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
8,698
Creator
Forbes, James, 1749–1819
809
Leighton, Clare, 1898–1989
323
Shirley Smith, Richard
292
Paul Mellon Centre for Studies in British Art
187
Ruskin, John, 1819–1900
159
Grey, Booth, 1740–1802
136
Piozzi, Hester Lynch, 1741–1821
102
Porcher, Edwin Augustus, 1824–1878
94
McHale, John
88
Rossetti, Dante Gabriel, 1828–1882
70
Smith, Sam, 1908–1983
65
Moss, Roger W., 1940–
59
Horsley, John Callcott, 1817–1903
55
Bell, Vanessa, 1879–1961
49
Grant, Duncan, 1885–1978
48
Wales, James, 1746 or 1747–1795
46
Lear, Edward, 1812–1888
40
Norris, Robert Provo, died 1851
39
Reynolds, Joshua, Sir, 1723–1792
38
Leighton of Stretton, Frederic Leighton, Baron, 1830–1896
33
more
Creator
»
Date
Date range begin
–
Date range end
Current results range from
1699
to
2024
On-site Access
Accessible by appointment in the Study Room
[remove]
8,698
Image Use
Under Certain Circumstances
8,558
Free to Use
140
Image Available
Unavailable
8,639
Available
59
Classification
Archives and Manuscripts
[remove]
8,698
Subject Terms
Art, British
1,920
Artists
1,399
Painters
1,150
Forbes, James, 1749-1819. Descriptive letters and drawings
1,010
Forbes, James, 1749-1819. Oriental memoirs
1,010
Art
997
Painting, British
785
History
698
Collectors and collecting
667
Painting
667
Sculpture
558
Architecture, Modern
545
Interior decoration
509
Etchers
481
Subways
476
Transportation
476
Sculptors
469
Conservation and restoration
463
Wood-engraving
449
Theater
448
more
Subject Terms
»
Subject Period
20th Century
1,019
19th century
981
18th century
241
1849-1861
106
1850-1900
106
1789-1820
102
1795-1872
63
Frontier Wars, 1811-1878
63
1824-1899
29
1854-1862
14
1490-1889
1
Bombardment, 1940-1941
1
Siege, 1522
1
Siege, 1565
1
Associated Places
Great Britain
4,125
England
1,510
Scotland
1,068
Italy
1,057
Wales
1,011
London (England)
489
London
477
United States
390
South Africa
205
Commonwealth countries
198
Venice (Italy)
150
Funchal (Madeira Islands)
141
Madeira Islands
141
Mauritius
141
Swartberg Pass (South Africa)
141
Malvern (England)
130
Paddington (London, England)
125
China
112
Malta
108
Gozo Island (Malta)
107
more
Associated Places
»
Associated People
Yale Center for British Art
1,566
East India Company
1,009
Forbes, James, 1749-1819
1,009
Mellon, Paul
711
Kahn, Louis I., 1901-1974
543
Royal Academy of Arts (Great Britain)
499
Art on the Underground (Program)
476
London Regional Transport (Agency)
476
London Underground Limited
476
Transport for London (Organization)
476
Waterhouse, Alfred, 1830-1905
456
Redgrave, Richard, 1804-1888
453
Millais, John Everett, 1829-1896
449
Leighton of Stretton, Frederic Leighton, Baron, 1830-1896
448
Roberts, David, 1796-1864
430
Maclise, Daniel, 1806-1870
426
Hunt, William Holman, 1827-1910
418
Inchbold, John William, 1830-1888
415
Gilbert, John, 1817-1897
414
Horsley, John Callcott, 1817-1903
414
more
Associated People
»
Archival Collections
James Forbes archive
1,010
Roger W. Moss Collection of Manuscript, Original Art and Printed Material by and about Richard Shirley Smith
570
Yale Center for British Art printed materials
505
British transportation ephemera collection
476
Clare Leighton collection
447
Extra-illustrated Life of Nollekens
440
Letters to Richard Redgrave
410
John Baskett papers
318
Edgar Hockley collection
294
Paul Mellon Centre for Studies in British Art Publications
257
Paul Mellon collection of British artists' correspondence
234
Collection of historic photographs and negatives of the Yale Center for British Art
205
Fred Mallender Collection of British Commonwealth postage stamps
198
Yale Center for British Art Publications
193
Patrick Noon papers
187
"Conserving the Yale Center for British Art" film recordings by Zach Bjork
163
Cathy Courtney collection of artists' books ephemera
148
Collection of Mellon Family and Yale Center for British Art-related Publications
148
Miles & Edwards and Charles Hindley & Sons correspondence
146
Keith Marshall collection of photographs
141
Botanical collages from the circle of Booth Grey
139
Whyte Family Correspondence
130
Clayton family papers
125
John McHale archive
116
Edwin Augustus Porcher Collection
106
Hester Lynch Piozzi Letters to Dr. William Makepeace Thackeray
102
Vanessa Bell and Duncan Grant letters to Kenneth Clark and Jane Clark
95
Rowe collection of botanical specimens
94
John Ruskin Letters to Ellen Heaton
93
Sam Smith Collection
90
Royal College of Art Sketch Club Collection
89
Charles Robert Leslie Collection
78
Joshua Reynolds Archive
76
Edward Lear archive
73
John Ruskin: Letters to Thomas Goff Lupton
71
Robert Provo Norris Collection
63
Dante Gabriel Rossetti Letters to Ellen Heaton
58
Paul Nash Letters to Mercia Oakley
57
John Ruskin letters to John Henry Le Keux
55
James Wales archive
54
Paul Mellon Centre for Studies in British Art newsletters
48
Pease family collection of sketchbooks and exercise books
47
Philip Hermogenes Calderon correspondence from John Everett Millais and Frederic Leighton
38
Duncan Robinson papers on Paul Mellon
32
Carr family collection of travel sketches, scrapbooks, and genealogical material
29
Thomas Woolner Letters to John Frederick Lewis
28
Backhouse and Mounsey collection
23
Jules David Prown collection of Louis I. Kahn Interviews by John W. Cook and Heinrich Klotz
22
Joseph Southall archive
21
Edward Burne-Jones Letters to Cormell Price
17
Ellen Fenton Diaries of Travels to Boulogne-sur-Mer
14
Dante Gabriel Rossetti Letters to William Houghton Clabburn
13
Louis I. Kahn Yale Center for British Art sketches
13
Collection of Cabaret Theatre Club and Cave of the Golden Calf printed ephemera
12
Mary Leighton Collection
11
John Christie archive
8
Edward Burne-Jones Letters to John Ruskin
7
Jack Brown scrapbook
3
Album of letters to David Roberts, with autographs, engraved portraits, and printed ephemera, compiled by Henry Sanford Bicknell
1
Alfred Wareing archive
1
Bainbridge deer park management archive
1
Collection of Audio and Video Recordings on the Yale Center for British Art
1
Collection of designs for Worcester porcelain
1
Collection of letters to Robert Clutterbuck concerning his History and antiquities of the county of Hertford
1
Daniel King Circle Press Archive
1
Edgeworthstown archive
1
Frank Brangwyn archive
1
Grimston family correspondence
1
Helen Haywood archive
1
Henry Perlee Parker collection
1
Hubert von Herkomer archive
1
James Bruce archive
1
John Bastin archive
1
John Britton archive
1
Jones family archive
1
Jules David Prown Interview by Alessandra Latour recording
1
Jules David Prown Interviews by Jack Meyers
1
Jules David Prown interview by Karen E. Denavit manuscript
1
Ken Campbell archive
1
Kevin Owens Watercolors of the Yale Center for British Art
1
Linda Benedict-Jones archive
1
Matthew Shepperson archive
1
Meyers Family Copy of National Geographic Magazine Issue on the National Gallery of Art
1
Neale Albert archive
1
Paul Mellon Brick House photographs
1
Paul Mellon collection of Basil Taylor papers
1
Paul Mellon correspondence with E. Bartlett Barnes
1
Paul Mellon notebooks
1
Paul Oppé letters to Janet Camp Troxell
1
Paul and Rachel Mellon dealer files
1
Postcards of the British royal family
1
Pugin family archive
1
Stanley Wootton archive
1
Tilson Family Archive
1
Wake and Bellhouse collection
1
Yale Center for British Art Advancement and External Affairs Department records
1
Yale Center for British Art Collections Information and Access Department records
1
Yale Center for British Art Communications and Marketing Department records
1
Yale Center for British Art Conservation Department records
1
Yale Center for British Art Cross-Sectional Model
1
Archival Level
object
8,582
collection
116
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
Classification
Archives and Manuscripts
Remove constraint Classification: Archives and Manuscripts
« Previous |
1
-
100
of
8,698
|
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.
Library Court
Date:
undated
Collection:
Archives
2.
Lower Court
Date:
1977-08
Collection:
Archives
3.
Lower Court
Date:
1977-08
Collection:
Archives
4.
Lower Court
Date:
undated
Collection:
Archives
5.
Building Preview
Date:
1976 or 1977
Collection:
Archives
6.
Building Preview
Date:
1976 or 1977
Collection:
Archives
7.
Building Preview
Date:
1976 or 1977
Collection:
Archives
8.
Contact Sheets
Date:
1979-02
Collection:
Archives
9.
Contact Sheets and Photographs
Date:
undated
Collection:
Archives
10.
Contact Sheets
Date:
undated
Collection:
Archives
11.
Skylight
Date:
undated
Collection:
Archives
12.
Slides
Date:
1980-04, 1981-03
Collection:
Archives
13.
Slides
Date:
1999-02-15
Collection:
Archives
14.
Second Floor
Date:
1985-04
Collection:
Archives
15.
Second Floor
Date:
1990-01
Collection:
Archives
16.
Study Gallery
Date:
undated
Collection:
Archives
17.
Initial Gallery Installation
Date:
1977
Collection:
Archives
18.
Turner Bay
Date:
1977
Collection:
Archives
19.
Fourth Floor
Date:
1971-2011
Collection:
Archives
20.
Fourth Floor Galleries, Rare Books and Manuscripts Department
Date:
undated
Collection:
Archives
21.
Fourth Floor, Study Gallery
Date:
1977
Collection:
Archives
22.
Elevator Lobby and Stairwell Doors
Date:
undated
Collection:
Archives
23.
Exterior and Parking, First Floor
Date:
1977
Collection:
Archives
24.
Exterior, Lower Court, Preview
Date:
1977-04
Collection:
Archives
25.
Exterior; Pierson College Gate
Date:
1975
Collection:
Archives
26.
Galleries
Date:
1971-2011
Collection:
Archives
27.
Galleries and Paper Conservation Lab
Date:
undated
Collection:
Archives
28.
General (2 folders)
Date:
undated
Collection:
Archives
29.
General
Date:
1976
Collection:
Archives
30.
General
Date:
1977
Collection:
Archives
31.
General
Date:
1986-06
Collection:
Archives
32.
General
Date:
1990-03
Collection:
Archives
33.
General
Date:
undated
Collection:
Archives
34.
Photograph Archive, Prints and Drawings Department, Reference Library
Date:
1971-2011
Collection:
Archives
35.
Photographs
Date:
1979-10
Collection:
Archives
36.
Museum Shop
Date:
undated
Collection:
Archives
37.
Reference Library
Date:
1991-01
Collection:
Archives
38.
Reference Library
Date:
undated
Collection:
Archives
39.
Reference Library
Date:
undated
Collection:
Archives
40.
Reference Library
Date:
undated
Collection:
Archives
41.
Reference Library
Date:
undated
Collection:
Archives
42.
Museum Shop
Date:
1983-12
Collection:
Archives
43.
Museum Shop
Date:
1986-12
Collection:
Archives
44.
Museum Shop
Date:
1990
Collection:
Archives
45.
Museum Shop
Date:
1999
Collection:
Archives
46.
Paper Conservation Lab
Date:
undated
Collection:
Archives
47.
Lecture Hall
Date:
undated
Collection:
Archives
48.
Visitors
Date:
undated
Collection:
Archives
49.
High Street elevation
Date:
1971
Collection:
Archives
50.
Chapel and High corner entrance to Mellon Center
Date:
undated
Collection:
Archives
51.
Mellon Center Yale U[niversity] Lecture Room
Date:
1971 Oct 14
Collection:
Archives
52.
Untitled [Rendering of Yale Center for British Art portico at intersection of Chapel and High streets]
Date:
1972
Collection:
Archives
53.
[Second floor plan]
Date:
undated
Collection:
Archives
54.
1 [First floor plan]
Date:
undated
Collection:
Archives
55.
2M [Second floor mezzanine plan]
Date:
undated
Collection:
Archives
56.
4 [Fourth floor plan]
Date:
undated
Collection:
Archives
57.
3 [Third floor plan]
Date:
1971 February 17
Collection:
Archives
58.
3 [Third floor plan]
Date:
undated
Collection:
Archives
59.
2 [Second floor plan]
Date:
undated
Collection:
Archives
60.
57. A market boat leaving Gozo for Malta. September 28, 1860.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1860 September 28
Collection:
Archives
61.
57. Labiatae
Date:
1861 or 1862
Collection:
Archives
62.
57. Salviatae
Date:
1861
Collection:
Archives
63.
58. Malta. Entrance of the Grand Harbour. March 6. 1858.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1858 March 6
Collection:
Archives
64.
59. Fort St. Angelo from the rocks round Fort Ricasoli. Dec. 17, 1857.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1857 December 17
Collection:
Archives
65.
59. Lentibulariaceae
Date:
1861
Collection:
Archives
66.
60. Primulaceae
Date:
1861
Collection:
Archives
67.
61. Malta. The cemetery at the Naval Hospital. June 19, 1857.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1857 June 19
Collection:
Archives
68.
61. Plumbaginaceae
Date:
1861
Collection:
Archives
69.
62. Malta. H.M.S. Hibernia in the Dockyard Creek. March 13, 1857.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1857 March 13
Collection:
Archives
70.
62. Plantaginaceae
Date:
1861
Collection:
Archives
71.
63. Chenopodiaceae
Date:
1861
Collection:
Archives
72.
63. Coryphoena Hippurus. A small dolphin weighing 4 lbs, caught in Latitude 5ËšS, Longitude 16ËšW. August 8, 1853.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1853 August 8
Collection:
Archives
73.
63. Malta. Part of Valetta, and Floriana, with H.M.S. Harpy in the Dockyard Creek. March 22, 1858
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1858 March 22
Collection:
Archives
74.
64. Malta. Looking up the Dockyard Creek. May 15, 1857.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1857 May 15
Collection:
Archives
75.
65. Malta. The Admiral Superindent’s [sic] house, and the Victualling Yard. July 20. 1859.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1859 July 20
Collection:
Archives
76.
65. Polygonaceae
Date:
1861
Collection:
Archives
77.
67. Euphorbiaceae
Date:
1861
Collection:
Archives
78.
68. Callitrichaceae
Date:
1861
Collection:
Archives
79.
69. Tunis. A detached fort and mosque near the town. May 14th 1858.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1858 May 14
Collection:
Archives
80.
70. Malta. Phoenician ruins of Crendi, or Hagiar Chem, and the Island of Fifla. Sept. 28, 1858.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1858 September 28
Collection:
Archives
81.
70. Tunis. The ruins of Baal Hammon Molech, or Saturn, at Carthage, with the mountain of Hamman El-enf in the distance. February 10th, 1860. Published in Davis’s ‘Carthage and Her Remains.’
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1860 February 10
Collection:
Archives
82.
70. Urticaceae
Date:
1861
Collection:
Archives
83.
71. Malta. The ruins of Crendi. Sept. 16. 1858.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1858 September 16
Collection:
Archives
84.
71. The mosque of Dowar-Eshutt, on the site of Carthage, with the Church of St. Louis in the background. February 10th, 1860. Published.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1860 February 10
Collection:
Archives
85.
71. Ulmaceae
Date:
1861
Collection:
Archives
86.
72. General view of Goletta, the sea port of Tunis. May 18th, 1858.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1858 May 18
Collection:
Archives
87.
72. Myricaceae
Date:
1861
Collection:
Archives
88.
73. Betulaceae
Date:
1861
Collection:
Archives
89.
73. Malta. Fomm El Rih on the south side of the island. April 20. 1860.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1860 April 20
Collection:
Archives
90.
73. The Taenia or neck of land looking towards Utica, taken from the sand hills of Camart. February 9th, 1860.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1860 February 9
Collection:
Archives
91.
74. Carthage. Dr Davis’s house at Camart. May 19th 1858.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1858 May 19
Collection:
Archives
92.
74. Salicaceae
Date:
1861
Collection:
Archives
93.
75. Cupuliferae
Date:
1861
Collection:
Archives
94.
75. Village of Camart. The western extreme of Carthage, with the round palace of Ben-Ayed. Feb. 9th, 1860. Published.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1860 February 9
Collection:
Archives
95.
76. Coniferae
Date:
1861
Collection:
Archives
96.
76. Light house on the Cani Rocks, at the entrance of the Gulf of Tunis. June 29, 1860
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1860 June 29
Collection:
Archives
97.
76. Malta. Statue of St. Paul on the Island of Salmone. June 4, 1859.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1859 June 4
Collection:
Archives
98.
77. Hydrocharidaceae
Date:
1861
Collection:
Archives
99.
77. Malta. The Protestant college, near St. Julian's Bay. April 25, 1860.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1860 April 25
Collection:
Archives
100.
77. The tombs of Dr. Fallon and J. Trigg (Seaman) who were drowned near the town of Farina, in the Gulf of Tunis. May 29, 1858.
Creator:
Porcher, Edwin Augustus, 1824–1878
Date:
1858 May 29
Collection:
Archives
« Previous
Next »
1
2
3
4
5
…
86
87