REPUBLIC RC-3 SEABEE # 409

< prev | prod | next >

N6209K

N6209K
Photo: © Please tell me!

AIRCRAFT DATA

Manufacturer: Republic Aviation Corporation; Farmingdale, Long Island, New York, USA.
Model: RC-3 Seabee
Type Certificate No: A-769
Serial Number: 409
Manufacturing Date: 1947-02-??
Engine: (1) Franklin 6A8-215-B8F/-B9F (215 HP at 2500 RPM), S/N 23368.
(2) Lycoming GO-480-G1D6 (295 hp), S/N L453-37, Daubenspeck conversion.
Remarks: Mode S codes: 52014732 / A819DA
STC # SA 3-30: Miller wing extensions and extended spray rails.
STC # SA282NW: Lycoming GO-480-G1D6 / Hartzell HC-A3V20-3L.
STC # SA392NW: Wide spray rails.
STC # SA374NW: New instrument panel installation.
STC # SA613NW: Alternator.
Installed: Cleveland wheels PR#40-131, Cleveland brakes PR#37-200-Z, brake master cylinders PR#2-167-48-00, tires size 700-6-8 ply.
 
Reg. No. Date Remarks
NC6209K
N6209K
1947-02-?? Manufacturing Date.
1947-02-?? Test flight.
1947-02-14 Weight and Balance Data report issued.
Weight Empty - Computed: 2195.0 lbs.
1947-02-18 Statement of Conformity, CAA Form ACA-317, issued:

To the CIVIL AERONAUTICS ADMINISTRATION:
I, having been authorized for this purpose by Republic Aviation Corporation (Manufacturer), certify that the aircraft Republic (Make), RC-3 (Model), 409 (Serial number), has been manufactured, under Production Certificate No. _____ , in conformity with the data forming the basis for Type Certificate No. A-769 Tentative and any revision or modification thereof approved by  the Administration as of February 19, 1947 (Date), with the exception of the following deviations: None.

DATE: February 18, 1947
SIGNED: W. I. Stieglitz, Design Engineer, Commercial Req'ts.

1947-02-25 Operation Limitations, CAA Form ACA-309, issued:
Specification No: A-769-1-Tentative.
Equipment No: 1, 101, 102, 200, 201, 300, 301, 302, 303, 304, 305A, 400C, 401, 403.
Empty weight (computed): 2195 lbs.
Signed: Edwin W. Schwoebli.
1947-02-25 Application for Airworthiness Certificate, CAA Form ACA-305, issued.
Engine S/N: 23368, Prop 2119, Blades 55883 - 55756.
Owner:  Bishop Flying Service / Michigan Central Airlines, Inc.; Bishop Airport, Flint, Michigan.
Accepted by CAA Inspector: Edwin W. Schwoebli, 1947-02-25.
1947-02-26 Bill of Sale, CAA Form ACA-500 Part C, issued:
Purchaser:  Bishop Flying Service / Michigan Central Airlines, Inc.; Bishop Airport, Flint, Michigan.
Seller: Republic Aviation Corporation; M. G. Veckman, Assistant Treasurer.
1947-02-26 Officially delivered from Republic Aviation Corporation to Bishop Flying Service; Flint Michigan, USA.
1947-03-08 Bill of Sale, CAA Form ACA-501, issued:
Purchaser:  Alden W. Hanson, William C. Goggin, E. W. Bennett, Alden B. Dow, Ray H. Boundy; Midland, Michigan.
Seller: Bishop Flying Service / Michigan Central Airlines, Inc.; Bishop Airport, Flint, Michigan.
1947-03-26 Registration Certificate, CAA Form ACA-500 Part A, issued to:
Alden W. Hanson, William C. Goggin, E. W. Bennett, Alden B. Dow, Ray H. Boundy; 1204 Holyrood Street, Midland, Michigan.
1948-08-26 Repair and Alteration Form (Aircraft, Propellers, Engines, Instrumenets), CAA Form ACA-337:
Agency: Quick Aircraft Service; Municipal Airport, Saginaw, Michigan.
Description of work: Installed 3# Styrofoam (Manufactured bu Dow Chemical Co.) in each wing tip at C.G.  New empty weight: 2201.0 lbs.
Supervising Mechanic: E. H. Quick, A&E 10642.
Signed by Designee: E. H. Quick, #397, 1948-08-26.
Accepted by CAA inspector: Louis ?, 1948-09-08.
1948-08-26 Application for Airworthiness Certificate and/or Annual Inspection of An Aircraft, Form ACA-305:
Annual inspection.
Owner: Alden W. Hanson, William C. Goggin, Earl W. Bennett, Alden B. Dow.
Ray H. Boundy; 1204 Holyrood Street, Midland, Michigan.
Signed by agent: Donald Koons, 1948-08-26.
Signed by Designee: E. H. Quick, #397, 1948-08-26.
Accepted by CAA inspector: Louis ?, 1948-09-08.
1951-03-12 Bill of Sale, CAA Form ACA-500 Part C, issued:
Purchaser:  Chauncey Keenon; 1637 Chippewa River Road, Midland, Michigan.
Seller: Alden W. Hanson, William C. Goggin, Earl W. Bennett, Alden B. Dow, Ray H. Boundy.  Signed 1951-03-13.
1951-05-09 Application for Airworthiness Certificate and/or Annual Inspection of An Aircraft, Form ACA-305:
Annual inspection.
Owner: Alden W. Hanson, William C. Goggin, Earl W. Bennett, Alden B. Dow.
Signed by agent, 1951-05-09.
Signed by Designee: E. H. Quick, #397, 1951-05-09.
Signed by CAA safety agent: H. Bach, #3-579M-3?, 1951-05-18.

Certificate of Airworthiness (Form ACA-1362)
Issued to expire: 1952-05-09.
Signed by Designee: E. H. Quick, #397, 1951-05-09.

1951-05-12 Application for Registration, CAA Form ACA-500 Part B, issued for:
Chauncey Keenon; 1637 Chippewa River Road, Midland, Michigan.
1951-05-23 Certificate of Registration, CAA Form ACA-500.1 Part A, issued to:
Chauncey Keenon; 1637 Chippewa River Road, Midland, Michigan.
1952-06-02 Application for Airworthiness Certificate and/or Annual Inspection of An Aircraft, Form ACA-305:
Annual inspection.
Owner: Chauncey Keenon; 1637 Chippewa River Road, Midland, Michigan.
Signed by owner, 1952-06-02.

Aircraft Inspection Report (Form ACA-305a):
Aircraft total hours: 91.
Engine serial no: 23368
Engine total hours: 91.
Signed by Designee: E. H. Quick, #397, 1952-06-02.
Signed by CAA safety agent: H. Bach, #3-579M-3?, 1952-06-10.

Certificate of Airworthiness (Form ACA-1362)
Issued to expire: 1953-06-02.
Signed by Designee: E. H. Quick, #397, 1952-06-02.

1953-04-24 Application for Airworthiness Certificate and/or Annual Inspection of An Aircraft, Form ACA-305:
Annual inspection.
Owner: Chauncey Keenon; 1637 Chippewa River Road, Midland, Michigan.
Signed by owner, 1953-04-24

Aircraft Inspection Report (Form ACA-305a):
Aircraft total hours: 436:00.
Engine serial no: 23368
Engine total hours: 436:00.
Signed by Designee: Glenn L. Welsh, #3626, 1953-04-24.
Signed by CAA safety agent: H. Bach, #?, 1953-05-04.

Certificate of Airworthiness (Form ACA-1362)
Issued to expire: 1954-04-24.
Signed by Designee: Glenn L. Welsh, #3626, 1953-04-24.

1954-03-17 Major Repair And Alteration Form (Airframe, Powerplant, Propeller or Appliance), CAA Form ACA-337:
Owner: Chauncey Keenon; 1637 Chippewa River Road, Midland, Michigan.
Agency: Saginaw Valley Flying Service; Tri-City Airport, Saginaw, Michigan. (A&E #1129359).

Work accomplished:
See sketches i original document.  Battery box?

Approved by CAA safety agent: Roy P. Williams, #KC257-8, (no date).

1954-03-17 Application for Airworthiness Certificate and/or Annual Inspection of An Aircraft, Form ACA-305:
Annual inspection.
Owner: Chauncey Keenon; 1637 Chippewa River Road, Midland, Michigan.
Signed by agent: Neal Fullerton, A&E 472855, 1955-03-30.

Aircraft Inspection Report (Form ACA-305a):
Aircraft total hours: 450:30.
Engine serial no: 23368
Engine total hours: 450:30.
Signed by CAA safety agent: Roy P. Williams, #KC257-8, 1954-03-17.

Certificate of Airworthiness (Form ACA-1362)
Issued to expire: 1955-03-17.
Signed by CAA safety agent: Roy P. Williams, #KC257-8, 1954-03-17.

1955-03-30 Application for Airworthiness Certificate and/or Annual Inspection of An Aircraft, Form ACA-305:
Annual inspection.
Owner: Chauncey Keenon; 1637 Chippewa River Road, Midland, Michigan.
Signed by agent: E. Ward Seeley, 1955-03-30.

Aircraft Inspection Report (Form ACA-305a):
Aircraft total hours: 582.
Engine serial no: 23368
Engine total hours: 582.
Signed by Designee: E. Ward Seeley, #3587, 1955-03-30.
Signed by CAA safety agent: Roy P. Williams, #KC257-8, 1955-05-04.

Certificate of Airworthiness (Form ACA-1362)
Issued to expire: 1956-03-30.
Signed by Designee: E. Ward Seeley, #3587, 1955-03-30.

1955-05-17 Bill of Sale, CAA Form ACA-500 Part C, issued:
Purchaser: James T. Ligon; 115 Holmes Road, Allenton, Michigan.
Seller:  Chauncey Keenon.
1955-05-19 Application for Registration, CAA Form ACA-500 Part B, issued for:
James T. Ligon; 115 Holmes Road, Allenton, Michigan.
1955-06-02 Certificate of Registration, CAA Form ACA-500.1 Part A, issued to:
James T. Ligon; 115 Holmes Road, Allenton, Michigan.
1956-05-01 Major Repair And Alteration Form (Airframe, Powerplant, Propeller or Appliance), CAA Form ACA-337:
Owner: James T. Ligon; 115 Holmes Road, Allenton, Michigan.
Agency: Edric Howe; Memphis, Michigan. (A&E #1129359).

Work accomplished:
Installed Narco VHF receiver and transmitter with Omni.
Remove 18 lbs. from ballast weight.
New empty weight: 2197 lbs.

Approved by CAA designee: Celden Ferguson Raymond, #3629, 1956-05-03.
Approved by CAA safety agent: ? , #Reg. 8 KC ASDO 5, 1956-05-31.

1956-05-03 Application for Airworthiness Certificate and/or Annual Inspection of An Aircraft, CAA Form ACA-305:
Annual inspection for renewal of certificate.
Owner: James T. Ligon; 115 Holmes Road, Allenton, Michigan.
Signed by agent: Edric Howe, A&E 1129359, 1956-05-05.

Aircraft Inspection Report (Form ACA-305a):
Aircraft total hours: 600.
Engine serial no: 23368
Engine total hours: 600.
Signed by Designee: Celden Ferguson Raymond, #3629, 1956-05-03.
Signed by CAA safety agent: ?, #Reg. 3 KC ASDO 5, 1956-05-31.

Certificate of Airworthiness (Form ACA-1362)
Issued to expire: 1957-05-03.
Signed by Designee: Celden Ferguson Raymond, #3629, 1956-05-03.

Standard Airworthiness Certificate, FAA Form 8100-2, issued.
FAA representative: Norman E. Lee, ASI, AEA-FSDO-07.

1957-04-25 Bill of Sale, CAA Form ACA-500 (Part C), issued:
Purchaser: Charles Dodge, Thomas Vertin, Rudolph Jereb; 31790 Groesbeck Highway, Fraser, Michigan. 
Seller: James T. Ligon.
1957-04-25 Application for Registration, CAA Form ACA-500 (Part B), issued for:
Charles Dodge, Thomas Vertin, Rudolph Jereb; 31790 Groesbeck Highway, Fraser, Michigan. 
1957-05-15 Certificate of Registration, CAA Form ACA-500 (Part A), issued to:
Charles Dodge, Thomas Vertin, Rudolph Jereb; 31790 Groesbeck Highway, Fraser, Michigan. 
1958-05-05 Major Repair And Alteration Form (Airframe, Powerplant, Propeller or Appliance), CAA Form ACA-337:
Owner: Charles Dodge, Thomas Vertin, Rudolph Jereb; 31790 Groesbeck Highway, Fraser, Michigan.
Agency: Miller Flying Service; R. A. Miller (A&E #100243), North Benton, Ohio.

Work accomplished:
  1. Modified spray rails and addition of 4 feet to wing span per Miller Flying Service instruction sheet, dated 1-10-57 Drawing detail #1 Spray Rails.  Details #1, 2, 3 and 4 - Wing Extensions. Modification Report R-10.  All covered under Supplemental T. C. #SA 3-30.
  2. Supplement to Airplane Flight Manual dated 4-19-57 attached to and made a part of Flight Manual.
  3. Air Speed marked in accordance with Flight Manual.
  4. 3 lbs. nose ballast removed.
  5. New Weight and Balance computed as follows:....
    New Empty Weight 2249 lbs.
  6. IT IS THE PILOT'S RESPONSIBILITY TO INSURE THAT THIS AIRCRAFT IS PROPERLY LOADED SO THAT IT DOES NOT EXCEED THE C. G. LIMITS OR MAXIMUM WEIGHT FOR WHICH IT IS CERTIFICATED.  SEE C.A.A. APPROVED FLIGHT MANUAL FOR DATA LIMITS.

Approved by Insp. Authorization: Al Barber (IA #12121), 1958-05-12.
Approved by CAA safety agent: ? Berger (#NY G-6, Reg. 1 NY ASDO 6), 1958-05-22.

1958-05-20 Bill of Sale, CAA Form ACA-500 (Part C), issued:
Purchaser: Charles J. Dodge; 17350 30 Mile Road, Romeo, Michigan.
Seller: Charles Dodge, Thomas Vertin, Rudolph Jereb. 
1958-05-20 Application for Registration, CAA Form ACA-500 (Part B), issued for:
Charles J. Dodge; 17350 30 Mile Road, Romeo, Michigan.
1958-06-12 Certificate of Registration, CAA Form ACA-500 (Part A), issued to:
Charles J. Dodge; 17350 30 Mile Road, Romeo, Michigan.
1959-07-03 Bill of Sale, CAA Form ACA-500 (Part C), issued:
Purchaser: Roderick L. Walker; RD # 1, Bemus Point, New York.
Seller: Charles J. Dodge.
1959-07-25 Application for Registration, CAA Form ACA-500 (Part B), issued for:
Roderick L. Walker; RD # 1, Bemus Point, New York.
Aircraft resold before C of R was issued.
1959-08-11 Bill of Sale, CAA Form ACA-500 (Part C), issued:
Purchaser: Paul A. Merwin; 900 Prendergast Avenue, Jamestown, New York.
Seller: Roderick L. Walker.
1959-08-11 Application for Registration, CAA Form ACA-500 (Part B), issued for:
Paul A. Merwin; 900 Prendergast Avenue, Jamestown, New York.
1959-09-02 Certificate of Registration, CAA Form ACA-500 (Part A), issued to:
Paul A. Merwin; 900 Prendergast Avenue, Jamestown, New York.
1959-10-25 Major Repair And Alteration Form (Airframe, Powerplant, Propeller or Appliance), CAA Form ACA-337:
Owner: Paul A. Merwin; 900 Prendergast Avenue, Jamestown, New York.
Agency: Ejner W. Johnson; 389 E Main Street, Falconer, NY. (A&E #1069997)

Damage on nose of cabin during docking.
Center box panel post part #1479 replaced with new one.  All work done according to C.A.M. #18.  No weight change.

Approved by Insp. Authorization: Ejner W. Johnson (A&E #1069997), 1959-10-25.
Approved by CAA safety agent: R. D. Deyell (#FS-1300-17), 1960-06-23.

1960-06-10 Major Repair And Alteration Form (Airframe, Powerplant, Propeller or Appliance), FAA Form ACA-337:
Owner: Paul A. Merwin; 900 Prendergast Avenue, Jamestown, New York.
Agency: Robert Smith; 65 Buffalo Street, Silver Creek, NY. (A&E #1169513)

Removed:
Hallicrafter CA4
Narco power pack & converter
Narco receiver and transmitter

Installed:
Narco Omnigator on original Seabee CA4 shelf
Narco power supply on lead ballast
Lead ballast
Prop. wt. change plastic to metal blades

Approved by Insp. Authorization: Robert Smith (A&E #1169513), 1960-06-10.
Approved by CAA safety agent: R. D. Deyell (#FS-1300-17), 1960-06-23.

1961-04-15 Bill of Sale, FAA Form FAA-400 (Part C), issued:
Purchaser: Roderick L. Walker; RD # 1, Bemus Point, New York.
Seller: Paul A. Merwin.
1961-04-15 Application for Registration, FAA Form FAA-500 (Part B), issued for:
Roderick L. Walker; RD # 1, Bemus Point, New York.
1961-04-28 Certificate of Registration, FAA Form FAA-500 (Part A), issued to:
Roderick L. Walker; RD # 1, Bemus Point, New York.
1968-05-29 Aircraft Bill of Sale issued:
Purchaser: James A. Rumsey; 5729 East River Road, Grand Island, NY 14072.
Seller: Roderick L. Walker.
Price: $ 6,500.00.
1969-02-19 Conveyance # P52468 recorded.
1968-06-03 Application for Aircraft Registration, FAA Form 8050-1, issued for:
James Allen Rumsey; 5729 East River Road, Grand Island, NY 14072.
1968-06-?? Certificate of Registration, FAA Form 8050-3, issued to:
James Allen Rumsey; 5729 East River Road, Grand Island, NY 14072.
1978-10-10 Major Repair and Alteration, FAA Form 337:
Agency: Robert D. Falcone; 76 Ward Park Road, Grand Island, NY 14072.
Signed: Robert D. Falcone; A&P 1383341.
1978-11-06 approved: Gregory Luctor, Designation No: 139134.

Description of work accomplished:
Removed Franklin engine and propeller and installed Lycoming Engine Model No. GO480-G1D6, Serial No: L453-37 and Hartzell Propeller Model No. HC-A3V20-3L, Serial No. FC12-D54879 in accordance with STC-SA282 NW, prop identify page 2 of STC.  Also for removal of old spray rails and installation of new rails as per STC-SA-392-NW, also instrument panel installation as per STC-SA-374-NW, and installation of alternator as per STC-SA-613NW.  Also change of wheels and brakes.  Removed: Wheels and brake units, lower brake master cylinders and and tires.  Installed: Cleveland wheels PR#40-131, Cleveland brakes PR#37-200-Z, brake master cylinders PR#2-167-48-00, tires size 700-6-8 ply.  All above components are approved on Piper Aztec models; therefore meet and exceed load capacity required for this application.  Seabee axel assemblies are same as Piper Aztec.  Lower units installed to existing axel assemblies, existing brake lines used.  Upper master cylinders are installed on existing brackets and fittings - no structural changes made to airframe.

Retraction test conducted: Wheels and brake assemblies function normally.

Functional test completed: All systems operate normally.  Aircraft weighed after installations and modifications and weight and balance section of aircraft records revised.

1994-07-13 Aircraft Bill of Sale, FAA AC Form 8050-2, issued:
Purchaser: Arthur T. Lunney; 1170 Sugar Sands Boulevard # 506, Singer Island, Florida 33404.
Seller: James A. Rumsey.
1995-02-16 Conveyance # JJ13236 recorded.
1994-11-07 Aircraft Registration Application, FAA AC From 8050-1, issued for:
Arthur T. Lunney; 1170 Sugar Sands Boulevard # 506, Singer Island, Florida 33404.
1995-02-16 Certificate of Registration, FAA Form 8050-3, issued to:
Arthur T. Lunney; 1170 Sugar Sands Boulevard # 506, Singer Island, Florida 33404.
1998-06-22 Aircraft Bill of Sale, FAA AC Form 8050-2, issued:
Purchaser: Vincent P. LoPrinzi; PO Box 298, Fort Ashby, WV 26719-0298.
Co-owner: Joan Anna LoPrinzi.
Price: $ 85,000.00.
Seller: Arthur T. Lunney.
1998-08-24 Conveyance # JJ27527 recorded.
1998-07-10 Aircraft Registration Application, FAA AC From 8050-1, issued for:
Vincent P. LoPrinzi; PO Box 298, Dan's Run Road, Fort Ashby, WV 26719-0298.
Co-owner: Joan Anna LoPrinzi.
1998-08-24 Certificate of Registration, FAA Form 8050-3, issued to:
Vincent P. LoPrinzi; PO Box 298, Fort Ashby, WV 26719-0298.
Co-owner: Joan Anna LoPrinzi.
E-mail: trendvector(at)pennswoods.net
2010-03-03 Aircraft Bill of Sale, FAA AC Form 8050-2, issued:
Purchaser: Fridolin Gallati; Steinackerstrasse 8, CH-8753 Mollis, Switzerland.
Price: $ 87,000.00.
Seller: Vincent P. LoPrinzi / Joan A. LoPrinzi.
2010-03-05 Aircraft Bill of Sale, FAA AC Form 8050-2, issued:
Purchaser: Seabee Aviation Inc. as Owner Trustee; 909 E 21st Street, Cheyenne, WY 82001. 
Seller: Fridolin Gallati.
2010-03-22 Aircraft Registration Application, FAA AC From 8050-1, issued for:
Seabee Aviation Inc. as Owner Trustee; 1220 N Market Street, Suite 808, Wilmington, Delaware 19801.
Signed: John Sturgeon, Director.
2010-04-12 Certificate of Registration, FAA Form 8050-3, issued to:
Seabee Aviation Inc. Owner Trustee; 1220 N Market Street, Suite 808, Wilmington, Delaware 19801.
2011-02-07 Aircraft Re-Registration Application, FAA AC Form 8050-1A, issued:
Date of issuance: 2011-02-07.
Date of expiration: 2014-02-28.
Owner: Seabee Aviation Inc. Owner Trustee; 1220 N Market Street, Suite 808, Wilmington, Delaware 19801-2595.
2013-12-20 New address: 
Seabee Aviation Inc. Owner Trustee; 1013 Centre Road STE 403-A, Wilmington, Delaware 19805-1720.
  Sources: RAC Seabee Delivery List.
FAA Registry.

N6209K

N6209K
Photo: © Please tell me!

N6209K

N6209K
Photo: © Please tell me!

N6209K

N6209K
Photo: © Please tell me!

N6209K

N6209K
Photo: © Please tell me!

< prev | prod | next >

Updated 2015-02-14

Click to e-mail!

© 2009-2015 Steinar Saevdal