Safercar.gov logo

Recalls Documents

Search Results:

Total items:16
Name Description Size (KB)
RCAK-20V343-1945.pdf Recall Acknowledgement 239
RCLQRT-20V343-0410.PDF Recall Quarterly Report #4, 2021-2 206
RCLQRT-20V343-0505.PDF Recall Quarterly Report #6, 2021-4 206
RCLQRT-20V343-2777.PDF Recall Quarterly Report #5, 2021-3 206
RCLQRT-20V343-7016.PDF Recall Quarterly Report #8, 2022-2 206
RCLQRT-20V343-7250.PDF Recall Quarterly Report #2, 2020-4 206
RCLQRT-20V343-8242.PDF Recall Quarterly Report #3, 2021-1 206
RCLQRT-20V343-8497.PDF Recall Quarterly Report #7, 2022-1 206
RCLQRT-20V343-8908.PDF Recall Quarterly Report #1, 2020-3 206
RCLRPT-20V343-9959.PDF Defect Notice 573 Report 209
RCMN-20V343-7934.pdf Manufacturer Notices(to Dealers,etc) - Media Release re safety recall on certain 2014 through 2017 Model Year (KL) JeepĀ® Cherokee vehicles equipped with Power Transfer Unit (PTU) sales code DK4. 198
RCMN-20V343-7975.pdf Manufacturer Notices(to Dealers,etc) - Media Release re safety recall on certain 2014 through 2017 Model Year (KL) JeepĀ® Cherokee vehicles equipped with Power Transfer Unit (PTU) sales code DK4. 192
RCONL-20V343-4903.pdf Owner Notification Letter(Part 577) 505
RCRIT-20V343-3789.pdf Remedy Instructions and TSB - Dealer Service Instructions re Safety Recall W47 / NHTSA 20V-343 PTU Input Spline 766
RCRN-20V343-0245.pdf ISSUED Renotification Notice 135
RCRN-20V343-1000.pdf Renotification Notice 1501