Name | Description | Size (KB) |
---|---|---|
RCAK-20V121-7148.pdf | Recall Acknowledgement | 238 |
RCLQRT-20V121-0880.PDF | Recall Quarterly Report #8, 2022-2 | 206 |
RCLQRT-20V121-1990.PDF | Recall Quarterly Report #6, 2021-4 | 206 |
RCLQRT-20V121-2898.PDF | Recall Quarterly Report #3, 2021-1 | 206 |
RCLQRT-20V121-5956.PDF | Recall Quarterly Report #4, 2021-2 | 206 |
RCLQRT-20V121-5965.PDF | Recall Quarterly Report #2, 2020-4 | 206 |
RCLQRT-20V121-8498.PDF | Recall Quarterly Report #1, 2020-3 | 206 |
RCLRPT-20V121-4297.PDF | Recall 573 Report - May 18, 2022 | 208 |
RCLRPT-20V121-6971.PDF | Recall 573 Report - Amendment 1 | 209 |
RCLRPT-20V121-8997.PDF | Defect Notice 573 Report | 208 |
RCMN-20V121-8318.pdf | Manufacturer Notices(to Dealers,etc)- Subject: Recall 189 – 2013–2014MY SONATA (YF) FUEL TUBE (TSB #20-01-030H) v2 | 178 |
RCONL-20V121-1661.pdf | ISSUED Owner Notification Letter(Part 577) | 361 |
RCRIT-20V121-2485.pdf | Remedy Instructions and TSB | 1560 |
RIONL-20V121-3153.pdf | ISSUED Interim Owner Notification Letter(Part 577) | 348 |
RMISC-20V121-4721.pdf | Attachment A: Amended Chronology | 101 |