Safercar.gov logo

Recalls Documents

Search Results:

Total items:8
Name Description Size (KB)
RCAK-20V635-1175.pdf Recall Acknowledgement 239
RCLQRT-20V635-0231.PDF Recall Quarterly Report #1, 2020-4 206
RCLRPT-20V635-4956.PDF Defect Notice 573 Report 209
RCMN-20V635-2818.pdf Manufacturer Notices(to Dealers,etc) - NEW VEHICLE DEMONSTRATION / DELIVERY HOLD - Safety Recall 20S59 Certain 2020 Model Year Escape Vehicles Body Control Module Replacement 647
RCMN-20V635-3603.pdf Manufacturer Notices(to Dealers,etc) - October 15, 2020 SUBJECT: NEW VEHICLE DEMONSTRATION / DELIVERY HOLD – Advance Notice - Safety Recall 20S59 Certain 2020 Model Year Escape Vehicles Body Control Module Replacement 110
RCONL-20V635-1365.pdf Owner Notification Letter(Part 577) 51
RCRN-20V635-6636.pdf ISSUED Renotification Notice 514
RMISC-20V635-2132.pdf Miscellaneous Document - Media Release re Safety recall for select 2019-20 Ford Transit Connect vehicles equipped with the 2.5-liter engine 313