Name | Description | Size (KB) |
---|---|---|
RCAK-20V471-2669.pdf | Recall Acknowledgement | 238 |
RCAK-20V471-9581.pdf | Recall Acknowledgement | 232 |
RCLQRT-20V471-2582.PDF | Recall Quarterly Report #2, 2021-2 | 206 |
RCLQRT-20V471-4458.PDF | Recall Quarterly Report #3, 2021-3 | 206 |
RCLQRT-20V471-4524.PDF | Recall Quarterly Report #5, 2022-1 | 206 |
RCLQRT-20V471-6911.PDF | Recall Quarterly Report #1, 2021-1 | 206 |
RCLQRT-20V471-7900.PDF | Recall Quarterly Report #8, 2022-4 | 206 |
RCLQRT-20V471-8917.PDF | Recall Quarterly Report #7, 2022-3 | 206 |
RCLQRT-20V471-9261.PDF | Recall Quarterly Report #4, 2021-4 | 206 |
RCLQRT-20V471-9963.PDF | Recall Quarterly Report #6, 2022-2 | 206 |
RCLRPT-20V471-1867.PDF | Defect Notice 573 Report | 213 |
RCLYLY-20V471-0705.PDF | Recall Annual Report #1, 2023-1 to 2023-4 | 207 |
RCMN-20V471-5529.pdf | Manufacturer Notices(to Dealers,etc) - Dealer Notification re Recall 20V-471 Fuel Pump R1200, K1200, K1300, K1600, S1000RR, HP2 Model Years 2005-2011 | 64 |
RCONL-20V471-4061.pdf | Owner Notification Letter(Part 577) | 645 |
RCRIT-20V471-9083.pdf | Remedy Instructions and TSB | 1228 |
RIONL-20V471-4005.pdf | Interim Owner Notification Letter(Part 577) | 695 |