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

YCBA Collections Search

Search Constraints

You searched for:

Subject Terms Interior decoration

Remove constraint Subject Terms: Interior decoration

Search Results

Funchal-Este
circa 1900
Archival
Funchal, Madeira
circa 1880-circa 1920
Archival
Gillow & Co
Funeral expenses including coffin, plaques, burial clothes, mourning clothes, undertaker, attendants, hearse and cemetery fees.
1849 September
Archival
General view of Grahamstown
circa 1900
Archival
General View of Lovedale
1890s
Archival
Sun-Fire-Office
Insurance policy (on the house?)
1849 June 5
Archival
Hyde Park Estate and House Agency Office
Inventories and other expenses related to leasing the house to James Mure and Samuel Cohen
1850 December
Archival
Hyde Park Estate and House Agency Office
Inventories, cleaning, and miscellaneous expenses relating to leasing the house to Robert Hanbury
1850 January
Archival
Gillow & Co
Inventory and appraisal of the contents of the house
1849 September
Archival
Ground rent receipt
1849 October 18
Archival
Ground rent receipt
1849 October 18
Archival
Ground rent receipt
1850 April 5
Archival
Ground rent receipt
1850 April 5
Archival
Swan & Nash, Ironfounder, Stove Grate Manufacturer
Hardware and masonry repairs
1849 October 3
Archival
Swan & Nash, Ironfounder, Stove Grate Manufacturer
Hardware repairs
1849 July 3
Archival
Harrow Road School portrait, girls
1897
Archival
Harrow Road School portrait, older boys
1897
Archival
Harrow Road School portrait, young boys
1897
Archival
Hunt & Walley
3 pairs of gloves
[1846 June?]
Archival
£3:5s. per cent annuities. £500 share.
1847 January 27
Archival
£3:5s. per cent annuities. £500 share.
1849 January 31
Archival
£3:5s. per cent annuities. £700 share.
1848 August 22
Archival
£3:5s. per cent annuities. £800 share.
1848 April 14
Archival
£3:5s. per cent annuities. £800 share.
1849 August 16
Archival
£3:5s. per cent annuities. £1000 share.
1847 December 16
Archival
A wedding procession, likely at Mariannhill Monastery
1880s or 1890s
Archival
Clayton, William
Account of payments to Lydia Payne, including a legacy inherited from Dorothea Clayton, a gift from Walter Clayton Clayton, and a payment for completing an affidavit [See Folder 11: "Sworn statements by William Clayton Clayton and Lydia Payne," 1850 Jan 25]. Signed by Lydia Payne.
1850 February 25
Archival
Sallo Epstein & Co.
Adderley Street, Cape Town
circa 1900
Archival
Regalian Properties (London, England)
Advertisement: 3a Palace Green, Kensington Palace Gardens. Book of interior designs.
1991?
Archival
G. Bowsen
Books and stationary
1849 October 2
Archival
Rambert, Alex
Botanical Gardens
1880s or 1890s
Archival
British domestic scenes
circa 1880-circa 1920
Archival
British scenes, etc.
circa 1880-circa 1920
Archival
Oliver, Isaac
Annual bill: hardware and lock repair, plumbing, glass; and receipt for painting.
1846 September 3
Archival
Annuities certificates
1814-1871
Archival
Ravenscroft, Thomas Daniel, 1851–1950
Cango Caves Exterior, Prince Albert, Oudtshoorn
circa 1900
Archival
Ravenscroft, Thomas Daniel, 1851–1950
Cango Caves Interior, Prince Albert, Oudtshoorn Road
circa 1900
Archival
A[…?] Gayforth?: £10
1849 October 2
Archival
Dorothea June Walters: £1000
1849 October 4
Archival
Clayton, William
Draft of sworn statement petitioning court for the return of a portion of the duties paid on Dorothea Clayton's estate.
1850 January 7
Archival
Mrs. Stovell, Millinery and Mourning Bonnet Establishment
Drawers and bonnet
1846 May
Archival
Territorial Studio (Umtata, South Africa)
Needles Hotel, Port St. Johns, Pondoland, South Africa
circa 1900
Archival
Note regarding estate of Ralph Clayton, written on the back of a letter.
1849
Archival
Miscellaneous Clayton Family papers
1814-1871
Archival
Miscellaneous notes regarding assignment of turnpike tolls.
[After 1800]
Archival
Monks at a stream, likely near Mariannhill Monastery
circa 1900
Archival
Monks at Mariannhill Monastery (2 photographs)
circa 1900
Archival
Hunt & Walley, Silk Mercers, Haberdashers & Warehousemen
Mourning clothes
1846 May 24
Archival
Hyde Park Estate and House Agency Office
Letter to William Clayton Clayton acknowledging receipt of check
1850 January 30
Archival
Payne, Lydia
Letter to William Clayton Clayton listing household expenses including beer, newspaper, squire, and repairs to boiler
[1849?]
Archival
Johnson, W.
Letter to [William] C[layton]. Clayton, pledging to keep the stables cistern in good repair for 5 years
1856 May 6
Archival
Dixon, William
Letter to William Clayton Clayton, regarding power of attorney and stock sale.
1849 November 2
Archival
Dixon, William
Letter to William Clayton Clayton, regarding power of attorney and stock sale.
1849 October 26
Archival
Ward, John
Letter to William Clayton Clayton, regarding sale of a chair.
1849 October 15
Archival
Dixon, William
Letter to William Clayton Clayton, regarding stock sale.
1849 November 1
Archival
Dixon, William
Letter to William Clayton Clayton, regarding stock sale.
1849 October 17
Archival
Maude Douglas
circa 1880-circa 1920
Archival
Maude Douglas calling card
1892
Archival
Brown, Barnes & Bell
Maude Douglas portrait, bust-length profile, white dress
1890s
Archival
Maude Douglas portrait, bust length, wool coat
1891
Archival
Hana, George Henry, 1868–1838
Maude Douglas portrait, checked blouse and pin
1896
Archival
Williams, S. A. C.
Maude Douglas portrait, full length, Greco-Roman gown
1892
Archival
Williams, S. A. C.
Maude Douglas portrait, full length seated, 'royal' costume,
1892
Archival
Brown, Barnes & Bell
Maude Douglas portrait, full length seated, white dress
1892
Archival
Brown, Barnes & Bell
Maude Douglas portrait, military costume
1892 April
Archival
Brown, Barnes & Bell
Maude Douglas portrait, military costume, hand-colored presentation copy
1892 October 9
Archival
Brown, Barnes & Bell
Maude Douglas portrait, military costume, seated
1892 April
Archival
Mauritius
circa 1880-circa 1920
Archival
Mercery Lane, Canterbury, 7th September 1894 / Entrance gate, Canterbury Cathedral, and Marlow's monument, 7th Sept 1894
1894 September
Archival
Meath, Melosina Adelaide Brabazon, Countess of, circa 1781–1844
Letter: Godalming.
1852 June 11
Archival
Eldon, Louisa Duncombe Scott, Countess of, 1826–1852
Letter: Hamilton Place, London.
1844 February 20
Archival
Southampton, Ismania Catherine Fitzroy, Lady, d. 1918
Letter: Harleston, Northhampton.
1873 August 11
Archival
Cholmondeley, Henry Vere, Lord, 1834–1882
Letter: Holly Hill, Southampton.
Undated
Archival
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
Archival
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
Archival
Buckinghamshire, Anne Glover, Countess of
Letter: Inchcomb (?).
1841 March 29
Archival
Swinburne, Jane Henrietta, Lady, 1809–1896
Letter: Isle of Wight.
1841 January 24
Archival
Dufferin, Anne Dorothea, Lady
Letter: [Ken?]sington.
1839 July 9
Archival
Desart, John Otway O'Conner Cuffe, Earl of, 1818–1865
Letter: Kilkenny (?), Ireland.
1843 October 2
Archival
Kenmare, Augusta Anne, Countess of
Letter: Killarney, Ireland.
1846 July 15
Archival
Selkirk, Joan Douglas, Countess of, d. 1871
Letter: Kirkcudbright, Scotland.
1838 November 8
Archival
Selkirk, Joan Douglas, Countess of, d. 1871
Letter: Kirkcudbright, Scotland.
1843 October
Archival
Dashwood, Sophia, Lady, d. 1894
Letter: Kirtlington Park, Oxford.
[Unidentified year] January 26
Archival
Feilding, Elizabeth, Lady
Letter: Larkwith (?) Street, London.
1843 October
Archival
Letter: London (?).
1832 May 25
Archival
Manners, Jane, Lady, d. 1846
Letter: London (?).
1841 March 19
Archival
Lowther, Lucy Eleanor, Lady, d. 1848
Letter: London (?).
1844 March
Archival
Salis, Cecilia Henrietta Margaret Bourgeois, Countess
Letter: London (?).
1848 July 26
Archival
Romilly, Georgiana Elisabeth, Lady, d. 1867
Letter: London.
1852 April 27
Archival
Munro, Jane, Lady, d. 1850
Letter: London (?).
1852 December 28
Archival
Somers, Caroline Harriet Cocks, Countess of, d. 1873
Letter: London.
1871 October 30
Archival
Byles, John Barnard, Sir
Letter: London.
1874 January 10
Archival
Midleton, Augusta Mary Brodrick, Viscountess of, d. 1903
Letter: London.
1874 March 6
Archival
Denbigh, Rudolph William Basil Feilding, Earl of, 1823–1892
Letter: Lucen's? Park, Brighton.
1846 August 15
Archival
Haddington, Thomas Hamilton, Earl of, 1780–1858
Letter: Melville Carth (?).
1848 September 14
Archival
Combermere, Mary Woolley Cotton, Viscountess
Letter: Namptwich.
1848 December 14
Archival
Flahault-de-la-Billardrie, Margaret Nairne Flahault, Countess of, 1788–1867
Letter: Near Kincardine, Scotland.
1838 August 15
Archival
Gordon, Julia, Lady
Letter: Niton, Isle of Wight.
1841 April 23
Archival
Cadogan, Henry Charles, Earl of, 1812–1873
Letter: Putney Heath, London.
1846 June 19
Archival
Langston, Julia, Lady, d. 1863
Letter: Sarsden.
1844 June
Archival