REPUBLIC RC-3 SEABEE # 787

< prev | prod | next >

N6521K

NC6521K
Photo: © Wanted!

AIRCRAFT DATA

Manufacturer: Republic Aviation Corporation; Farmingdale, Long Island, New York, USA.
Model: RC-3 Seabee
Type Certificate No: A-769
Serial Number: 787
Manufacturing Date: 1947-04-??
Engine: (1) Franklin 6A8-215-B9F (215 HP at 2500 RPM), s/n 23781

(2) Lycoming GO-480-B1A6 (295 HP), STC # SA-282-NW.

Remarks: Mode S Codes: 52113320 / A896D0
 
Reg. No. Date Remarks
NC6521K
N6521K
1947-04-?? Manufacturing Date.
1947-04-30 Statement of Conformity, Form ACA 317, by Republic Aviation Corporation ... 787 has been manufactured in conformity with the data forming the basis for Type Certificate No. 769...
[Signed M. E. Barzelay, Design Engineer]
1947-05-02 Test flight.
1947-05-13 Officially delivered from Republic Aviation Corporation to O'Connor Aircraft Co.; Albany, New York, USA
1947-05-13 Application for Airworthiness Certificate and/or Annual Inspection of an Aircraft, Form ACA-305:
Owner's name: O'Connor Aircraft Co.; Albany Airport (P.O. Watervliet), Albany, New York.
Engine 6A8-215-B9F, s/n 23781.
1947-05-13 Bill of Sale, Form ACA-500 Part C:
Purchaser:
O'Connor Aircraft Co.; Albany Airport, Albany, New York.
Seller:
Republic Aviation Corporation; M. G. Veckman, Assistant Treasurer.
1947-05-13 New York Aircraft Conditional Sales Contract
Customer: John Myers dba Alaska Fur Company; 1820 Central Avenue, Albany, New York.
Seller: O'Connor Aircraft Co.; Albany Airport, P.O. Watervliet, Albany, New York.
Signed David O'Connor, Mgr.
Cash price: $6000.00
Trade-In: 1946 Aeronca Chief 11AC, Serial No: NC-31992 (?) - $2750.00.
Cash Down Payment: $250.00
Total Amount to be Financed: $3000.00
Credit Service Charge: $240.00
Amount of Contract: $3240.00
State Bank of Albany.
1947-06-04 Registration Certificate, Form ACA-500 Part A, issued to:
John Myers dba Alaska Fur Company; 1820 Central Avenue, Albany, New York.
1948-04-02 Repair and Alteration Form (Aircraft, Propellers, Engines, Instruments), Form ACA-337:
Owner: John Myers dba Alaska Fur Company; 1820 Central Avenue, Albany, New York.
Agency: Joseph H. Nolin, Jr.; O'Connor Aircraft Co., Albany Airport, P.O. Watervliet, N.Y.
Description of work accomplished:

Installed steerable tail wheel as per Republic Service Bulletin No. 17.  See reverse side for weight and balance.

1948-04-02 work done by Joseph H. Nolin, Jr., A&E #229750 (signed)
1948-04-02 approved by Joseph H. Nolin, Jr., Designee #181 (signed)
1948-05-28 accepted by CAA Inspector E. N. Morey (signed).

1948-05-21 Application for Airworthiness Certificate and/or Annual Inspection of an Aircraft, Form ACA-305:
Engine 6A8-215-B9F
Registered Owner's Full Name: John Myers dba Alaska Fur Company; 1820 Central Avenue, Albany, New York.
1948-05-21 Joseph H. Nolin, Jr., A&E #229750, Agent (signed)
1948-05-21 Joseph H. Nolin, Jr., Designee #181 (signed)
1948-05-28 accepted by CAA Inspector  E. N. Morey (signed).
1949-05-26 Application for Airworthiness Certificate and/or Annual Inspection of an Aircraft, Form ACA-305:
Engine 6A8-215-B9F
Registered Owner's Full Name: John Myers; 1820 Central Avenue, Albany, New York.
1949-05-26 Anthony J. Hill, Jr., Agent (signed)
1949-05-28 Ernest L. Neuls, Designee #181 (signed)
1949-06-17 accepted by CAA Inspector E. N. Morey (signed).
1950-05-23 Application for Airworthiness Certificate and/or Annual Inspection of an Aircraft, Form ACA-305:
Engine 6A8-215-B9F
Registered Owner's Full Name: John Myers D/B/A Alaska Fur Company; 1820 Central Avenue, Albany, New York.
1950-05-23 Charles A. Lasher, Agent (signed)
1950-06-02 accepted by CAA Inspector E. N. Morey (signed).
1950-12-14 Bill of Sale, Form ACA-500 Part C ($1300):
Purchaser: William T. Smith; 18 Clayton Street, Schenectady, New York.
Seller:
John W. Myers dba Alaska Fur Company (signed).
1951-06-07 Application for Airworthiness Certificate and/or Annual Inspection of an Aircraft, Form ACA-305:
Engine 6A8-215-B9F
Owner's Name: William T. Smith; 18 Clayton Street, Schenectady, N. Y.
1951-06-07 Verner Renaud, Agent (signed)
1951-06-07 E. H. Watt, Designee #1393 (signed)
1951-06-21 reinspected by Aviation Safety Agent E. N. Morey (signed).
1951-06-07 Certificate of Airworthiness, Form ACA-1362, issued to expire 1952-06-07.
Issued by E. H. Watt, Designee #1393 (signed).
1951-06-08 Application for Registration, Form ACA-500 Part B:
Name of applicant: William T. Smith; 18 Clayton Street, Schenectady, New York.
1951-08-03 Bill of Sale, Form ACA-500 Part C:
Purchaser: Paul R. Garnsey; P. O. Box 55, Schuylerville, New York.
Seller: William T. Smith (signed).
1951-08-10 Application for Registration, Form ACA-500 Part B:
Name of applicant:  Paul R. Garnsey; P. O. Box 55, Schuylerville, New York.
1951-08-10 Repair and Alteration Form (Aircraft, Propellers, Engines, Instruments), Form ACA-337:
Owner: Paul R. Garnsey; P. O. Box 55, Schuylerville, New York.
Agency: Lewis  F. Lavery; Round Lake, New York.
Description of work accomplished:

Removed complete landing gear assembly and complete tail wheel assembly and nose ballast.  Total weight removed 235.8 pounds.

1951-08-10 work done by Lewis F. Lavery, A&E #3592 (signed)
1951-08-10 inspected & approved by CAA Inspector E. N. Morey (signed).

1951-08-23 Release Conditional Sales Contract.
Conditional seller:
O'Connor Aircraft Company.
Conditional purchaser:
John W. Myers dba Alaska Fur Company.
Assigned to: State Bank of Albany.
1952-02-01 Certificate of Registration , Form ACA-500 Part A, issued to:
William T. Smith; 18 Clayton Street, Schenectady, New York.
1952-03-10 Certificate of Registration, Form ACA-500 Part A, issued to:
Paul R. Garnsey; P. O. Box 55, Schuylerville, New York.
1952-06-10 Application for Airworthiness Certificate and/or Annual Inspection of an Aircraft, Form ACA-305:
Engine 6A8-215-B9F
Owner's Name: Paul R. Garnsey; P. O. Box 55, Schuylerville, New York.
1952-06-10 Charles A. Lasher, Agent (signed).
1952-06-18 Aircraft Inspection Report, Form ACA-305a:
Aircraft total hours 264:30.
Engine s/n 23781 total hours 264:30.
1952-06-18 R. K. Alexander, Aviation Safety Agent, CAA # 1-579F-12 (signed).
1952-06-18 Certificate of Airworthiness, Form ACA-1362, issued to expire 1953-06-18.
Issued by R. K. Alexander, Aviation Safety Agent, CAA # 1-579F-12 (signed).
1953-06-30 Application for Airworthiness Certificate and/or Annual Inspection of an Aircraft, Form ACA-305:
Engine 6A8-215-B9F
Owner's Name: Paul R. Garnsey; P. O. Box 55, Schuylerville, New York.
1953-06-30 Charles A. Lasher, Agent (signed).
1953-07-07 Aircraft Inspection Report, Form ACA-305a:
Aircraft total hours 300:00.
Engine s/n 23781 total hours 300:00.
1953-07-07 E. N. Morey, Aviation Safety Agent, CAA # NY-257-1 (signed).
1953-07-07 Certificate of Airworthiness, Form ACA-1362, issued to expire 1954-07-07.
Issued by E. N. Morey, Aviation Safety Agent, CAA # NY-257-1 (signed).
1954-07-15 Application for Airworthiness Certificate and/or Annual Inspection of an Aircraft, Form ACA-305:
Engine 6A8-215-B9F
Owner's Name: Paul R. Garnsey; P. O. Box 55, Schuylerville, New York.
1954-07-15 Charles A. Lasher, Agent (signed).
1954-07-21 Aircraft Inspection Report, Form ACA-305a:
Aircraft total hours 321:30.
Engine s/n 23781 total hours 321:30.
1954-07-21 R. K. Alexander, Aviation Safety Agent, CAA # NY-258-1 (signed).
1954-07-21 Certificate of Airworthiness, Form ACA-1362, issued to expire 1955-07-21.
Issued by R. K. Alexander, Aviation Safety Agent, CAA # NY-258-1 (signed).
1955-07-07 Application for Airworthiness Certificate and/or Annual Inspection of an Aircraft, Form ACA-305:
Engine 6A8-215-B9F
Owner's Name: Paul R. Garnsey; P. O. Box 55, Schuylerville, New York.
1955-07-07 Charles A. Lasher, Agent (signed).
1955-07-08 Aircraft Inspection Report, Form ACA-305a:
Aircraft total hours 324:45.
Engine s/n 23781 total hours 324:45.
1955-07-08 E. N. Morey, Aviation Safety Agent, CAA # NY-257-1 (signed).
1955-07-08 Certificate of Airworthiness, Form ACA-1362, issued to expire 1956-07-08.
Issued by E. N. Morey, Aviation Safety Agent, CAA # NY-257-1 (signed).
1957-06-10 Major Repair and Alteration Form (Airframe, Powerplant, Propeller or Appliance), Form ACA-337:
Owner: Paul R. Garnsey; P. O. Box 55, Schuylerville, New York.
Agency: Lewis F. Lavery; Round Lake, N. Y. (A&E #3592)
1957-06-10: Approved by Lewis F. Lavery (AA #3592)
1957-07-02: Accepted by CAA Aviation Safety Agent E. N. Morey, CAA # NY-257-1.

Description of work accomplished:

Removed HC12x20-2 Propeller and installed H012x30-3A0 Propeller.
Net weight increase +3 lbs.
Removed all cylinders and ground valves installed all new rings and New piston in No. 3 cylinder.
All work done in accordance with OAM 18.

1957-06-10 Application for Airworthiness Certificate and/or Annual Inspection of an Aircraft, Form ACA-305:
Engine 6A8-215-B9F
Owner's Name: Paul R. Garnsey; P. O. Box 55, Schuylerville, New York.
1957-06-10 Lewis F. Lavery, Agent (signed).
1957-07-02 Aircraft Inspection Report, Form ACA-305a:
Aircraft total hours 326 hours.
Engine s/n 23781 total hours 326.
1957-07-02 Chas. Moore, Aviation Safety Agent, CAA # Reg. 1 NY ASDO 1 (signed).
1971-12-29 Letter form Department of Transportation, Federal Aviation Administration to Paul R. Garnsey; P. O. Box 55, Schuylerville, New York 12871

NOTICE OF PROPOSED CERTIFICATE ACTION

PLEASE TAKE NOTICE that upon information available to the Administrator of the Federal Aviation Administration ("FAA"), it appears that:

  1. The official records of the FAA Aircraft Registry show you hold the Certificate of Registration for civil aircraft: N-6521K.
  2. As certificate holder, you failed to sign and submit to the FAA Aircraft Registry and "Aircraft Registration Eligibility, Identification and Activity Report" (being Part 1: AC Form 8050-73) for the above-described aircraft before 1 July of each year, commencing 1 July 1970.

Failure to submit the required report is a violation of Section 47.44(a) of the Federal Aviation Regulations.  Because of this violation, committed by you, we propose to exercise our statutory authority to revoke the Certificate of Aircraft Registration issued in your name for the above described aircraft.  After cancellation of the Certificate, use of the aircraft for flight would be unlawful.

Unless we receive your written response to this Notice within the next 15 days, we will issue an Order revoking the Certificate of Aircraft Registration for the above-described aircraft.

ALLEN H. BARR (signed)
Aeronautical Center Counsel, AC-7

1972-02-04 Termination of Enforcement Action;  

...the office of the Aeronautical Center Counsel has received information pertinent to the aircraft or the holder of its Certificate of Registration.

Based on such information, it is hereby determined that the public interest would not be served by the continuation of the pending enforcement action.  Accordingly, it is hereby determined that this action in terminated, effective this date.

ALLEN H. BARR (signed)
Aeronautical Center Counsel, AC-7

1974-06-14 Major Repair and Alteration (Airframe, Powerplant, Propeller, or Appliance), FAA Form 337:
Owner: Paul R. Garnsey; P.O. Box 55, Schuylerville, N.Y.
Agency: Glen L. Kinney; Warren County Airport, Glens Falls, N.Y. 12801
A&P 1565642
1974-06-14: Approved by Glen A. Kinney, A&P 1565642

Description of work accomplished:

   Installed Pointer 3000 E.L.T. at Station #115.  The Pointer is bolted to the floor with 5 ea. 6/32 screws and stop nuts.  The antenna and cables were supplied by Pointer and installed in accordance with instructions in Pointer's installation manual and practices set forth in AC 4313-2.

   The above installation has been static load tested and complies with the requirements set forth in FAR 23-561.  The above installation has been functionally checked and complies with manufacturer's requirements and FAR 23-1301.

   A revised weight and balance sheet has been made and installed in the aircraft permanent records.  The battery replacement date is entered in the aircraft log book.

1976-08-11 Paul R. Garnsey died, Town of Saratoga, New York, 67 years old.
1976-08-19 State of New York, County of Saratoga, Surrogate's Court certify that in accordance with the last Will of Testament of Paul R. Garnsey, Florence S. Garnsey is appointed as the Executrix.
1976-12-13 Aircraft Bill of Sale, FAA AC Form 8050-2:
Purchaser: Joseph Renyak; R.D. 4, Amsterdam, New York 12010.
Seller: Florence S. Garnsey, owner, Executrix of the estate of Paul Garnsey.
1978-08-23 Major Repair and Alteration (Airframe, Powerplant, Propeller, or Appliance), FAA Form 337:
Owner: Joseph Renyak; RD #4, Amsterdam, New York 12010.
Agency: Richard Voehringer; RD #2, Ballston Spa, New York 12020, A&P 1281000.
1978-08-23: Approved by Richard Voehringer, A&P 1281000.

Description of work accomplished:

  1. INSTALLED S.T.C. BEE INC. MODEL 1-LE ENGINE INSTALLATION KIT, USING LYCOMING GO-480 B1A6 ENGINE, AND HARTZELL MODEL HC-A3V20-32 PROPELLOR.  INSTALLED S.T.C. BEE INC. INSTRUMENT PANEL PER S.T.C. BEE INC. DRAWING #1-IP-1.  ABOVE INSTALLATION ACCOMPLISHED PER S.T.C. BEE INC. DRAWING #1-LE-8, INSTALLATION INSTRUCTIONS #1-LE-11, PARTS LIST 1-LE-PL.  APPROVAL BASIS S.T.C. #SA-282-NW AND S.T.C. #SA-374-NW.
  2. INSTALL KING KR86 ADF, KING KX170B NAV-COMM AND KING KT 78A TRANSPONDER IN INSTRUMENT PANEL SPACE PROVIDED.  ADF & VHF ANTENNA MOUNTED OVER CABIN.  NEW VOR ANTENNA INSTALLED ON VERTICAL FIN REPLACING OLD ANTENNA.  INSTALLATION ACCOMPLISHED PER KING INSTALLATION INSTRUCTIONS AND AC 43.13-2 CHAPTERS 1, 2 AND 3 AS APPLIES.
  3. INSTALLED SKYTRONICS INC. JASCO 7565-1 50 AMP 24 VOLT ALTERNATOR WITH J12M-24 VOLTAGE REGULATOR, SVP4 VOLTAGE PROTECTOR AND S1596-50L CIRCUIT BREAKER WITH FIELD SWITCH AND RELATED WIRING.  AIRCRAFT REWIRED TO ACCOMMODATE NEW INSTRUMENTATION PROVIDED UNDER S.T.C. SA-282-NW AND 24 VOLT ALTERNATOR SYSTEM ABOVE.  ENTIRE PRIMARY POWER SYSTEM CONVERTED FROM ORIGINAL 12 VOLT TO 24 VOLT INCLUDING NEW 24 VOLT BATTERY USING EXISTING BATTERY BOX.  ALL ELECTRICAL WIRE SIZE EQUAL TO OR LARGER THAN THAT SPECIFIED UNDER AC 43.13-1A FIGURE 11.7.  FABRICATED AND INSTALLED CIRCUIT BREAKER PANEL FROM 2024T3 AND MOUNTED JUST FORWARD OF LEFT VERTICAL DOOR POST AND EQUIPPED WITH S1360 CIRCUIT BREAKERS FOR EACH SYSTEM CIRCUIT.  SEE ATTACHED DRAWINGS.
  4. INSTALLED MODEL 1-SR-1-1 S.T.C. BEE INC. SPRAY RAIL PER S.T.C. BEE INC. DRAWING # 1-SR-1 (PMA).
  5. INSTALLED ANTI-COLLISION LIGHT CESSNA P/N C621001-0102 ON VERTICAL FIN AND POWER SUPPLY C594501-0204 IN AFT FUSELAGE WITH RELATED WIRING.  INSTALLED IN ACCORDANCE WITH AC 43.13-2A CHAPTER 1 AND 4 AS APPLIES.  NIGHT CHECK REVEALS NO OBJECTIONABLE LIGHT REFLECTION.  FLASHING RATE SATISFACTORY PER AC 43.13-2A CHAPTER 4 PAR. 56(D).
  6. INSTALLED VACUUM LINE, REGULATOR, DRY VACUUM PUMP (AIRBORNE), AND FILTER USING STANDARD AIRCRAFT QUALITY ALUMINUM TUBING AND FITTINGS TO PROVIDE VACUUM SOURCE FOR DIRECTIONAL AND ATTITUDE GYROS.  STANDARD VACUUM GAUGE INSTALLED.
  7. ENTIRE AIRCRAFT STRIPPED, PRIMED AND PAINTED.  ALL CONTROL SURFACES CHECKED FOR BALANCE.
  8. DUE TO MAJOR ALTERATIONS AIRCRAFT WAS WEIGHED AND WEIGHT AND BALANCE COMPUTED.  DATA ENTERED INTO AIRCRAFT RECORDS DATE 08-23-78.
  9. AIRCRAFT TEST FLOWN AND FOUND SATISFACTORY FOR RETURN TO SERVICE.
  10. EQUIPMENT LIST REVISED.
1978-09-15 Aircraft Registration Application, FAA AC Form 8050-1:
Name of applicant: Joseph Renyak; R.D. #4, Amsterdam, New York 12010.
1978-12-07 Certificate of Aircraft Registration, FAA AC Form 8050-3, issued to:
Joseph Renyak; R.D. #4, Amsterdam, New York 12010.
1979-06-22 Major Repair and Alteration (Airframe, Powerplant, Propeller, or Appliance), FAA Form 337:
Owner: Joseph F. Renyak; R.D. #4, Amsterdam, N.Y. 12010.
Agency: Richard Voehringer; R.D. #2, Ballston Spa, N.Y. 12020, A&P 1281000.
1979-06-22: Approved by Richard Voehringer, A&P 1281000.

Description of work accomplished:

Removed actuator attach arm from P/N 1110 torque tube fitting by grinding out old weld.  Fabricated new arm (stainless steel) welded in place duplicating original dimensions.

Welding accomplished by certified welder in consideration of AC 43.13-1A, Chapter 2, Section 1 and 2 as applies.  Fitting cleaned, primed and reinstalled.  Landing gear retraction check accomplished.

Weight and balance change negligible.

1979-09-13 Aircraft Bill of Sale, FAA AC Form 8050-2:
Purchaser: Richmor Aviation, Inc.; PO Box 423, Hudson, N.Y. 12534.
Seller: Joseph Renyak, owner (signed).
1979-11-09 Aircraft Registration Application, FAA AC Form 8050-1:
Name of applicant: Richmor Aviation, Inc.; Columbia County Airport, Hudson, N.Y. 12534.
Signed Mahlon W. Richards, manager.
1979-11-09 Security Agreement (Direct) between Richmor Aviation, Inc.; Columbia County Airport, Hudson, N. Y. 12534 and National Community Bank of New Jersey; 650 Washington Avenue, Carlstadt 07072, in the amount of $47,500.00.
Signed Mahlon W. Richards, manager.
1979-12-14 Certificate of Aircraft Registration, FAA AC Form 8050-3, issued to:
Richmor Aviation, Inc.; Columbia County Airport, Hudson, N.Y. 12534.
1981-03-06 Effect of Registration; rear side of Certificate of Aircraft Registration, FAA AC Form 8050-3:
g. [x] The ownership of the aircraft is transferred to:

ODALINDA ORTIZ GONZALEZ; Bogota, Colombia.

Signed: Robert Bareleri (?), Sales Mgr.

1981-04-08 Deregistration of United States Civil Aircraft, FAA AC Form 8050-17:
Last owned by: 
Richmor Aviation, Inc.; Columbia County Airport, Hudson, N.Y. 12534.
The above registration is to be cancelled for the reason checked below:
[x] Exported to: Columbia (sic)
Stamped EXPORTED.
1981-04-08 Telegraphic Message, Standard Form 14:

From FAA to MCBOYA, AEROCIVIL, BOGOTA COLOMBIA

THIS CONFIRMS

[xxx] DEREGISTRATION OF N 6521K  REPUBLIC RC-3 SERIAL 787  FROM THE UNITED STATES CIVIL AIRCRAFT REGISTER EFFECTIVE  8:00 AM CST APRIL 8 1981 

[xxx] OUR RECORDS SHOW NO UNRELEASED RECORDED LIENS AGAINST AIRCRAFT.

JAMES E. HENDERSON
CHIEF
FAA AIRCRAFT REGISTRY AAC-250
FEDERAL AVIATION ADMINISTRATION

1981-04-08 Cancelled from FAA Aircraft Registry.  Exported to Colombia.
HK-??? 1981-??-?? Odalinda Ortiz Gonzalez; Bogota, Colombia.
   
 

Sources:

RAC Seabee Delivery List.
FAA Aircraft Registry.
Barry Collman.

< prev | prod | next >

Updated 2017-12-25

Click to e-mail!

 © 2017 Steinar Saevdal