New Hampshire Auto Registration List 1956
Loading...
Authors
New Hampshire, State of
Issue Date
1956
Date Information
Subjects
Registration lists
Jurisdictions
New Hampshire (USA)
Type
Keywords
Alternative Title
Abstract
Description
1956 vehicle registration list for New Hampshire including:
Governor
Executive 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-BH 799
Passenger, Carroll County: CA 1-CE 799
Passenger, Cheshire County: EA 1-EL 999
Passenger, Coos County: OA 1-OJ 199
Passenger, Grafton County: GA 1 - GM 599
Passenger, Hillsborough County: HA 1-HZ 999, LA 1-LT 199
Passenger, Merrimack County: MA 1-MS 399
Passenger, Rockingham County: RA 1-RZ 599
Passenger, Strafford County: FA 1-FO 399
Passenger, Sullivan County: SA 1-SH 799
In all cases, Q is skipped as a serial letter
Commercial: A1-D1999
Dealer: 1-669
While most numbers are issued, there are occasional gaps. Content appears to have been added as updates were received without interfiling, so content is not in order.
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; three hole punched and bound with shoelace; 8½ × 11 inches; unpaginated
Access
Contact research@registrationhistory.org for access options; physical resource located in the VRHC collection.
