Mill Record New London

RETURN TO ‘FIND MILLS’

Disclaimer: Content for these properties was compiled in 2014-2017 from a variety of sources and is subject to change. Updates are occasionally made under Property Information, however the Connecticut Trust for Historic Preservation (dba Preservation Connecticut) makes no representation or warranty that the information is complete or up-to-date.

Complex Name (Common)
Bingham Paper Box and Printing Co.
Complex Name (Historic)
  • Bingham Paper Box and Printing Co.
Address or Location
19 Mountain Avenue, New London
County
New London
Historic Designation
Associated Mill Community
n/a
Historic Information

Companies Associated w/Complex

  • Bingham Paper Box and Printing Co. ca. 1906-1956

Use (Historic)

Largest Documented Workforce

60 (1912).

Historic Narrative

The Bingham Paper Box Company was organized with $6,000 on March 11, 1887. The company’s initial business consisted of the manufacture of paper boxes and cartons, however, in 1890, book and other job printing were added to the firm’s services. The Bingham Paper Box Company originally occupied a five-story stone factory on the east side of the existing plant, this erected by David Bishop during the 1840s for use as a cider vinegar mill. This later passed to the Toby and Blackwell Shirt Manufactory during the 1860s and 1870s, and a broom factory during the 1880s. The Bingham Paper Box Company was the sole occupant of the Mountain Avenue mill by 1890s and continued to maintain the plant into the early 1900s. Around 1906, the firm erected a two-story cast stone addition along Mountain Avenue on the west side of and sharing a common wall with the original factory. By 1912, the company employed 60 hands in the enlarged facility producing paper boxes, books, paper labels, and job printing. All but the shared wall of the stone mill was removed between 1934 and 1951, however, the Bingham Paper Box Company remained in the plant until 1956 when the business was finally closed.

Architectural Information

Number of Existing Buildings

Two (2) adjoining primary blocks.

Dates of Construction

ca. 1906, ca. 1930.

Architect

n/a

Builder

n/a

Building Type

Architectural Description

The former Bingham Paper Box Company plant is comprised of two primary adjoining blocks located on the east side of Mountain Avenue and west side of Thompson Court opposite Mountain Avenue’s intersection with Prest Street. The factory’s main block was erected ca. 1906 and is a cast stone structure with an L-shaped footprint and a flat roof. The building is 86’ wide and 49’ feet deep. Its east elevation originally shared a common wall with a stone mill erected during the 1840s, however, the latter was demolished between 1934 and 1951 leaving only the wall standing today. The remainder of the building has rectangular door openings with concrete sills and lintels, a cast stone parapet, and concrete coping. Two pass-through doors are located on the west (front) elevation of the building. The northern entry has a transom above the door, while the southern entrance is flanked by sidelights and has a three-light transom above (all of these have been boarded over). A one-story, 26’ x 22’ cast stone block was erected adjoining the north elevation of the main building ca. 1930. This has a loading bay and pass-through doors on its west (front) elevation, and a shed roof. A rectangular red brick chimney is located on the east side of the plant at the intersection of the two blocks.

Exterior Material(s)

Structural System(s)

Roof Form

Roof Material

Power Source

Condition

Fair

Condition Notes

The complex is in fair condition. Most of the exterior walls of the plant are in need of repainting, however, the facility appears structurally sound. All of the original windows have been removed and replaced or the openings boarded up.

Property Information

Specific Location

One legal parcel (19 Mountain Avenue) totaling 0.17-acres located on the east side of Mountain Avenue and west side of Thompson Court opposite Mountain Avenue’s intersection with Prest Street.

Located in Hempstead National Historic District (1986).
http://npgallery.nps.gov/nrhp/GetAsset?assetID=e4264422-6562-45f8-af2e-ac3a0c2f2d42

Adjacent To

n/a

Exterior Visible from Public Road?

Yes

Parcel ID / Assessor Record Link

Acreage

0.17

Use (Present)

Sources

Form Completed By

Lucas A. Karmazinas

Date

07/02/2015

Bibliography

  1. List of Connecticut Manufacturers, 1922, 1924, 1930, 1932.
  2. Directory of Connecticut State Manufacturers, 1936, 1939.
  3. Industrial Directory of Connecticut, 1947.
  4. Register of War Production Facilities in Connecticut, 1951.
  5. Map of New London County; Baker, William A., 1854.
  6. Atlas of New London County, Beers, Ellis & Soule, 1868.
  7. Sanborn Map Company, 1884, 1891, 1896, 1901, 1907, 1912, 1921, 1951, 1954.
  8. The Day, 1887.
  9. Picturesque New London; The American Book Exchange, 1901.
  10. The Whaling City; Decker, Robert Owen, 1976.
  11. Churchill, Sharon P. 1986. Hempstead Historic District National Register Nomination No. 86002112. National Park Service.
Representative View(s)Click on image to view full file


Photographer

Lucas A. Karmazinas

Photography Date

07/02/2015