REPUBLIC RC-3 SEABEE # 466

< prev | prod | next >

N6259K

NC6259K
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: 466
Manufacturing Date: 1947-02-??
Engine: Franklin 6A8-215-B8F (215 HP at 2500 RPM), s/n 23488
Remarks:  
 
Reg. No. Date Remarks
NC6259K 1947-02-?? Manufacturing Date.
1947-02-26 Weight and Balance Data: Weight Empty - Computed: 2189.0 lbs.
1947-03-04 Statement of Conformity, Form ACA 317, issued by Republic Aviation Corporation ... 466 has been manufactured in conformity with the data forming the basis for Type Certificate No. A-769-1 Tentative...
[Signed W. I. Stieglitz, Design Engineer, Commercial Req'ts].
1947-03-?? Test flight.
1947-03-06 Bill of Sale, Form ACA-500 Part C:
Purchaser: Philadelphia Aviation Corporation; 1607 Finance Bldg., Philadelphia 2, Pa.
Seller: Republic Aviation Corporation; M. G. Veckman, Assistant Treasurer.
1947-03-06 Officially delivered from Republic Aviation Corporation to Philadelphia Aviation Corporation; Philadelphia, Pennsylvania, USA.
1947-03-06 Application for Airworthiness Certificate and/or Annual Inspection of an Aircraft, Form ACA-305:
Owner's name: Philadelphia Aviation Corporation; 1607 Finance Bldg., Phildelphia 2, Pa.
1947-03-06 R. Wilks, Agent/Republic Aviation Corporation (signed)
1947-03-06 Edwin W. Schwoebli, CAA Inspector (signed)
Engine 6A8-215-B8F, s/n 23488, Prop 1838, Blades 55692-2 - 55766-2.
1947-03-06 Bill of Sale, Form ACA-500 Part C:
Purchaser: Jack Dennis Motors Company, Inc.; 711 South 50th Street, Phila., Penna.
Seller: Philadelphia Aviation Corporation; 1607 Finance Bldg., Phila. 2, Pa.
1947-03-21 Registration Certificate, Form ACA-500 Part A, issued to:
Jack Dennis Motors Company, Inc.; 711 South 50th Street, Phila., Penna.
1948-04-01 Application for Airworthiness Certificate and/or Annual Inspection of an Aircraft, Form ACA-305:
Engine 6A8-215-B8F
Owner: Jack Dennis Motors Company, Inc.; 711 South 50th St., Phila., Pa.
Agent: Robert l. Hall (signed)
1948-04-01 Jack Dennis Motors Company, Inc., Agent/owner.
1948-04-02 Edwind S. M. Younge (?), Designee #113 (signed)
1948-04-05 (?), CAA Inspector, (signed).
1948-12-23 Bill of Sale, Form ACA-500 Part C:
Purchaser: Fred J. Harbaugh; 917 Riverbank, Delanco, N. J.
Seller: Jack Dennis Motors Company, Inc.; 4500 Woodland Ave., Phila., Pa.  Mary Ellen Dennis, Secretary (signed).
1949-01-04 Application for Registration, Form ACA-500 Part B.
Name: Fred J. Harbaugh; 917 Riverbank, Delanco, N. J.
1949-01-07 Registration Certificate, Form ACA-500 Part A, issued to:
Fred J. Harbaugh; 917 Riverbank, Delanco, New Jersey.
1949-05-06 Application for Airworthiness Certificate and/or Annual Inspection of an Aircraft, Form ACA-305:
Engine 6A8-215-B8F
Owner: Fred J. Harbaugh; 917 Riverbank, Delanco, New Jersey.
1949-05-06 Edward S Becker Jr., Agent (signed).
1949-05-06 James L. Hainsworth, Designee #1372 (signed)
1949-05-09 (?), CAA Inspector (signed).
1949-05-06 Certificate of Airworthiness, Form ACA-1362, issued.
1949-05-24 Bill of Sale, Form ACA-500 Part C:
Purchaser: Dr. Dan C. Donald, Jr.; Jefferson Hospital, Philadelphia 7, Pa.
Seller: Fred J. Harbaugh (signed).
(undated) Application for Registration, Form ACA-500 Part B.
Name of applicant: Dr. Dan C. Donald, Jr.; Jefferson Hospital, Philadelphia 7, Pa.
1949-06-01 Certificate of Registration, Form ACA-500 Part A, issued to:
Dr. Dan C. Donald, Jr.; Jefferson Hospital, Philadelphia 7, Pennsylvania.
1949-07-25 Hampton, 5 mi NE Whitehall, New York; stalled/spun and crashed into a field in foggy weather.  Pilot Dr. Daniel C. Donald, jr., was killed.

DOCTOR KILLED IN AIRPLANE CRASH NEAR WHITEHALL
Philadelphia Physician Dies in Smashup At Hampton

   A single-engine amphibian plane carried a young Philadelphia physician to his death yesterday afternoon when it crashed in a field in the Town of Hampton about five miles northeast of Whitehall.
   The pilot, sole occupant of the plane, was identified from papers found on his body as Dr. Daniel C. Donald, jr., 25, of Jefferson Hospital, Philadelphia.
   The fatal crash occurred on the farm of Steve Bladyka near the New York-Vermont line about 20 minutes after Dr. Donald took off from the Warren County Airport near Glens Falls on his way to Burlington, Vt.
   An eye-witness, Paul Bunker, 34, of R. D. 1, Whitehall, told State Police he saw the plane go into a spin after it circled the field where it crashed.  Bunker added that he did not see the actual crackup because of trees obstructed his view.
   Harold Travers, an instructor at nearby Fair Haven, Vt., airport, said he saw the craft flying in the low hanging clouds when it suddenly "spun down".
   Coroner William B. Inglee of Whitehall issued a verdict of accidental death.  He said the pilot suffered a fractured skull and multiple fractures of his legs and arms.
   State Police Investigating the crash said no trees or wires were close to the scene but heavy fog conditions were reported in that area at the time of accident.
   Officials at the Warren County Airport said the plane landed there about noon to refuel and left a short time later.
   The crash victim was the son of Dr. Daniel C. Donald, sr., who lives in Birmingham, Ala.  The young physician was a graduate of Harvard Medical School and he had been resident neurologist at Jefferson Hospital since July 1, 1948.
   Authorities at Jefferson Hospital said Dr. Donald was en route to Montreal, but they did not know the purpose of his flight.

[The Times Record, Troy, N. Y., Tuesday Evening, July 26, 1949, courtesy of Matt Miller]

1949-08-30 Aircraft Status Change, Form ACA 195:
Registered owner: Dr. Dan C. Donald, Jr.
Canceled for reason checked below:
[x] 4. Accident. Washout 7-25-49 per list 8-29-49 Master File.

Cancelled from CAA Aircraft Register.

  Sources: RAC Seabee Delivery List.
FAA Aircraft Registry.
Barry Collman.
Matt Miller.

< prev | prod | next >

Updated 2017-12-28

Click to e-mail!

© 2017 Steinar Saevdal