Beginning in 1919, intrastate bus service was regulated by the New Hampshire Public Utilities Commission. These were officially identified as jitney operations, certificate numbers were preceded with "J". Skipped numbers were for denied certificates.
Certificate Name Route
No. Date Granted
J- 4 Apr. 23, 1919 Clarence B. Dearborn Tilton-Belmont-Laconia
Revoked Jul. 30, 1919
J- 5 Apr. 29, 1919 Raymond C. Sturtevant Greenland-Portsmouth
J- 6 Apr. 30, 1919 Nathan J. Quigley Wilton-Milford
J- 7 Apr. 29, 1919 Maurice E. Lakin Conway-Bartlett
J- 9 Apr. 30, 1919 Louis N. Harper Keene
J-11 May 28, 1919 Allen O. Crane New London-Potter Place
J-12 Apr. 30, 1919 Edward S. King Concord
J-13 May 8, 1919 Charles H. Pettengill Campton
J-14 Apr. 28, 1919 Public Auto Assn. of Manchester Manchester
Transferred May 29, 1925 to Notre-Dame Bus Line J126
J-15 May 8, 1919 Thomas U. Dustan Keene-Winchester
J-16 May 28, 1919 James E. Shepard New London-Potter Place
Discontinuance granted Apr. 2, 1925 J120
J-17 May 28, 1919 Fred Gamash Newport-Sunapee
J-18 May 28, 1919 Howard E. Young Leighton's Corner-Ossipee
J-19 Jun. 5, 1919 Herbert S. Osborne North Danville-Plaistow
J-20 May 28, 1919 Hermon Ferrin New Hampton-Tilton
Revoked Jun. 30, 1921 to Charles V. Goodell
J-21 May 28, 1919 F. E. Young Sunapee
J-22 May 28, 1919 Elwin L. Merrill North Sutton-Bradford
J-24 Jun. 5, 1919 Horace F. Kimball Grantham-Newport-Lebanon
J-25 Jun. 5, 1919 William W. Hodgman Winchester-Brattleboro VT
Transferred Jun. 26, 1929 to Keene-Brattleboro Transfer J237
J-26 Jun. 9, 1919 Sam J. Clay Bristol-New Hampton
Revoked Jun. 30, 1921
J-27 Jun. 9, 1919 Alison R. Norton Goshen-Newport
Discontinuance granted Jun. 8, 1923 J-88
J-28 Jun. 11, 1919 Harry C. Hill Freedom-Mountainview
J-29 Jul. 24, 1919 Crystal Park Improvement Co. Manchester
Discontinuance granted Oct. 10, 1929 J248
J-30 Jul. 17, 1919 Henry A. Clark
J-31 Jul. 2, 1919 Arthur W. Horton Portsmouth
Revoked Dec. 9, 1919
J-33 Jul. 10, 1919 G. C. Craig & Son Stinson Lake-Romney
Revoked Feb. 26, 1920
J-34 Jul. 17, 1919 Rinaldo H. Brann Rye
J-37 Sep. 3, 1919 Hector J. Labonte Manchester-Merrimack
J-38 Oct. 22, 1919 Harry Rammer Portsmouth
Discontinuance granted Jun. 6, 1922 J-73
J-40 Dec. 9, 1919 Haven W. Johnson Portsmouth
Discontinuance granted Aug. 5, 1925 J153
J-41 Mar. 16, 1920 Leonard E. Bragg South Acworth-Bellows Falls VT
Discontinuance granted Aug. 4, 1925 J137
J-42 Apr. 15, 1920 Alvah H. Downes Portsmouth-Newington
J-44 May 19, 1920 Charles E. Matthews Groton-Bristol
Revoked Jul. 8, 1921 to Hermon E. Ferrin
J-45 Jun. 9, 1920 Charles H. Carpenter Franklin-Tilton
J-46 Jun. 30, 1920 Lucy L. Johnson South Acworth-Charlestown
J-47 Jun. 29, 1920 Albert Bachelder North Hampton-Rye Beach
J-48 Aug. 4, 1920 George K. Gordon North Conway-Intervale
Transferred Jun. 26, 1923 to Frank E. Littlefield J-86
Discontinuance granted Aug. 6, 1924 J115
J-49 Mar. 24, 1921 Joseph N. Lambert Sunapee-Newport
Discontinuance granted May 20, 1925 J127
J-50 Mar. 29, 1921 Spyros P. Condos Sunapee-Claremont
J-51 Jun. 2, 1921 Harold E. Batchelder Northwood-Manchester
Discontinuance granted Feb. 21, 1918 J225
J-52 Jul. 14, 1921 Hermon E. Ferrin Groton-Bristol
Transferred Jul. 8, 1929 to Thomas Newton J241
J-53 Jun. 30, 1921 Harry E. Davis Freedom-Mountainview
Discontinuance granted Jun. 6, 1922 J-72
J-54 Jun. 30, 1921 Charles V. Goodell New Hampton-Tilton
Transferred Sep. 5, 1929 to Ralph W. Moulton J245
J-56 Jun. 27, 1921 Henry S. Plastridge New Hampton-Bristol
J-57 Aug. 9, 1921 Charles C. Kimball Hopkinton-Concord
Discontinuance granted Aug. 1, 1923 J-93
J-58 Aug. 23, 1921 Louis M. Griffin North Danville-Plaistow
Revoked Sep. 26, 1922
J-59 Jul. 26, 1921 Albert E. Davis Tuftonboro-Ossipee
Discontinuance granted Jun. 29, 1925 J129
J-60 Sep. 15, 1921 Dura J. Rowe South Newbury-Bradford
Discontinuance granted Aug. 3, 1925 J151
J-61 Feb. 16, 1922 David Caplan Hanover-West Lebanon
J-62 Feb. 27, 1922 Commercial Livery & Garage Lebanon-West Lebanon
Transferred Dec. 19, 1928 to Twin State Transportation J234
J-63 Apr. 25, 1922 Joseph Cavaretta Portsmouth-Newington
Discontinuance granted Aug. 4, 1925 J130
J-64 May 11, 1922 Lyman H. Gray Lebanon-Hanover
J-66 Jun. 9, 1922 Roland P. Otis & Co. Portsmouth
J-67 Sep. 30, 1922 Condos & Arvanitidis Sunapee-North Walpole-VT
Discontinuance granted Aug. 6, 1925 J138
J-68 Jun. 15, 1922 Putney & Stinson Fitzwilliam-Keene
Revoked Mar. 31, 1924 J104
J-70 Jul. 13, 1922 Willis H. Paige Northwood-Epsom
Revoked May 25, 1926
J-74 Sep. 14, 1922 Mrs. Charles H. Carpenter Franklin-Tilton
J-75 Sep. 20, 1922 Commercial Livery & Garage Lebanon-Hanover
Discontinuance granted Jun. 27, 1923 J-89
J-76 Feb. 7, 1923 Condos & Arvanitidis Claremont-Claremont Jct.
J-80 Feb. 26, 1923 Patrick B. Cunningham Enfield-Lebanon
Discontinuance granted Jul. 28, 1923 J-94
J-81 Apr. 11, 1923 Ernest Richardson Farmington-Rochester
Discontinuance granted Mar. 27, 1924 J103
J-82 May 3, 1923 Joseph Cavaretta Portsmouth
Revoked Feb. 21, 1924
J-85 May 9, 1923 Leroy Raymond Littlefield Dover-Salmon Falls River-ME
J-87 Aug. 28, 1923 Inter-City Transit Co. Dover-Portsmouth/Eliot Bridge
Revoked May 14, 1924
J-95 Sep. 16, 1923 David Caplan Hanover-Lebanon
J-97 Nov. 8, 1923 Roberts & Grace Portsmouth-ME State Line
J102 May 12, 1924 Raymond F. Wentworth Dover-Portsmouth
J106 Jun. 9, 1924 Mrs. Charles H. Carpenter Franklin Falls-Bridgewater
J107 Jun. 10, 1924 Spyros P. Condos Keene-West Lebanon-NH State Line
J109 Jun. 9, 1924 John M. Shearer Keene-Fitzwilliam
Transferred Oct. 21, 1924 to Joseph W. Leach J116
Transferred Apr. 2, 1925 to Gratto & Rule J122
Revoked Oct. 6, 1927 J218
J111 Jun. 9, 1924 Joseph Cavaretta Rye
Discontinuance granted Aug. 4, 1925 J130
J119 May 4, 1925 Joseph J. Coney Littleton-Bethlehem
J123 Apr. 8, 1925 Boston & Maine Transportation Portsmouth-Hampton
J124 May 4, 1925 Keene-Brattleboro Transfer Co. Keene-Chesterfield-VT State Line
J125 May 27, 1925 Laconia Street Railway Laconia
J134 Jun. 29, 1925 Wilbur Bisbee Tuftonboro-Ossipee
Revoked Aug 4, 1925
J135 Jun. 29, 1925 Alvah F. Davis Claremont-Lebanon
Discontinuance granted Aug. 30, 1927 J212
J136 Jun. 22, 1925 Nashua Street Railway Nashua
J141 Jul. 30, 1925 Boston & Maine Transportation Franklin-Bridgewater
J142 Jul. 17, 1925 Boston & Maine Transportation Plymouth-Lincoln
Discontinuance granted Aug. 1, 1929 J222
J144 Jul. 30, 1925 Boston & Maine Transportation Concord-Newport
J145 Jul. 13, 1925 Boston & Maine Transportation Portsmouth-Rye
J147 Jul. 21, 1925 Thomas W. Bushway Walpole-South Acworth
Discontinuance granted Jun. 27, 1929 J239
J148 Jul. 15, 1926 Nashua Street Railway Nashua
J149 Jul. 13, 1925 Chester A. Kimball Danville-Plaistow
Discontinuance granted Jul. 31, 1929 J244
J150 Aug. 6, 1925 Laconia Street Railway Laconia
J152 Aug. 3, 1925 Forrest D. Craigie South Newbury-Bradford
Transferred Jun. 14, 1927 to Sidney Merrill J205
J154 Aug. 6, 1925 Roland P. Otis Portsmouth-Newcastle
J155 Jul. 15, 1926 Nashua Street Railway Nashua
J158 Nov. 5, 1925 Exeter Hampton & Amesbury Exeter-Seabrook
J159 Jan. 20, 1926 Boston & Maine Transportation Rochester-Durham
J162 Feb. 1, 1926 Fred E. Carswell Milton Mills-Union
Discontinuance granted Jul. 31, 1929 J243
J163 Mar. 3, 1926 Roberts & Grace Dover-Eliot Bridge-ME State Line
Discontinuance granted May 12, 1927 J204
J165 Apr. 15, 1926 Boston & Maine Transportation Nashua-Milford-Wilton
J166 Feb. 24, 1926 Boston & Maine Transportation Concord-East Concord
J167 May 12, 1926 Keene Electric Railway Keene
Transferred Dec. 31, 1929 to Chester Transportation Co.
J168 Aug. 13, 1926 Boston & Maine Transportation Manchester-Salem-MA State Line
J174 May 21, 1926 Boston & Maine Transportation North Hampton-Hampton Beach
J177 Jul. 16, 1926 Dover Somersworth & Rochester Dover-Somersworth-Rochester
J182 Apr. 15, 1926 Lenne C. Twombly Franklin-Franklin Falls
J183 Jun. 4, 1926 Joseph J. Coney Bethlehem-Bethlehem Jct.
J184 May 27, 1926 Boston & Maine Transportation Exeter-Hampton
J195 Oct. 21, 1926 Nashua Street Railway
Formed subsidiary Nashua Transportation Co.
J196 Dec. 2, 1926 Boston & Maine Transportation Nashua-Manchester
J203 May 2, 1927 Otis & Wentworth Portsmouth-Atlantic Heights
J206 Jun. 9, 1927 Boston & Maine Transportation MA State Line-Nashua-Bethlehem
J207 Jun. 9, 1927 Boston & Maine Transportation Portsmouth-Bethlehem
J208 Jun. 15, 1927 Hobson D. Hodgdon Berlin-Wentworth-ME State Line
Discontinuance granted Nov. 1, 1929 J249
J209 Jul. 28, 1927 Boston & Maine Transportation Portsmouth
J210 Jun. 27, 1927 Boston & Maine Transportation MA State Line-Rindge-Peterboro
J211 Aug. 18, 1927 Abraham Perolman Manchester
Revoked Oct. 6, 1927 J223
J232 Oct. 11, 1928 Louis N. Harper Keene
J235 Mar. 26, 1929 Boston & Maine Transportation MA State Line-Rindge-Peterboro
J238 May 15, 1929 Boston & Maine Transportation MA State Line-Twin Mountains
J240 Jun. 11, 1929 William E. Dunbar Salem
J250 Nov. 25, 1929 Boston & Maine Transportation MA State Line-Peterboro
J253 Dec. 23, 1929 Checker Cab Co. Derry-Chester