New Hampshire Auto Registration List 1957

Loading...
Thumbnail Image

Authors

New Hampshire, State of

Issue Date

1957

Date Information

Subjects

Registration lists

Jurisdictions

New Hampshire (USA)

Type

Keywords

Research Projects

Organizational Units

Journal Issue

Alternative Title

Abstract

Description

1957 vehicle registration list for New Hampshire including: Initial [personalized] plates: AA–ZZZZ, includes amateur radio numbers and cross-reference to originally issued passenger number where available Governor Executive [Governor’s] Council 1–5 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 390 Passenger, Carroll County: CA 1–CF 199 Passenger, Cheshire County: EA 1–EM 799 Passenger, Coos County: OA 1–OJ 999 Passenger, Grafton County: GA 1–GN 199 Passenger, Hillsborough County: HA 1–HZ999, LA 1–LS 999 Passenger, Merrimack County: MA 1–MT 199 Passenger, Rockingham County: RA 1–RZ 999, KA 1–KA 599 Passenger, Strafford County: FA 1–FO 999 Passenger, Sullivan County: SA 1–SI 399 In all cases, Q is skipped as a serial letter Commercial: A1–D1599, F1–F393 Dealer: 1–694 While most numbers are issued, there are occasional gaps, especially near the end of number ranges. 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 at the beginning of the book.

Table of Contents

Format

Book, disbound but three hole punched; 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