Home Page American Government Reference Desk Shopping Special Collections About Us Contribute



Escort, Inc.


Like what we're doing? Help us do more! Tips can be left (NOT a 501c donation) via PayPal.






GM Icons
By accessing/using The Crittenden Automotive Library/CarsAndRacingStuff.com, you signify your agreement with the Terms of Use on our Legal Information page. Our Privacy Policy is also available there.
This site is best viewed on a desktop computer with a high resolution monitor.
Publications Index: 2012 Miscellaneous

Category: Chronological Archive
Contents: 8,305 pages · 427 documents
Page Sections: Undated · January · February · March · April · May · June · July · August · September · October · November · December
UndatedDocumentDetails
20122008 ~ 2012 CONCOURS™ 14 & 14 ABS REAR MASTER CYLINDER ROD END REPLACEMENT WARNING AND RECALL NOTICE
Kawasaki Motors Corp., U.S.A.
NHTSA Recall 12V343000

PDF
- 97KB - 1 pages
2012
model year
Fuel Economy Guide Model Year 2012
U.S. Environmental Protection Agency

PDF
- 1.4MB - 44 pages
Data - 699KB
2012HVE Impaired Driving Campaign Third Quarter 2012 Crackdown Media Work Plan
National Highway Traffic Safety Administration

PDF
- 578KB - 19 pages
2012Important Safety Recall RM2012/019
Triumph Motorcycles America LTD
2006-2009 Triumph Daytona, 2006-2009 Triumph Street Triple

PDF
- 85KB - 4 pages
2012Instructions for Reimbursement: Safety Recall: 2007–08 TL Power Steering Feed Hose Leak
Acura
2003-2007 Honda Accord, 2007-2008 Acura TL
NHTSA Recall 12V222000

PDF
- 21KB - 1 page
2012
model year
Model Year 2012 Green Vehicle Guide
U.S. Environmental Protection Agency

PDF
- 9.5MB - 76 pages
XLS - 196KB
2012
model year
Model Year 2012 SmartWay Vehicles
U.S. Environmental Protection Agency

PDF
- 1.9MB - 14 pages
XLSX - 90KB
2012MMUCC: Model Minimum Uniform Crash Criteria
United States Department of Transportation
Topic Page - 134 pages
2012
publication date
NHTSA Campaign Number 12V-419 Inspection and Repair Procedures
Strick Trailers, LLC
NHTSA Recall 12V419000

PDF
- 653KB - 26 pages
2012
publication date
NHTSA Recall Number 12V-419 Customer Inspection and Repair Record
Strick Trailers, LLC
NHTSA Recall 12V419000

PDF
- 23KB - 1 page
2012OWNER NOTIFICATION
RECALL NUMBER 12V-462
Nissan North America, Inc.
NHTSA Recall 12V462000

PDF
- 16KB - 1 page
2012Rear Head Restraint Inspection
General Motors LLC
NHTSA Recall 12V525000

PDF
- 165KB - 3 pages
2012Representative Letter
General Motors LLC
NHTSA Recall 12V459000

PDF
- 21KB - 2 pages
2012Representative Letter
General Motors LLC
NHTSA Recall 12V459000

PDF
- 21KB - 2 pages
1Q 2012Traffic Safety Facts:  Crash·Stats:  Early Estimate of Motor Vehicle Traffic Fatalities for the First Quarter (January–March) of 2012
2012 Blue Bird All American D3 RE School Bus
National Highway Traffic Safety Administration

PDF
- 750KB - 2 pages
3Q 2012
publication date
Thor Industries Safety Completion Report - NHTSA Recalls
Heartland
NHTSA Recall 12V417000

PDF
- 46KB - 1 page
4Q 2012
publication date
Thor Industries Safety Completion Report - NHTSA Recalls
Heartland
NHTSA Recall 12V417000

PDF
- 13KB - 1 page
JanuaryDocumentDetails
January 20122011 04
NHTSA Recall 10V388000

PDF
- 23KB - 1 page
January 2012Chevrolet Volt Battery Incident Overview Report
National Highway Traffic Safety Administration

PDF
- 18.9MB - 135 pages
January 2012U.S. Kenworth Motor Vehicle Safety Defect Report Quarterly Report Defect Notification Campaigns
Kenworth Truck CompanyNHTSA Recall 10V452000

PDF
- 23KB - 1 page
January 2012U.S. Kenworth Motor Vehicle Safety Defect Report Quarterly Report Defect Notification Campaigns
Kenworth Truck Company
NHTSA Recall 11V157000

PDF
- 22KB - 1 page
January 2012U.S. Peterbilt Motor Vehicle Safety Defect Report Quarterly Report Defect Notification Campaigns
PACCAR, Inc.
NHTSA Recall 10V453000

PDF
- 40KB - 2 pages
3 January 2012Defect Information Report - Supplemental Report No. 3: 11V-283, FL-607, Western Star Airlines Dealer Notice
To: Nancy Lewis, National Highway Traffic Safety Administration
From: Nasser Zamani, Daimler Trucks North America
NHTSA Recall 11V283000

PDF
- 2.5MB - 10 pages
5 January 2012Equipment Safety Recall Quarterly Report Information
Tesla Motors, Inc.
NHTSA Recall 10V458000

PDF
- 12KB - 1 page
3 January 2012
publication date
Safety Compliance Testing for FMVSS No. 222: School Bus Passenger Seating and Crash Protection
2012 Blue Bird All American D3 RE School Bus
National Highway Traffic Safety Administration

PDF
- 9.5MB - 317 pages
5 January 2012Motor Vehicle Safety Defect Report
Quarterly Report Defect Notification Campaigns
Mercedes-Benz USA, LLC
NHTSA Recall 11V213000

PDF
- 43KB - 2 pages
5 January 2012Motor Vehicle Safety Defect Report
Quarterly Report Defect Notification Campaigns
R. Thomas Brunner & Stephen Kraitz, Mercedes-Benz USA, LLC
NHTSA Recall 10V459000

PDF
- 43KB - 2 pages
5 January 2012Motor Vehicle Safety Defect Report
Quarterly Report Defect Notification Campaigns
NHTSA Recall 11V496000

PDF
- 43KB - 2 pages
6 January 2012Defect Information Report - Supplemental Report No. 5: 11V-330, FL-609, Starter Cable Isolator Bolts Representative Owner Notice
To: Nancy Lewis, National Highway Traffic Safety Administration
From: Nasser Zamani, Daimler Trucks North America
NHTSA Recall 11V330000

PDF
- 693KB - 3 pages
6 January 2012RECALL QUARTERLY REPORT -- QUARTER ENDING 12/31/11
From: David R. Bernier, Chrysler
To: Nancy Lummen Lewis, National Highway Traffic Safety Administration
NHTSA Recall 11V487000

PDF
- 85KB - 2 pages
6 January 2012RECALL QUARTERLY REPORT -- QUARTER ENDING 12/31/11
From: David R. Bernier, Chrysler Group, LLC
To: Nancy Lummen Lewis, National Highway Traffic Safety Administration
NHTSA Recall 11V315000

PDF
- 85KB - 2 pages
13 January 2012Defect Information Report - Supplemental Report No. 4: 11V-283, FL-607, Western Star Airlines Representative Owner Notice
To: Nancy Lewis, National Highway Traffic Safety Administration
From: Nasser Zamani, Daimler Trucks North AmericaNHTSA Recall 11V283000

PDF
- 655KB - 3 pages
16 January 2012Vehicle Safety Recall Quarterly Report Information
Mack Trucks, Inc.
NHTSA Recall 11V212000

PDF
- 11KB - 1 page
17 January 2012
publication date
Safety Compliance Testing for FMVSS No. 301: Fuel System Integrity
2012 IC Corp CE School Bus
National Highway Traffic Safety Administration

PDF
- 20.1MB - 48 pages
17 January 2012
publication date
Safety Compliance Testing for FMVSS No. 301: Fuel System Integrity
2010 Startrans MFSAB Bus
National Highway Traffic Safety Administration

PDF
- 21.1MB - 51 pages
18 January 201249 CFR Part 572.7 Quarterly Completion Report — Q4 2011
Jaguar Land Rover
NHTSA Recall 11V168000

PDF
- 74KB - 2 pages
18 January 2012NHTSA 49 CFR, Part 573.6 Quarterly Defect Report
From: Brian DeAscentiis, Fuji Heavy Industries U.S.A., Inc.
To: Kelly Schuler, National Highway Traffic Safety Administration
2011 Subaru Legacy/Outback
NHTSA Recall 11V467000

PDF
- 56KB - 3 pages
18 January 2012
publication date
Safety Compliance Testing for FMVSS No. 221: School Bus Body Joint Strength
2011 Girardin Micro Bird School Bus
National Highway Traffic Safety Administration

PDF
- 2.3MB - 37 pages
20 January 2012
publication date
Safety Compliance Testing for FMVSS No. 220: School Bus Rollover Protection
2012 Blue Bird All American D3 RE School Bus
National Highway Traffic Safety Administration

PDF
- 18.5MB - 50 pages
23 January 2012Vehicle Safety Recall Quarterly Report Information
Forest River
NHTSA Recall 10V460000

PDF
- 32KB - 1 page
24 January 2012
publication date
4th Quarter 2011 Quarterly Reports
Volvo Cars of North America, LLC
NHTSA Recall 11V303000

PDF
- 34KB - 2 pages
24 January 2012Vehicle Safety Recall Quarterly Report Information
Volvo Cars of North America, LLC
NHTSA Recall 11V286000

PDF
- 34KB - 2 pages
24 January 2012From: John Gibbons, Nissan North America, Inc.
To: Jennifer Timian, National Highway Traffic Safety Administration
NHTSA Recall 10V401000

PDF
- 41KB - 3 pages
25 January 2012
publication date
Equipment Safety Recall Quarterly Report Information
Continental Tire the Americas, LLC
NHTSA Recall 11T002000

PDF
- 2.0MB - 2 pages
25 January 2012
publication date
Quarterly Recall Progress Report
General Motors Corporation
NHTSA Recall 11V276000

PDF
- 59KB - 4 pages
25 January 2012
publication date
Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 11V304000

PDF
- 60KB - 4 pages
25 January 2012
publication date
Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 11V339000

PDF
- 59KB - 4 pages
25 January 2012
publication date
Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 10V387000

PDF
- 59KB - 4 pages
25 January 2012
publication date
Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 10V480000

PDF
- 59KB - 4 pages
25 January 2012
publication date
Quarterly Recall Progress Report
General Motors, LLC
NHTSA Recall 11V275000

PDF
- 60KB - 4 pages
25 January 2012
publication date
Quarterly Recall Progress Report
From: Carmen Benavides, General Motors LLC
To: Frank Borris, National Highway Traffic Safety Administration
NHTSA Recall 11V491000

PDF
- 59KB - 4 pages
25 January 2012
hearing date
Volt Vehicle Fire: What Did NHTSA Know and When Did They Know It?
Hearing before the Subcommittee on Regulatory Affairs, Stimulus Oversight and Government Spending of the Committee on Oversight and Government Reform
U.S. House of Representatives

PDF
- 3.7MB - 110 pages
26 January 2012
publication date
2011 Q4
Kia
NHTSA Recall 11V153000

PDF
- 23KB - 1 page
26 January 2012
publication date
Quarterly Report - December 31, 2011
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 11V304000

PDF
- 149KB - 2 pages
26 January 2012
publication date
Quarterly Report - December 31, 2011
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 10V384000

PDF
- 150KB - 2 pages
26 January 2012
publication date
Vehicle Safety Recall Quarterly Report Information
Entegra Coach
NHTSA Recall 11V183000

PDF
- 105KB - 1 page
27 January 2012
publication date
Quarterly Recall Campaign Reporting
From: Jay Joseph, American Honda Motor Co.
To: Jennifer Timian, National Highway Traffic Safety Administration
2010 Honda Accord Crosstour
NHTSA Recall 10V402000

PDF
- 172KB - 2 pages
27 January 2012
publication date
Quarterly Recall Campaign Reporting
American Honda Motor Co., Inc.
NHTSA Recall 11V176000

PDF
- 172KB - 2 pages
27 January 2012
publication date
Quarterly Recall Campaign Reporting
American Honda Motor Co., Inc.
NHTSA Recall 11V288000

PDF
- 174KB - 2 pages
27 January 2012
publication date
Safety Recall Quarterly Report Information
Brake Vacuum Pump 2002-10 BMW 5-, 6-, 7-Series / 8-, 12-cylinder engine

PDF
- 38KB - 1 page
27 January 2012
report date
Safety Recall Quarterly Report InformationRecall Documentation ( PDF) 38KB · 1 page
Publisher: Bayerische Motoren Werke AG
Recall: NHTSA 11V476000
Vehicles: 2011 BMW 3-Series
27 January 2012
publication date
Safety Recall Quarterly Report Information
Bayerische Motoren Werke AG (BMW AG)
NHTSA Recall 11V341000

PDF
- 39KB - 1 page
30 January 2012
publication date
DTNA 4th Quarter 2011, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V173000

PDF
- 146KB - 4 pages
30 January 2012
publication date
DTNA 4th Quarter 2011, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V287000

PDF
- 146KB - 4 pages
30 January 2012
publication date
DTNA 4th Quarter 2011, Quarterly Report
Daimler Trucks North America
NHTSA Recall 10V472000

PDF
- 146KB - 4 pages
30 January 2012
publication date
Quarterly Completion Report
Fourth Quarter 2011-Pursuant to 49 CFR Part 573.7
From: Steven M. Kenner, Ford Motor Company
To: David L. Strickland, National Highway Traffic Safety Administration
NHTSA Recall 11V107000

PDF
- 62KB - 2 pages
30 January 2012
publication date
Quarterly Product Recall Reports
Bentley
2007-2009 Bentley Arnage, 2007-2009 Bentley Azure, 2007-2009 Bentley Brooklands
NHTSA Recall 10V411000

PDF
- 203KB - 5 pages
30 January 2012
publication date
Vehicle Safety Recall Quarterly Progress Report for Fleetwood RV, Inc.
Quarterly Report from October 1, 2011 through December 31, 2011
Fleetwood RV, Inc.

PDF
- 11KB - 1 page
31 January 2012
publication date
49 CFR part 573.7 Quarterly Report Information
To: Kelly Schuler, National Highway Traffic Safety Administration
From: Don L. Good, Polaris Industries Inc.
NHTSA Recall 11V305000

PDF
- 41KB - 3 pages
31 January 2012
publication date
Quarterly Recall Completion Report
Volkswagen Group of America, Inc.
NHTSA Recall 11V196000

PDF
- 841KB - 3 pages
31 January 2012
publication date
Quarterly Recall Completion Report
Volkswagen Group of America
NHTSA Recall 11V312000

PDF
- 50KB - 3 pages
31 January 2012
publication date
Quarterly Recall Completion Report
Volkswagen Group of America
NHTSA Recall 11V490000

PDF
- 50KB - 3 pages
31 January 2012
publication date
Vehicle Safety Recall Quarterly Report Information
Carrier GenV EM-1 Evaporator
StarTrans

PDF
- 65KB - 1 page
FebruaryDocumentDetails
February 2012Calspan On-Site Rollover Crash Investigation
Vehicle: 2012 Nissan Rogue
National Highway Traffic Safety Administration

PDF
- 2.3MB - 21 pages
February 2012Distraction Effects of In-Vehicle Tasks Requiring Number and Text Entry Using Auto Alliance’s Principle 2.1B Verification Procedure
National Highway Traffic Safety Administration

PDF
- 1.7MB - 79 pages
February 2012Not-In-Traffic Surveillance Calspan On-Site Backover Crash Investigation
Vehicle: 2003 Hyundai Santa Fe
National Highway Traffic Safety Administration

PDF
- 1.5MB - 24 pages
1 February 2012Defect Information Report - Supplemental Report No. 6: 11V-330, FL-609, Starter Cable Isolator Bolts Dealer Notice Update
To: Nancy Lewis, National Highway Traffic Safety Administration
From: Nasser Zamani, Daimler Trucks North America
NHTSA Recall 11V330000

PDF
- 18KB - 1 page
1 February 2012
hearing date
End Discriminatory State Taxes for Automobile Renters Act of 2011
Hearing Before the Subcommittee on Courts, Commercial and Administrative Law of the Committee on the Judiciary
U.S. House of Representatives

PDF
- 1.4MB - 88 pages
10 February 2012Comparison of Differences in Insurance Costs for Passenger Cars, Station Wagons/Passenger Vans, Pickups, and Utility Vehicles On the Basis of Damage Susceptibility
National Highway Traffic Safety Administration

PDF
- 3.0MB - 20 pages
10 February 2012IN RE BMW of North America, LLC
National Highway Traffic Safety Administration

PDF
- 43KB - 11 pages
15 February 20122001 – 2003 Model Year Prius Vehicles; Replacement of Electric Power Steering (EPS) Pinion Shaft Nuts SAFETY RECALL FOLLOW-UP NOTICE
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 11V304000

PDF
- 227KB - 2 pages
20 February 2012Defect Information Report - Supplemental Report No. 3: 11V-478, (11C-2, FL-613) EPA04 MBE 4000 Low Pressure Fuel Lines Dealer Notice
To: Nancy Lewis, National Highway Traffic Safety Administration
From: Nasser Zamani, Daimler Trucks North America
NHTSA Recall 11V478000

PDF
- 385KB - 16 pages
22 February 2012Toyota Safety Recalls 09V-332, 09V-388, 10V-023, 10V-345, 10V-499, 11V-304 and 11V-115 Dealer Notification Letter for Owner Follow-Up Notice

Toyota Motor Sales, U.S.A., Inc.NHTSA Recall 11V304000

PDF
- 295KB - 3 pages
MarchDocumentDetails
March 2012Meritor WABCO Electronic Stability Control Systems
Daimler Trucks North America LLC
NHTSA Recall 11V465000

PDF
- 493KB - 18 pages
March 2012Not-In-Traffic Surveillance Calspan On-Site Backover Crash Investigation
Vehicle: 2002 Ford F150 Pickup
National Highway Traffic Safety Administration

PDF
- 1.8MB - 23 pages
2 March 2012Quarterly Recall Completion Report
2010-2011 Porsche 911 Turbo/GT2/GT3
From: Walter J. Lewis, Porsche
To: Daniel Smith, National Highway Traffic Safety Administration

PDF
- 68KB - 2 pages
7 March 2012
hearing date
The American Energy Initiative, Part 16: A Focus on Rising Gasoline Prices
Hearing Before the Subcommittee on Energy and Power of the Committee on Energy and Commerce
U.S. House of Representatives

PDF
- 7.2MB - 175 pages
10 March 2012Greenfield News & Hobby Plastic Car Contest Flyer
Greenfield News & Hobby

PDF
- 2.1MB - 1 page
20 March 2012Defect Information Report - Supplemental Report No. 3: 11V-465, FL-612, Meritor WABCO Electronic Stability Control Systems Dealer Notice
To: Nancy Lewis, National Highway Traffic Safety Administration
From: Nasser Zamani, Daimler Trucks North America
NHTSA Recall 11V465000

PDF
- 27KB - 1 page
22 March 2012
hearing date
Motor Vehicle Safety Provisions in House and Senate Highway Bills
Hearing Before the Subcommittee on Commerce, Manufacturing, and Trade of the Committee on Energy and Commerce
U.S. House of Representatives

PDF
- 9.3MB - 232 pages
28 March 2012
hearing date
The American Energy Initiative, Part 18: A Focus on Legislative Responses to Rising Gasoline Prices
Hearing Before the Subcommittee on Energy and Power of the Committee on Energy and Commerce
U.S. House of Representatives

PDF
- 11.8MB - 284 pages
29 March 2012
hearing date
Gasoline Prices
Hearing Before the Committee on Energy and Natural Resources
U.S. Senate

PDF
- 451KB - 95 pages
30 March 2012Defect Information Report - Supplemental Report No. 4: 11V-465, FL-612, Meritor WABCO Electronic Stability Control Systems Representative Owner Notice
To: Nancy Lewis, National Highway Traffic Safety Administration
From: Nasser Zamani, Daimler Trucks North America
NHTSA Recall 11V465000

PDF
- 68KB - 3 pages
AprilDocumentDetails
publication date April 2012Fresh Look at Driver Education in America, A
National Highway Traffic Safety Administration

PDF
- 1,005KB - 96 pages
publication date April 2012Quarterly Report - March 31, 2012

Toyota Motor Sales, U.S.A., Inc.NHTSA Recall 11V304000

PDF
- 30KB - 2 pages
publication date April 2012Quarterly Report - March 31, 2012
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 10V384000

PDF
- 31KB - 2 pages
publication date April 2012U.S. Kenworth Motor Vehicle Safety Defect Report Quarterly Report Defect Notification Campaigns
Kenworth Truck CompanyNHTSA Recall 10V452000

PDF
- 1.0MB - 11 pages
publication date April 2012U.S. Kenworth Motor Vehicle Safety Defect Report Quarterly Report Defect Notification Campaigns
Kenworth Truck Company
NHTSA Recall 11V157000

PDF
- 22KB - 1 page
publication date April 2012U.S. Peterbilt Motor Vehicle Safety Defect Report Quarterly Report Defect Notification Campaigns
PACCAR, Inc.
NHTSA Recall 10V453000

PDF
- 757KB - 6 pages
1 April 2012Code of Federal Regulations: Title 23: Highways
PDF
- 3.0MB - 637 pages
2 April 2012RECALL QUARTERLY REPORT -- QUARTER ENDING 3/31/12
From: David D. Dillon, Chrysler Group, LLC
To: Nancy Lummen Lewis, National Highway Traffic Safety Administration
NHTSA Recall 11V315000

PDF
- 38KB - 2 pages
4 April 2012NHTSA 49 CFR, Part 573.6 Quarterly Defect Report
From: Brian DeAscentiis, Fuji Heavy Industries U.S.A., Inc.
To: Kelly Schuler, National Highway Traffic Safety Administration
2011 Subaru Legacy/Outback
NHTSA Recall 11V467000

PDF
- 71KB - 2 pages
4 April 2012RECALL QUARTERLY REPORT -- QUARTER ENDING 3/31/12
From: David Dillon, Chrysler
To: Nancy Lummen Lewis, National Highway Traffic Safety Administration
NHTSA Recall 11V487000

PDF
- 38KB - 2 pages
5 April 2012Concours 14 & 14 ABS MAIN FUSE & WIRING
Kawasaki Motors Corp., U.S.A.
NHTSA Recall 12V343000

PDF
- 426KB - 9 pages
10 April 2012Motor Vehicle Safety Defect Report
Quarterly Report Defect Notification Campaigns
Mercedes-Benz USA, LLC
NHTSA Recall 11V213000

PDF
- 42KB - 2 pages
10 April 2012Motor Vehicle Safety Defect Report
Quarterly Report Defect Notification Campaigns
R. Thomas Brunner & Stephen Kraitz, Mercedes-Benz USA, LLC
NHTSA Recall 10V459000

PDF
- 42KB - 2 pages
10 April 2012Motor Vehicle Safety Defect Report
Quarterly Report Defect Notification Campaigns
NHTSA Recall 11V496000

PDF
- 42KB - 2 pages
10 April 2012Child Passenger Safety Campaign Campaign Talking Points
National Highway Traffic Safety Administration

PDF
- 124KB - 2 pages
12 April 2012Digital Partner for Launch of SaferCar.Gov/TheRightSeat
National Highway Traffic Safety Administration

PDF
- 326KB - 4 pages
13 April 2012DEFECT INFORMATION REPORT
From: Adam Kopstein, Volvo Cars of North America, LLC
To: Nancy Lewis, National Highway Traffic Safety Administration
NHTSA Recall 11V286000

PDF
- 32KB - 2 pages
18 April 2012
hearing date
Protecting Commuters: Ensuring Accountability and Oversight in Tolling
Hearing Before the Subcommittee on Surface Transportation and Merchant Marine Infrastructure, Safety, and Security of the Committee on Commerce, Science, and Transportation
U.S. Senate

PDF
- 7.5MB - 66 pages
20 April 2012
publication date
1st Quarter 2012 Quarterly Reports
Volvo Cars of North America, LLC
NHTSA Recall 11V303000

PDF
- 40KB - 2 pages
20 April 2012Vehicle Safety Recall Quarterly Report Information
Mack Trucks, Inc.
NHTSA Recall 11V212000

PDF
- 11KB - 1 page
20 April 2012Vehicle Safety Recall Quarterly Report Information
Volvo Cars of North America, LLC
NHTSA Recall 11V286000

PDF
- 40KB - 2 pages
24 April 2012Quarterly Recall Progress Report
From: Carmen Benavides, General Motors LLC
To: Frank Borris, National Highway Traffic Safety Administration
NHTSA Recall 11V491000

PDF
- 67KB - 4 pages
24 April 2012Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 10V387000

PDF
- 67KB - 4 pages
24 April 2012Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 10V480000

PDF
- 67KB - 4 pages
24 April 2012Quarterly Recall Progress Report
General Motors Corporation
NHTSA Recall 11V276000

PDF
- 67KB - 4 pages
24 April 2012Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 11V304000

PDF
- 68KB - 4 pages
24 April 2012Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 11V339000

PDF
- 67KB - 4 pages
24 April 2012Quarterly Recall Progress Report
General Motors, LLC
NHTSA Recall 11V275000

PDF
- 68KB - 4 pages
24 April 2012Vehicle Safety Recall Quarterly Report Information
Entegra Coach
NHTSA Recall 11V183000

PDF
- 92KB - 1 page
25 April 201249 CFR Part 572.7 Quarterly Completion Report — Q1 2012
Jaguar Land Rover
NHTSA Recall 11V168000

PDF
- 43KB - 2 pages
25 April 2012Quarterly Recall Progress Report
From: Carmen Benavides, General Motors LLC
To: Frank Borris, National Highway Traffic Safety Administration
NHTSA Recall 11V491000

PDF
- 54KB - 3 pages
27 April 20122012 Q1
Kia Motors America, Inc.
NHTSA Recall 11V153000

PDF
- 30KB - 1 page
27 April 20122012 Q2
Kia Motors America, Inc.
NHTSA Recall 11V153000

PDF
- 7KB - 1 page
27 April 20122Q 2011
Kia Motors America, Inc.
NHTSA Recall 10V388000

PDF
- 30KB - 1 page
27 April 2012Quarterly Completion Report
First Quarter 2012-Pursuant to 49 CFR Part 573.7
From: Steven M. Kenner, Ford Motor Company
To: David L. Strickland, National Highway Traffic Safety Administration
NHTSA Recall 11V107000

PDF
- 64KB - 2 pages
27 April 2012Quarterly Recall Completion Report
Volkswagen Group of America, Inc.
NHTSA Recall 11V196000

PDF - 48KB - 3 pages
PDF - 86KB - 3 pages
27 April 2012Quarterly Recall Completion Report
Volkswagen Group of America
NHTSA Recall 11V312000

PDF
- 48KB - 3 pages
27 April 2012Quarterly Recall Completion Report
Volkswagen Group of America
NHTSA Recall 11V490000

PDF
- 48KB - 3 pages
publication date 27 April 2012Vehicle Safety Recall Quarterly Progress Report for Fleetwood RV, Inc.
Quarterly Report from January 1, 2012 through March 31, 2012
Fleetwood RV, Inc.

PDF
- 11KB - 1 page
publication date 30 April 2012DTNA 1st Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 10V472000

PDF
- 338KB - 5 pages
publication date 30 April 2012DTNA 1st Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V146000

PDF
- 338KB - 5 pages
publication date 30 April 2012DTNA 1st Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V173000

PDF
- 228KB - 5 pages
publication date 30 April 2012DTNA 1st Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V283000

PDF
- 338KB - 5 pages
publication date 30 April 2012DTNA 1st Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V287000

PDF
- 338KB - 5 pages
publication date 30 April 2012DTNA 1st Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V330000

PDF
- 337KB - 5 pages
publication date 30 April 2012DTNA 1st Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V478000

PDF
- 338KB - 5 pages
publication date 30 April 2012Equipment Safety Recall Quarterly Report Information
Continental Tire the Americas, LLC
NHTSA Recall 11T002000

PDF
- 15KB - 2 pages
publication date 30 April 2012Quarterly Product Recall Reports
Bentley
2007-2009 Bentley Arnage, 2007-2009 Bentley Azure, 2007-2009 Bentley Brooklands
NHTSA Recall 10V411000

PDF
- 129KB - 3 pages
publication date 30 April 2012Quarterly Recall Campaign Reporting
From: Jay Joseph, American Honda Motor Co.
To: Jennifer Timian, National Highway Traffic Safety Administration
2010 Honda Accord Crosstour
NHTSA Recall 10V402000

PDF
- 141KB - 2 pages
publication date 30 April 2012Quarterly Recall Campaign Reporting
American Honda Motor Co., Inc.
NHTSA Recall 11V176000

PDF
- 142KB - 2 pages
publication date 30 April 2012Quarterly Recall Campaign Reporting
American Honda Motor Co., Inc.
NHTSA Recall 11V288000

PDF
- 142KB - 2 pages
30 April 2012
report date
Safety Recall Quarterly Report InformationRecall Documentation ( PDF) 39KB · 1 page
Publisher: Bayerische Motoren Werke AG
Recall: NHTSA 11V476000
Vehicles: 2011 BMW 3-Series
publication date 30 April 2012Safety Recall Quarterly Report Information
Brake Vacuum Pump 2002-10 BMW 5-, 6-, 7-Series / 8-, 12-cylinder engine

PDF
- 38KB - 1 page
publication date 30 April 2012Safety Recall Quarterly Report Information
Bayerische Motoren Werke AG (BMW AG)
NHTSA Recall 11V341000

PDF
- 39KB - 1 page
publication date 30 April 2012From: Don Neff, Nissan North America, Inc.
To: Jennifer Timian, National Highway Traffic Safety Administration
NHTSA Recall 10V401000

PDF
- 50KB - 3 pages
MayDocumentDetails
May 2012Representative Letter
General Motors LLC
NHTSA Recall 12V460000

PDF
- 122KB - 2 pages
2 May 2012
publication date
49 CFR part 573.7 Quarterly Report Information
Polaris Industries Inc.
NHTSA Recall 11V305000

PDF
- 27KB - 2 pages
9 May 2012
hearing date
Running on Empty: The Effects of High Gasoline Prices on Small Businesses
Hearing Before the Committee on Small Business
U.S. House of Representatives

PDF
- 3.7MB - 76 pages
14 May 2012Quarterly Recall Completion Report
2010-2011 Porsche 911 Turbo/GT2/GT3
From: Walter J. Lewis, Porsche
To: Nancy Lewis, National Highway Traffic Safety Administration

PDF
- 61KB - 2 pages
publication date 16 May 2012Equipment Safety Recall Quarterly Report Information
Aston Martin Lagonda Ltd.
NHTSA Recall 10V449000

PDF
- 82KB - 1 page
publication date 16 May 2012Equipment Safety Recall Quarterly Report Information
Aston Martin Lagonda Ltd.
NHTSA Recall 10V449000

PDF
- 90KB - 1 page
publication date 16 May 2012Recall Notification 2007-2008 Model Year Acura TL Power Steering Hose
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Nancy Lewis, American Honda Motor Co.
2003-2007 Honda Accord, 2007-2008 Acura TL
NHTSA Recall 12V222000

PDF
- 2.5MB - 4 pages
publication date 16 May 2012Stop Sale/Safety Recall: TL Power Steering Feed Hose Leak
From: Acura Parts and Service Division, Campaign Administration
To: All Acura Parts and Service Managers, Advisors and Personnel
2003-2007 Honda Accord, 2007-2008 Acura TL
NHTSA Recall 12V222000

PDF
- 29KB - 1 page
17 May 2012New Car Assessment Program (NCAP) FMVSS No. 305 Indicant Test
2013 Chevrolet Malibu ECO 1SA 4-Dr Sedan
National Highway Traffic Safety Administration

PDF
- 4.2MB - 44 pages
17 May 2012NHTSA Recall 12V222000
2003-2007 Honda Accord, 2007-2008 Acura TL
Steering:Hydraulic Power Assist:Hose, Piping, And Connections
National Highway Traffic Safety Administration
Recall Page - 1 page
17 May 2012Safety Recall: 2007–08 TL Power Steering Feed Hose Leak
Acura
2003-2007 Honda Accord, 2007-2008 Acura TL
NHTSA Recall 12V222000

PDF
- 1.1MB - 8 pages
17 May 2012Vehicle Safety Recall Quarterly Report Information
Fontaine Modification Company
NHTSA Recall 10V444000

PDF
- 25KB - 2 pages
17 May 2012Vehicle Safety Recall Quarterly Report Information
Fontaine Modification Company
NHTSA Recall 10V444000

PDF
- 14KB - 2 pages
17 May 2012From: Congress of the United States
To: Leaders and Ranking Members of the House and Ways Committee & House Rules Committee

PDF
- 230KB - 4 pages
publication date 21 May 2012Certain 2005 through 2008 Corolla and Matrix Vehicles Engine Control Module (ECM)
SAFETY RECALL FOLLOW-UP NOTICE (Replacement Parts Available)
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 10V384000

PDF
- 323KB - 1 page
23 May 2012Power Steering Hose
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Jay Joseph, American Honda Motor Co.
2003-2007 Honda Accord, 2007-2008 Acura TL
NHTSA Recall 12V222000

PDF
- 26KB - 3 pages
31 May 2012New Car Assessment Program (NCAP) Moving Deformable Barrier Side Impact Test
2013 Chevrolet Malibu ECO 1SA 4-Dr Sedan
National Highway Traffic Safety Administration

PDF
- 15.2MB - 212 pages
JuneDocumentDetails
June 2012An Analysis of Recent Improvements to Vehicle Safety
National Highway Traffic Safety Administration

PDF
- 2.5MB - 85 pages
June 2012IMPORTANT SAFETY RECALL NOTICE
Campaign #S39 / Service Bulletin #12-020
Acura Automobile Division, American Honda Motor Co.
2003-2007 Honda Accord, 2007-2008 Acura TL
NHTSA Recall 12V222000

PDF
- 75KB - 1 page
June 2012Research on Minimum Sound Specifications for Hybrid and Electric Vehicles
National Highway Traffic Safety Administration

PDF
- 3.5MB - 108 pages
June 2012Safe Walking Tips for Youth
National Highway Traffic Safety Administration

PDF
- 1.0MB - 4 pages
15 June 2012Acura Recall Voice Alert to Customer
Acura
2003-2007 Honda Accord, 2007-2008 Acura TL
NHTSA Recall 12V222000

PDF
- 8KB - 1 page
25 June 2012
hearing date
High Fuel Prices: The Impact on Illinois Small Business and Job Creation
Hearing Before the Subcommittee on Economic Growth, Tax and Capital Access of the Committee on Small Business
U.S. House of Representatives

PDF
- 1.3MB - 40 pages
27 June 2012Safety Recall: 2007–08 TL Power Steering Feed Hose Leak
Acura
2003-2007 Honda Accord, 2007-2008 Acura TL
NHTSA Recall 12V222000

PDF
- 1.1MB - 10 pages
28 June 2012
publication date
Owner Renotification of Non-Completed Safety Recalls and Service Campaigns
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 10V384000

PDF
- 589KB - 3 pages
JulyDocumentDetails
July 2012Development of the WinSMASH 2010 Crash Reconstruction Code
National Highway Traffic Safety Administration

PDF
- 932KB - 68 pages
July 2012Reducing the Potential for Heat Stroke to Children in Parked Motor Vehicles: Evaluation of Reminder Technology
National Highway Traffic Safety Administration

PDF
- 2.5MB - 43 pages
July 2012Traffic Records Program Assessment Advisory
National Highway Traffic Safety Administration

PDF
- 1.5MB - 132 pages
July 2012U.S. Kenworth Motor Vehicle Safety Defect Report Quarterly Report Defect Notification Campaigns
Kenworth Truck Company
NHTSA Recall 11V157000

PDF
- 44KB - 1 page
3 July 2012Motor Vehicle Safety Defect Report
Quarterly Report Defect Notification Campaigns
Mercedes-Benz USA, LLC
NHTSA Recall 11V213000

PDF
- 71KB - 2 pages
3 July 2012Motor Vehicle Safety Defect Report
Quarterly Report Defect Notification Campaigns
NHTSA Recall 11V496000

PDF
- 71KB - 2 pages
5 July 2012China - Anti-Dumping and Countervailing Duties on Certain Automobiles from the United States
From: United States Delegation to the World Trade Organization
To: Chinese Delegation to the World Trade Organization and Chairperson of the World Trade Organization Dispute Settlement Body

PDF
- 65KB - 3 pages
6 July 2012RECALL QUARTERLY REPORT -- QUARTER ENDING 6/30/12
From: David R. Bernier, Chrysler
To: Nancy Lummen Lewis, National Highway Traffic Safety Administration
NHTSA Recall 11V487000

PDF
- 105KB - 2 pages
6 July 2012RECALL QUARTERLY REPORT -- QUARTER ENDING 6/30/12
From: David D. Dillon, Chrysler Group, LLC
To: Nancy Lummen Lewis, National Highway Traffic Safety Administration
NHTSA Recall 11V315000

PDF
- 104KB - 2 pages
10 July 2012
hearing date
The Administration’s Auto Bailouts and the Delphi Pension Decisions: Who Picked the Winners and Losers?
Hearing Before the Subcommittee on TARP, Financial Services and Bailouts of Public and Private Programs of the Committee on Oversight and Government Reform
U.S. House of Representatives

PDF
- 8.1MB - 209 pages
10 July 2012
hearing date
The American Energy Initiative, Part 23: A Focus on Alternative Fuels and Vehicles, Both the Challenges and the Opportunities
Hearing Before the Subcommittee on Energy and Power of the Committee on Energy and Commerce
U.S. House of Representatives

PDF
- 8.3MB - 210 pages
11 July 2012
hearing date
Is FMCSA’S CSA Program Driving Small Businesses Off the Road?
Hearing Before the Committee on Small Business
U.S. House of Representatives

PDF
- 7.8MB - 162 pages
12 July 2012High-Visibility Enforcement
National Highway Traffic Safety Administration

PDF
- 507KB - 1 page
13 July 2012Defect Information Notice FL-611, Cummins V-Band Clamp Recall
To: Dan Smith, National Highway Traffic Safety Administration
From: Jim Ely, Forest River, Inc.
NHTSA Recall 12V341000

PDF
- 172KB - 3 pages
13 July 2012NHTSA Recall 12V341000
2005-2011 Forest River Berkshire, 2005-2011 Forest River Charleston

National Highway Traffic Safety Administration
Recall Page - 1 page
16 July 201249 CFR Part 572.7 Quarterly Completion Report — Q2 2012
Jaguar Land Rover
NHTSA Recall 11V168000

PDF
- 275KB - 2 pages
16 July 2012Vehicle Safety Recall Quarterly Report Information
Mack Trucks, Inc.
NHTSA Recall 11V212000

PDF
- 11KB - 1 page
17 July 2012
hearing date
American Energy Initiative, Part 26: The Role of Federal Agencies in Alternative Transportation Fuels and Vehicles
Hearing Before the Subcommittee on Energy and Power of the Committee on Energy and Commerce
U.S. House of Representatives

PDF
- 2.5MB - 91 pages
17 July 2012Moving Ahead for Progress in the 21st Century Act (MAP-21): A Summary of Highway Provisions
Federal Highway Administration

PDF
- 95KB - 14 pages
18 July 2012Defect Report Pursuant to 49 CFR Part 573
From: Russel Brenan, Kawasaki Motors Corp., U.S.A.
To: Daniel Smith, National Highway Traffic Safety Administration
NHTSA Recall 12V343000

PDF
- 1.0MB - 2 pages
18 July 2012NHTSA Recall 12V343000
2008-2012 Kawasaki Concours 14
Service Brakes, Hydraulic
National Highway Traffic Safety Administration
Recall Page - 1 page
20 July 2012Equipment Safety Recall Quarterly Report Information
Continental Tire the Americas, LLC
NHTSA Recall 11T002000

PDF
- 1.7MB - 2 pages
21 July 2012Quarterly Recall Completion Report
2010-2011 Porsche 911 Turbo/GT2/GT3
From: Walter J. Lewis, Porsche
To: Nancy Lewis, National Highway Traffic Safety Administration

PDF
- 46KB - 2 pages
publication date 23 July 20122nd Quarter 2012 Quarterly Reports
Volvo Cars of North America, LLC
NHTSA Recall 11V303000

PDF
- 35KB - 2 pages
publication date 23 July 2012DEFECT INFORMATION REPORT
To: Nancy Lewis, National Highway Traffic Safety Administration
From: Adam Kopstein, Volvo Cars of North America, LLC
NHTSA Recall 11V303000

PDF
- 23KB - 2 pages
23 July 2012Vehicle Safety Recall Quarterly Progress Report for Fleetwood RV, Inc.
Quarterly Report from April 1, 2012 through June 30, 2012
Fleetwood RV, Inc.

PDF
- 10KB - 1 page
23 July 2012Vehicle Safety Recall Quarterly Report Information
Volvo Cars of North America, LLC
NHTSA Recall 11V286000

PDF
- 37KB - 2 pages
24 July 2012NHTSA 49 CFR, Part 573.6 Quarterly Defect Report
From: Brian DeAscentiis, Fuji Heavy Industries U.S.A., Inc.
To: Kelly Schuler, National Highway Traffic Safety Administration
2011 Subaru Legacy/Outback
NHTSA Recall 11V467000

PDF
- 72KB - 2 pages
24 July 2012Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 10V387000

PDF
- 87KB - 4 pages
24 July 2012Quarterly Recall Progress Report
General Motors, LLC
NHTSA Recall 11V275000

PDF
- 116KB - 4 pages
24 July 2012Quarterly Recall Progress Report
General Motors Corporation
NHTSA Recall 11V276000

PDF
- 115KB - 4 pages
24 July 2012Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 11V304000

PDF
- 115KB - 4 pages
24 July 2012Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 11V339000

PDF
- 115KB - 4 pages
24 July 2012Quarterly Recall Progress Report
From: Carmen Benavides, General Motors LLC
To: Frank Borris, National Highway Traffic Safety Administration
NHTSA Recall 11V491000

PDF
- 115KB - 4 pages
24 July 2012Vehicle Safety Recall Quarterly Report Information
Entegra Coach
NHTSA Recall 11V183000

PDF
- 92KB - 1 page
25 July 2012Brake Pedal and Guard Gap
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Russel Brenan, Kawasaki Motors Corp., U.S.A.
NHTSA Recall 12V343000

PDF
- 48KB - 2 pages
25 July 2012Ford Motor Company (Ford) Recall No. 12S37 - Certain 2001 through 2004 model year Ford Escape vehicles equipped with 3.0L V6 engines and speed control - potential interference between the engine cover and the speed control cable connector
From: Steven Kenner, Ford Motor Company
To: Nancy Lewis, National Highway Traffic Safety Administration
NHTSA Recall 12V353000

PDF
- 834KB - 3 pages
25 July 2012NHTSA Recall 12V353000
2001-2004 Ford Escape
Engine And Engine Cooling
National Highway Traffic Safety Administration
Recall Page - 1 page
25 July 2012Transfer Switch
To: Dan Evans, Forest River, Inc.
From: Jennifer Timian, National Highway Traffic Safety Administration
NHTSA Recall 12V341000

PDF
- 49KB - 2 pages
26 July 2012
hearing date
Review of DOE Vehicle Technologies Program Management and Activities: Assuring Appropriate and Effective Use of Taxpayer Funding
Hearing Before the Subcommittee on Energy and Environment of the Committee on Science, Space, and Technology
U.S. House of Representatives

PDF
- 2.7MB - 89 pages
26 July 2012Speed Control Cable Connector Interference
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Steve Kenner, Ford Motor Company
NHTSA Recall 12V353000

PDF
- 50KB - 2 pages
26 July 2012Safety Recall 12S37 Certain 2001-2004 Model Year Escape Vehicles with 3.0L Engine and Speed Control Engine Cover Modification
From: Michael A. Berardi, Ford Motor Company
To: All U.S. Ford and Lincoln Dealers
NHTSA Recall 12V353000

PDF
- 1.7MB - 12 pages
27 July 2012
publication date
REAR MASTER CYLINDER ROD END REPLACEMENT
Kawasaki Motors Corp., U.S.A.
NHTSA Recall 12V343000

PDF
- 397KB - 6 pages
30 July 2012
publication date
DTNA 2nd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 10V472000

PDF
- 710KB - 5 pages
30 July 2012
publication date
DTNA 2nd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V146000

PDF
- 710KB - 5 pages
30 July 2012
publication date
DTNA 2nd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V173000

PDF
- 710KB - 5 pages
30 July 2012
publication date
DTNA 2nd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V283000

PDF
- 710KB - 5 pages
30 July 2012
publication date
DTNA 2nd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V287000

PDF
- 710KB - 5 pages
30 July 2012
publication date
DTNA 2nd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V330000

PDF
- 710KB - 5 pages
30 July 2012
publication date
DTNA 2nd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V465000

PDF
- 710KB - 5 pages
30 July 2012
publication date
DTNA 2nd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V478000

PDF
- 710KB - 5 pages
30 July 2012
publication date
Quarterly Completion Report
Second Quarter 2012-Pursuant to 49 CFR Part 573.7
From: Steven M. Kenner, Ford Motor Company
To: David L. Strickland, National Highway Traffic Safety Administration
NHTSA Recall 11V107000

PDF
- 200KB - 3 pages
30 July 2012
publication date
Quarterly Recall Campaign Reporting
American Honda Motor Co., Inc.
NHTSA Recall 11V176000

PDF
- 82KB - 2 pages
30 July 2012
publication date
Quarterly Recall Campaign Reporting
American Honda Motor Co., Inc.
NHTSA Recall 11V288000

PDF
- 83KB - 2 pages
30 July 2012
publication date
Quarterly Report - June 30, 2012
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 11V304000

PDF
- 461KB - 2 pages
30 July 2012
report date
Safety Recall Quarterly Report InformationRecall Documentation ( PDF) 38KB · 1 page
Publisher: Bayerische Motoren Werke AG
Recall: NHTSA 11V476000
Vehicles: 2011 BMW 3-Series
30 July 2012
publication date
Safety Recall Quarterly Report Information
Bayerische Motoren Werke AG (BMW AG)
NHTSA Recall 11V341000

PDF
- 39KB - 1 page
31 July 2012
publication date
49 CFR part 573.7 Quarterly Report Information
To: Kelly Schuler, National Highway Traffic Safety Administration
From: Don L. Good, Polaris Industries Inc.
NHTSA Recall 11V305000

PDF
- 40KB - 3 pages
31 July 2012
publication date
Recall No. 12V-343 Supplemental Information
From: Russel Brenan, Kawasaki Motors Corp., U.S.A.
To: Daniel Smith, National Highway Traffic Safety Administration
NHTSA Recall 12V343000

PDF
- 424KB - 5 pages
AugustDocumentDetails
August 2012Certain 2001-2004 Model Year Escape Vehicles With 3.0L Engine and Speed Control — Engine Cover Modification Attachment III
Ford Motor Company
NHTSA Recall 12V353000

PDF
- 330KB - 4 pages
August 2012Customer Information Sheet
Ford Motor Company
NHTSA Recall 12V353000

PDF
- 58KB - 1 page
August 2012Safety Recall 12S37 Acknowledgement of Interim Service Offer
Ford Motor Company
NHTSA Recall 12V353000

PDF
- 52KB - 1 page
August 2012Safety Recall Notice 12537 / NHTSA Recall 12V-353
From: Ford Motor Company
NHTSA Recall 12V353000

PDF
- 462KB - 2 pages
August 2012Safety Recall Notice 12S37 / NHTSA Recall 12V-353
From: Ford Motor Company
NHTSA Recall 12V353000

PDF
- 72KB - 3 pages
August 2012Traffic Safety Facts:  Research Note:  Prevalence of High BAC in Alcohol-Impaired-Driving Fatal Crashes
National Highway Traffic Safety Administration

PDF
- 1.2MB - 6 pages
1 August 2012
hearing date
Promoting Automotive Repair, Trade, and Sales (Parts) Act
Hearing Before the Subcommittee on Intellecual Property, Competition, and the Internet of the Committee on the Judiciary
U.S. House of Representatives

PDF
- 1.5MB - 85 pages
3 August 20122012 GTR Summer NNL Announcement
GTR Auto Modelers

PDF
- 982KB
6 August 2012
hearing date
Gasoline Prices in the State of Vermont
Hearing Before the Committee on Energy and Natural Resources
U.S. Senate

PDF
- 270KB - 31 pages
10 August 2012Safety Recall: 2007–08 TL Power Steering Feed Hose Leak
Acura
2003-2007 Honda Accord, 2007-2008 Acura TL
NHTSA Recall 12V222000

PDF
- 1.1MB - 10 pages
14 August 2012Muscles for Muscles Car Show
Car show and football team fundraiser for Woodstock North High School
Woodstock North High School in Woodstock, Illinois
2012 Flyer - PDF - 572KB
17 August 2012Distracted Driving Grant Program
National Highway Traffic Safety Administration

PDF
- 345KB - 11 pages
17 August 2012Look Before You Lock Letter
Ray LaHood, Department of Transportation
Kathleen Sebelius, Department of Health & Human Services

PDF
- 234KB - 2 pages
21 August 2012IMPORTANT – THIS IS A SECOND NOTICE
Kia Motors America, Inc.
NHTSA Recall 11V153000

PDF
- 25KB - 2 pages
22 August 2012Safety Recall 12S37 - Supplement #1 Certain 2001-2004 Model Year Escape Vehicles with 3.0L Engine and Speed Control Engine Cover Modification
From: Michael A. Berardi, Ford Motor Company
To: All U.S. Ford and Lincoln Dealers
NHTSA Recall 12V353000

PDF
- 2.2MB - 14 pages
27 August 2012
publication date
Defect and Non-Compliance Report
To: National Highway Traffic Safety Administration
From: David Partin, Heartland Recreational Vehicles, LLC
NHTSA Recall 12V417000

PDF
- 59KB - 2 pages
27 August 2012NBC TRUCK EQUIPMENT, INC. REPORT OF Recall # 11E-045
NBC Truck Equipment, Inc.
NHTSA Recall 12V420000

PDF
- 208KB - 7 pages
27 August 2012
report date
NHTSA Recall 12V417000
2012-2013 Heartland Big Horn, 2011-2012 Heartland Elkridge
Equipment
National Highway Traffic Safety Administration
Recall Page - 1 page
27 August 2012
report date
NHTSA Recall 12V420000
2007 Chevrolet C3500, 2010-2011 Dodge Dakota, 2008 Mitsubishi Fuso FE180
Equipment:Electrical
National Highway Traffic Safety Administration
Recall Page - 1 page
27 August 2012Recall # 11E-045 / Investigation EQ12-001
From: Phil Petit, NBC Truck Equipment, Inc.
NHTSA Recall 12V420000

PDF
- 59KB - 1 page
28 August 2012
report date
NHTSA Recall 12V419000
Strick
Equipment
National Highway Traffic Safety Administration
Recall Page - 1 page
28 August 2012
publication date
Safety Defect Report
To: National Highway Traffic Safety Administration
From: Shari M. Solomon, Strick Trailers, LLC
NHTSA Recall 12V419000

PDF
- 1.2MB - 2 pages
29 August 2012NHTSA Recall 12V433000
2006-2010 Ford E-Series with Braun Century-2 and/or Vista-2 wheelchair lifts, sold by Quality Van Sales
National Highway Traffic Safety Administration
Recall Page - 1 page
29 August 2012Part 573 Defect and Noncompliance Report
Quality Van Sales, Inc.
NHTSA Recall 12V433000

PDF
- 134KB - 5 pages
29 August 2012Vehicle Defect Owner Notification Letter
Quality Van Sales, Inc.
NHTSA Recall 12V433000

PDF
- 42KB - 1 page
31 August 2012DEFECT NOTICE UNDER 49 CFR Part 573 Mobilityworks Vehicles with Braun Lifts
From: Dennis Summers, MobilityWorks
To: Jennifer Timian, National Highway Traffic Safety Administration
NHTSA Recall 12V427000

PDF
- 95KB - 2 pages
31 August 2012NHTSA Recall 12V427000
Ford E-Series with Braun Century-2 and/or Vista-2 Wheelchair Lifts by MobilityWorks>
National Highway Traffic Safety Administration
Recall Page - 1 page
31 August 2012Owner Renotification of Non-Completed Safety Recalls and Campaigns
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 11V304000

PDF
- 980KB - 2 pages
SeptemberDocumentDetails
September 2012SAFETY RECALL NOTICE - Outer Rollstop Barrier Latch On Braun Century And Vista 2nd Generation Parallel Arm Lifts
C&C Ford
To: Res-Care Inc.
NHTSA Recall 12V443000

PDF
- 124KB - 2 pages
September 2012SAFETY RECALL NOTICE - Outer Rollstop Barrier Latch On Braun Century And Vista 2nd Generation Parallel Arm Lifts
C&C Ford
NHTSA Recall 12V443000

PDF
- 27KB - 2 pages
September 2012Safety Recall Notice 12539 / NHTSA Recall 12V-431
Ford Motor Company
NHTSA Recall 12V431000

PDF
- 405KB - 2 pages
4 September 2012Ford Motor Company (Ford) Recall No. 12S39 - Certain 2013 model year Escape vehicles equipped with 1.6L engines - engine cylinder head cup plug
From: Steven M. Kenner, Ford Motor Company
To: Nancy Lewis, National Highway Traffic Safety Administration
NHTSA Recall 12V431000

PDF
- 616KB - 3 pages
4 September 2012
publication date
LP Supply Line
To: David Partin, Heartland Recreational Vehicles, LLC
From: Jennifer Timian, National Highway Traffic Safety Administration
NHTSA Recall 12V417000

PDF
- 50KB - 2 pages
4 September 2012NHTSA Recall 12V429000 Spartan K2 Chassis, Spartan MM Chassis
SERVICE BRAKES, AIR:DRUM:CHAMBER
National Highway Traffic Safety Administration
Recall Page - 1 page
4 September 2012NHTSA Recall 12V431000
2013 Ford Escape
Engine And Engine Cooling
National Highway Traffic Safety Administration
Recall Page - 1 page
4 September 2012NHTSA Recall 12V437000
2006-2011 Ford E-150, 2006-2011 Ford E-250, 2006-2011 Ford E-350 with Braun Century-2 and/or Vista-2 wheelchair lifts sold by National Van Builders
National Highway Traffic Safety Administration
Recall Page - 1 page
4 September 2012PART 573 Defect and Noncompliance Report
National Van Builders, Inc.
NHTSA Recall 12V437000

PDF
- 220KB - 6 pages
5 September 2012Battery Separator
To: Phil Petit, NBC Truck Equipment, Inc.
From: Jennifer Timian, National Highway Traffic Safety Administration
NHTSA Recall 12V420000

PDF
- 50KB - 2 pages
5 September 2012Cup (Freeze) Plug
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Steve Kenner, Ford Motor CompanyNHTSA Recall 12V431000

PDF
- 48KB - 2 pages
5 September 2012NHTSA Recall 12V443000
2010-2011 Ford E-250 and 2010-2011 Ford E-350 with Braun Century-2 and Vista-2 wheelchair lifts sold by C&C Ford
National Highway Traffic Safety Administration
Recall Page - 1 page
5 September 2012NHTSA Recall 12V445000
2006-2009 Triumph Daytona, 2006-2009 Triumph Street Triple
Electrical System:Alternator/Generator/Regulator
National Highway Traffic Safety Administration
Recall Page - 1 page
5 September 2012PART 573 Defect and Non-compliance Report
2006-2009 Triumph Daytona, 2006-2009 Triumph Street Triple
Triumph Motorcycles Limited

PDF
- 59KB - 6 pages
5 September 2012PART 573 Defect and Noncompliance Report
C&C Ford
NHTSA Recall 12V443000

PDF
- 88KB - 8 pages
6 September 2012Wheelchair Lift/Outer Roll Stop Latching Mechanism
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Brian Duffy, Quality Van Sales
NHTSA Recall 12V433000

PDF
- 49KB - 2 pages
6 September 2012
publication date
Worn Wheel and Suspension Components
To: Shari Solomon, Strick Corporation
From: Jennifer Timian, National Highway Traffic Safety Administration
NHTSA Recall 12V419000

PDF
- 50KB - 2 pages
10 September 2012Brake Chamber Interfering with Upper Control Arms
From: Jennifer Timian, NHTSA
To: Wes Chestnut, Spartan Chassis, Inc.
National Highway Traffic Safety Administration

PDF
- 49KB - 2 pages
10 September 2012NHTSA Recall 12V442000
2006-2011 MTS Paratransit with Braun Century-2 and/or Vista-2 Wheelchair Lifts
National Highway Traffic Safety Administration
Recall Page - 1 page
10 September 2012PART 573 Defect and Noncompliance Report
Mobility Transportation Services
NHTSA Recall 12V442000

PDF
- 96KB - 3 pages
10 September 2012
publication date
Safety Recall 12V-417
From: Heartland Recreational Vehicles, LLC
NHTSA Recall 12V417000

PDF
- 28KB - 1 page
10 September 2012Wheelchair Lift/Outer Roll Stop Latching Mechanism
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Dennis Summers, MobilityWorks
NHTSA Recall 12V427000

PDF
- 49KB - 2 pages
11 September 2012DEFECT NOTICE UNDER 49 CFR Part 573- AMMENDMENT (recall #12V-427) Mobilityworks Vehicles with Braun Lifts
From: Dennis Summers, MobilityWorks
To: Alexander Ansley, National Highway Traffic Safety Administration
NHTSA Recall 12V427000

PDF
- 261KB - 1 page
11 September 2012NHTSA Recall 12V449000
2006-2010 Ford E-150, 2006-2010 Ford E-250, and 2006-2010 Ford E-350 with Braun Century-2 and/or Vista-2 Wheelchair Lifts sold by Mobility Services
National Highway Traffic Safety Administration
Recall Page - 1 page
11 September 2012PART 573 Defect and Noncompliance Responsibility and Reports1
Mobility Services
NHTSA Recall 12V449000

PDF
- 59KB - 2 pages
13 September 2012
hearing date
Evaluating the Effectiveness of DOT's Truck and Bus Safety Program
Hearing Before the Subcommittee on Highways and Transit of the Committee on Transportation and Infrastructure
U.S. House of Representatives

PDF
- 7.9MB - 327 pages
report date 13 September 2012NHTSA Recall 12V448000
2012 Autocar Xpert
SERVICE BRAKES, HYDRAULIC:PEDALS AND LINKAGES
National Highway Traffic Safety Administration
Recall Page - 1 page
13 September 2012Wheelchair Lift/Outer Roll Stop Latching Mechanism
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Glen Perlman, National Van Builders, Inc.
NHTSA Recall 12V437000

PDF
- 50KB - 2 pages
14 September 2012Wheelchair Lift/Outer Roll Stop Latching Mechanism
From: Jennifer Timian, National Highway Traffic Safety Administration
To: David Brown, Mobility Transportation Services
NHTSA Recall 12V442000

PDF
- 49KB - 2 pages
17 September 2012
publication date
573.6 Defect Information Report
To: National Highway Traffic Safety Administration
From: Don L. Good, Polaris Industries Inc.
NHTSA Recall 12V457000

PDF
- 190KB - 3 pages
17 September 2012
publication date
Attachment for 573.6 Defect Information Report for Report Sent on 9-17-2012 For Victory Motorcycles Throttle Cable issue
Victory
NHTSA Recall 12V457000

PDF
- 107KB - 1 page
18 September 2012
report date
NHTSA Recall 12V457000
2013 Victory Boardwalk, 2012-2013 Victory Cross Country, 2012-2013 Victory Cross Roads, 2012-2013 Victory Hammer, 2012-2013 Victory Hard-Ball, 2012-2013 Victory High-Ball, 2012-2013 Victory Jackpot, 2012-2013 Victory Judge, 2012 Victory Kingpin, 2012-2013 Victory Vegas, 2012-2013 Victory Vision
Equipment
National Highway Traffic Safety Administration
Recall Page - 1 page
18 September 2012
report date
NHTSA Recall 12V460000
2008-2010 Chevrolet Malibu, 2008-2010 Pontiac G6, 2007-2010 Saturn Aura
Power Train:Automatic Transmission:Gear Position Indication (PRNDL)
National Highway Traffic Safety Administration
Recall Page - 1 page
18 September 2012To: Nancy Lewis, National Highway Traffic Safety Administration
From: Carmen Benavides, General Motors LLC
NHTSA Recall 12V460000

PDF
- 1.4MB - 3 pages
18 September 2012To: Nancy Lewis, National Highway Traffic Safety Administration
From: Carmen Benavides, General Motors LLC
NHTSA Recall 12V459000

PDF
- 113KB - 3 pages
19 September 2012Child Passenger Safety Campaign Live Twitter Q&A
Internet event conducted by the National Highway Traffic Safety Administration at Twitter.com
Flyer - 48KB - Microsoft Word
report date 19 September 2012NHTSA Recall 12V459000
2007-2009 Chevrolet Cobalt, 2007 Chevrolet Equinox, 2007-2009 Pontiac G5, 2007 Pontiac Torrent, 2007 Saturn Ion
Fuel System, Gasoline:Delivery:Fuel Pump
National Highway Traffic Safety Administration
Recall Page - 1 page
report date 19 September 2012NHTSA Recall 12V464000
2012 Suzuki Equator
SUSPENSION:FRONT:HUB
National Highway Traffic Safety Administration
Recall Page - 1 page
19 September 2012Safety Recall 12S37 - Supplement #2 Certain 2001-2004 Model Year Escape Vehicles with 3.0L Engine and Speed Control Engine Cover Modification
From: Ford Motor Company
To: All U.S. Ford and Lincoln Dealers
NHTSA Recall 12V353000

PDF
- 1.5MB - 10 pages
19 September 2012Wheelchair Lift/Outer Roll Stop Latching Mechanism
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Mike Creasey, C&C Ford
NHTSA Recall 12V443000

PDF
- 49KB - 2 pages
19 September 2012From: Donald Neff, Nissan North America, Inc.
To: Nancy Lewis, National Highway Traffic Safety Administration
NHTSA Recall 12V462000

PDF
- 1.4MB - 4 pages
20 September 2012NHTSA Recall 12V462000
2012 Nissan Frontier, 2012 Nissan Pathfinder, 2012 Nissan Xterra
Suspension:Front:Hub
National Highway Traffic Safety Administration
Recall Page - 1 page
20 September 2012
hearing date
Taking Consumers for a Ride: Business Practices in the Household Goods Moving Industry
Hearing Before the Committee on Commerce, Science, and Transportation
U.S. Senate

PDF
- 6.6MB - 116 pages
20 September 2012The Transmission Shift Cable May Detach
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Carmen Benavides, General Motors LLC
NHTSA Recall 12V460000

PDF
- 50KB - 2 pages
20 September 2012Wheelchair Lift/Outer Roll Stop Latching Mechanism
From: Jennifer Timian, National Highway Traffic Safety Administration
To: John Monteiro, Mobility Services
NHTSA Recall 12V449000

PDF
- 49KB - 2 pages
24 September 2012
publication date
Throttle Cable Retention Nuts
To: Don Good, Victory Motorcycle Division
From: Jennifer Timian, National Highway Traffic Safety Administration
NHTSA Recall 12V457000

PDF
- 50KB - 2 pages
25 September 2012SECOND QUARTER DEFECT AND NONCOMPLIANCE REPORT
U.S. Drive Right, LLC
NHTSA Recall 11V279000

PDF
- 9KB - 1 page
report date 27 September 2012NHTSA Recall 12C003000
Evenflo Big Kid
CHILD SEAT
National Highway Traffic Safety Administration
Recall Page - 1 page
27 September 2012Recall Notification 2007-2008 Model Year Acura TL Power Steering Hose
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Nancy Lewis, American Honda Motor Co.
2003-2007 Honda Accord, 2007-2008 Acura TL
NHTSA Recall 12V222000

PDF
- 436KB - 4 pages
27 September 2012SAFETY RECALL NOTICE
From: Mobility Transportation Services
To: ADA Homes
NHTSA Recall 12V442000

PDF
- 65KB - 1 page
28 September 2012Defect Notifications Pursuant to Part 573
From: Nancy Lewis, National Highway Traffic Safety Administration
From: Thomas T. Griffing, Yokohama Tire Corporation

PDF
- 125KB - 3 pages
28 September 2012Fuel Pump Module May Crack
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Carmen Benavides, General Motors LLC
NHTSA Recall 12V459000

PDF
- 97KB - 2 pages
28 September 2012Wheel Hubs May Crack Due To Insufficient Hardness
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Donald Neff, Nissan North America, Inc.
NHTSA Recall 12V462000

PDF
- 93KB - 2 pages
OctoberDocumentDetails
quarterly report period 3Q 2012Campaign Number: 10E027
Dimplex North America
NHTSA Recall 10V422000

PDF
- 44KB - 1 page
quarterly report period 3Q 2012Dimplex North America
NHTSA Recall 10V454000

PDF
- 44KB - 1 page
quarterly report period 3Q 2012Safety Recall Notice Aspen Trail® Coleman® and Dutchmen®
To: Customers
Dutchmen Manufacturing, Inc.
NHTSA Recall 12V529000

PDF
- 104KB - 2 pages
quarterly report period 3Q 2012Safety Recall Notice Aspen Trail® Coleman® and Dutchmen®
To: Dealers
Dutchmen Manufacturing, Inc.
NHTSA Recall 12V529000

PDF
- 99KB - 1 page
October 2012
publication date
2012-2013 Victory Motorcycles – Throttle Cable Retention Nut Torque Inspection
Victory Motorcycle Division
NHTSA Recall 12V457000

PDF
- 229KB - 2 pages
October 2012
publication date
Recall Reminder
Cylinder Head Cup Plug Repair
Ford Motor Company
NHTSA Recall 12V431000

PDF
- 95KB - 1 page
October 2012
publication date
Recall Bulletin
Rear Seat Head Restraint May Not Lock in Upright Position
General Motors LLC
NHTSA Recall 12V525000

PDF
- 276KB - 6 pages
October 2012
publication date
Safety Recall Notice 12537/ NHTSA Recall 12V-353
From: Ford Motor Company
NHTSA Recall 12V353000

PDF
- 432KB - 2 pages
October 2012
publication date
U.S. Kenworth Motor Vehicle Safety Defect Report Quarterly Report Defect Notification Campaigns
Kenworth Truck CompanyNHTSA Recall 10V452000

PDF
- 27KB - 1 page
October 2012
publication date
U.S. Kenworth Motor Vehicle Safety Defect Report Quarterly Report Defect Notification Campaigns
Kenworth Truck Company
NHTSA Recall 11V157000

PDF
- 20KB - 1 page
October 2012
publication date
Safety Recall Notice Envelope
Yokohama Tire Corporation

PDF
- 16KB - 1 page
October 2012
publication date
From: Yasushi Tanaka, Yokohama Tire Corporation
To: Yokohama Tire Owner

PDF
- 653KB - 2 pages
1 October 2012Code of Federal Regulations: Title 49: Transportation, Subtitle B: Chapter III: Federal Motor Carrier Safety Administration
PDF
- 4.7MB - 573 pages
1 October 2012Code of Federal Regulations: Title 49: Transportation, Subtitle B: Chapter V: National Highway Traffic Safety Administration
Part 1 PDF - 26.6MB - 1,130 pages
Part 2 PDF - 22.5MB - 434 pages
1 October 2012FOURTH QUARTER 2011 DEFECT AND NONCOMPLIANCE REPORT
U.S. Drive Right, LLC
NHTSA Recall 11V279000

PDF
- 9KB - 1 page
1 October 2012FIRST QUARTER 2012 DEFECT AND NONCOMPLIANCE REPORT
U.S. Drive Right, LLC
NHTSA Recall 11V279000

PDF
- 9KB - 1 page
1 October 2012THIRD QUARTER 2012 DEFECT AND NONCOMPLIANCE REPORT
U.S. Drive Right, LLC
NHTSA Recall 11V279000

PDF
- 9KB - 1 page
2 October 2012
report date
NHTSA Recall 12T025000 2009 Yokohama Avid Touring S 215/65R16 Tires
National Highway Traffic Safety Administration
Recall Page - 1 page
2 October 2012
publication date
Technical Service Bulletin
2012-2013 Victory Motorcycles – Throttle Cable Retention Nut Torque Inspection
Victory Motorcycles
NHTSA Recall 12V457000

PDF
- 558KB - 5 pages
3 October 2012Motor Vehicle Safety Defect Report
Quarterly Report Defect Notification Campaigns
Mercedes-Benz USA, LLC
NHTSA Recall 11V213000

PDF
- 38KB - 2 pages
3 October 2012Motor Vehicle Safety Defect Report
Quarterly Report Defect Notification Campaigns
NHTSA Recall 11V496000

PDF
- 38KB - 2 pages
5 October 2012RECALL QUARTERLY REPORT -- QUARTER ENDING 9/30/12
From: David R. Bernier, Chrysler
To: Nancy Lummen Lewis, National Highway Traffic Safety Administration
NHTSA Recall 11V487000

PDF
- 39KB - 2 pages
5 October 2012RECALL QUARTERLY REPORT -- QUARTER ENDING 9/30/12
From: David R. Bernier, Chrysler Group, LLC
To: Nancy Lummen Lewis, National Highway Traffic Safety Administration
NHTSA Recall 11V315000

PDF
- 39KB - 2 pages
9 October 2012Sidewall Cracking/Air Loss
To: Thomas Griffing, Yokohama Tire Corporation
From: Jennifer Timian, National Highway Traffic Safety Administration

PDF
- 48KB - 2 pages
10 October 2012Technical Services Bulletin Yokohama AVID Touring-S Recall
Yokohama

PDF
- 653KB - 7 pages
11 October 2012RECALL NOTICE - Braun NCL919-2 and NVL919-2 Series Wheelchair Lifts
National Van Builders, Inc.
NHTSA Recall 12V437000

PDF
- 156KB - 1 page
11 October 2012SAFETY RECALL NOTICE
Mobility Services, Inc.
NHTSA Recall 12V449000

PDF
- 38KB - 2 pages
15 October 2012Defect Information Notice FL-611, Cummins V-Band Clamp Recall
To: Dan Smith, National Highway Traffic Safety Administration
From: Julie Browning, Forest River, Inc.
NHTSA Recall 12V341000

PDF
- 1.0MB - 3 pages
16 October 2012NHTSA 49 CFR, Part 573.6 Quarterly Defect Report
From: Brian DeAscentiis, Fuji Heavy Industries U.S.A., Inc.
To: Kelly Schuler, National Highway Traffic Safety Administration
2011 Subaru Legacy/Outback
NHTSA Recall 11V467000

PDF
- 72KB - 2 pages
17 October 2012
publication date
NHTSA Campaign Number 12V-419
To: National Highway Traffic Safety Administration
From: Shari M. Solomon, Strick Trailers, LLC
NHTSA Recall 12V419000

PDF
- 518KB - 2 pages
17 October 2012RECALL CAMPAIGN BULLETIN
VOLUNTARY SAFETY RECALL CAMPAIGN 2012 PATHFINDER, FRONTIER, XTERRA FRONT WHEEL HUBS
NHTSA Recall 12V462000

PDF
- 165KB - 8 pages
18 October 201249 CFR Part 572.7 Quarterly Completion Report — Q3 2012
Jaguar Land Rover
NHTSA Recall 11V168000

PDF
- 95KB - 2 pages
18 October 2012Vehicle Safety Recall Quarterly Progress Report for Fleetwood RV, Inc.
Quarterly Report from July 1, 2012 through September 30, 2012
Fleetwood RV, Inc.

PDF
- 10KB - 1 page
publication date 19 October 20123rd Quarter 2012 Quarterly Reports
Volvo Cars of North America, LLC
NHTSA Recall 11V303000

PDF
- 40KB - 2 pages
publication date 19 October 2012Vehicle Safety Recall Quarterly Report Information
Entegra Coach
NHTSA Recall 11V183000

PDF
- 92KB - 1 page
publication date 19 October 2012Vehicle Safety Recall Quarterly Report Information
Volvo Cars of North America, LLC
NHTSA Recall 11V286000

PDF
- 40KB - 2 pages
24 October 2012Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 10V387000

PDF
- 147KB - 4 pages
24 October 2012Quarterly Recall Progress Report
General Motors, LLC
NHTSA Recall 11V275000

PDF
- 148KB - 4 pages
24 October 2012Quarterly Recall Progress Report
General Motors Corporation
NHTSA Recall 11V276000

PDF
- 147KB - 4 pages
24 October 2012Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 11V304000

PDF
- 147KB - 4 pages
24 October 2012Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 11V339000

PDF
- 147KB - 4 pages
24 October 2012Quarterly Recall Progress Report
From: Carmen Benavides, General Motors LLC
To: Frank Borris, National Highway Traffic Safety Administration
NHTSA Recall 11V491000

PDF
- 147KB - 4 pages
24 October 2012Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 12V525000

PDF
- 147KB - 4 pages
24 October 2012Vehicle Safety Recall Quarterly Report Information
Mack Trucks, Inc.
NHTSA Recall 11V212000

PDF
- 11KB - 1 page
25 October 20122012 Q3
Kia Motors America, Inc.
NHTSA Recall 11V153000

PDF
- 8KB - 1 page
25 October 2012SAFETY RECALL QUARTERLY REPORT INFORMATION
Kawasaki Motors Corp., U.S.A.
NHTSA Recall 12V343000

PDF
- 32KB - 1 pages
26 October 2012Quarterly Recall Campaign Reporting
From: Jay Joseph, American Honda Motor Co.
To: Jennifer Timian, National Highway Traffic Safety Administration
2003-2007 Honda Accord, 2007-2008 Acura TL
NHTSA Recall 12V222000

PDF
- 184KB - 2 pages
26 October 2012Quarterly Recall Campaign Reporting
American Honda Motor Co., Inc.
NHTSA Recall 11V176000

PDF
- 180KB - 2 pages
26 October 2012Quarterly Recall Campaign Reporting
American Honda Motor Co., Inc.
NHTSA Recall 11V288000

PDF
- 180KB - 2 pages
29 October 2012
publication date
publication date
49 CFR part 573.7 Quarterly Report Information
To: Kelly Schuler, National Highway Traffic Safety Administration
From: Don L. Good, Polaris Industries Inc.
NHTSA Recall 11V305000

PDF
- 35KB - 3 pages
29 October 2012
publication date
publication date
49 CFR part 573.7 Quarterly Report Information
To: National Highway Traffic Safety Administration
From: Don L. Good, Polaris Industries Inc.
NHTSA Recall 12V457000

PDF
- 35KB - 3 pages
29 October 2012
publication date
Drunk Driving Enforcement Campaign “Drive Sober or Get Pulled Over” December 2012 Media Work Plan
National Highway Traffic Safety Administration

PDF
- 443KB - 10 pages
29 October 2012
publication date
DTNA 3rd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 10V472000

PDF
- 209KB - 5 pages
29 October 2012
publication date
DTNA 3rd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V146000

PDF
- 332KB - 5 pages
29 October 2012
publication date
DTNA 3rd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V173000

PDF
- 332KB - 5 pages
29 October 2012
publication date
DTNA 3rd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V283000

PDF
- 332KB - 5 pages
29 October 2012
publication date
DTNA 3rd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V287000

PDF
- 332KB - 5 pages
29 October 2012
publication date
DTNA 3rd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V330000

PDF
- 332KB - 5 pages
29 October 2012
publication date
DTNA 3rd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V465000

PDF
- 332KB - 5 pages
29 October 2012
publication date
DTNA 3rd Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V478000

PDF
- 332KB - 5 pages
29 October 2012
publication date
Dutchmen Manufacturing Inc. Defect and Non-Compliance Report
To: Nancy Lewis, National Highway Traffic Safety Administration
From: David M. Mihalick, Thor Industries
NHTSA Recall 12V529000

PDF
- 61KB - 2 pages
29 October 2012
publication date
From: M. Carmen Benavides, General Motors LLC
To: Nancy Lewis, National Highway Traffic Safety Administration
NHTSA Recall 12V525000

PDF
- 144KB - 3 pages
publication date 30 October 2012Equipment Safety Recall Quarterly Report Information
Continental Tire the Americas, LLC
NHTSA Recall 11T002000

PDF
- 40KB - 3 pages
publication date 30 October 2012Quarterly Completion Report - Third Quarter 2012 - Pursuant to 49 CFR Part 573.7
Ford Motor Company
NHTSA Recall 12V353000

PDF
- 2.4MB - 3 pages
publication date 30 October 2012Quarterly Completion Report - Third Quarter 2012 - Pursuant to 49 CFR Part 573.7
Ford Motor Company
NHTSA Recall 12V431000

PDF
- 1.1MB - 3 pages
publication date 30 October 2012Quarterly Report - September 30, 2012
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 11V304000

PDF
- 115KB - 2 pages
30 October 2012
report date
Safety Recall Quarterly Report InformationRecall Documentation ( PDF) 39KB · 1 page
Publisher: Bayerische Motoren Werke AG
Recall: NHTSA 11V476000
Vehicles: 2011 BMW 3-Series
publication date 30 October 2012Safety Recall Quarterly Report Information
Bayerische Motoren Werke AG (BMW AG)
NHTSA Recall 11V341000

PDF
- 39KB - 1 page
recall date 31 October 2012NHTSA Recall 12V525000
2013 Cadillac XTS
Seats:Mid/Rear Assembly
National Highway Traffic Safety Administration
Recall Page - 1 page
recall date 31 October 2012NHTSA Recall 12V529000
2012-2013 Dutchmen Aspen Trail, 2012-2013 Coleman, 2012-2013 Dutchmen
Equipment:Recreational Vehicle:LPG Furnace
National Highway Traffic Safety Administration
Recall Page - 1 page
publication date 31 October 2012Quarterly Recall Completion Report
Volkswagen Group of America, Inc.
NHTSA Recall 11V196000

PDF
- 50KB - 3 pages
publication date 31 October 2012Quarterly Recall Completion Report
Volkswagen Group of America
NHTSA Recall 11V312000

PDF
- 551KB - 3 pages
publication date 31 October 2012Quarterly Recall Completion Report
Volkswagen Group of America
NHTSA Recall 11V490000

PDF
- 551KB - 3 pages
NovemberDocumentDetails
November 2012Important Safety Recall Notice: Subaru Recall Campaign WVW-33
From: Subaru of America, Inc.
2011 Subaru Legacy/Outback
NHTSA Recall 11V467000

PDF
- 915KB - 2 pages
November 2012Recall Bulletin
Fuel Odor or Spotting on Ground – Inspect Fuel Pump Module
General Motors LLC
NHTSA Recall 12V459000

PDF
- 223KB - 9 pages
November 2012Representative Letter
Letter for Chevrolet Equinox and Pontiac Torrent customers
General Motors LLC
NHTSA Recall 12V459000

PDF
- 152KB - 2 pages
2 November 2012
publication date
SAFETY RECALL NOTIFICATION
To: Dennis Kral, Commercial Trailer Leasing, Inc.
From: Jan Hoover, Strick Trailers, LLC
NHTSA Recall 12V419000

Letter - 66KB - 4 pages
Envelope - 355KB - 1 page
9 November 2012Head Restraint Height/FMVSS 202
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Carmen Benavides, General Motors LLC
NHTSA Recall 12V525000

PDF
- 48KB - 2 pages
12 November 201212190 – Safety Recall - Fuel Odor or Spotting on Ground - Inspect Fuel Pump Module
GM Customer Care and Aftersales
NHTSA Recall 12V459000

PDF
- 70KB - 1 page
publication date 13 November 2012Furnace may be Missing Exterior Vent
To: David Mihalick, Dutchmen Manufacturing, Inc.
From: Jennifer Timian, National Highway Traffic Safety Administration
NHTSA Recall 12V529000

PDF
- 49KB - 2 pages
14 November 2012Certain Toyota Prius and FCHV-adv Vehicles Water Pump Part 573, Defect Information Report
From: Vinnie Venugopal, Toyota Motor Sales, U.S.A., Inc.
To: Nancy Lummen Lewis, National Highway Traffic Safety Administration
NHTSA Recall 12V536000

PDF
- 1.8MB - 5 pages
14 November 2012Certain Toyota Prius Steering Intermediate Extension Shaft Assembly Part 573, Defect Information Report
Vinnie Venugopal, Toyota Motor Engineering & Manufacturing North America, Inc.
To: Nancy Lummen Lewis, National Highway Traffic Safety Administration
NHTSA Recall 12V536000

PDF
- 1.5MB - 5 pages
14 November 2012NHTSA Recall 12V536000
2004-2009 Toyota Prius, 2009-2011 Toyota FCHV-adv
Engine and Engine Cooling
National Highway Traffic Safety Administration
Recall Page - 1 page
14 November 2012NHTSA Recall 12V537000
2004-2009 Toyota Prius
Steering
National Highway Traffic Safety Administration
Recall Page - 1 page
14 November 2012Quarterly Recall Completion Report
2010-2011 Porsche 911 Turbo/GT2/GT3
From: Walter J. Lewis, Porsche
To: Nancy Lewis, National Highway Traffic Safety Administration

PDF
- 26KB - 2 pages
14 November 2012Steering Intermediate Extension Shaft may Fail
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Vinnie Venugopal, Toyota Motor North America, Inc.
NHTSA Recall 12V536000

PDF
- 133KB - 2 pages
14 November 2012Water Pump may Fail Causing a Vehicle Stall
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Vinnie Venugopal, Toyota Motor North America, Inc.
NHTSA Recall 12V536000

PDF
- 95KB - 2 pages
15 November 2012NHTSA Recall 12V540000
2012-2013 Volkswagen Beetle
Air Bags:Frontal:Sensor/Control Module
National Highway Traffic Safety Administration
Recall Page - 1 page
15 November 2012Notification of Voluntary Recall
2012-2013 Model Year Volkswagen Beetle
Passenger Occupant Detection System Control Module
To: Christopher T. Sandvig, Volkswagen of America, Inc.
From: Nancy Lummen Lewis National Highway Traffic Safety Administration

PDF
- 298KB - 2 pages
16 November 2012Toyota Safety Recall 12V-537 – Preliminary Dealer Notification
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 963KB - 8 pages
19 November 2012Occupant Detection System may Fail when Wet
2012-2013 Volkswagen Beetle
From: Jennifer Timian, National Highway Traffic Safety Administration
To: Chris Sandvig, Volkswagen of America, Inc.

PDF
- 49KB - 2 pages
19 November 2012VOLKSWAGEN DEALERSHIP COMMUNICATION
Mandatory Stop-Sale and Upcoming Safety Recall 69i9
2012-2013 Model Year Volkswagen Beetle with Leather Sport Seats
Passenger Occupant Detection System Control Module (J706)
Volkswagen

PDF
- 40KB - 3 pages
19 November 2012VOLKSWAGEN RENTAL CAR AGENCY COMMUNICATION
Upcoming Voluntary Safety Recall 69i9
2012-2013 Model Year Volkswagen Beetle with Leather Sport Seats
Passenger Occupant Detection System Control Module (J706)
Volkswagen

PDF
- 41KB - 1 page
26 November 2012SAFETY RECALL NOTICE
Recall of Sure Power #1315 Battery Separators NBC Truck Equipment Inc. Recall No. 12V-420
From: Phil Petit, NBC Truck Equipment, Inc.
NHTSA Recall 12V420000

PDF
- 400KB - 2 pages
publication date 29 November 2012Toyota Safety Recall 10V-384 Dealer Notification Letter for Owner Follow-Up Notice
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 10V384000

PDF
- 996KB - 6 pages
30 November 2012Presidential Proclamation 8911 National Impaired Driving Prevention Month, 2012
President Barack Obama
HTML - 1 page
DecemberDocumentDetails
December 2012Frequently Asked Questions (FAQ): Upcoming Voluntary Safety Recall 69i9
2012-2013 MY Volkswagen Beetle equipped with leather sport seats
Volkswagen

PDF
- 33KB - 2 pages
December 2012Recall Bulletin
Rear Seat Head Restraint May Not Lock in Upright Position
General Motors LLC
NHTSA Recall 12V525000

PDF
- 298KB - 8 pages
December 2012Representative Letter
General Motors LLC
NHTSA Recall 12V525000

PDF
- 154KB - 2 pages
December 2012Recall Bulletin
Shift Lever Indicator May Not Display Correct Gear
General Motors LLC
NHTSA Recall 12V460000

PDF
- 461KB - 9 pages
3 December 2012VOLKSWAGEN DEALERSHIP COMMUNICATION
Inventory Vehicle Parts Allocation & Campaign Circular Publication
Voluntary Safety Recall 69i9
2012-2013 Model Year Volkswagen Beetle with Leather Sport Se
Volkswagen

PDF
- 35KB - 3 pages
4 December 2012Safety Recall
2012 – 2013 MY Beetle with Leather Sport Seats
Passenger Occupant Detection System Control Module (J706)
Volkswagen

PDF
- 794KB - 15 pages
5 December 2012IMPORTANT: Safety Notice
Spartan Chassis, Inc.

PDF
- 228KB - 2 pages
publication date 7 December 2012Toyota Safety Recall 10V-384 Follow-Up Owner Notification Letter
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 10V384000

PDF
- 930KB - 3 pages
11 December 2012Toyota Safety Recalls 12V-536 (C0U) and 12V-537 (C0T), Dealer and Owner Notification Schedules
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 25KB - 3 pages
13 December 2012Response to - Fuel pump recall 12V-459: loose ends
From: Jennifer Timian, National Highway Traffic Safety Administration
General Motors LLC
NHTSA Recall 12V459000

PDF
- 999KB - 2 pages
17 December 2012In Re Toyota Motor Corporation
National Highway Traffic Safety Administration

PDF
- 394KB - 6 pages
17 December 2012Toyota Safety Recall 12V-536 – Dealer Notification - Interim
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 397KB - 13 pages
17 December 2012Toyota Safety Recall 12V-537 –Dealer Notification Remedy Phase 1, Interim Phase 2
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 2.6MB - 33 pages
20 December 2012Toyota Safety Recall 12V-536 Owner Notification - Interim
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 490KB - 3 pages
20 December 2012Toyota Safety Recall 12V-537 Owner Notification
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 911KB - 2 pages
20 December 2012Toyota Safety Recall 12V-537 Owner Notification
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 911KB - 3 pages
quarterly report period 4Q 2012THOR INDUSTRIES SAFETY COMPLETION REPORT - - 49 CFR Part 573.7
Dutchmen
NHTSA Recall 12V529000

PDF
- 7KB - 1 page





The Crittenden Automotive Library