Mill Record West Haven

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)
New England Die Casting Co.
Complex Name (Historic)
  • New England Die Casting Co.
Address or Location
445 Front Avenue, West Haven
County
New Haven
Historic Designation
Associated Mill Community
n/a
Historic Information

Companies Associated w/Complex

  • New England Die Casting Co. 1941-1969
  • Sprague New England Die Casting Co. 1969-1992

Use (Historic)

Largest Documented Workforce

62 (1992).

Historic Narrative

The New England Die Casting Company was organized by Charles W. Ohse, of New Haven, in 1941. Formerly employed by the Newton Casting Company of New Haven, Ohse established his own firm for the manufacture of zinc and aluminum castings. These were produced in a variety of sizes and the company’s automatic equipment was capable of locking-pressure performance ranging from 150 to 800 tons. The New England Die Casting Company was a full-service casting shop and maintained its own design, engineering, and production departments. A variety of companies in the electric, gas, communications, office equipment, firearms, automotive, ordnance, tool, and hardware industries were listed among the firm’s clients. The New England Die Casting Company continued to operate independently into the 1960s. Ohse served as president and treasurer of the firm throughout this period, however, in 1969, the company was acquired by the Sprague Meter Company of Bridgeport, a division of Textron, Inc. Textron manufactured gas meters and pressure regulating equipment and the Sprague Meter Company had long been a customer of the New England Die Casting Company. William A. Haist Jr., president of the Sprague Meter Company announced that the combined firm would continue as the Sprague New England Die Casting Company and that it would be led by Milton K. Pitts as general manager. The Sprague New England Die Casting Company remained in operation until 1992, when the firm’s 62 employees were laid off and all equipment sold to the Newton-New Haven Company of North Haven.

Architectural Information

Number of Existing Buildings

Roughly eight (8) adjoining and freestanding primary blocks.

Dates of Construction

1941, ca. 1951-1965.

Architect

n/a

Builder

n/a

Building Type

Architectural Description

The former New England Die Casting Company plant is comprised of roughly eight primary adjoining and freestanding blocks located on the east side of Front Avenue, approximately 1000’ south of Front Avenue’s intersection with Boston Post Road. Four of the blocks were erected as part of the original mill in 1941. These are all two-story red brick and concrete block structures and include, from west to east, an 80’’ x 40’ office building, a 200’ x 52’ manufacturing block, a 200’ x 26’ boiler house and shipping building, and a 200’ x 102’ manufacturing block. The office is of Art Moderne styling and has a T-shaped footprint, red brick walls, large ribbon window openings wrapping around both curved and rectangular building corners, glass block fenestration, brick beltcourses, concrete coping, and flat roofs. The smaller of the two manufacturing blocks adjoins the east (rear) elevation of the office building and is of brick pier construction with concrete block walls, rectangular window openings with concrete sills and multi-pane metal sash, and a flat roof. The boiler house is of red brick construction and is sandwiched between the two manufacturing blocks. Originally 128’ wide it was extended to 200’ between 1951 and 1965. The final manufacturing block has red brick walls, large window openings with multi-pane metal sash, and a flat roof. Several significant additions to the New England Die Casting Company plant were completed between 1951 and 1965. These consisted of the construction of three new red brick blocks adjoining the south side of the original factory, and a freestanding 40’ x 72’ block 30’ north of the plant. The southern additions are all two stories tall and include an 84’ x 130’ foundry, a 36’ x 122’ manufacturing and shipping building, and an 82’ x 22’ manufacturing building. The foundry is the most notable of these additions due to its irregular roof profile that mimics the shape of the building’s façade and parapet.

Exterior Material(s)

Structural System(s)

Roof Form

Roof Material

Power Source

Condition

Fair

Condition Notes

The complex is in fair condition. Although sections of the exterior walls are in need of cleaning and minor repairs, the mill appears to be reasonably well maintained overall. A number of the original windows have been replaced.

Property Information

Specific Location

One legal parcel (445 Front Avenue) totaling 3.53 acres located on the east side of Front Avenue, approximately 1000’ south of Front Avenue’s intersection with Boston Post Road.

Adjacent To

n/a

Exterior Visible from Public Road?

Yes

Parcel ID / Assessor Record Link

Acreage

3.53

Use (Present)

Sources

Form Completed By

Lucas A. Karmazinas

Date

07/27/2015

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 Haven County; Clark, Richard, 1859.
  6. Atlas of New Haven County, Beers, Ellis & Soule, 1868.
  7. Aerial Survey of Connecticut, 1934, 1965.
  8. Sanborn Map Company, 1901, 1923, 1951.
  9. Bridgeport Post, 1969.
  10. The Day, 1992.
Representative View(s)Click on image to view full file



Photographer

Lucas A. Karmazinas

Photography Date

07/27/2015