USA > Massachusetts > Plymouth County > West Bridgewater > Town annual reports of the selectmen, overseers of the poor, town clerk, and school committee of West Bridgewater for the year ending 1955-1959 > Part 25
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63
Non-conforming Uses
Section II. Any legal use of land or of buildings, not con- sistent with the provisions of this by-law at the time of its adop- tion or amendment shall be deemed to be a non-conforming use.
Nothing in this by-law shall prohibit the continuation of a non-conforming use, but if such use is abandoned for a period of one year it may not be resumed unless authorized by the Board of Appeals. Nothing in this by-law shall be construed to restrict or prohibit conforming uses outlined in Section IV in business and/or industrial zones.
Necessary repairs to and rebuilding of a building or structure for a non-conforming use after damage by fire, storm, or similar disaster, are permitted provided they are accomplished without un- due delay and do not substantially change the character or size of the building, nor the use to which it was put prior to such damage.
A non-conforming use may be changed, enlarged or extended
28
on the premises, provided such change, enlargement or extension is not more detrimental and only if authorized by the Board of Appeals.
Districts
Section III. The Town is hereby divided into three classes of districts:
General Residential and Farming
Business
Industrial
(a) "General Residential and Farming" districts are defined as being all land in the town, not otherwise classified by this by-law.
(b) "Business" districts are defined as being that land (a) on both sides of Main Street from the Brockton-West Bridgewater Line to the Bridgewater-West Bridgewater Line, situate within five hundred (500) feet of the respective easterly and westerly sidelines of said Main Street; (b) on both sides of West Center Street from its intersection with said Main Street to the easterly sideline of Amvets Memorial Highway, situate within five hundred (500) feet of the respective northerly and southerly sidelines of said West Center Street; and (c) on both sides of East Center Street from its intersection with said Main Street to the East Bridgewater Line, situate within five hundred (500) feet of the respective northerly and southerly sidelines of said East Center Street.
(c) "Industrial" districts are defined as being that land off Howard and Main Streets formerly comprising and known as "depot and freight yard," that portion of land lying west of the Amvets Memorial Highway, bounded on the north by West Street, on the west by the Easton line, and on the south by the Bridge- water line; and that portion of land lying east of said Amvets Memorial Highway bounded on the north by Walnut Street, on the south by West Street, and on the east by a line parallel with said Amvets Memorial Highway, and located a distance of one thousand three hundred twenty (1320) feet easterly from said Am- vets Memorial Highway.
(d) These districts are defined and bounded on "Protective (Zoning) By-Law Map" dated March 12, 1957, which, with its notations, is hereby made a part of this by-law.
29
General Residential and Farming Districts
Section IV. In General Residential and Farming Districts no building or structure shall be constructed or altered and no building, structure or premises shall be used for any purpose except:
(a) A one-family dwelling and its accessory buildings includ- ing a garage for storage of not more than three automobiles.
(b) The conversion of a large single-family dwelling, in exist- ence at the time of the passage of this by-law, for the use of two or three families provided that such conversion does not substantially change the character and size of the building.
(c) Churches and other places of worship, parish houses and Sunday School buildings.
(d) Facilities necessary in connection with municipal or pub- lic utilities serving the town.
(e) Farming, dairy, nursery, market garden or greenhouse, including the sale of natural products, provided all the usual and accepted good farming practices are observed. All expansion of such businesses, alteration of existing buildings, and new construction must conform to the building by-law and the rules and regulations of the Board of Health and be consistent with general pub- lic welfare.
(f) Clubs, not conducted for profit, excepting Golf or Coun- try Clubs.
(g) Accessory uses customarily incident to a dwelling, including:
(1) The use of a room or rooms in the dwelling, by the resident, for the practice of a profession, or for the pursuit of a customary home occupation, provided that there be no visual evidence of said use other than the permitted sign.
(2) The use of the premises and accessory buildings by a builder, carpenter, painter, plumber, tinsmith, upholsterer, mach- inist, or similar tradesman, resident on the premises, in connection with his trade, under a permit from the Board of Appeals, and on the condition that no manufacture or business requiring substanti- ally continuous employment be carried on.
(h) Signs, as follows; but in no case luminous tube or flash- ing signs.
(1) One real estate sign advertising rental, lease or sale of the premises and not exceeding six (6) square feet in area.
30
(2) One sign or bulletin board incidental to a permitted use, not exceeding six (6) square feet in area, unless authorized by the Board of Appeals, and in no case to exceed nine (9) square feet in area.
Business Districts
Section V. In Business Districts, no building or structure shall be constructed or altered, and no building, structure or prem -. ises shall be used for any purpose injurious to a neighborhood by reasons of the emission of odor, fumes, dust, smoke, vibration, in- dustrial waste, noise, or other cause, nor for any purpose except:
(a) Any use permitted in General Residential and Farming Districts.
(b) Retail or wholesale business, service, or public utilities, salesrooms and shops for custom work or making of articles to be sold at retail on the premises.
(c) Restaurants and other places for serving food.
(d) Theaters, halls, clubs and other places for serving food.
(e) Public and semi-public buildings.
(f) Gasoline and oil stations, garages for storage and repair of automobiles.
(g) Hotels or lodging houses.
(h) Offices or banks.
(i) Newspaper or job printing.
(j) Signs advertising goods or services offered by an occupant of the premises for sale, hire or use, not to exceed twelve (12) square feet in area.
(k) Signs other than the above or in addition thereto shall be permissible only if approved by the Board of Appeals after deter- mination that the granting of such will not detract from the general attractiveness of the Town.
Industrial Districts
Section VI. In Industrial Districts no building or structure or part thereof shall be erected, altered or used, nor shall any prem- ise be used for any purpose except:
(a) Any use permitted in General Residential and Farming, and Business Districts, except this area shall be closed to general housing developments.
31
(b) Manufacturing, utilizing hand labor or quiet machinery and processes, not hazardous to the community nor offensive nor objectionable because of noise, vibration, smoke, gas fumes, odor, or industrial waste, and only if authorized by the Board of Appeals.
Board of Appeals
Section VII. The Board of Appeals, appointed under the Building By-Law of the Town of West Bridgewater, shall act as and be the Board of Appeals under this by-law. An appeal to the Board of Appeals may be taken by any person aggrieved by reason of his inability to obtain a permit from any administrative official under the provisions of Chapter 40A of the Commonwealth, as amended, or by this by-law, or by any officer or board of the Town, or by any person aggrieved by any order or decision of the Inspector of Buildings, or other administrative official in violation of any pro- vision of said Chapter 40A of the General Laws or this by-law. An appeal from any such order or decision shall be taken within ten (10) days from the date of the receipt of written notice of such order or decision and not otherwise.
Penalty for Violation
Section VIII. Whoever violates any provision of this by-law shall be subject to such penalties as may be prescribed for the Gen- eral Laws of the Commonwealth for the time being in force. Each day during which a violation continues, shall, for the purposes of enforcing this by-law, be considered a separate offense.
General Provisions
Section IX.
Enforcement: This by-law shall be enforced by the Board of Selectmen.
Validity: The invalidity of any section or provision of this by-law shall not affect the validity of any other section or provision thereof.
Effective Date: So much of this by-law as is approved by the Attorney General shall take effect upon its publication as required by law.
Moved :- that Section VI of "Protective (Zoning) By-Laws for
32
the Town of West Bridgewater, Massachusetts, 1957," entitled "Industrial Districts" be amended by striking from the second line of Subsection A the words, "Except this area shall be closed to general housing developments."
Upon unanimous vote, amendment carried.
Moved :- that Section II of "Protective (Zoning) By-Laws for the Town of West Bridgewater, Massachusetts, 1957," entitled "Non-conforming Uses" be amended by striking out the word one and inserting five so that it will read "but if such use is abandoned for a period of five years it may not be resumed unless authorized by the Board of Appeals."
Upon vote of Yes-73 and No-42, Amendment carried.
Moved :- that Section IV entitled "General Residential and Farming Districts," Subsection H-2, be amended by striking out the words "9 square feet" and inserting "12 square feet," to read "and in no case to exceed twelve square feet in area."
Upon unanimous vote, motion carried as amended.
Motion made to adopt Article XXVII as amended. Upon vote of Yes-109 and No-14, Motion carried.
Article 34. Moved :- that the Moderator be authorized, em- powered, and directed to appoint a committee consisting of five (5) persons, to wit: Two (2) members of the Planning Board, the Building Inspector, and two (2) voters of the town, whose function it will be to prepare and present to the town for its adoption a by- law or by-laws regulating the erection and construction of build- ings, the installation and use of electrical fixtures wiring, and equip- ment, and the installation and use of plumbing fixtures, piping, ap- pliances, and cesspools for the disposition of sewage and waste in the Town of West Bridgewater.
Upon vote, motion carried.
Moved :- that the Moderator appoint a committee of five to survey library and town office facilities and to submit a report and recommendations at a subsequent Special or Annual Town Meeting.
33
Amendment made to strike out "a subsequent Special or" to read "Report at next Annual Town Meeting."
Upon vote, motion carried as amended.
Moved :- that School Survey Committee be continued for en- suing year. Motion carried.
RESOLUTION: Be it hereby resolved that this meeting con- gratulate the High School Basketball coach and players for their splendid efforts and for wonderful publicity gained for the Town of West Bridgewater.
Resolution carried.
Moved :- that this meeting be adjourned to 9 A.M., Saturday, March 16, 1957 at the Town Hall for the election of Town Officers by Official Ballot.
So voted.
Annual Town Election March 16, 1957
A meeting of which the inhabitants of West Bridgewater, qualified to vote in election were duly warned, was held in the Town Hall, on Saturday, March 16, 1957 at nine o'clock in the forenoon and the following is a record of the doings.
The meeting was called to order by the Warden, John E. Seager. Motion was made to dispense with the reading of the war- rant and proceed with the voting. Polls were declared opened for voting.
The ballot box was inspected by the Police Officer in charge and found to be empty. The register was set at zero. 1800 ballots were delivered by the Town Clerk to the Warden and receipt given for same.
The election officers were then sworn in by the Town Clerk to the faithful performance of their duties and were: Loretta Burque, Anna O'Shaughnessy, Alberta Wardwell, Anna Peterson, William R. Brown, John E. Seager, Marjorie Soderholm, Emma Marzelli, Eleanor Mahoney, Ernest Pratt, Helen Ross, Dorothy Williams.
34
At 8:00 P.M. the polls were declared closed. 1122 Ballots were cast. The Town Clerk announced the following results at the close of the Polls.
MODERATOR
John C. Eldridge 959
Blanks 163
John C. Eldridge declared elected.
SELECTMAN AND BOARD OF PUBLIC WELFARE
H. Roy Hartshorn 622
Joseph Fratus
494
Blanks 6
H. Roy Hartshorn declared elected.
TAX COLLECTOR
Walter C. Dunbar 976
Blanks 146
Walter C. Dunbar declared elected.
ASSESSOR
Elmer L. Anderson 633
Karl W. Farrar
454
Blanks 35
Elmer L. Anderson declared elected.
TREASURER
H. Roy Hartshorn 934
Blanks 188
H. Roy Hartshorn declared elected.
TRUSTEES OF PUBLIC LIBRARY
Allen B. Foye 933
Dorothy M. Freeman 951
Blanks 360
Allen B. Fove and Dorothy M. Freeman declared elected.
SCHOOL COMMITTEE
George E. Noonan 531
Norman E. Churchill 707
Arthur W. Steptoe 312
35
Walter R. Olson 537
Blanks 157
Norman E. Churchill and Walter R. Olson declared elected.
WATER COMMISSIONER
Gordon A. McDonald 976
Blanks 146
Gordon A. McDonald declared elected.
CONSTABLES
Edward G. Asack 974
Edwin T. Gibson
969
Blanks 301
Edward G. Asack and Edwin T. Gibson declared elected.
PLANNING BOARD
Russell P. Robery
960
Blanks 162
Russell P. Robery declared elected.
Recount
March 26, 1957
Upon petition received for the recount of votes for the Office of School Committee, the Board of Registrars met at the Town Hall, at 7 P.M. All ballots cast were recounted with the follow- ing results:
George E. Noonan 531
Norman E. Churchill 706
Arthur W. Steptoe 311
Walter R. Olson 537
Blanks 159
Norman E. Churchill and Walter R. Olson declared elected.
Special Town Meeting
November 13, 1957
A meeting of which the inhabitants of West Bridgewater, qualified to vote in election were duly warned, was called to order
36
at 8:00 P.M. by the Moderator, John Eldridge. The Warrant was read by the Town Clerk. There were 69 voters checked by the Board of Registrars.
The following articles were acted on:
Article 1. Moved :--- that the sum of $2,000.00 be raised and appropriated for Veterans' Benefits, and to meet said appropriation, that this amount be transferred from Available Funds in the Treasury.
Upon Unanimous vote, motion carried.
Article 2. Moved :- that the sum of $2,450.00 be raised and appropriated for the Department of Public Welfare Old Age As- sistance Appropriation Aid, and to meet said appropriation, this amount be transferred from Public Welfare Appropriation Aid.
Upon Unanimous vote, motion carried.
Article 3. Moved :- that the Town sell and convey to The West Bridgewater Baptist Church, a religious corporation duly organized under the laws of The Commonwealth of Massachusetts and having a meeting house and place of public worship in the Town of West Bridgewater, County of Plymouth, and Common- wealth of Massachusetts, for the sum of Four Hundred Dollars ($400.00), all its right, title, and interest in and to a certain parcel of land lying easterly from North Main Street, in the rear of the land upon which said meeting house is located, in West Bridge- water, in the County of Plymouth, and Commonwealth of Massa- chusetts, and more particularly bounded and described as follows, to wit:
Beginning at a point at the northeasterly corner of land of said The West Bridgewater Baptist Church and the northwesterly corner of the premises to be conveyed; thence running southerly in line of land of said Church, one hundred thirty (130) feet, more or Icss, to land of Charles Minor; thence turning and running easterly in line of land of said Charles Minor, two hundred fourteen and five-tenths (214.5) feet, more or less, to land of Robert E. Mac- Donald; thence turning and running northerly in line of land of said Robert E. MacDonald, one hundred forty-five (145) feet, more
37
or less, to a stake at other land of said Town; thence turning and running westerly, two hundred thirty (230) feet, more or less, to the point of beginning, containing approximately sixty-nine one hundredths (.69) of an acre; and that the Selectmen be, and they hereby are, authorized, empowered, and directed to sign, seal, ac- knowledge, and deliver for and in behalf of the Town all deeds and documents necessary, convenient, or advisable for the pur- poses aforesaid.
Upon Unanimous vote, motion carried.
Article 4. Moved :- that the sum of one thousand dollars ($1,000.00) be raised and appropriated to pay the legal expenses incident to the litigation involved in the case of Hillcrest Farms Dairy, Inc., against the Town of West Bridgewater now pending in the Superior Court for the County of Plymouth under docket No. 39180; and that to meet such appropriation, the sum of one thousand dollars ($1,000.00) be transferred from the Surplus Rev- enue Account or from other available funds in the Treasury.
Question was asked as to why not transfer this amount from Water Revenue rather than Surplus Revenue. Moderator referred to Town Counsel for a ruling on the motion. Town Counsel ex- plained that if at the close of the fiscal year there was a balance in the Water Revenue account the amount would be taken from that account. The Moderator said he would abide by Town Counsel's ruling and called for a vote.
Upon Unanimous vote, motion carried as read.
Article 5. Moved :- that the sum of $187.54 be raised and appropriated to pay a 1956 bill of the Union Coal & Oil Co. and to meet said appropriation this amount be transferred from avail- able funds in the Treasury to pay the bill.
Note was made that this bill had been received after January 1, 1957 and $260.43 had been returned to Surplus Revenue from Town Hall account at the close of 1956.
Upon Unanimous vote, motion carried.
Article 6. Moved :- that the sum of $1,500.00 be raised and appropriated for Snow Removal, and to meet said appropriation,
38
that this amount be transferred from Available Funds in the Treasury.
Upon Unanimous vote, motion carried.
Article 7. Moved to pass article without action. Motion carried.
Article 8. Moved meeting be adjourned. So voted. Meeting adjourned at 8:30 P.M.
A true copy, Attest:
ANNA E. BROWN,
Town Clerk
VITAL STATISTICS
Births Elsewhere to West Bridgewater Parents, 1957
Date Name
Parents
January
1 Paul Marie Fleuriel
3 Marguerite Elaine LeBaron
6 Christine Marjorie Shurtleff
9 Richard Ralph Saline
12 Wayne Curtis Ford
13 Michael Anthony Perry
16 Ronald Carl Peterson
Kathleen Lois Conniff
Christine Erin Kelley
29 Maurcen Louise Weldon
30 John Palmer Brodrick
31 David Edward Johnson
Paul M. and Katherine E. Kennedy Francis and Myrtiedeane Lennox Jason W. and Marjorie L. Kolb Ronald A. and Helen R. Virgin Wayne and Diane E. Curtis Francis L. and Antoinette M. Mazza Ronald C. and Joan E. Cullen Thomas F. and Margaret L. Connor Hugh and Annie Sparks John T. and Elizabeth F. Gaffey Ronald F. and Elizabeth W. Wentworth Carleton C. and Lorraine M. Leonard
February
? Juliet Alice Porter
3 Ellen Louise Emerson
11 Terri Ann Barros
13 Glenn Sherman Hoyt
17 Anna Marie Bettencourt
Pamela Margaret Jones
Donald W. and Gertrude H. Morse Walter H. and Evelyn R. Dednah Charles R. and Lois E. Jolie Francis M. and Shirley Perkins Joseph M. and Claire Bonncy William C. and Marcia L. Lefcan
39
Date Name
March
1 Lou Anne Johnson William Lang Jackson
3 Mark Robert Pomeroy
6 Jolene Mary Andre
6 Patricia Lynch
S Douglas Paul May
8 Mary-Anne Louise Walker
9 Ruth Ellen Anderson
15 Beth Anne Hallisey
17 Paul Kevin Dufault
18 Edward Davis Sullivan
26 Lawrence Mark Correia
Beth Ann Surgens
April 1
Marianne Wood
6
Jane Ellen Hassett
Linda Marie Lounge
8 Cynthia Elaine Hicks
10 13 Brian Lee Whitney
13 Fred David Sigren
14 Mark Dennis Perkins
28 Gregory Edward Haskins
May
Deborah Lee Alden
3 Joseph Henry Louis Edward Fillion
6 Lance Dean Thomas
6 Lawrence Edward Cross
11 Lynne Anne Silva
16 Scott Mac Kay
19 Cheryl Lee Forest
27 Kimberly Ann Smith
25 Jeffrey David Kundicz
Kathy Marie Propas
June
5
Donna Lee Calef Quintino Ango Perry Gary Walter Linden Joseph Michael Connolly
5
7 12 Lora Lee Beaulieu 13 Michael Thomas Sillars
20 Lori Jean Tibnam
Parents
Ejnar W. and Audrey E. Miles
Billy L. and Ilene A. Gaffney Joseph and Rena P. Rossi Frank and Elsic P. Hathaway Francis J. II and Evelyn M. McCarthy William R. Jr. and Marilyn G. Hodnett Arthur L. and Mary M. Barnett Gustav W. and Marie Bies John J. and Anne Lucini John E. and Arlene G. Murphy John F. and Martha A. McLeod Lawrence R. and Marjorie A. Centrella Donald E. and Betty E. Hanson
Donald P. and Helen E. Gaab
Robert P. and Dorothy Serene Rose Robert E. and Mildred R. Lawson Burton G. and Eloise M. Quinn Robert E. and Lorraine M. Mahoney Robinson I. and Priscilla L. Livingstone Fred S. and Catherine L. Gurney Merton H. and Doris J. LaGarde Richard E. and Barbara A. McIntire
Wayne S. and Carilyn Peirce Joseph H.L.E. and Arlene M. Sears
Richard C. and Louise K. Reynolds Edward D. and Priscilla Alden Vincent and Anna May Perry Roy A. and Shirley A. Manson Gerard M. and Ann M. Giglio Oliver G. and Angela Lima Richard J. and Isabel P. Barrow's Frederick and Julia Ann Silva
Albert G. and Norma Sullivan Quintino A. Jr. and Anne E. Bemis Gary W. and Mary Cary Keith Joseph M. and Dolores M. Forrester Leon F. and Natalie I. Gummow John B. and Joan P. Lohnes John A. and Barbara E. Svedine
40
Date Name
23 James Clifford Perkins 24 Lynn Marie Kehoe
July 1 David Alan Buckley Timothy Robert Benson
16 Nancy Ann Chaves
17 Karen Dale Turner
20 Deborah Ann Anderson
David Harold Alden
Maryanne Louise Sears
August S Thomas Thaddeus Perkins
16 David Allen Chaves
17 Thomas Joseph Connolly
19 Barbara Jean Waugh
20 Patricia Louise Sheehan
=6 Deborah Jean Adams
31 Jacqueline Lucille Bent
31 Antonette Pita
September
3 Sunnec Dawn Gallup
+ Joseph Vincent Nicolosi
6 Thomas Joseph Couite
David Anthony Pagani
5 Robin Marjorie Droukas
13 Charles Bruce Edson - John Conley Nelson
=6 Pamela Jane Prime
-- - 1
Robert Warren Walcott
29 John Norman Cogswell
October 1
-
David Philip Johnson Cathleen Ann Cranshaw
9 Robert William Bowman
10 Katherine Jean Perry
10 Ronald William Mitchell 15 Diane Marie Burke 30 David Harold Cole
November
3 Darrell Richard Furlong
+ Wayne Edward Nelson
6 James Richard Dacey
Jane Ellen Christofori
Parents
James C. and Margaret A. Clough Theodore E. and Janice T. MacDonald
John V. and June E. Withcrell Raymond L. and Mary M. Corthell Alfred J. and Lillian B. Copeland Warren E. and Elizabeth Gould Ronald W. and Barbara L. Smith Wayne S. and Constance E. Littlefield Lloyd A. and Mary Elizabeth O'Brien
Charles, 2nd and Barbara A. Brown Amos E. and Rosemary Brunelle Joseph P. and Sophie B. Burba Richard G. and Eldona Stukas David X. and Willa A. Tibbetts William D. and Barbara A. Zalatoris Harold E. E. and Annette D. Chenard Edward F. and Laura Salvador
Wendell A. and Catherine F. Darby Vincent J. and Claire B. deLathauwer Thomas J. and Alberta F. Brown Nando A. and Anne P. Neafsey Nicholas and Dorothee M. Perrault Bruce D. and Greta J. Johnson John S. and Mary A. Conley Robert C. and Muriel R. Staples Robert W. and Pearl R. Jarvis John N. and Barbara L. Bailey
Charles H. and Audrey L. Wilbur Brooks G. and Barbara J. Rcardon Robert W. and Shirley L. Isenberg Arthur A. and Joan M. Joyce Byron C. and Estelle A. Dwyer Edwin M. and Cecelia A. Fall Harold E. Jr. and Norma E. Waterman
Alfred N. Jr. and Lucille A. Fruth Donald E. and Barbara E. Brown Paul R. and Marion J. Helgeson Lawrence F. and Elizabeth M.
Cummings
41
Date
Name
7 William Wallace Norris
S Laverne Marie Silva
9 Richard Allen McCann
12 Jody Lynn Finch
12 Kimberly Dale Johnson
12 Ann Marie Sweency Jean Marie Barreira
15
15 Robert Edward Perry
20 Robert Edwin Johnson
23
Kathy Anne Piver
24 Dorothy Marie Murphy
29 Kathleen McCaffrey
Parents
Joseph E. and Beatrice M. Stack Ernest F. and Shirley J. Sweeney Joseph F. and Ruthe M. Smith Alvin and Mildred Kugis
Jackie D. and Sandra P. Nickerson Richard E. and Evelyn M. Vincent Urbino J. and Patricia A. Frankhouscr Edward A. and Mary F. Sanborn Robert E. and Anne M. Leonard Roger S. and Anne T. Brady William J. and Dorothy M. Frazier Francis and Hope M. Antaya
December
William Alan Perkins
4 Beth Ann Raleigh
10 Susan Marie Piver
17 Cynthia Ann Connell
20 Frederick Philip Sullivan Catherine Anne Rodriques
77 Cynthia Anne Belmore
23 Bradford Earl Herrick, Jr.
23 Richard Joseph Roy
28 Shirley Blanche Johnson
29
Anthony John Browne
31 Stillborn
David L. and Ruth C. Sawyer Harry D. and Marilyn A. Gifford Roy H. and Mary R. LaFratta John J. and Irene G. Porter Frederick P. and Marie E. Smith Joseph F. and Mary C. Cochran Lawrence O. and Ethel A. Chamberlin Bradford E. and Jean Ellis Robert A. and Marie M. Boudreau
William J. and Helen F. Hall William J. Jr. and Louise W. Ruzgis
DELAYED BIRTH RETURNS
September
Teresa Ellen Orr
James R. and Kathleen E. Moore
Marriages Recorded in 1957
January
25 Peter D. Bowers of W. Newton and Marion L. Clark of WV. Bridgewater at Brockton.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.