New Hampshire Auto Registration List 1959

Loading...
Thumbnail Image

Authors

New Hampshire, State of

Issue Date

1959

Date Information

Subjects

Registration lists

Jurisdictions

New Hampshire (USA)

Type

Keywords

Research Projects

Organizational Units

Journal Issue

Alternative Title

Abstract

Description

1959 vehicle registration list for New Hampshire including: Governor Executive Council 1-5 Speaker of the House President of the Senate Attorney General: 1-2 United States Senate: 1-2 United States Congress: 1-2 Passenger: 1-9,999 Passenger, Belknap County: BA 1-BI 599 Passenger, Carroll County: CA 1-CF 599 Passenger, Cheshire County: EA 1-EN 599 Passenger, Coos County: OA 1-OK 399 Passenger, Grafton County: GA 1-GO 199 Passenger, Hillsborough County: HA 1-HZ 999, LA 1-LX 399 Passenger, Merrimack County: MA 1-MU 199 Passenger, Rockingham County: RA 1-RZ 999, KA 1-KE 999 Passenger, Strafford County: FA 1-FR 599 Passenger, Sullivan County: SA 1-SI 399 In all cases, Q is skipped as a serial letter Initial [personalized] plates: AA-ZZZZZ Ham [Amateur] radio: K1ACX-W2NSD Commercial: A200-D1799 Motorcycle: 1-1,763 Dealer: 1-700 While most numbers are issued, there are occasional gaps. Occasional pages out of order from interfiling. Entries include: Registration number, registrant’s name, registrant’s street address, registrant’s city/town, vehicle year, and vehicle make. Most information is abbreviated, with a guide to abbreviations provided.

Table of Contents

Format

Book; three hole punched and bound with leather cord; 8½ × 11 inches; unpaginated

Access

Contact research@registrationhistory.org for access options; physical resource located in the VRHC collection.

Related Resources

Citation

Publisher

Journal

Volume

Issue

PubMed ID

DOI

ISSN

EISSN