Safercar.gov logo

Recalls Documents

Search Results:

Total items:17
Name Description Size (KB)
RCAK-19V587-3766.pdf Recall Acknowledgement 239
RCLQRT-19V587-0170.PDF Recall Quarterly Report #6, 2020-4 206
RCLQRT-19V587-3759.PDF Recall Quarterly Report #4, 2020-2 206
RCLQRT-19V587-3879.PDF Recall Quarterly Report #1, 2019-3 206
RCLQRT-19V587-4990.PDF Recall Quarterly Report #2, 2019-4 206
RCLQRT-19V587-5768.PDF Recall Quarterly Report #3, 2020-1 206
RCLQRT-19V587-7122.PDF Recall Quarterly Report #5, 2020-3 206
RCLRPT-19V587-1918.PDF Recall 573 Report - Amendment 2 211
RCLRPT-19V587-5630.PDF Recall 573 Report - Amendment 3 212
RCLRPT-19V587-8391.PDF Recall 573 Report - Amendment 1 211
RCLRPT-19V587-9317.PDF Defect Notice 573 Report 211
RCMN-19V587-6911.pdf Manufacturer Notices(to Dealers,etc)- Recall Campaign Update Notification Rework Air Conditioning (AC) Drain Hose MY20 GLE-Class, GLS-Class (167/X167 Platform) 833
RCMN-19V587-7140.pdf Manufacturer Notices(to Dealers, etc.) RE: Recall Campaign Launch Notification Rework Air Conditioning (AC) Drain Hose MY20 GLE-Class (167 Platform) 938
RCMN-19V587-9813.pdf Manufacturer Notices(to Dealers, etc.) - Recall Campaign Initial Notification Rework Air Conditioning (AC) Drain Hose MY20 GLE-Class (167 Platform) 166
RCONL-19V587-1704.pdf ISSUED Owner Notification Letter(Part 577) 152
RCRIT-19V587-0175.pdf Remedy Instructions and TSB 518
RCRIT-19V587-1476.pdf Remedy Instructions and TSB 513