New Hampshire Auto Registration List 1956

Loading...
Thumbnail Image

Authors

New Hampshire, State of

Issue Date

1956

Date Information

Subjects

Registration lists

Jurisdictions

New Hampshire (USA)

Type

Keywords

Research Projects

Organizational Units

Journal Issue

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.

Related Resources

Citation

Publisher

Journal

Volume

Issue

PubMed ID

DOI

ISSN

EISSN