Safercar.gov logo

Recalls Documents

Search Results:

Total items:20
Name Description Size (KB)
RCAK-20V699-8302.pdf Recall Acknowledgement 238
RCLQRT-20V699-0979.PDF Recall Quarterly Report #7, 2022-3 206
RCLQRT-20V699-1302.PDF Recall Quarterly Report #6, 2022-2 206
RCLQRT-20V699-1419.PDF Recall Quarterly Report #8, 2022-4 206
RCLQRT-20V699-3297.PDF Recall Quarterly Report #4, 2021-4 206
RCLQRT-20V699-3485.PDF Recall Quarterly Report #3, 2021-3 206
RCLQRT-20V699-3653.PDF Recall Quarterly Report #1, 2021-1 206
RCLQRT-20V699-7048.PDF Recall Quarterly Report #2, 2021-2 206
RCLRPT-20V699-5290.PDF Recall 573 Report 210
RCLRPT-20V699-8227.PDF Defect Notice 573 Report 209
RCMN-20V699-0072.pdf Manufacturer Notices(to Dealers,etc) - Media Release re FCA US LLC (FCA US) has announced a safety recall on certain 2014 through 2019 Model Year (WK) Jeep® Grand Cherokee vehicles equipped with a 3.0L Eco Diesel engine. 96
RCMN-20V699-3511.pdf Manufacturer Notices(to Dealers,etc) - Dealer Notification re New Safety Recall Advanced Communication – W79 152
RCMN-20V699-7286.pdf Manufacturer Notices(to Dealers,etc) - Media Release re FCA US LLC (FCA US) has announced a safety recall on certain 2014 through 2019 Model Year (WK) Jeep® Grand Cherokee vehicles equipped with a 3.0L Eco Diesel engine. 98
RCONL-20V699-0754.pdf ISSUED Owner Notification Letter(Part 577) 573
RCONL-20V699-4399.pdf ISSUED Owner Notification Letter(Part 577) (Already Repaired) 56
RCRIT-20V699-2359.pdf Remedy Instructions and TSB 4673
RCRIT-20V699-5780.pdf Remedy Instructions and TSB - Service Instructions re Safety Recall W79 / NHTSA 20V-699 Diesel EGR Cooler 4605
RCRN-20V699-1000.pdf Renotification Notice 1501
RCRN-20V699-9163.pdf ISSUED Renotification Notice 1523
RIONL-20V699-4910.pdf Interim Owner Notification Letter(Part 577) 55