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
Free and open to all.
    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
327
Creator
Grey, Booth, 1740–1802
136
Cabaret Theatre Club (London, England)
10
Carr, Anna Margaret, 1797–1872
5
Carr, Thomas William, 1830–1912
5
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
more
Creator
»
Date
Date range begin
–
Date range end
Current results range from
1699
to
2007
On-site Access
Accessible in the Study Room
327
Image Use
Under Certain Circumstances
188
Free to Use
139
Image Available
Unavailable
327
Classification
Archives and Manuscripts
327
Subject Terms
Social life and customs
[remove]
327
Decoration and ornament
147
Carpets
146
Chintz
146
Draperies
146
Furniture
146
Interior decoration
146
Merchants
146
Textile fabrics
146
Upholstery
146
Botanical illustration
139
Flowers
139
Chron
29
Grand tours (Education)
29
History
29
Women artists
29
Women travelers
29
Bohemianism
12
Futurism (Art)
12
Modern dance
12
more
Subject Terms
»
Subject Period
18th century
139
1824-1899
29
20th Century
12
Associated Places
Great Britain
327
Italy
30
Switzerland
30
Europe
29
France
29
Northumberland (England)
29
Pisa (Italy)
29
London (England)
12
Ireland
1
Northamptonshire (England)
1
Oswestry (England)
1
Scotland
1
Wales, North
1
Associated People
Charles Hindley & Sons (London)
146
Miles & Edwards (London)
146
Delany, Mary, 1700-1788
138
Carr family
24
Carr, Thomas William, 1830-1912
20
Eshott House (Alnwick, England)
15
Carr, Anna Margaret, 1797-1872
13
Carr, Harriet, 1829-1889
13
Cranworth, Laura Rolfe, Lady, 1807-1868
13
Cranworth, Robert Monsey Rolfe, Baron, 1790-1868
13
Cabaret Theatre Club (London, England)
12
Cave of the Golden Calf (London, England)
12
Lushington, Sarah Grace, 1794-1837
12
Bevan, Robert, 1865-1925
4
Carr, Thomas, 1733-1793
3
Intimate Theatre Society (London, England)
3
Bantock, Granville, Sir, 1868-1946
2
Mansfield, Katherine, 1888-1923
2
Morton, Margaret Lewin, d. 1823
2
Rebel Art Centre (London, England)
2
more
Associated People
»
Archival Collections
Miles & Edwards and Charles Hindley & Sons correspondence
146
Botanical collages from the circle of Booth Grey
139
Carr family collection of travel sketches, scrapbooks, and genealogical material
29
Collection of Cabaret Theatre Club and Cave of the Golden Calf printed ephemera
12
Mary Leighton Collection
1
Archival Level
object
323
collection
4
Search Constraints
Start Over
You searched for:
Subject Terms
Social life and customs
Remove constraint Subject Terms: Social life and customs
« Previous |
1
-
100
of
327
|
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
Grey, Booth, 1740–1802
Gentiana viscosa
1790s
Archives
2
Grey, Booth, 1740–1802
Geranium anemonifolium
1790s
Archives
3
Grey, Booth, 1740–1802
Geranium macrorrhizum : long-rooted crane's bill
1790s
Archives
4
Grey, Booth, 1740–1802
Geranium palustre
1790s
Archives
5
Grey, Booth, 1740–1802
Geranium pyrenaicum
1790s
Archives
6
Cabaret Theatre Club (London, England)
General program for the Cabaret Theatre Club, Cave of the Golden Calf
1912 May
Archives
7
Grey, Booth, 1740–1802
Lotus jacobaeus : black lotus
1790s
Archives
8
Grey, Booth, 1740–1802
Lotus Olygoeratus
1790s
Archives
9
Grey, Booth, 1740–1802
Lotus tetragonolobus : wing pea
1790s
Archives
10
Grey, Booth, 1740–1802
Lunaria annua: Moonwort or Honesty
1790s
Archives
11
Grey, Booth, 1740–1802
Lychnis flos-cuculi : meadow pink
1790s
Archives
12
Grey, Booth, 1740–1802
Lysimachia ephemerum
1790s
Archives
13
Grey, Booth, 1740–1802
Lysimachia fennella : viola neapolitana
1790s
Archives
14
Grey, Booth, 1740–1802
Lythrum salicifolium : purple loosestrife
1790s
Archives
15
Grey, Booth, 1740–1802
Lythrum virgatum : spiked willow herb
1790s
Archives
16
Carr family
Carr family collection of travel sketches, scrapbooks, and genealogical material
1699-1981
Archives
17
Carr family documents and letters
1788-1894
Archives
18
Carr, Thomas William, 1830–1912
Carr Family scrapbooks
1699-1890
Archives
19
Grey, Booth, 1740–1802
Buddleja capitata
1790s
Archives
20
Grey, Booth, 1740–1802
Calceolaria fothergillii : fothergil lady slipper
1790s
Archives
21
Botanical collages from the circle of Booth Grey
1790s
Archives
22
Grey, Booth, 1740–1802
Calycanthus floridus : Carolina allspice
1790s
Archives
23
Grey, Booth, 1740–1802
Unlabeled pink flower
1790s
Archives
24
Grey, Booth, 1740–1802
Unlabeled yellow flower
1790s
Archives
25
Grey, Booth, 1740–1802
Trifolium incarnatum : flesh colored trefort
1790s
Archives
26
Grey, Booth, 1740–1802
Tradescantia Virginica
1790s
Archives
27
Grey, Booth, 1740–1802
Unlabeled blue flower
1790s
Archives
28
Grey, Booth, 1740–1802
Unlabeled green plant
1790s
Archives
29
Grey, Booth, 1740–1802
Unlabeled purple flower
1790s
Archives
30
Grey, Booth, 1740–1802
Unlabeled red flower
1790s
Archives
31
Grey, Booth, 1740–1802
Unlabeled white flower
1790s
Archives
32
Grey, Booth, 1740–1802
Vinca rosea : Madagascar periwinckle
1790s
Archives
33
Grey, Booth, 1740–1802
Volkameria inermis : wild jasmine
1790s
Archives
34
Webb family photographs
circa 1930-1980
Archives
35
Grey, Booth, 1740–1802
Weeping cherry : all saints cherry
1790s
Archives
36
Grey, Booth, 1740–1802
Vaccinium amoenum : broad-leaved whortlebury
1790s
Archives
37
Grey, Booth, 1740–1802
Utricularia vulgaris : hooded water milfoil
1790s
Archives
38
Grey, Booth, 1740–1802
Veronica pinnata : pinnate leaved speedwell
1790s
Archives
39
Grey, Booth, 1740–1802
Vicia sativa : common vetch
1790s
Archives
40
Grey, Booth, 1740–1802
Dianthus carthusianorum : Dianthus arenarius
1790s
Archives
41
Grey, Booth, 1740–1802
Dianthus prolifer : proliferus pink
1790s
Archives
42
Grey, Booth, 1740–1802
Digitalis obscura
1790s
Archives
43
Carr, Harriet, 1829–1889
Diary of Harriet Carr (Deacon)
1869
Archives
44
Grey, Booth, 1740–1802
Dodecatheon meadia : American cowslip
1790s
Archives
45
Carr, Anna Margaret, 1797–1872
Drawings of Great Britain and Atlantic Isles
1812-1863
Archives
46
Grey, Booth, 1740–1802
Dryas octopetala
1790s
Archives
47
Grey, Booth, 1740–1802
Echium violaceum
1790s
Archives
48
Grey, Booth, 1740–1802
Daphne indica
1790s
Archives
49
Grey, Booth, 1740–1802
Daphne mezereum : February daphne
1790s
Archives
50
Meath, Melosina Adelaide Brabazon, Countess of, circa 1781–1844
Letter: Godalming.
1852 June 11
Archives
51
Eldon, Louisa Duncombe Scott, Countess of, 1826–1852
Letter: Hamilton Place, London.
1844 February 20
Archives
52
Southampton, Ismania Catherine Fitzroy, Lady, d. 1918
Letter: Harleston, Northhampton.
1873 August 11
Archives
53
Cholmondeley, Henry Vere, Lord, 1834–1882
Letter: Holly Hill, Southampton.
Undated
Archives
54
Dufferin, Anne Dorothea, Lady
Letter: [Ken?]sington.
1839 July 9
Archives
55
Feilding, Elizabeth, Lady
Letter: Larkwith (?) Street, London.
1843 October
Archives
56
Letter: London (?).
1832 May 25
Archives
57
Manners, Jane, Lady, d. 1846
Letter: London (?).
1841 March 19
Archives
58
Lowther, Lucy Eleanor, Lady, d. 1848
Letter: London (?).
1844 March
Archives
59
Salis, Cecilia Henrietta Margaret Bourgeois, Countess
Letter: London (?).
1848 July 26
Archives
60
Romilly, Georgiana Elisabeth, Lady, d. 1867
Letter: London.
1852 April 27
Archives
61
Munro, Jane, Lady, d. 1850
Letter: London (?).
1852 December 28
Archives
62
Somers, Caroline Harriet Cocks, Countess of, d. 1873
Letter: London.
1871 October 30
Archives
63
Byles, John Barnard, Sir
Letter: London.
1874 January 10
Archives
64
Midleton, Augusta Mary Brodrick, Viscountess of, d. 1903
Letter: London.
1874 March 6
Archives
65
Denbigh, Rudolph William Basil Feilding, Earl of, 1823–1892
Letter: Lucen's? Park, Brighton.
1846 August 15
Archives
66
Haddington, Thomas Hamilton, Earl of, 1780–1858
Letter: Melville Carth (?).
1848 September 14
Archives
67
Combermere, Mary Woolley Cotton, Viscountess
Letter: Namptwich.
1848 December 14
Archives
68
Flahault-de-la-Billardrie, Margaret Nairne Flahault, Countess of, 1788–1867
Letter: Near Kincardine, Scotland.
1838 August 15
Archives
69
Gordon, Julia, Lady
Letter: Niton, Isle of Wight.
1841 April 23
Archives
70
Cadogan, Henry Charles, Earl of, 1812–1873
Letter: Putney Heath, London.
1846 June 19
Archives
71
Langston, Julia, Lady, d. 1863
Letter: Sarsden.
1844 June
Archives
72
Lyster, Charlotte Barbara, Lady
Letter: Shrewsbury (?).
[Unidentified year] August 31
Archives
73
Ashburnham, Charlotte, Countess of, 1776–1862
Letter: Southwood House (Isle of Thanet, East Kent?).
1842 November 4
Archives
74
Harborough, Robert Sherard, Earl of, 1797–1859
Letter: Stapleford Park, Melton Mowbray.
1844 January
Archives
75
Foley, Emily, Lady, d. 1900
Letter: Stoke Edith Park, Hereford.
1874 April 20
Archives
76
Stoneleigh, Caroline Amelia Leigh, Lady, circa 1828–1906
Letter: Stoneleigh Abbey, Kenilworth.
1871 May 11
Archives
77
Clarina, Susan Elizabeth Massey, Lady
Letter: Straffan, Colbridge.
1843 October 14
Archives
78
Breadalbane, Elizabeth Campbell, Marchioness of, 1803–1861
Letter: Taymouth.
1852 June 30
Archives
79
Abercorn, Louisa Jane Russell, Marchioness of, 1812–1905
Letter: The Priory, Stanmore, Middlesex (?).
1841 April 13
Archives
80
Abercorn, James Hamilton, Duke of, 1811–1885
Letter: The Priory, Stanmore, Middlesex (?).
1841 March
Archives
81
Caledon, Jane-Frederica Alexander, Lady
Letter: Tittenhanger (?).
1847 November 6
Archives
82
Buckinghamshire, Anne Glover, Countess of
Letter: Inchcomb (?).
1841 March 29
Archives
83
Swinburne, Jane Henrietta, Lady, 1809–1896
Letter: Isle of Wight.
1841 January 24
Archives
84
Desart, John Otway O'Conner Cuffe, Earl of, 1818–1865
Letter: Kilkenny (?), Ireland.
1843 October 2
Archives
85
Kenmare, Augusta Anne, Countess of
Letter: Killarney, Ireland.
1846 July 15
Archives
86
Selkirk, Joan Douglas, Countess of, d. 1871
Letter: Kirkcudbright, Scotland.
1838 November 8
Archives
87
Selkirk, Joan Douglas, Countess of, d. 1871
Letter: Kirkcudbright, Scotland.
1843 October
Archives
88
Dashwood, Sophia, Lady, d. 1894
Letter: Kirtlington Park, Oxford.
[Unidentified year] January 26
Archives
89
Grey, Booth, 1740–1802
Lobelia cardinalis
1790s
Archives
90
Abercromby, Mary Elizabeth, lady, 1815?-1874
Letter: Turin, Italy.
1846 May 23
Archives
91
Bruce, Lady
Letter.
Undated
Archives
92
Hervey-Bathurst, Clare Emily, Lady, d. 1867
Letter.
Undated
Archives
93
Clare, Elizabeth Julia Georgiana Fitzgibbon, Countess of, 1793–1879
Letter.
Undated
Archives
94
Milbanke, Augusta, Lady. Thorp Persow
Letter.
[Unidentified year] June 25
Archives
95
Parker, Lady Perthshire
Letter.
[Unidentified year] March 6
Archives
96
Pilkington, Isabella Elizabeth Georgiana, Lady
Letter: Wakefield.
[After 1857] April 25
Archives
97
Letter: Witley Court, Stourport.
1827 January 7
Archives
98
Bedford, Georgiana Russell, Duchess of, 1781–1853
Letter: Woburn Abbey.
1838 July
Archives
99
Berners, Archdeacon
Letter: Wolverstone past Ipswich.
[Unidentified year] May 15
Archives
100
Grey, Henrietta Frances Robinson, Countess de, d. 1845
Letter: Wrest Park, Silsoe.
1841 January 26
Archives
« Previous
Next »
1
2
3
4