakham, Rutland.
[Unidentified year] January 2
Archives
445
Egerton, J., Lady
Letter: Batchford (?).
1843 April 13
Archives
446
Carrington, Charlotte Augusta Annabella Smith, Lady
Letter: Bath.
1840 April 10
Archives
447
Harcourt, Edward, 1757–1847
Letter: Bishopthorpe, York.
1838 August 31
Archives
448
Marlborough, Jane Spencer-Churchill, Duchess of, 1798–1844
Letter: Blenheim.
1843 January 17
Archives
449
Kintore, Louisa Madeline, Countess of
Letter: Bournemouth.
[After 1851] May 15
Archives
450
Lansdowne, Louisa Emma Petty-FitzMaurice, Marchioness of, 1785–1851
Letter: Bowood.
[Before 1851]
Archives
451
Cole, Mary, Lady
Letter: Bowood, Calne.
1843 February 3
Archives
452
Rivers of Sudeley Castle, George Pitt-Rivers, Baron
Letter: Brighton.
1841 July 10
Archives
453
Bantry, Richard White, Earl of, 1800–1868
Letter: British Hotel.
1843 September 21
Archives
454
Broke, Philip, Sir, 1804–1855
Letter: Broke Hall, Suffolk.
1844 February 17
Archives
455
Tempest, Charles Robert, Sir, 1794–1865
Letter: Broughton Hall.
1849 July 29
Archives
456
Murray, Susan Catherine Sanders, Lady, d. 1860
Letter: Buntingford.
1844 May 18
Archives
457
Letter: Bure Homage, near Christchurch... .
1838 January 23
Archives
458
Barrington, Charlotte, Lady, d. 1858
Letter: Busbey (?) House, Teddington.
1838 September 3
Archives
459
Philpott, Henry, 1807–1892
Letter: Cambridge.
Undated
Archives
460
Bate, Maria, Marchioness of
Letter: Campden Hill, London.
1841 May 31
Archives
461
Cholmondeley, Susan Somerset, Marchioness of, 1804–1886
Letter: Carlton St., London.
1841 July 27
Archives
462
Fortescue, Countess
Letter: Castle Hill, Devon.
1868
Archives
463
Dalmeny, Catherine Lucy Wilhelmina Primrose, Lady, 1819–1901. (Later Duchess of Cleveland.)
Letter: Chevening, Kent.
1852
Archives
464
Hardwicke, Elizabeth Yorke, Countess, d. 1858
Letter.
[Circa 1844?]
Archives
465
Riversdale, Charlotte Theodosia, Lady, d. 1853
Letter: Claybury, Wales.
1841 August
Archives
466
Craven, Louisa, Countess of, circa 1782–1860
Letter: Combe (?) Abbey.
[Before 1860]
Archives
467
Brooke, Julia Henrietta Anson, Lady, d.1886
Letter: Compton Corner.
[Circa 1840] Apr 19
Archives
468
Fitzwygram, Selina, Lady
Letter: Connaught Place, London.
1843 January 21
Archives
469
Fife, Agnes Georgiana Elizabeth Duff, Countess of, 1829–1869
Letter: Delgaty Castle, Aberdeenshire, Scotland.
1840 July 13
Archives
470
Ashford, Olivia Charlotte Guinness, Baroness Ardilaun of, 1850–1925
Letter: Dublin, Ireland.
1874 August 11
Archives
471
Morton, Frances Theodora Douglas, Countess of, d. 1879
Letter: East Bergholt, Suffolk.
1838 May 14
Archives
472
Arran, Elizabeth Marianne Gore, Countess of, d. 1899
Letter: Enniscorthy, Ireland.
1852 September 25
Archives
473
Blantyre, Charles Stuart, Lord, 1818–1900
Letter: Erskine, Glasgow, Scotland.
1845 January 9
Archives
474
Carr, Lady (wife of Bishop Robert James Carr of Worcester)
Letter: Evely (?).
1841 July 6
Archives
475
Farnham, Anna Frances Esther Maxwell, Lady, d. 1868
Letter: Farnham.
1843 October 7
Archives
476
Farnham, Henry Maxwell, Baron, 1799–1868
Letter: Farnham.
1844 January 13
Archives
477
Grant, Lady
Letter: Fowler's, Hawkhurst, Kent.
[Unidentified year] February 23
Archives
478
[No name]
Letter fragment to [William Clayton Clayton], thanking him for re-letting the house to him and his family.
1870 July 6
Archives
479
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
480
Ecclesiastical Commission (London)
Letter (from James J. Chalk) to William Clayton Clayton regarding the administration of the Paddington Estate
1871 June 21
Archives
481
FitzHardinge of Bristol, Charlotte Berkeley, Lady, 1806–1881
Letter: 15 Halkin Street West, London.
1843 March
Archives
482
Ducie, Elizabeth Moreton, Countess of, d. 1865
Letter: 21 Belgrave Square, London.
1843 April 12
Archives
483
Balcarres, Maria Margaret Frances Lindsay, Countess of, d. 1850
Letter: 21 Berkeley Square, London.
Undated
Archives
484
Byron, Elizabeth Mary, Lady, d.1873
Letter: 21 Eaton Place, London.
1838 February 5
Archives
485
Gore, Grace, Lady
Letter: 28 Brunswick Square, Brighton.
1844 January 26
Archives
486
Effingham, Charlotte Howard, Countess of, circa 1776–1864
Letter: 30 Lowndes St., London
1844 March
Archives
487
Clanwilliam, Elizabeth Meade, Countess of, circa 1809–1858
Letter: 32 Belgrave Square, London.
1838 July
Archives
488
Bishop, Lady
Letter: 36 Wilton Crescent, London.
1844 April 24
Archives
489
Ely, Anna Maria Loftus, Marchioness of, circa 1790–1857
Letter: 48 Charter Sq., London.
1854 June 1
Archives
490
Letter: 52 S. [illegible] Street.
1874 August 8
Archives
491
Hardwicke, Susan Yorke, Countess of
Letter.
1838
Archives
492
Essex, George Capel-Coningsby, Earl of, 1757–1839
Letter.
1838 August 30
Archives
493
Flahault-de-la-Billardrie, Margaret Nairne Flahault, Countess of, 1788–1867
Letter.
1838 July
Archives
494
Lennox, Mary Margaret, Lady
Letter.
1838 July 1
Archives
495
Higgins, Samuel G., Sir
Letter.
1838 July 21
Archives
496
Lethbridge, Julia, Lady, d. 1855
Letter.
1838 June 1
Archives
497
Northbrook, Arabella Georgina Baring, Baroness, 1809–1884
Letter.
1841 April 19
Archives
498
Keats, Lady
Letter.
1841 August 19
Archives
499
Lansdowne, Henry Petty-FitzMaurice, Marquess of, 1816–1866
Letter.
1841 July
Archives
500
Anstruther, Charlotte Lucy, 1805–1890
Letter.
1841 June 3
Archives
« Previous
Next »
1
2
3
4
5
6