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)
Velvet Textile Corp.
Complex Name (Historic)
  • Velvet Textile Corp.
Address or Location
14 Gilbert Street, Allingtown, West Haven
County
New Haven
Historic Designation
Associated Mill Community
n/a
Historic Information

Companies Associated w/Complex

  • Velvet Textile Corp. 1922-late-20th c.

Use (Historic)

Largest Documented Workforce

120 (1950).

Historic Narrative

The Velvet Textile Corporation was organized for the manufacture of high-end silk and velvet textiles in 1922. The firm was led by J.M. Langanieux, president, and A.M. Durland, treasurer, and was incorporated with $200,000 in capital. A plant was erected on Gilbert Street in the summer of 1922 and 100 looms were soon in operation. The mill was significantly expanded by 1934 and in 1950 the company employed over 120 hands. The plant was eventually closed during the late 20th century.

Architectural Information

Number of Existing Buildings

Roughly five (5) adjoining primary blocks.

Dates of Construction

1922, ca. 1930.

Architect

n/a

Builder

n/a

Building Type

Architectural Description

The former Velvet Textile Corporation plant is comprised of five primary adjoining blocks located on the west side of Gilbert Street, roughly opposite Gilbert Street’s intersection with Oak Place. Two of these blocks were erected as part of the original mill in 1922. These are both one-story red brick buildings and include a 192’ x 200’ manufacturing block, and a 38’ x 50’ garage and boiler house. A The former is notable for its sawtooth monitor roof, while the boiler house has a stepped brick parapet and a flat roof. A substantial addition to the plant was completed ca. 1930. This consisted of three blocks, a two-story, 46’ x 92’ red brick finishing building (this replaced an earlier one-story block of a similar size); a two-story, 45’ x 123’ concrete block and red brick warping building; and a one-story, 52’ x 126’ concrete block addition to the original manufacturing plant. The finishing and warping buildings are located at the southeast corner of the mill and have a unified red brick façade, this with multi-pane metal sash and a stepped parapet. The addition to the weaving portion of the plant was erected at its southwest corner and has a sawtooth monitor roof similar to that used in the original construction.

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 and the sawtooth monitors are in need of cleaning and minor repairs, the mill appears to be reasonably well maintained overall.

Property Information

Specific Location

One legal parcel (14 Gilbert Street) totaling 1.58 acres located on the west side of Gilbert Street, roughly opposite Gilbert Street’s intersection with Oak Place.

Adjacent To

n/a

Exterior Visible from Public Road?

Yes

Parcel ID / Assessor Record Link

Acreage

1.58

Use (Present)

Sources

Form Completed By

Lucas A. Karmazinas

Date

08/04/2015

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. American Machinist, 1922.
  10. American Wool and Cotton Reporter, 1922.
  11. Fiber and Fabric, 1922.
  12. Bridgeport Sunday Herald, 1950.
Representative View(s)Click on image to view full file



Photographer

Lucas A. Karmazinas

Photography Date

08/04/2015