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
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
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:
Classification
Archives and Manuscripts
Remove constraint Classification: Archives and Manuscripts
« Previous
|
8,601
-
8,698
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
8601
Letter 13
circa 1765-1800
Archives
8602
Letter 14
circa 1765-1800
Archives
8603
Letter 15
circa 1765-1800
Archives
8604
FitzHardinge of Bristol, Charlotte Berkeley, Lady, 1806–1881
Letter: 15 Halkin Street West, London.
1843 March
Archives
8605
Letter 16
circa 1765-1800
Archives
8606
Letter 17
circa 1765-1800
Archives
8607
Letter 18
circa 1765-1800
Archives
8608
Letter 19
circa 1765-1800
Archives
8609
Letter 20
circa 1765-1800
Archives
8610
Letter 21
circa 1765-1800
Archives
8611
Ducie, Elizabeth Moreton, Countess of, d. 1865
Letter: 21 Belgrave Square, London.
1843 April 12
Archives
8612
Balcarres, Maria Margaret Frances Lindsay, Countess of, d. 1850
Letter: 21 Berkeley Square, London.
Undated
Archives
8613
Byron, Elizabeth Mary, Lady, d.1873
Letter: 21 Eaton Place, London.
1838 February 5
Archives
8614
Letter 23
circa 1765-1800
Archives
8615
Letter 24
circa 1765-1800
Archives
8616
Letter 25
circa 1765-1800
Archives
8617
Letter 26
circa 1765-1800
Archives
8618
Letter 27
circa 1765-1800
Archives
8619
Letter 28
circa 1765-1800
Archives
8620
Gore, Grace, Lady
Letter: 28 Brunswick Square, Brighton.
1844 January 26
Archives
8621
Letter 29
circa 1765-1800
Archives
8622
Letter 30
circa 1765-1800
Archives
8623
Effingham, Charlotte Howard, Countess of, circa 1776–1864
Letter: 30 Lowndes St., London
1844 March
Archives
8624
Letter 31
circa 1765-1800
Archives
8625
Letter 32
circa 1765-1800
Archives
8626
Clanwilliam, Elizabeth Meade, Countess of, circa 1809–1858
Letter: 32 Belgrave Square, London.
1838 July
Archives
8627
Letter 33
circa 1765-1800
Archives
8628
Letter 34
circa 1765-1800
Archives
8629
Letter 35
circa 1765-1800
Archives
8630
Letter 35 [repeated]
circa 1765-1800
Archives
8631
Letter 36
circa 1765-1800
Archives
8632
Bishop, Lady
Letter: 36 Wilton Crescent, London.
1844 April 24
Archives
8633
Letter 37
circa 1765-1800
Archives
8634
Letter 38
circa 1765-1800
Archives
8635
Letter 39
circa 1765-1800
Archives
8636
Letter 40
circa 1765-1800
Archives
8637
Letter 41
circa 1765-1800
Archives
8638
Letter 42
circa 1765-1800
Archives
8639
Letter 43
circa 1765-1800
Archives
8640
Letter 44
circa 1765-1800
Archives
8641
Letter 45
circa 1765-1800
Archives
8642
Letter 46
circa 1765-1800
Archives
8643
Letter 47
circa 1765-1800
Archives
8644
Letter 48
circa 1765-1800
Archives
8645
Ely, Anna Maria Loftus, Marchioness of, circa 1790–1857
Letter: 48 Charter Sq., London.
1854 June 1
Archives
8646
Letter 49
circa 1765-1800
Archives
8647
Letter 50
circa 1765-1800
Archives
8648
Letter 51
circa 1765-1800
Archives
8649
Letter 52
circa 1765-1800
Archives
8650
Letter: 52 S. [illegible] Street.
1874 August 8
Archives
8651
Letter 53
circa 1765-1800
Archives
8652
Letter 54
circa 1765-1800
Archives
8653
Letter 55
circa 1765-1800
Archives
8654
Letter 56
circa 1765-1800
Archives
8655
Letter 57
circa 1765-1800
Archives
8656
Letter 58
circa 1765-1800
Archives
8657
Letter 59
circa 1765-1800
Archives
8658
Letter 60
circa 1765-1800
Archives
8659
Letter 61
circa 1765-1800
Archives
8660
Letter 62
circa 1765-1800
Archives
8661
Letter 63
circa 1765-1800
Archives
8662
Letter 64
circa 1765-1800
Archives
8663
Letter 65
circa 1765-1800
Archives
8664
Letter 66
circa 1765-1800
Archives
8665
Letter 67
circa 1765-1800
Archives
8666
Letter 68
circa 1765-1800
Archives
8667
Letter 69
circa 1765-1800
Archives
8668
Letter 70
circa 1765-1800
Archives
8669
Letter 71
circa 1765-1800
Archives
8670
Letter 72
circa 1765-1800
Archives
8671
Letter 73
circa 1765-1800
Archives
8672
Letter 74
circa 1765-1800
Archives
8673
Letter 75
circa 1765-1800
Archives
8674
Letter 76
circa 1765-1800
Archives
8675
Letter 77
circa 1765-1800
Archives
8676
Letter 78
circa 1765-1800
Archives
8677
Letter 80
circa 1765-1800
Archives
8678
Letter 81
circa 1765-1800
Archives
8679
Letter 82
circa 1765-1800
Archives
8680
Hardwicke, Susan Yorke, Countess of
Letter.
1838
Archives
8681
Essex, George Capel-Coningsby, Earl of, 1757–1839
Letter.
1838 August 30
Archives
8682
Flahault-de-la-Billardrie, Margaret Nairne Flahault, Countess of, 1788–1867
Letter.
1838 July
Archives
8683
Lennox, Mary Margaret, Lady
Letter.
1838 July 1
Archives
8684
Higgins, Samuel G., Sir
Letter.
1838 July 21
Archives
8685
Lethbridge, Julia, Lady, d. 1855
Letter.
1838 June 1
Archives
8686
Northbrook, Arabella Georgina Baring, Baroness, 1809–1884
Letter.
1841 April 19
Archives
8687
Keats, Lady
Letter.
1841 August 19
Archives
8688
Lansdowne, Henry Petty-FitzMaurice, Marquess of, 1816–1866
Letter.
1841 July
Archives
8689
Anstruther, Charlotte Lucy, 1805–1890
Letter.
1841 June 3
Archives
8690
Whichcote, Marianne, Lady, d. 1849
Letter.
1841 June 28
Archives
8691
Jersey, Margaret Elizabeth Child Villiers, Countess of, 1849–1945
Letter.
[1842?] December 2
Archives
8692
Getland?, Sophia Jane, Countess
Letter.
1842 November 28
Archives
8693
Bridport, Samuel Hood, Baron, b. 1788
Letter.
1843
Archives
8694
Hume-Campbell, Juliana Rebecca, Lady
Letter.
1843 August 2
Archives
8695
Croft, Anne Knox, Lady
Letter.
1843 February 11
Archives
8696
Honywood, Mary, Lady, d. 1849
Letter.
1843 July
Archives
8697
Hamond, Graham Eden, Sir, 1779–1862
Letter.
1843 July 17
Archives
8698
Kerry, Lady
Letter.
1843 July 21
Archives
« Previous
Next »
1
2
…
83
84
85
86
87