Mill Record Hamden

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)
National Filter Media Co. DEMO’d 2015
Complex Name (Historic)
  • National Filter Media Co. DEMO'd 2015
Address or Location
1717 Dixwell Avenue, Hamden
County
New Haven
Historic Designation
n/a
Associated Mill Community
n/a
Historic Information

Companies Associated w/Complex

  • Hamden Mills Co. ca. 1923-1927
  • National Filter Cloth & Weaving Co. 1927-ca. 1950
  • National Filter Media Co. ca. 1950-ca. 1998

Use (Historic)

Largest Documented Workforce

10-24 (1936)

Historic Narrative

The former National Filter Cloth and Weaving Company plant appears to have been built ca. 1923 for the Hamden Mills Company, a manufacturer of cotton filter cloth. Between 1927 and 1928, this was either replaced by or reorganized as the National Filter Cloth and Weaving Company, which a 1928 directory of Connecticut Industrial firms identifies as producing filter cloth for mining operations. The company employed between 10 and 24 employees throughout the 1920s and 1930s and continued to occupy the Dixwell Avenue plant during the 1950s when the company was reorganized as the National Filter Media Company. The firm vacated the property during the 1990s when it relocated to Wallingford, Connecticut.

Architectural Information

Number of Existing Buildings

Roughly eight (8) primary blocks.

Dates of Construction

1923, ca. 1950, ca. 1950-1965

Architect

n/a

Builder

n/a

Building Type

Architectural Description

The former National Filter Media Company plant is comprised of two clusters of adjoining blocks located at the southeast corner of the intersection of Dixwell Avenue and Mather Street. The first of the two structures is the main manufacturing building, which consists of the original factory and three later additions. The original plant was erected ca. 1923 and stands one-and-a-half-stories high. It measures 56’ x 184’ and is of brick pier construction. The building has a rough-cut brownstone foundation, red brick walls, rectangular window openings, concrete coping on the façade parapet, and a front-facing pitched roof. It retains the majority of its original first-story windows, which are multi-pane steel sash with hopper style openings, however, some of the basement level windows have been removed. Additions on the east and south sides of the building were erected ca. 1950 and between 1950 and 1965, respectively. These are of concrete block construction and measure 41’ x 20’ (increased to 41’ x 38’ at an unknown date) and 84’ x 101’. The second group of blocks associated with the National Filter Media Company are located along Dixwell Avenue, directly south of the original manufacturing plant. The earliest of these was built as the firm’s office ca. 1923. This was once connected to the manufacturing building but has since been detached. The office is a one-story building measuring 44’ x 20’. The building has stucco siding, paired windows (these boarded up), and a hip roof. Three additions were constructed on the east and south sides of the office ca. 1950 and between 1950 and 1965, respectively. These match the details of the office building and are likewise one story in height.

Exterior Material(s)

Structural System(s)

Roof Form

Roof Material

Power Source

Condition

Deteriorated

Condition Notes

The complex is in poor condition. The exterior walls are deteriorating and the windows are either heavily damaged or missing. Construction of a new addition at the rear (east side) of the plant is partially completed yet work appears to have been stopped. Complex was demolished in 2014.

Property Information

Specific Location

southeast corner Dixwell and Mather

Adjacent To

Exterior Visible from Public Road?

Yes

Parcel ID / Assessor Record Link

Acreage

2.44

Use (Present)

Sources

Form Completed By

Lucas A. Karmazinas

Date

01/13/2015

Bibliography

  1. List of Connecticut Manufacturers, 1922, 1924, 1930, 1932.
  2. Directory of Connecticut State Manufacturers, 1936, 1939.
  3. Map of New Haven County, H & C.T. Smith, 1856.
  4. Atlas of New Haven County, Beers, Ellis & Soule, 1868.
  5. Industrial Directory of Connecticut, 1947.
  6. Register of War Production Facilities in Connecticut, 1951.
  7. Sanborn Map Company, 1923, 1951.
  8. Aerial Survey of Connecticut, 1934, 1965.
  9. New Haven City Directory, 1920-1960.
Representative View(s)Click on image to view full file



Photographer

Lucas A. Karmazinas

Photography Date

01/13/2015