Safercar.gov logo

Recalls Documents

Search Results:

Total items:14
Name Description Size (KB)
RCAK-19V540-5981.pdf Recall Acknowledgement 239
RCLQRT-19V540-0164.PDF Recall Quarterly Report #1, 2019-3 206
RCLQRT-19V540-0394.PDF Recall Quarterly Report #5, 2020-3 206
RCLQRT-19V540-2290.PDF Recall Quarterly Report #3, 2020-1 206
RCLQRT-19V540-4149.PDF Recall Quarterly Report #2, 2019-4 206
RCLQRT-19V540-4996.PDF Recall Quarterly Report #4, 2020-2 206
RCLQRT-19V540-6051.PDF Recall Quarterly Report #6, 2020-4 206
RCLRPT-19V540-4373.PDF Defect Notice 573 Report 232
RCLRPT-19V540-5255.PDF Recall 573 Report - AMENDMENT 1 232
RCLRPT-19V540-5478.PDF Recall 573 Report - Amendment 2 232
RCMN-19V540-2034.pdf Manufacturer Notices(to Dealers,etc)- RE: Recall Campaign Launch Notification Update Radar Control Unit SW MY19-20 Various Models 312
RCMN-19V540-4350.pdf Manufacturer Notices(to Dealers,etc) - RE: Recall Campaign Initial Notification Impaired Active Brake Assist MY19-20 Various Models 165
RCONL-19V540-3360.pdf ISSUED Owner Notification Letter(Part 577) 177
RCRIT-19V540-8664.pdf Remedy Instructions and TSB 157