Name | Description | Size (KB) |
---|---|---|
RCAK-21V427-1464.pdf | Recall Acknowledgement | 630 |
RCLQRT-21V427-0145.PDF | Recall Quarterly Report #7, 2023-3 | 206 |
RCLQRT-21V427-0381.PDF | Recall Quarterly Report #3, 2022-3 | 206 |
RCLQRT-21V427-4220.PDF | Recall Quarterly Report #8, 2023-4 | 206 |
RCLQRT-21V427-4721.PDF | Recall Quarterly Report #5, 2023-1 | 206 |
RCLQRT-21V427-5473.PDF | Recall Quarterly Report #2, 2022-2 | 206 |
RCLQRT-21V427-6019.PDF | Recall Quarterly Report #4, 2022-4 | 206 |
RCLQRT-21V427-7086.PDF | Recall Quarterly Report #6, 2023-2 | 206 |
RCLQRT-21V427-8861.PDF | Recall Quarterly Report #1, 2022-1 | 206 |
RCLRPT-21V427-3481.PDF | Recall 573 Report - Amendment 1 | 209 |
RCLRPT-21V427-4684.PDF | Recall 573 Report - Amendment 3 | 212 |
RCLRPT-21V427-6507.PDF | Defect Notice 573 Report | 208 |
RCLRPT-21V427-9067.PDF | Recall 573 Report - Amendment 2 | 209 |
RCMN-21V427-1804.pdf | Manufacturer Notices(to Dealers,etc) - 21-413 Winntec Propane Regulator Recall Dealer Letter mailing 1-20-2022 | 85 |
RCMN-21V427-6678.pdf | Manufacturer Notices(to Dealers,etc)-21-413 dealer interim email sent 8-5-2021 | 179 |
RCMN-21V427-9605.pdf | Manufacturer Notices(to Dealers,etc) - 21-413 dealer email recall sent 1-19-2022 | 133 |
RCMN-21V427-9883.pdf | Manufacturer Notices(to Dealers,etc)-21-413 Propane Regulator Interim Recall Dealer Letter Final | 103 |
RCONL-21V427-9453.pdf | Owner Notification Letter(Part 577) | 104 |
RCRIT-21V427-0803.pdf | Remedy Instructions and TSB | 194 |
RCRIT-21V427-2508.pdf | Remedy Instructions and TSB | 194 |
RCRN-21V427-2760.pdf | ISSUED Renotification Notice | 103 |
RCRN-21V427-4794.pdf | ISSUED Renotification Notice | 333 |
RCRN-21V427-9651.pdf | ISSUED Renotification Notice | 104 |
RIONL-21V427-3198.pdf | ISSUED Interim Owner Notification Letter(Part 577) | 105 |
RMISC-21V427-8445.pdf | Miscellaneous Document - Chronology | 50 |