Safercar.gov logo

Recalls Documents

Search Results:

Total items:29
Name Description Size (KB)
RCAK-21V632-9866.pdf Recall Acknowledgement 630
RCLQRT-21V632-2892.PDF Recall Quarterly Report #3, 2022-4 206
RCLQRT-21V632-7683.PDF Recall Quarterly Report #1, 2022-2 206
RCLQRT-21V632-9930.PDF Recall Quarterly Report #2, 2022-3 206
RCLRPT-21V632-2535.PDF Recall 573 Report - 9/21/21 212
RCLRPT-21V632-2652.PDF Recall 573 Report - 7/7/22 212
RCLRPT-21V632-4140.PDF Recall 573 Report - 5/17/22 212
RCLRPT-21V632-4202.PDF Defect Notice 573 Report 212
RCLRPT-21V632-5394.PDF Recall 573 Report - 2/17/22 212
RCMN-21V632-0084.pdf Manufacturer Notices(to Dealers,etc) - NSRAC re Y63 Recall 98
RCMN-21V632-0652.pdf Manufacturer Notices(to Dealers,etc) - Media Release re New Safety Recall Advanced Communication – Y55 FCA US LLC (FCA US) has announced a safety recall on certain 2015-2016 Model Year (DS) Ram 1500 Pickup, 2015-2016 Model Year (DJ) Ram 2500 Pickup, (D2) Ram 3500 Pickup, and 2016 Model Year (DF) Ram 3500 10K lbs. Cab Chassis vehicles. 386
RCMN-21V632-1007.pdf Manufacturer Notices(to Dealers,etc) - NSRAC re New Safety Recall Advanced Communication – Y55 FCA US LLC (FCA US) has announced a safety recall on certain 2015-2020 Model Year (DS) Ram 1500 Pickup, 2015-2016 Model Year (DJ) Ram 2500 Pickup, (D2) Ram 3500 Pickup, and 2016 Model Year (DF) Ram 3500 10K lbs. Cab Chassis vehicles. 95
RCMN-21V632-6613.pdf Manufacturer Notices(to Dealers,etc) - Media Release re FCA US LLC (FCA US) has announced a safety recall on certain 2015-2020 Model Year (DS) Ram 1500 Pickup, 2015-2016 Model Year (DJ) Ram 2500 Pickup, (D2) Ram 3500 Pickup, and 2016 Model Year (DF) Ram 3500 10K lbs. Cab Chassis vehicles. 98
RCMN-21V632-7116.pdf Manufacturer Notices(to Dealers,etc) - NSRAC re recall Y55 98
RCMN-21V632-7584.pdf Manufacturer Notices(to Dealers,etc) - NSRAC re VINs identified as being involved in this campaign are currently live and searchable. Stop sale is in effect for the above-identified vehicles. Vehicles impacted by a stop sale are eligible for reimbursement allowance through the Recall Floorplan Reimbursement Policy (RFPRP), which can be requested upon recall claim submission. 458
RCMN-21V632-7600.pdf Manufacturer Notices(to Dealers,etc) - NSRAC re New Safety Recall Advanced Communication – Y55 FCA US LLC (FCA US) has announced a safety recall on certain 2015-2020 Model Year (DS) Ram 1500 Pickup, 2015-2016 Model Year (DJ) Ram 2500 Pickup, (D2) Ram 3500 Pickup, and 2016 Model Year (DF) Ram 3500 10K lbs. Cab Chassis vehicles. 95
RCONL-21V632-0418.pdf ISSUED Owner Notification Letter(Part 577) 170
RCONL-21V632-2129.pdf ISSUED Owner Notification Letter(Part 577) (Phase I) 169
RCRIT-21V632-0626.pdf Remedy Instructions and TSB 1915
RCRIT-21V632-2870.pdf Remedy Instructions and TSB 1915
RCRIT-21V632-5790.pdf Remedy Instructions and TSB 2202
RCRIT-21V632-6412.pdf Remedy Instructions and TSB 2203
RCRIT-21V632-9279.pdf Remedy Instructions and TSB 2194
RCRN-21V632-1000.pdf Renotification Notice 1501
RCRN-21V632-2675.pdf ISSUED Renotification Notice 143
RCRN-21V632-7428.pdf ISSUED Renotification Notice 143
RIONL-21V632-2965.pdf ISSUED Interim Owner Notification Letter(Part 577) 366
RIONL-21V632-8798.pdf ISSUED Interim Owner Notification Letter(Part 577) 296
RMISC-21V632-5059.pdf Miscellaneous Document - Representative copy of postcard to owners to apologize for remedy not available. 140