1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 1

Size: px
Start display at page:

Download "1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 1"

Transcription

1 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 1 Vehicle: Recalls Technical Service Bulletin # 00E12 Date: Recall - Powertrain Control Module Reprogramming 00E12 EMISSIONS RECALL Certain 1999 Model Year F250 and F350 Series Trucks Equipped With 7.3L Diesel and California Warm Weather Calibration - PCM Reprogram Dealer Letter Attachment I Administrative Information Attachment II Labor Allowances Parts Ordering Information Attachment III Technical Information Owner Letter

2 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 2

3 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 3 Attachment I - Administrative Information OASIS You must use OASIS to determine if a vehicle is eligible for this recall. PLEASE NOTE Correct all vehicles in stock before delivery. PROMPTLY CORRECT Promptly correct all affected vehicles on the VIN list in the Ford Dealer Consolidated Communicator (FDCC) and other eligible vehicles which are brought to your dealership. DEALER-OWNER CONTACT Immediately contact any affected owner whose name is not on the list. Give owner a copy of the Owner Letter. REGIONAL CONTACT Advise regional office if: an owner cannot be contacted. an owner does not make a service date. CLAIMS PREPARATION AND SUBMISSION Enter claims using DWE.

4 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 4 Refer to ACESII Manual for claims preparation and submission information. Use code information shown below: Program Code - 00E12 Causal Component - RECALEM Condition Code - 42 Labor Operation - Refer to Attachment II ARTS RETENTION ollow the provisions of the Warranty and Policy Manual for "Parts Retention and Return Procedures". WNER REFUNDS ord Motor Company will only refund owner-paid repairs made before the date of the owner letter (or after the date of the owner letter if an emergency epair was made away from the servicing dealer). Refer to ACESII anual for refund information. ENTAL VEHICLES ental vehicles are not authorized under Emission Recall 00E12. Attachment II - Parts and Labor Information LABOR ALLOWANCES PARTS REQUIREMENTS Attachment III - Technical Information POWERTRAIN CONTROL MODULE REPROGRAMMING AFFECTED VEHICLES: CERTAIN 1999 MODEL YEAR F250 AND F350 SERIES TRUCKS WITH CALIFORNIA WARM WEATHER CALIBRATION NOTE: SOME VEHICLES MAY HAVE HAD THE PCM REPROGRAMMED PREVIOUSLY. ON THESE VEHICLES, VERIFY CALIBRATION USING APPROPRIATE DIAGNOSTIC TOOL.

5 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 5 ERVICE PROCEDURE 1. Reprogram the Powertrain Control Module (PCM) to the latest calibration listed in the table shown, using one of the following two (2) methods: Worldwide Diagnostic system (WDS). Use WDS release level B9.7 or later available via Fordstar, or for Non-Fordstar Dealers available at: Service Bay Technical System (SBTS) and the New Generation STAR (NGS) Tester with Rotunda flash cable ( ) and Rotunda flash card ( ). Use R00OCT CD or later. 2. Obtain and prepare the Authorized Modifications Label. Write the modification completed, your P & A Code, date of repair and the program type and program number as shown.. Apply label to clear area of the upper radiator support.. Provide California and Massachusetts owners with "Emissions Recall-Proof of Correction" Certificates.

6 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 6

7 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 7 Technical Service Bulletin # 98L17 Date: Recall - Incorrect Vehicle Information Labels 98L17 SPECIAL FIELD ACTION Stop Delivery Hold - Certain 1999 F-Series Trucks Equipped With 7.3L Diesel Engines - Important Engine/Vehicle Information Labels Original - February, 1998 Supplement # 1 - February, 1998 Certain 1999 F-Series Trucks Equipped with 7.3L Diesel Engines - Removal of Important Vehicle Information (IVI) Labels Supplement # 2 - March, 1999 Initiate Owner Mailing and Announce Low Volume Recall

8 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 8 top Delivery Hold - Certain 1999 F-Series Trucks Equipped With 7.3L Diesel Engines - Important Engine/Vehicle Information Labels riginal - February, 1998 Dealer Letter Attachment I Administrative Information Label Ordering Information Attachment II Label Attaching Instructions Customer Notification Letter not Applicable top Delivery Hold - Certain 1999 F-Series Trucks Equipped With 7.3L Diesel Engines - Important Engine/Vehicle Information Labels upplement # 1 - February, 1998 ertain 1999 F-Series Trucks Equipped with 7.3L Diesel Engines - Removal of Important Vehicle Information (IVI) Labels Dealer Letter Attachment I Administrative information Attachment II Label Removing Instructions Customer Notification Letter not Applicable top Delivery Hold - Certain 1999 F-Series Trucks Equipped With 7.3L Diesel Engines - Important ngine/vehicle Information Labels upplement # 2 - March, 1999 nitiate Owner Mailing and Announce Low Volume Recall Dealer Letter Attachment I Administrative Information Label Ordering Information Attachment II "Low Volume Recall" bulletin dated December 18, 1995 Attachment III Label Attaching Instructions (vehicles under 14,000 #) Label Removing Instructions (vehicles over 14,000 #) Customer Notification Letter - Under 14,000 (kit AA) Customer Notification Letter - Over 14,000 (kit BB) Attachment I - Administrative Information LABEL INFORMATION Labels for this program are being provided with this bulletin together with a VIN listing of affected trucks.if you receive this bulletin with no VIN listing r labels, you are not affected by this special field action. n the event that you misplace labels, call the following phone number and ask for 98L17 Labels. Labels are being provided at no charge. Call

9 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 9 Order 98L17 Labels ABOR ALLOWANCE abor Time Hrs. abor Operation - 98L17B ASIS will be activated approximately week of March 2, Use the VIN listing in the interim (claims will be accepted immediately). Attachment II - Label Attaching Instruction IMPORTANT VEHICLE INFORMATION LABEL REPLACEMENT AFFECTED VEHICLES: CERTAIN 1999 MODEL CALIFORNIA CERTIFIED F-SERIES TRUCKS ( ,000 # GVWR) EQUIPPED WITH 7.3L DIESEL ENGINES ND BUILT AT THE KENTUCKY TRUCK PLANT FROM START OF 1999 MODEL PRODUCTION THROUGH FEBRUARY 5, 1998 ERVICE PROCEDURE 1. Unscrew Manifold Absolute Pressure (MAP) sensor retaining screws, then position sensor aside. Refer to Figure Loosen clamp on passenger side charge air cooler pipe-to-turbo intake manifold. Refer to Figure Detach charge air cooler pipe from turbo intake manifold. Refer to Figure Position charge air cooler pipe up and away from label on valve cover. See Figure 1.

10 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 10. Wipe label with suitable cleaner.. Install new label over old label. New label should completely cover old label.. Reinstall charge air cooler tube. Tighten clamp securely.. Reinstall MAP sensor. Tighten retaining screw securely. 9. Clean underside of hood in area shown in Figure 2, then install new label in same area.

11 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 11 Supplement # 1 - Attachment I LABOR ALLOWANCE Labor Time Hrs. Labor Operation - 98L17C OASIS will be activated approximately week of March 2, Use the attached VIN listing in the interim (claims will be accepted immediately). Supplement # 1 - Attachment II IMPORTANT VEHICLE INFORMATION (IVI) LABEL REMOVAL AFFECTED VEHICLES: CERTAIN 1999 MODEL CALIFORNIA CERTIFIED F-SERIES TRUCKS (OVER 14,000 # GVWR) EQUIPPED WITH 7.3L DIESEL ENGINES ND BUILT AT THE KENTUCKY TRUCK PLANT.

12 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 12 ERVICE PROCEDURE EMOVAL OF THE IMPORTANT VEHICLE INFORMATION (IVI) LABEL 1. Locate the Important Vehicle Information (I VI) Label shown in Figure 1. IMPORTANT: REMOVE THE IMPORTANT VEHICLE INFORMATION (IVI) LABEL ONLY. THE NAVISTAR LABEL LOCATED ON THE ENGINE MUST NOT BE REMOVED. AUTION Do not use excessive heat or damage to paint may occur.. Obtain a heat gun and warm the label.. Obtain a plastic scraper to assist you in the removal of the label.. While the label is warm, lift one edge of the label and carefully remove the label from the hood. Use he plastic scraper to assist you in the label removal.. Please read and observe the warnings on the enclosed Label Adhesive Cleaning Pad package before use. Use the pad to clean the area from which the label was removed.

13 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 13

14 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 14 Supplement # 2 - Attachment I OASIS You must use OASIS to determine if a vehicle is eligible for this program. LABEL INFORMATION Under the "Low Volume Recall Program" (see Attachment II), the labels for each vehicle will be direct shipped to your Parts Manager when the ustomer contacts the special number. Labels for dealer stock units can be ordered by calling the Recall Hotline at LABOR ALLOWANCE CLAIMS Enter claims using DWE. See ACESII Manual, Sections 5 & 6.

15 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 15

16 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 16 Supplement # 2 - Attachment III IMPORTANT VEHICLE INFORMATION LABEL REPLACEMENT AFFECTED VEHICLES: CERTAIN 1999 MODEL CALIFORNIA CERTIFIED F-SERIES TRUCKS ( ,000 # GVWR) EQUIPPED WITH 7.3L DIESEL ENGINES ND BUILT AT THE KENTUCKY TRUCK PLANT FROM START OF 1999 MODEL PRODUCTION THROUGH FEBRUARY 5, 1998 ERVICE PROCEDURE

17 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page Unscrew Manifold Absolute Pressure (MAP) sensor retaining screws, then position sensor aside. Refer to Figure Loosen clamp on passenger side charge air cooler pipe-to-turbo intake manifold. Refer to Figure Detach charge air cooler pipe from turbo intake manifold. Refer to Figure Position charge air cooler pipe up and away from label on valve cover. See Figure Wipe label with suitable cleaner. 6. Install new label over old label. New label should completely cover old label. 7. Reinstall charge air cooler tube. Tighten clamp securely. 8. Reinstall MAP sensor. Tighten retaining screw securely.

18 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page Clean underside of hood in area shown in Figure 2, then install new label in same area. IMPORTANT VEHICLE INFORMATION (IVI) LABEL REMOVAL AFFECTED VEHICLES: CERTAIN 1999 MODEL CALIFORNIA CERTIFIED F-SERIES TRUCKS (OVER # GVWR) EQUIPPED WITH 7.3L DIESEL ENGINES ND BUILT AT THE KENTUCKY TRUCK PLANT. ERVICE PROCEDURE EMOVAL OF THE IMPORTANT VEHICLE INFORMATION (IVI) LABEL

19 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page Locate the Important Vehicle Information (IVI) Label shown in Figure 1. IMPORTANT: REMOVE THE IMPORTANT VEHICLE INFORMATION (IVI) LABEL ONLY. THE NAVISTAR LABEL LOCATED ON THE ENGINE MUST NOT BE REMOVED. AUTION Do not use excessive heat or damage to paint may occur.. Obtain a heat gun and warm the label.. Obtain a plastic scraper to assist you in the removal of the label.. While the label is warm, lift one edge of the label and carefully remove the label from the hood. Use the plastic scraper to assist you in the label removal.. Please read and observe the warnings on the enclosed Label Adhesive Cleaning Pad package before use. Use the pad to clean the area from which the label was removed.

20 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 20

21 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 21 Technical Service Bulletin # 02L11 Date:

22 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 22

23 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 23 Attachment I - Administrative Information OASIS OASIS will not be activated for this program. PLEASE NOTE Promptly correct all affected vehicles on your dealer Online Involved Unit Listing. DEALER-OWNER CONTACT An owner list will not be provided for this program. CLAIMS PREPARATION AND SUBMISSION Enter claims using DWE. Refer to ACESII manual for claims preparation and submission information. RENTAL VEHICLES Rental vehicles are not approved for this program. Attachment II - Labor and Parts Information

24 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 24 LABOR ALLOWANCES PARTS REQUIREMENTS Dealers with affected in stock units will be mailed the first week of November 2002 a list of VIN's labels and jacking instruction cards for all affected vehicles. The labels and jacking instruction cards for this program are being sent directly to owners of the affected vehicles. ORDERING INSTRUCTIONS FOR ADDITIONAL LABELS AND CARDS If additional wheel lug nut torque specification and procedure labels and or jacking instruction cards are required they may be ordered by calling the Special Service Support Center at Inform the representative you are calling in regard to Field Service Action 02L11. e prepared to provide the following information: Dealership P/A code Dealership address Vehicle Identification Number Part name and number LABEL AND INSTRUCTION CARD PART NUMBERS DEALER PRICE Dealers will not be charged for the labels or cards ordered under this program.

25 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 25

26 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 26

27 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 27

28 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 28

29 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 29

30 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 30

31 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 31

32 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 32 Technical Service Bulletin # 98S34 Date: Recall - Tow Hook Replacement SAFETY RECALL 98S34 Certain 1999 model year regular and Super-Duty F-250/350 series trucks built at the Kentucky Truck Plant on September 25, 1998 Dealer Letter Attachment I Administrative Information Attachment II Labor Allowances Parts Requirements Attachment III Technical Information Customer Notification Letter

33 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 33 Attachment I - Administrative Information OASIS You must use OASIS to determine if a vehicle is eligible for this recall. PLEASE NOTE Correct all vehicles in stock before delivery. Federal law requires dealers to complete any outstanding safety recall service before a new vehicle is delivered to the buyer or lessee. Violation of this requirement by a dealer could result in a civil penalty of up to $1,100 per vehicle. ROMPTLY CORRECT - Affected vehicles on the enclosed list. - Other eligible vehicles which are brought to your dealership. EALER-OWNER CONTRACT mmediately contact any affected owner whose name is not on the list. Give owner a copy of the Owner Letter and schedule a service date. EGIONAL CONTACT

34 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 34 dvise regional office if: - an owner cannot be contacted. - an owner does not make a service date. LAIMS SUBMISSION nter claims using DWE. See ACESII Manual, Sections 5 & 6. ARRANTY AND POLICY MANUAL ee Sections 5 and 6 of the ACESII Manual. Attachment II - Labor and Parts Information LABOR ALLOWANCES PARTS REQUIREMENTS Parts will not be direct shipped for this recall. Order your parts requirements through normal order processing channels. NOTE: DESTROY REMOVED CAST TOW HOOKS DEALER PRICE For latest prices, check or call your: Order Processing Center DOES II Updated Price Book EXCESS STOCK RETURN Excess stock returned for credit must have been purchased from Ford Customer Service Division in accordance with Policy Procedure Bulletin Attachment III - Technical Information AFFECTED VEHICLES: 1999 Model Year Regular and Super Duty F-250/350 Series Trucks SERVICE PROCEDURE 1. Remove front bumper lower splash shield push pins. 2. Disconnect block heater power cord retainers from bumper if equipped.

35 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page Measure and record distance between top of front bumper and turn signal lamp housings. This measurement is to ensure bumper is reinstalled in same location. See Figure Position jacks to support front bumper.

36 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page Remove bumper retaining bolts and with the help of an assistant, remove bumper from vehicle. See Figure Using 3/8-inch drive l5mm socket and an extension, remove tow hook retaining bolts and remove both tow hooks. See Figure 3. CAUTION

37 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 37 Be sure to destroy and discard removed tow hooks.. Install new tow hooks and tighten bolts to 103 Nm (76 lb-ft).. With the help of an assistant, position bumper and install retaining bolts snug.. Adjust bumper height using dimensions recorded during Step 3. Center bumper side-to-side. 0. Tighten bumper retaining bolts to 80 Nm (59 lb-ft). 1. Remove supporting jacks. 2. Connect block heater power cord retainers to bumper if equipped. 3. Position splash shield and install push pins. 4. Clean front bumper.

38 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 38

39 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 39 Technical Service Bulletin # NHTSA98V Date: Recall 98V056000: Battery Cables Incorrectly Positioned Vehicle Description: Supercab pickup trucks. The positive battery cable is taped to the negative cable which contains a clip to secure the assembly to the side frame rail. If incorrectly positioned, the positive battery cable can contact the air conditioning compressor pulley. If the cable wears, a complete electrical system failure can occur and potential sparking and/or ignition of flammable material. Dealers will inspect and/or modify the battery cable clips to ensure that they are properly located. Owner/dealer notification began March 16, Owners who take their vehicles to an authorized dealer on an agreed upon service date and do not receive the free remedy within a reasonable time free of charge should contact Ford at Also contact the National Highway Traffic Safety Administration's Auto Safety Hotline at DASH-2-DOT ( ).Technical Service Bulletin # NHTSA99V Date: Recall 99V219000: Fuel Tank Vapor Recovery Valve Vehicle Description: Super Duty 4x2 and 4x4 vehicles equipped with gasoline engines and 8 foot pickup-up boxes and pickup trucks with 8 foot box. These trucks may not fully satisfy the requirements of FMVSS No. 301, "Fuel System Integrity." In a frontal barrier crash test, a fuel tank vapor recovery valve separated internally. During the subsequent static rollover test, fuel spillage exceeded the specified rate, increasing the risk of a fire. Ford has not yet identified a remedy for this campaign. Owner notification is expected to begin during August/September Owners who take their vehicles to an authorized dealer on an agreed upon service date and do not receive the free remedy within a reasonable time should contact Ford at Also contact the National Highway Traffic Safety Administration's Auto Safety Hotline at DASH-2-DOT ( ) FORD TRUCK F FORD TRUCK F FORD TRUCK F FORD TRUCK F350Technical Service Bulletin # NHTSA99V Date: Recall 99V311000: Fuel System Integrity Vehicle Description:

40 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 40 uper duty pickup trucks equipped with diesel or gasoline engines and 8 foot boxes. These trucks may not fully satisfy the requirements of FMVSS No. 01, "Fuel System Integrity." In a frontal barrier crash test, a fuel tank vapor recovery valve separated internally. During the subsequent static rollover est, fuel spillage exceeded the specified rate. If an ignition source is present, a fire could occur. Owner notification is expected to begin during November/December Owners who take their vehicles to an authorized dealer on an agreed upon service date and do not receive the free remedy within a reasonable time should contact Ford at Also contact the National Highway Traffic Safety Administration's Auto Safety Hotline t DASH-2-DOT ( ). 999 FORD TRUCK F FORD TRUCK F FORD TRUCK F FORD TRUCK F350Technical Service Bulletin # NHTSA99V Date: Recall 99V093001: Fuel Spillage in a Collision Gasoline and diesel engine pickup trucks equipped with 6" and 8" beds manufactured from January 5, 1998 through March 21, 1999, do not not fully satisfy the post crash test static rollover requirements of FMVSS No. 301, "Fuel System Integrity." Six attachment bolts (M12 bolts) may have been damaged during the 30 mph front barrier test allowing the bolts to shift or become detached, resulting in fuel spillage. Fuel leakage in the presence of an ignition source could result in a fire. Dealers will augment the box-to-chassis attachment by installing box-to-chassis retaining cables. Owner notification began August 30, Owners who take their vehicles to an authorized dealer on an agreed upon service date and do not receive the free remedy within a reasonable time should contact Ford at Also contact the National Highway Traffic Safety Administration's Auto Safety Hotline at DASH-2-DOT ( ).Technical Service Bulletin # NHTSA99V Date: Recall 99V093002: Fuel Spillage In a Collision Pickup trucks equipped with 6" beds manufactured from January 5, 1998 through June 4, 1999, do not not fully satisfy the post crash test static rollover requirements of FMVSS No. 301, "Fuel System Integrity." Contact between the fuel tank and a fuel tank locator bracket during a front barrier impact test resulted in a cut in the tank, resulting in fuel leakage. Fuel leakage in the presence of an ignition source could result in a fire. Dealers will replace the fuel tank locator bracket with a similar bracket whose design has been revised to incorporate more rounded surfaces where ontact with the tank occurs. wner notification began August 30, Owners who take their vehicles to an authorized dealer on an agreed upon service date and do not receive the free remedy within a reasonable time should contact Ford at Also contact the National Highway Traffic Safety Administration's Auto Safety Hotline at DASH-2-DOT ( ).Technical Service Bulletin # 99S32 Date: Recall - Fuel System Integrity SAFETY RECALL Certain 1999 and 2000 Super Duty F250 AND F350 Trucks Fuel System Integrity. Dealer Letter Attachment I Administrative Information Attachment II Labor Allowances Parts Ordering Information Attachment III Technical Information Customer Notification Letter

41 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 41

42 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 42 Attachment I - Administrative Information OASIS You must use OASIS to determine if a vehicle is eligible for this recall. PLEASE NOTE: Correct all vehicles in stock before delivery. Federal law requires dealers to complete any outstanding safety recall service before a new vehicle is delivered to the buyer or lessee. Violation of this requirement by a dealer could result in a civil penalty of up to $1,100 per vehicle. EALER-OWNER CONTACT mmediately contact any affected owner whose name is not on the list. Give owner a copy of the Owner Letter and schedule a service date. EGIONAL CONTACT dvise regional office if an owner: cannot be contacted.

43 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 43 does not make a service date. LAIMS PREPARATION AND SUBMISSION Enter claims using DWE. Refer to ACESII Manual for claims preparation and submission information. Attachment II - Labor and Parts Information LABOR ALLOWANCES

44 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 44 PARTS REQUIREMENTS DEALER PRICE For latest prices,check: DOES II Updated Price Book EXCESS STOCK RETURN Excess stock returned for credit must have been purchased from Ford Customer Service Division in accordance with Policy Procedure Bulletin Service Information AFFECTED VEHICLES: CERTAIN F-250/350 SUPER DUTY VEHICLES BUILT FROM JOB # 1 THROUGH JULY 26, 1999 OVERVIEW

45 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 45 SERVICE ACTION CHART Please check OASIS to determine the build date of the vehicle. Then refer to the chart shown for repair procedure(s). Repair # 1 involves the installation of a Stop Plate Assembly. Figure 1 illustrates the parts of the Stop Plate Assembly. Repair # 2 involves repositioning the fuel tank front strap insulator. No other parts are involved. Repair # 3 involves installation of pickup box cables. Repair # 1 - Stop Plate Assembly Installation NOTE: Please see Figure 1 for a disassembled view of the stop plate assembly.

46 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page Using a drill, enlarge three existing holes in the left-hand frame rail as indicated. These holes will be used for installing the mounting bracket. Please note that two holes will be enlarged to 13 mm and the third will be enlarged to 11 mm. See Figure 2. ARNING: DO NOT SMOKE OR CARRY LIGHTED TOBACCO OR HAVE OPEN FLAME OF ANY TYPE WHEN WORKING ON OR NEAR ANY FUEL RELATED COMPONENT. HIGHLY FLAMMABLE MIXTURES ARE ALWAYS PRESENT AND MAY BE IGNITED, RESULTING IN POSSIBLE PERSONAL INJURY OR PROPERTY DAMAGE. a. Loosen the fuel filler tube hose clamp and separate the filler tube from the fuel filler neck. See Figure 3. b. Drain the fuel from the fuel tank. c. Remove the fuel tank skid plate (if equipped).

47 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 47 d. Position a jack stand under the fuel tank and remove the fuel tank strap retaining bolts. e. Lower the fuel tank 6-8 inches to gain enough clearance, then install the stop plate assembly upper strap onto the crossmember. Do not tighten the nut at this time. See Figure Insert the spacers in the mounting bracket and install the mounting bracket on the inside of the frame rail where the holes were previously enlarged. Make sure the bolts go through the bracket, then the frame, and the nuts are on the outside of the frame. Tighten the 12 mm bolts to 90 Nm (66 lb-ft) and the 10 mm bolt to 40 Nm (30 lb-ft). See Figure 5.

48 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page Install the stop plate on the mounting bracket, using the remaining spacers on the lower bolts as shown. Tighten the bolts and nuts to 90 Nm (66 lb-ft). See Figure 6. a. Install the upper strap bolt to the stop plate. Tighten to 90 Nm (66 lb-ft). Tighten the nut at the crossmember to 40 Nm (30 lb-ft). AUTION: Refer to the Service Action Chart to see if the vehicle being worked on is eligible for fuel tank front strap insulator repositioning, then proceed as indicated. b. Refer to Step 4 of Repair # 2 if indicated by the Service Action Chart. c. Position the fuel tank and loosely start the retaining bolts. d. Shift the fuel tank to the front of the vehicle as far as possible while still staying within the strap pocket. e. Tighten the fuel tank strap bolts to 40 Nm (30 lb-ft). f. Install the fuel tank skid plate (if equipped). Tighten the bolts to 40 Nm (30 lb-ft). g. Install the filler tube on the fuel filler neck and tighten the fuel filler tube hose clamp. CAUTION: Refer to the Service Action Chart to see if the vehicle being worked on is eligible for the pickup box cable installation, then proceed as indicated. h. Lower the vehicle and fill the fuel tank or proceed to Pickup Box Cable Installation. Repair # 2 - Fuel Tank Strap Insulator Repositioning 1. Raise the vehicle on a hoist. 2. Position a jack stand under the front of the fuel tank. 3. Remove the front fuel tank strap retaining bolt and swing the fuel tank strap downward.

49 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page Rotate the fuel tank strap insulator 180 degrees on the fuel tank strap. Make sure the parting line matches the opening on the insulator, and the end of the insulator is approximately 60 mm (2.36 in) from the hinged end of the fuel tank strap. See Figure 7.. Position the fuel tank strap on the fuel tank and install the retaining bolt. Tighten the bolt to 40 Nm (30 lb-ft). 6. Remove the jack stand and lower the vehicle. Repair # 3 - Pickup Box Cable Installation 1. Working through the left rear wheel opening, remove the parking brake cable bracket bolt and discard. See Figure 8. a. Position the pickup box cable through the hole in the pickup box channel brace as shown in Figure 8.

50 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 50 CAUTION: On the inboard side of the left frame rail, the pickup box cable must be located between the brake line and the frame rail. On the outboard side, the cable must be located between the parking brake cable and the frame rail. See Figure 9. b. Starting from the inboard side of the left frame rail, install the new bolt through the cable eyelet so that the flat side is against the frame rail, and then through the parking brake cable bracket hole in the frame rail. Place the parking brake cable bracket, then the other cable eyelet, over the bolt and install the retaining nut. Tighten the nut to 48 Nm (35 lb-ft). c. Working through the right rear wheel opening, position the pickup box cable through the hole in the pickup box channel brace as shown in Figure 10.

51 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 51 d. Starting from the inboard side of the right frame rail, install the new bolt through the cable eyelet so that the flat side is against the frame rail, and then through the hole in the frame rail (rearward of the pickup box channel brace and above the oblong hole in the frame) and the other cable eyelet. Install the retaining nut. Tighten the nut to 48 Nm (35 lb-ft). See Figure 11. e. Lower the vehicle.

52 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 52

53 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 53 Technical Service Bulletin # NHTSA99V Date: Recall 99V265000: Accelerator Cable and Throttle Body Vehicle Description: Super duty trucks and chassis-cabs equipped with 5.4L manual transmission powertrains. The accelerator cable core wire can wear the cable conduit end itting due to a fifteen degree angle it makes with the conduit at the throttle body end. This could also lead to wear or separation of strands of the core ire, which could prevent the throttle from returning to the idle position. A "stuck" throttle could adversely affect vehicle control. Dealers will replace the accelerator cable and throttle body. Owner notification began October 11, Owners who take their vehicles to an authorized dealer on an agreed upon service date and do not receive the free remedy within a reasonable time should contact Ford at Also contact the National Highway Traffic Safety Administration's Auto Safety Hotline at DASH-2-DOT ( ) FORD TRUCK F SUPER DUTY 2000 FORD TRUCK F SUPER DUTYTechnical Service Bulletin # NHTSA98V Date: Recall 98V304000: Accelerator Cable, FreezIng Vehicle Description: Motor home chassis. The accelerator cable is susceptible to freezing. Water can accumulate in the end fitting and can freeze at temperatures of 32 degrees Fahrenheit and below. The ice could prevent the accelerator from returning to idle. Increased stopping distance would be required, increasing the risk of a crash. Dealers will replace the accelerator cable with a revised accelerator cable. Owner notification began December 28, Owners who ake their vehicles to an authorized dealer on an agreed upon service date and do not receive the free remedy within a reasonable time should contact ord at Also contact the National Highway Traffic Safety Administration's Auto Safety Hotline at DASH-2-DOT ( ) FORD TRUCK F SUPER DUTYTechnical Service Bulletin # NHTSA98V Date: Recall 98V070000: Accelerator Cable End Freezing Vehicle Description: Motor home chassis. The accelerator cable is susceptible to freezing. Water can accumulate in the end fitting and at temperatures of 32 degrees Fahrenheit and below, can freeze. The ice could prevent the accelerator from return to idle. Increased stopping distance would be required, increasing the risk of a crash. Dealers will replace the accelerator cable with a revised accelerator cable. Owner notification began May 13, Owners who take their vehicles to an authorized dealer on an agreed upon service date and do not receive the free remedy within a reasonable time should contact Ford at Also contact the National Highway Traffic Safety Administration's Auto Safety Hotline at DASH-2-DOT ( ).Technical Service Bulletin # 02S34 Date:

54 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 54

55 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 55 Attachment I - Administrative Information OASIS You must use OASIS to determine if a vehicle is eligible for this Field Service Action. PROMPTLY CORRECT Promptly correct all affected vehicles on your dealer Online Involved Unit Listing. Also, correct other affected vehicles identified in OASIS which are brought to your dealership. DEALER-OWNER CONTACT Immediately contact any of your affected owners whose names are not on your VIN list but identified in OASIS. Give the owner a copy of the Owner Letter and schedule a service date. Note: These dealer listings may contain customer names and addresses obtained from Motor Vehicle Registration Records. The use of such motor vehicle registration data for any purpose other than in connection with this field service action is a violation of law in several states/provinces/countries. Accordingly, limit the use of this listing to the follow-up necessary to complete this action. REGIONAL CONTACT Advise regional office if an owner: cannot be contacted. does not make a service date. CLAIMS PREPARATION AND SUBMISSION Enter claims using DWE. Refer to ACESII manual for claims preparation and submission information. NOTE: On chassis cab vehicles, attach a copy of the inspection checklist to the repair order and retain in the dealership service file. OWNER REFUNDS Ford Motor Company will only refund owner-paid repairs applicable to this Field Service Action which were made before the date of the Owner Letter

56 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 56 or after the date of the Owner Letter if an emergency repair was made away from the servicing dealer). Refer to ACESII manual for refund information. ENTAL VEHICLES ental vehicles are not authorized for this program Attachment II - Labor and Parts Information LABOR ALLOWANCES PARTS REQUIREMENTS Parts will not be direct shipped for this Field Service Action. Order your parts requirement through normal order processing channels as noted: ORDER INFORMATION The DOR/COR for this program is This number identifies parts ordered for this Field Service Action through the Special Service Support Center. ARTS RETENTION ollow the provisions of the Warranty and Policy Manual for "Parts Retention and Return Procedures." EALER PRICE or latest prices, refer to DOES II or updated price book. XCESS STOCK RETURN xcess stock returned for credit must have been purchased from Ford Customer Service Division in accordance with Policy Procedure Bulletin Attachment III - Technical Information OVERVIEW This document details the procedure for replacing the front parking brake cable and the parking brake control assembly on certain Super Duty chassis ab and pickup truck models. It also details the inspection of the intermediate and rear parking brake cables on chassis cab models for interference with

57 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 57 ftermarket installed accessories. The intermediate and rear cables on pickup truck models do not require any inspection. A checklist is provided for the inspection (see the Inspection Checklist). This checklist must be filled out, signed, and dated with one copy given to the customer and another copy attached to the repair order and retained in the dealership service files for this vehicle. INSPECTION - CHASSIS CAB ONLY 1. Chock the rear wheels. 2. With the vehicle on the ground, inspect the intermediate and rear parking brake cables and complete the provided checklist. Inspection includes looking for aftermarket equipment installation that could impede the parking brake cable function. Aftermarket equipment may consist of: U-bolts or fasteners used to secure utility beds, extra fuel or hydraulic tanks, side mount tool boxes, etc. During the inspection, place a check mark in the "OK" box if the condition does not exist. Place a check mark in the "Needs Attention" box if the condition does exist. Also, give a brief description of the condition (example, Interference Description: cable pinched by U-bolt) and a brief description of the parking brake cables condition (example, Cable Condition: Frayed) in the spaces provided. After completing the inspection, sign and date the checklist in the spaces provided at the bottom, then give a copy to the customer. Attach another copy to the repair order retained in this vehicle's dealership service tiles. Repairs needed to correct any intermediate or rear parking brake cable concerns are not covered by Ford Motor Company warranty or this Safety Recall Program. RONT PARKING BRAKE CABLE AND CONTROL ASSEMBLY REMOVAL - ALL VEHICLES. For vehicles equipped with gasoline engines, record radio preset stations and then disconnect the battery negative cable. 2. For vehicles equipped with diesel engines, record radio preset stations and then disconnect the battery negative cable first from the secondary battery (driver side of engine compartment) and then from the primary battery (passenger side of engine compartment). 3. Remove the powertrain control module (PCM) and bracket as follows: From the engine compartment, disconnect the PCM wire harness electrical connector. From inside the vehicle, remove the two (2) screws attaching the PCM to the bracket and position the PCM aside. Remove the nut and bolt attaching the bracket to the bulkhead and remove the bracket. 4. Disconnect the parking brake switch electrical connector. 5. Relieve the tension on the parking brake system by having an assistant pull the front parking brake cable from under the vehicle while you insert a suitable retaining pin in the parking brake control assembly. See Figure 1.

58 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page Disconnect the intermediate cable from the front cable at the connecting clip and discard the connecting clip. See Figure Disconnect the parking brake release handle cable from the parking brake control assembly. 8. Remove the scuff plate from the driver door opening. 9. Remove the left kick panel trim cover. 10. Remove the three (3) parking brake control assembly retaining nuts. 11. Position the parking brake control assembly to gain access to the hood release cable and disconnect it from the control assembly. 12. From under the vehicle, push the grommet attached to the front cable conduit up through the floor. See Figure WARNING: THE PARKING BRAKE CONTROL ASSEMBLY IS UNDER TENSION. USE CAUTION WHEN REMOVING IT FROM THE VEHICLE. Remove the parking brake control assembly and front cable from the vehicle. RONT PARKING BRAKE CABLE AND CONTROL ASSEMBLY INSTALLATION - ALL VEHICLES

59 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 59. WARNING: THE PARKING BRAKE CONTROL ASSEMBLY IS UNDER TENSION. USE CAUTION WHEN INSTALLING IT IN THE VEHICLE. Position the new parking brake control assembly into the vehicle and seat the grommet.. Connect the hood release cable onto the parking brake control assembly.. Position the parking brake control assembly onto the mounting studs and install the three (3) nuts. Tighten the nuts to 25 Nm (19 lb-ft).. Install the left kick panel trim cover.

60 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 60

61 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 61

62 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 62

63 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 63

64 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 64 Technical Service Bulletin # NHTSA98V Date: Recall 98V303000: Cast Tow Hook Replacement Vehicle Description: Light duty trucks. The cast tow hooks changes the crash pulse of the vehicle in frontal barrier impacts and the air bag sensor was not calibrated to this new crash pulse which may cause the air bags to deploy in lower speed impacts than design intent. Unexpected air bag deployment can result in personal njury. Dealers will replace the cast tow hooks with forged hooks. Owner notification is expected to begin January 3, Owners who take their ehicles to an authorized dealer on an agreed upon service date and do not receive the free remedy within a reasonable time should contact Ford at Also contact the National Highway Traffic Safety Administration's Auto Safety Hotline at DASH-2-DOT ( ) FORD TRUCK F FORD TRUCK F FORD TRUCK F FORD TRUCK F550Technical Service Bulletin # NHTSA 06V Date: Recall 06V286000: Cruise Control Switch Fire Hazard MAKE/MODELS: MODEL/BUILD YEARS: Ford/E Ford/Econoline Ford/Excursion Ford/Explorer 1998 Ford/F Ford/F Ford/F Ford/F Ford/Mountaineer 1998 MANUFACTURER: Ford Motor Company NHTSA CAMPAIGN ID NUMBER: 06V MFG'S REPORT DATE: July 27, 2006

65 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 65 OMPONENT: Vehicle Speed Control OTENTIAL NUMBER OF UNITS AFFECTED: UMMARY: On certain trucks equipped with speed control, gasoline or natural gas engines, the speed control deactivation switch may overheat. ONSEQUENCE: Overheat could result in smoke, or burn and in an underhood fire. EMEDY: Dealers will install a fused wiring harness into the speed control system free of charge. The recall is expected to begin on August 7, Owners may ontact Ford at NOTES: Ford recall No. 05S28. Customers may also contact The National Highway Traffic Safety Administration's Vehicle Safety Hotline at TTY ), or go to Service Bulletin # NHTSA99V Date: Recall 99V062000: Sticking Cruise Control Cable NHTSA CAMPAIGN ID Number: 99V Component: FUEL: THROTTLE LINKAGES AND CONTROL Manufacturer: FORD MOTOR COMPANY Year: 1999 Make: FORD Model: MUSTANG Year of Recall: '99 Type of Report: Vehicle Potential Number of Units Affected: Summary: Vehicle Description: Certain RHD Explorer equipped with 4.0L OHV/SOHC engines and cruise control built from May 29, 1996 through March 4, 1999; Explorer/Mountaineers equipped with 4.0L OHV/SOHC or 5.0L engines or Rangers equipped with 2.5L, 3.0L FFV/EFI or 4.0L engines and cruise control built from January 5, 1998 through March 4, 1999; Mustangs equipped with 3.8L, 4.6L 2-valve or 4-valve engines and cruise control built from March 2, 1998 through March 4, 1999; 1999 F250/350/F450/F550 (over 8,500 lbs.) trucks equipped with 5.4L or 6.8L engines and speed control built from March 2, 1998 through March 4, 1999; and 1999 F-53 stripped chassis equipped with 5.4L or 6.8L engines and cruise control built from March 2, 1998 through March 4, Also included in this campaign are Mazda B-series trucks (B2500, B3000 and B4000) equipped with cruise control and built from January 1998 through March 4, A cruise control cable can interfere with the speed control servo pulley and not allow the throttle to return to idle when disengaging the cruise control. If the cruise control is used and this condition is present, a stuck throttle could result, which could potentially result in a crash. Dealers will replace the cruise control cables. At the present time, the replacement cables are not available. Customers are being advised NOT TO USE the cruise control system until a replacement can be made.

66 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 66 wners will be contacted twice. First owner notification egan March 27, 1999, and the second notice began ay 24, 1999, advising owners that parts are available. wners who take their vehicles to an authorized dealer n an agreed upon service date and do not receive the ree remedy within a reasonable time should contact ord at or Mazda at lso contact the National Highway Traffic Safety dministration's Auto Safety Hotline at DASH-2-DOT ).Technical Service Bulletin # NHTSA98V Date: Recall 98V116000: Lower Steering Shaft Flex Coupling Vehicle Description: Medium duty trucks and chassis-cabs. One or more of the four rivets on the lower steering shaft flex coupling may not have been crimped during the sub-assembly process. If a rivet is not crimped, the flex joint can rotate on the shaft and there would be a reduction in or loss of steering control. Dealers will inspect the lower steering shaft rivets and replace any shafts with uncrimped rivets. Owner notification began May 26, Owners who take their vehicles to an authorized dealer on an agreed upon service date and do not receive the free remedy within a reasonable time should contact Ford at Also contact the National Highway Traffic Safety Administration's Auto Safety Hotline at DASH-2-DOT ( ) FORD TRUCK F FORD TRUCK F FORD TRUCK F FORD TRUCK F550Technical Service Bulletin # 98S17 Date: Recall - Lower Steering Shaft Joint Failure SAFETY RECALL EFFECTIVELY IMMEDIATELY, A DEMONSTRATION AND DELIVERY HOLD is placed on Certain 1999 Model Year F-250 (over 8,500 lbs.), F-350/450/550 Super Duty Series Trucks - Lower Steering Shaft Recall/Special Service Program Information Attachment I Administrative Information Labor Allowances Parts Ordering Information Attachment III Technical Information Customer Notification

67 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 67 Attachment I - Administrative Information OASIS OASIS will be activated on May 26, Prior to May 26, use OASIS to verify if the vehicle is in the affected population based on vehicle build date. LEASE NOTE: Inspect and (if required) correct all vehicles in stock before delivery. Federal law requires dealers to complete any outstanding safety recall service before a new vehicle is delivered to the buyer or lessee. Violation of this requirement by a dealer could result in a civil penalty of up to $1,100 per vehicle. NOTIFY OWNERS Dealers are instructed to immediately contact owners who have purchased these vehicles and request they return to the dealership without delay for this nspection. ord will notify owners via first class mail, May 26, 1998.

68 1999 Ford Truck F 350 2WD Super Duty V8-7.3L DSL Turbo VIN F Copyright 2009, ALLDATA Page 68 EGIONAL CONTACT dvise regional office if: an owner cannot be contacted. an owner does not make a service date. CLAIMS SUBMISSION Enter claims using DWE. See ACESII Manual, Sections 5 PARTS REQUIREMENTS The parts are not available through normal order processing channels. It is expected that less than twenty-five of these parts will be required for this ntire recall. If inspection reveals the need for a new lower steering shaft, contact Renkim by calling DEALER PRICE For latest prices, check or call your: Order Processing Center DOES II Updated Price Book EXCESS STOCK RETURN Excess stock returned for credit must have been purchased from Ford Customer Service Division in accordance with Policy Procedure Bulletin Attachment III - Technical Information STEERING COLUMN SHAFT LOWER FLEX JOINT INSPECTION AFFECTED VEHICLES: 1999 MODEL YEAR F-250 (OVER 8500 GVW), F-350/450/550 SUPER DUTY SERIES TRUCKS SERVICE PROCEDURE The purpose of this recall is to inspect the four (4) lower flex joint retaining rivets. One or more rivets may not have been staked correctly.if properly staked, all four (4) flex joint rivets will visually look the same. Two (2) rivets are visible from below the vehicle, and two (2) are visible from above through open hood. 1. Leave steering wheel unlocked. 2. Open hood. 3. Unsnap the stone-shield retention ear from the steering gear hydraulic line and move the shield up the shaft toward the dash wall, to expose the coupling.

Recall - Cross Tank Fuel Flow Condition RECALL NUMBER: 93S68

Recall - Cross Tank Fuel Flow Condition RECALL NUMBER: 93S68 1990 Ford Truck F 150 2WD Pickup V8-302 5.0L Copyright 2013, ALLDATA 10.52SS Page 1 Technical Service Bulletin # 93S68 Date: 930901 Recall - Cross Tank Fuel Flow Condition RECALL NUMBER: 93S68 Date: Sept.

More information

Page 1 of 10 SAFETY RECALL 98S37 Front Suspension Lower Control Arm Ball Joint Replacement - Certain 1990 through 1999 Ford Crown Victoria Police, Fleet, Taxi, Natural Gas Vehicles (NGV), and Lincoln Town

More information

Recall - Fuel Cross-Flow Extended Coverage 01M05 OWNER NOTIFICATION PROGRAM

Recall - Fuel Cross-Flow Extended Coverage 01M05 OWNER NOTIFICATION PROGRAM Technical Service Bulletin # 01M05 Recall - Fuel Cross-Flow Extended Coverage 01M05 OWNER NOTIFICATION PROGRAM All 1990, 1991, 1992 and 1993 Model Year F-Series Vehicles equipped with Dual Fuel Tanks and

More information

SUBJECT: NEW VEHICLE DEMONSTRATION / DELIVERY HOLD

SUBJECT: NEW VEHICLE DEMONSTRATION / DELIVERY HOLD Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers January 18, 2017

More information

10/01/00 1er octobre Recall - Park Brake Control Modification

10/01/00 1er octobre Recall - Park Brake Control Modification 00S37 10/01/00 1er octobre 2000 - - Dealer Letter - October 2000 - Dealer Letter - November 2000 - Attachment I - Administrative Information - Attachment II - Labor and Parts Information - Attachment III

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers June 27, 2017

More information

INTERIM RECALL NOTICE

INTERIM RECALL NOTICE IMPORTANT SAFETY RECALL DEPARTMENT OF COMPLIANCE VEHICLE SAFETY AND RECALL MANAGEMENT BUILDING 11 423 N MAIN ST MIDDLEBURY, INDIANA 46540-9218 INTERIM RECALL NOTICE NHTSA RECALL: 17V446 FORD RECALL NUMBER:

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: SUBJECT: AFFECTED VEHICLES All U.S. Ford and Lincoln

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: SUBJECT: REF: All U.S. Ford and Lincoln Dealers

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers November 14, 2016

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division David J. Johnson Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers January 11, 2018

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers November 11, 2015

More information

June 21, All U.S. Ford and Lincoln Dealers

June 21, All U.S. Ford and Lincoln Dealers Michael A. Berardi Director Service Engineering Operations Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers Ford Motor Company P. O. Box 1904 Dearborn, Michigan 48121 June 21, 2013

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers November 10, 2016

More information

Recall - Parking Brake Lever Assembly

Recall - Parking Brake Lever Assembly 1991 Buick Park Avenue V6-231 3.8L VIN L SFI Copyright 2013, ALLDATA 10.52 Page 1 Technical Service Bulletin # 92C25 Date: 911001 Recall - Parking Brake Lever Assembly Model Year: 1992 Bulletin No.: 92-C-2

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division David J. Johnson Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division September 6, 2018 TO: All U.S. Ford and Lincoln Dealers

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division David J. Johnson Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: SUBJECT: All U.S. Ford and Lincoln Dealers April 26,

More information

NEW VEHICLE DELIVERY HOLD - Emission Recall 17E07 Certain 2016 Model Year Transit Vehicles with a 3.2L Diesel Engine EGR Cooler Replacement

NEW VEHICLE DELIVERY HOLD - Emission Recall 17E07 Certain 2016 Model Year Transit Vehicles with a 3.2L Diesel Engine EGR Cooler Replacement Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers June 27, 2017

More information

This Field Service Action expired on January 31, 2001.

This Field Service Action expired on January 31, 2001. This Field Service Action expired on January 31, 2001. OWNER NOTIFICATION PROGRAM 99B28 Certain 1999 & 2000 Model Year F-250 Super Duty Through F-550 Super Duty, 1999 F-Super Duty Stripped Chassis & 1999

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: SUBJECT: All U.S. Ford and Lincoln Dealers Customer

More information

July Models. Subject

July Models. Subject Dealer Service Instructions for: July 2001 Safety Recall No. 970 Models 1994-1996 (BR) Dodge Ram Pickup Trucks NOTE: This recall applies only to the above vehicles equipped with a 5.9L Cummins turbo diesel

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division David J. Johnson Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers January 19, 2018

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Mercury Dealers March

More information

Service Bulletin. Safety Recall: TL Power Steering Feed Hose Leak (Supersedes , dated June 27, 2012; see REVISION SUMMARY)

Service Bulletin. Safety Recall: TL Power Steering Feed Hose Leak (Supersedes , dated June 27, 2012; see REVISION SUMMARY) Service Bulletin Applies To: 2007 08 TL Check the in VIN status for eligibility 12-020 August 10, 2012 Safety Recall: 2007 08 TL Power Steering Feed Hose Leak (Supersedes 12-020, dated June 27, 2012; see

More information

Recall - Catalyst Inspection and/or Replacement RECALL NUMBER:91E13

Recall - Catalyst Inspection and/or Replacement RECALL NUMBER:91E13 1989 Lincoln Mark VII V8-302 5.0L HO Copyright 2008, ALLDATA 9.90 Page 1 Technical Service Bulletin # 91E13 Date: 920501 Recall - Catalyst Inspection and/or Replacement RECALL NUMBER:91E13 Date: May 1992

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division David J. Johnson Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: SUBJECT: All U.S. Ford and Lincoln Dealers April 24,

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers July 1, 2014 SUBJECT:

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division David J. Johnson Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers March 1, 2018 SUBJECT:

More information

Service Bulletin

Service Bulletin Service Bulletin 10-082 Applies To: 2007 08 Fit ALL March 11, 2011 Safety Recall: 2007 08 Fit Low Beam Headlights May Not Work (Supersedes 10-082, dated January 28, 2011, to revise the information marked

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers March 16, 2015

More information

SAFETY RECALL 91S41. To: All Ford Dealers

SAFETY RECALL 91S41.   To: All Ford Dealers Page 1 of 17 SAFETY RECALL 91S41 Certain 1990 Ranger, 1990-1991 Aerostar and 1991 Explorer Trucks Equipped With A4LD Automatic Transmissions for Inspection and, if Necessary, Modification of the Vehicles

More information

VOLUNTARY RECALL CAMPAIGN MURANO ALTERNATOR

VOLUNTARY RECALL CAMPAIGN MURANO ALTERNATOR 2003 Nissan Murano 3.5L Eng SE VOLUNTARY RECALL CAMPAIGN 2003-05 MURANO ALTERNATOR SERVICE CAMPAIGN BULLETIN Reference Number(s): NTB05-059, Date of Issue: July 28, 2005 NISSAN: 2003-05 Murano CAMPAIGN

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: SUBJECT: REF: All U.S. Ford and Lincoln Dealers

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers January 13, 2012

More information

Service Bulletin. Safety Recall: Fit Low Beam Headlights May Not Work

Service Bulletin. Safety Recall: Fit Low Beam Headlights May Not Work Service Bulletin 10-082 Applies To: 2007 08 Fit ALL January 28, 2011 Safety Recall: 2007 08 Fit Low Beam Headlights May Not Work (Supersedes 10-082, dated January 7, 2011, to revise the information marked

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: SUBJECT: All U.S. Ford and Lincoln Dealers August

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers March 16, 2015

More information

Subject: Brake Light Pressure Switches. Models Affected: Specific Freightliner Cascadia and Western

Subject: Brake Light Pressure Switches. Models Affected: Specific Freightliner Cascadia and Western Subject: Brake Light Pressure Switches Models Affected: Specific Freightliner Cascadia and Western Star 4700, 4900, 5700, 6900 model vehicles manufactured March 27, 2007, through November 21, 2017. General

More information

2014 (LC) Dodge Challenger (LD) Dodge Charger (LX) Chrysler 300 (WD) Dodge Durango (WK) Jeep Grand Cherokee

2014 (LC) Dodge Challenger (LD) Dodge Charger (LX) Chrysler 300 (WD) Dodge Durango (WK) Jeep Grand Cherokee Dealer Service Instructions for: Safety Recall T75 / NHTSA 17V-741 Alternator December 2017 Models 2014 (LC) Dodge Challenger (LD) Dodge Charger (LX) Chrysler 300 (WD) Dodge Durango (WK) Jeep Grand Cherokee

More information

2002 Honda Civic LX SAFETY RECALL - CIVIC AIR CLEANER HOUSING' ' SAFETY RECALL - CIVIC AIR CLEANER HOUSING TECHNICAL SERVICE BULLETIN

2002 Honda Civic LX SAFETY RECALL - CIVIC AIR CLEANER HOUSING' ' SAFETY RECALL - CIVIC AIR CLEANER HOUSING TECHNICAL SERVICE BULLETIN SAFETY RECALL - CIVIC AIR CLEANER HOUSING TECHNICAL SERVICE BULLETIN Reference Number(s): 01-095, Date of Issue: October 22, 2001 HONDA: 2001-2002 Civic 4-Door CATEGORY: ENGINE APPLIES TO: 2001 Civic 4-Door

More information

Service Bulletin

Service Bulletin Service Bulletin 12-057 Applies To: 2007 11 Element ALL September 19, 2012 Safety Recall: Accessory Trailer Hitch Wire Harness Is Mis-Wired (Supersedes 12-057, dated August 31, 2012, to revise the information

More information

December 2000 Dealer Service Instructions for:

December 2000 Dealer Service Instructions for: December 2000 Dealer Service Instructions for: Safety Recall No. 964 -- Starter Terminal Block Models 2001 (PL) Dodge Neon R/T NOTE: This recall applies only to the above vehicles equipped with a 2.0L

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers September 30,

More information

95-98 CHEVY TRUCK INSTALLATION INSTRUCTIONS KIT #112 #113

95-98 CHEVY TRUCK INSTALLATION INSTRUCTIONS KIT #112 #113 This body lift kit should only be installed on vehicles that are in good working condition. Before the installation begins, the vehicle should be thoroughly inspected for evidence of corrosion or deformation

More information

Service Bulletin 1988 PRELUDE. RECALL: 1988 Prelude Power Steering Supply Hose

Service Bulletin 1988 PRELUDE. RECALL: 1988 Prelude Power Steering Supply Hose Service Bulletin Model Applicable To File Under Bulletin No. 1988 PRELUDE See VEHICLES AFFECTED ENGINE 88-014 Issue Date APRIL 20, 1988 RECALL: 1988 Prelude Power Steering Supply Hose PROBLEM When subjected

More information

Subject: TBB Minotour Fuel Tank Straps

Subject: TBB Minotour Fuel Tank Straps Subject: TBB Minotour Fuel Tank Straps Models Affected: Specific Thomas Built Buses Minotour GM/Chevrolet and Ford chassis buses manufactured April 2, 2012, through October 3, 2014. General Information

More information

CUSTOMER SATISFACTION PROGRAM 02M01 - TUBE-MOUNTED EGR PRESSURE SENSOR (9J460) REPLACEMENT SERVICE CAMPAIGN BULLETIN

CUSTOMER SATISFACTION PROGRAM 02M01 - TUBE-MOUNTED EGR PRESSURE SENSOR (9J460) REPLACEMENT SERVICE CAMPAIGN BULLETIN Print CUSTOMER SATISFACTION PROGRAM 02M01 - TUBE-MOUNTED EGR PRESSURE SENSOR (9J460) REPLACEMENT SERVICE CAMPAIGN BULLETIN Reference Number(s): 02M01 Supplement # 6, Date of Issue: June 2004 FORD/LINCOLN/MERCURY:

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers May 30, 2014 SUBJECT:

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Mercury Dealers October

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division David J. Johnson Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: SUBJECT: All U.S. Ford and Lincoln Dealers March 1,

More information

Service Bulletin

Service Bulletin Service Bulletin Applies To: 2004 TL ALL 2005 TL From VIN 19UUA6...5A000033 thru 19UUA6...5A058279 08-013 October 15, 2008 Safety Recall: Windshield Wiper Motor Does Not Work (Supersedes 08-013, dated

More information

Safety Recall H46 - Mopar Steering Linkage

Safety Recall H46 - Mopar Steering Linkage Dealer Service Instructions for: Revised May 2009 Safety Recall H46 - Mopar Steering Linkage NOTE: The service procedure for this recall has been revised and additional labor operations have been added.

More information

FUEL TANK BRACKET SAFETY RECALL

FUEL TANK BRACKET SAFETY RECALL SUBJECT: FUEL TANK BRACKET SAFETY RECALL CIRCULATE TO: [ ] GENERAL MANAGER [ X ] PARTS MANAGER No: SR-08-005REV DATE: November, 2008 MODEL: See Below [ X ] TECHNICIAN [ X ] SERVICE ADVISOR [ X ] SERVICE

More information

13142B Loss of Battery Charge Replace Generator Control Module

13142B Loss of Battery Charge Replace Generator Control Module 13142B Loss of Battery Charge Replace Generator Control Module 2012-2013 Buick LaCrosse, Regal 2013 Chevrolet Malibu Eco Equipped with eassist The Part Inspection Procedure in this bulletin has been revised.

More information

Emissions - Refuel Vapor Control Valve Damaged/MIL ON Section Title: Engine TSB No. TS R

Emissions - Refuel Vapor Control Valve Damaged/MIL ON Section Title: Engine TSB No. TS R 1999 Suzuki Esteem GL Sedan L4-1.8L Page 1 Technical Service Bulletin # TS02R Date: 020308 Emissions - Refuel Vapor Control Valve Damaged/MIL ON Section Title: Engine TSB No. TS 02 03082R Division: Automotive

More information

DODGE DAKOTA 3 BODY LIFT INSTALLATION INSTRUCTIONS KIT # 60153

DODGE DAKOTA 3 BODY LIFT INSTALLATION INSTRUCTIONS KIT # 60153 DODGE DAKOTA 3 BODY LIFT INSTALLATION INSTRUCTIONS 2003-04 KIT # 60153 Installation of a Performance Automotive Group body lift kit will change the vehicle s center of gravity and handling characteristics

More information

#88-C-19: CAMPAIGN SEAT BELT BUCKLES - (Nov 1, 1988)

#88-C-19: CAMPAIGN SEAT BELT BUCKLES - (Nov 1, 1988) #88-C-19: CAMPAIGN SEAT BELT BUCKLES - (Nov 1, 1988) MODELS AFFECTED 1988 PONTIAC LEMANS TO: ALL PONTIAC DEALERS The National Traffic and Motor Vehicle Safety Act, as amended, provides that each vehicle

More information

Customer Satisfaction Program 14B07 Certain 2013 through 2014 Model Year C-Max Hybrid and Fusion Hybrid Vehicles Transmission Inspection and Repair

Customer Satisfaction Program 14B07 Certain 2013 through 2014 Model Year C-Max Hybrid and Fusion Hybrid Vehicles Transmission Inspection and Repair Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers November 9, 2015

More information

Service Bulletin

Service Bulletin Service Bulletin 08-043 Applies To: 2003 Accord 4-door ALL October 15, 2008 Safety Recall: Windshield Wiper Motor Does Not Work (Supersedes 08-043, dated July 17, 2008, to update the information marked

More information

All Toyota Dealer Principals, General Managers, Service Managers, and Parts Managers

All Toyota Dealer Principals, General Managers, Service Managers, and Parts Managers Toyota Motor Sales, USA, Inc. 6565 Headquarters Drive Plano, TX 75024 (469) 292-4000 Original Publication Date: March 29, 2018 To: Subject: All Toyota Dealer Principals, General Managers, Service Managers,

More information

VOLUNTARY RECALL CAMPAIGN PASSENGER AIR BAG OCCUPANT CLASSIFICATION SYSTEM (OCS)

VOLUNTARY RECALL CAMPAIGN PASSENGER AIR BAG OCCUPANT CLASSIFICATION SYSTEM (OCS) Reference: ITB08-045d December 4, 2008 Date: VOLUNTARY RECALL CAMPAIGN 2007 2008 PASSENGER AIR BAG OCCUPANT CLASSIFICATION SYSTEM (OCS) This bulletin has been amended. Instruction for the AC adapter has

More information

Service Bulletin Safety Recall: Accord Power Steering Feed Hose Leak. January 26, 2013

Service Bulletin Safety Recall: Accord Power Steering Feed Hose Leak. January 26, 2013 Service Bulletin Applies To: 2003 07 Accord V6 Check the in VIN status for eligibility 13-012 January 26, 2013 Safety Recall: 2003 07 Accord Power Steering Feed Hose Leak BACKGROUND Prolonged high under-hood

More information

2017 (KL) Jeep Cherokee

2017 (KL) Jeep Cherokee Dealer Service Instructions for: Safety Recall S84 / NHTSA 16V-799 Knee Blocker Airbag Assembly November 2016 Models 2017 (KL) Jeep Cherokee NOTE: This recall applies only to the above vehicles built from

More information

FORD BRONCO BODY LIFT KIT INSTALLATION INSTRUCTIONS KIT # KIT #843

FORD BRONCO BODY LIFT KIT INSTALLATION INSTRUCTIONS KIT # KIT #843 FORD BRONCO BODY LIFT KIT INSTALLATION INSTRUCTIONS 1992-1996 2 KIT #842 1992-1996 3 KIT #843 This kit should only be installed on a vehicle that is in good working condition. Before you install the kit,

More information

DODGE DAKOTA (AUTO TRANS. ONLY) 3 BODY LIFT INSTALLATION INSTRUCTIONS KIT# 60163

DODGE DAKOTA (AUTO TRANS. ONLY) 3 BODY LIFT INSTALLATION INSTRUCTIONS KIT# 60163 3651 N Highway 89 Chino Valley, AZ 86323 (928) 636-7080 www.p-a-g.net DODGE DAKOTA (AUTO TRANS. ONLY) 3 BODY LIFT INSTALLATION INSTRUCTIONS 2005-2006 KIT# 60163 Many states and municipalities have laws

More information

TOYOTA TUNDRA 3 BODY LIFT INSTALLATION INSTRUCTIONS 2014 KIT# 5643

TOYOTA TUNDRA 3 BODY LIFT INSTALLATION INSTRUCTIONS 2014 KIT# 5643 3651 N Highway 89 Chino Valley, AZ 86323 (928) 636-7080 www.p-a-g.net TOYOTA TUNDRA 3 BODY LIFT INSTALLATION INSTRUCTIONS 2014 KIT# 5643 Installation of a Performance Automotive Group body lift kit will

More information

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division Michael A. Berardi Ford Motor Company Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan 48121 Ford Customer Service Division TO: All U.S. Ford and Lincoln Dealers June 17, 2013

More information

Dealer Service Instructions for: Safety Recall H37 Gearshift Cable

Dealer Service Instructions for: Safety Recall H37 Gearshift Cable Dealer Service Instructions for: Safety Recall H37 Gearshift Cable Revised December 2008 Please remove and discard from your files all prior copies of Safety Recall H37 (dated November 2008). The repair

More information

SAFETY RECALL BULLETIN

SAFETY RECALL BULLETIN SAFETY RECALL BULLETIN Page 1 of 14 SUBJECT: FUEL TANK BRACKET SAFETY RECALL Following the instructions in this recall bulletin, inspect the left rear fuel tank bracket for signs of weakening of the material.

More information

The Service Procedure in this bulletin has been revised. Technicians should review the revised service procedure immediately.

The Service Procedure in this bulletin has been revised. Technicians should review the revised service procedure immediately. 2003 Impala Subject: 09047A Engine Compartment Fire Report a problem with this article 1997-2003 Buick Regal 1998-1999 Chevrolet Lumina 1998-2003 Chevrolet Monte Carlo Models: 2000-2003 Chevrolet Impala

More information

15031A Safety Belt Lap Anchor Tensioner Cable

15031A Safety Belt Lap Anchor Tensioner Cable 15031A Safety Belt Lap Anchor Tensioner Cable 2011-2012 Chevrolet Malibu The bulletin has been revised to update the Part Information instructions. Please discard all copies of bulletin 15031. It is a

More information

F/CMVSS Noncompliance Recall Electronic Brake Control Module Memory Failure

F/CMVSS Noncompliance Recall Electronic Brake Control Module Memory Failure Reference Number: N162039440 Release Date: December 2017 Revision: 01 Revision Description: The Service Procedure and the Warranty Information sections have been revised. Effective immediately, technicians

More information

3/19/2017 9:49 AM. Transmission Replacement. Tools Required ^ J B Cooler Quick Connect Tool ^ J Transmission Jack Adapter

3/19/2017 9:49 AM. Transmission Replacement. Tools Required ^ J B Cooler Quick Connect Tool ^ J Transmission Jack Adapter 1 of 16 Transmission Replacement Tools Required ^ J 41623-B Cooler Quick Connect Tool ^ J 41160 Transmission Jack Adapter Removal Procedure 1. Remove the upper filler panel. 2. Remove the upper and lower

More information

VOLUNTARY RECALL CAMPAIGN FUEL HOSES

VOLUNTARY RECALL CAMPAIGN FUEL HOSES Reference: ITB06-006b April 4, 2006 Date: VOLUNTARY RECALL CAMPAIGN FUEL HOSES This bulletin has been amended. The Re-Assembly procedure for FX and G35 has been expanded. Please discard all previous versions

More information

FILE: SERVICE: GROUP 00 OF SERVICE INFORMATION BINDER PARTS: GROUP I OF INFORMATION PARTS & ACCESSORIES BINDER

FILE: SERVICE: GROUP 00 OF SERVICE INFORMATION BINDER PARTS: GROUP I OF INFORMATION PARTS & ACCESSORIES BINDER FILE: SERVICE: GROUP 00 OF SERVICE INFORMATION BINDER PARTS: GROUP I OF INFORMATION PARTS & ACCESSORIES BINDER Campaign No. 2003040005, October 2008 Revision History Revision Date Purpose d 10/31/08 Relaunched

More information

CHEVY AVALANCHE 1/2-TON ONLY 3 BODY LIFT KIT INSTALLATION INSTRUCTIONS KIT# 10173

CHEVY AVALANCHE 1/2-TON ONLY 3 BODY LIFT KIT INSTALLATION INSTRUCTIONS KIT# 10173 3651 N Highway 89 Chino Valley, AZ 86323 (928) 636-7080 www.p-a-g.net CHEVY AVALANCHE 1/2-TON ONLY 3 BODY LIFT KIT INSTALLATION INSTRUCTIONS 2003-2005 KIT# 10173 Installation of a Performance Automotive

More information

CHEVY YUKON, SUBURBAN, TAHOE INSTALLATION INSTRUCTIONS KIT SUM

CHEVY YUKON, SUBURBAN, TAHOE INSTALLATION INSTRUCTIONS KIT SUM 1995-1999 CHEVY YUKON, SUBURBAN, TAHOE INSTALLATION INSTRUCTIONS KIT SUM-7812300 Installation of a body lift will change the center of gravity and the handling characteristics of the vehicle. Because of

More information

SAFETY RECALL VT750 SERIES - BANK ANGLE SENSOR REPLACEMENT. (This bulletin supersedes VT750C/C2B #5, dated June 2011)

SAFETY RECALL VT750 SERIES - BANK ANGLE SENSOR REPLACEMENT. (This bulletin supersedes VT750C/C2B #5, dated June 2011) Honda is launching a Safety Recall of 2010-2016 model year VT750C/CA/CS, VT750C2/ C2F/C2S, and VT750C2B motorcycles for a potentially defective bank angle sensor. Honda has determined that continuous engine

More information

(LX) Chrysler 300, Chrysler 300 SRT8, Dodge Charger and Dodge Charger SRT8

(LX) Chrysler 300, Chrysler 300 SRT8, Dodge Charger and Dodge Charger SRT8 Dealer Service Instructions for: Safety Recall J27 Front Wheel Hub Nuts November 2009 Models 2009-2010 (LX) Chrysler 300, Chrysler 300 SRT8, Dodge Charger and Dodge Charger SRT8 (LC) Dodge Challenger and

More information

Recall - Fuel Pump Inspection/Replacement TSB SB05-02-S002

Recall - Fuel Pump Inspection/Replacement TSB SB05-02-S002 Technical Service Bulletin # SB05-02-S002 Date: 051117 Recall - Fuel Pump Inspection/Replacement TSB SB05-02-S002 Fuel Pump Feed Port Regional Safety Recall Campaign 05V-466 ISSUE DATE: NOVEMBER 17, 2005

More information

PRODUCT SAFETY RECALL

PRODUCT SAFETY RECALL Recall Bulletin Bulletin No.: Date: 12106B January 2013 PRODUCT SAFETY RECALL SUBJECT: MODELS: Shift Lever Indicator May Not Display Correct Gear 2008-2010 Chevrolet Malibu 2008-2010 Pontiac G6 2007-2010

More information

Dealer Service Instructions for: Safety Recall N28 / NHTSA 13V-234 Transmission Oil Cooler Tube

Dealer Service Instructions for: Safety Recall N28 / NHTSA 13V-234 Transmission Oil Cooler Tube Dealer Service Instructions for: Safety Recall N28 / NHTSA 13V-234 Transmission Oil Cooler Tube September 2013 Models 2012-2013 (JK) Jeep Wrangler NOTE: This recall applies only to the above vehicles equipped

More information

INSTALLATION INSTRUCTIONS 97 FORD EXPEDITION

INSTALLATION INSTRUCTIONS 97 FORD EXPEDITION INSTALLATION INSTRUCTIONS 97 FORD EXPEDITION 1. Read the instructions completely and carefully before you begin. Check the kit for proper contents (refer to the part s list and the picture diagrams). Before

More information

PRODUCT SAFETY RECALL

PRODUCT SAFETY RECALL Recall Bulletin Bulletin No.: Date: 14857 January 2015 PRODUCT SAFETY RECALL SUBJECT: MODELS: Rear Adjust Link Loose 2015 Chevrolet Corvette It is a violation of Federal law for a dealer to deliver a new

More information

CUSTOMER SATISFACTION PROGRAM

CUSTOMER SATISFACTION PROGRAM Program Bulletin Bulletin No.: Date: 30990 April 2016 SUBJECT: CUSTOMER SATISFACTION PROGRAM Oil Pickup Tube Bolt Retention MODELS: 2016 Cadillac CTS-V Equipped with 6.2L V-8 (RPO LT4) 2016 Chevrolet Camaro

More information

Safety Recall Circular

Safety Recall Circular IMPORTANT INFORMATION Please inform and provide a copy of this document to every person in your dealership with campaign-related responsibilities, including Service, Parts and Accounting personnel. By

More information

SAFETY RECALL. CERTAIN YZF-R3F/G MODELS FACTORY MODIFICATION CAMPAIGN Clutch Pressure Plate and Oil Pump

SAFETY RECALL. CERTAIN YZF-R3F/G MODELS FACTORY MODIFICATION CAMPAIGN Clutch Pressure Plate and Oil Pump MOTORCYCLE 7/6/2016 M2016-005R 2016 YAMAHA MOTOR CORPORATION, U.S.A. SAFETY RECALL This modification has top priority. This bulletin must be performed immediately to ensure customer safety. NOTE: Bulletins

More information

3651 N Highway 89 Chino Valley, AZ (928)

3651 N Highway 89 Chino Valley, AZ (928) 3651 N Highway 89 Chino Valley, AZ 86323 (928) 636-7080 www.p-a-g.net CHEVY/GMC 1500 P/U GAS ENG. NEW BODY STYLE (INCLUDING AUTOMATIC TRANS W/ ELECTRONIC 4WD) 3 BODY LIFT KIT INSTALLATION INSTRUCTIONS

More information

October 2006 Dealer Service Instructions for: Safety Recall F43 Reprogram PCM Transmission Shift Logic

October 2006 Dealer Service Instructions for: Safety Recall F43 Reprogram PCM Transmission Shift Logic October 2006 Dealer Service Instructions for: Safety Recall F43 Models 2007 (KA) Dodge Nitro (built through August 9, 2006 - MDH 080916). 2007 (KJ) Jeep Liberty (built through August 9, 2006 - MDH 080916).

More information

2009 (DH) Dodge Ram Truck 2500 series (DM) Dodge Ram Truck 4500/5500 series (D1) Dodge Ram Truck 3500 series

2009 (DH) Dodge Ram Truck 2500 series (DM) Dodge Ram Truck 4500/5500 series (D1) Dodge Ram Truck 3500 series Dealer Service Instructions for: Safety Recall J37 Brake Pedal Linkage Clip January 2010 Effective immediately all repairs on involved vehicles are to be performed according to this notification. Rapid

More information

1 of 12 10/5/2015 8:11 AM

1 of 12 10/5/2015 8:11 AM 1 of 12 10/5/2015 8:11 AM REMOVAL 1. Perform the fuel pressure release procedure See: Fuel Pressure Release > Procedures > Fuel System Pressure Release Procedure. 2. Recover the refrigerant from the refrigerant

More information

VOLUNTARY RECALL CAMPAIGN FUEL PUMP SCREEN

VOLUNTARY RECALL CAMPAIGN FUEL PUMP SCREEN Reference: NTB03-077a August 21, 2003 VOLUNTARY RECALL CAMPAIGN FUEL PUMP SCREEN Date: This bulletin amends NTB03-077. This version updates the Service Procedure. Please discard all paper copies of the

More information

Product Safety Recall Takata Driver Airbag

Product Safety Recall Takata Driver Airbag Reference Number: N162028811 Release Date: April 2018 Revision: 04 Revision Description: Attention: This safety recall is included in the Takata Air Bag Completion Rate Improvement Program. This program

More information

VOLUNTARY RECALL CAMPAIGN PASSENGER AIR BAG OCCUPANT CLASSIFICATION SYSTEM (OCS)

VOLUNTARY RECALL CAMPAIGN PASSENGER AIR BAG OCCUPANT CLASSIFICATION SYSTEM (OCS) Reference: NTB08-095c December 4, 2008 Date: VOLUNTARY RECALL CAMPAIGN 2007 2009 PASSENGER AIR BAG OCCUPANT CLASSIFICATION SYSTEM (OCS) This bulletin has been amended. Instruction for the AC adapter has

More information

IMPORTANT UPDATE. The attached Dealer Letter has been updated. Refer to the details below.

IMPORTANT UPDATE. The attached Dealer Letter has been updated. Refer to the details below. IMPORTANT UPDATE The attached Dealer Letter has been updated. Refer to the details below. DATE December 5, 2018 TOPIC Loaner Vehicle Reimbursement Procedure section has been updated with Op Codes for vehicle

More information

#06083: Product Safety - Crankshaft Position Sensor Engine Stall - (Dec 11, 2007)

#06083: Product Safety - Crankshaft Position Sensor Engine Stall - (Dec 11, 2007) Page 1 of 6 2001 Chevrolet Chevy K Silverado - 4WD Sierra, Silverado, Suburban, Tahoe, Yukon (VIN C/K) Service Manual Campaigns Safety Document ID: 2044115 #06083: Product Safety - Crankshaft Position

More information

(KL) Jeep Cherokee

(KL) Jeep Cherokee Dealer Service Instructions for: Safety Recall S63 / NHTSA 16V-590 Seat Fastener Torque October 2016 Models 2014-2016 (KL) Jeep Cherokee NOTE: This recall applies only to the above vehicles built from

More information

VOLUNTARY SAFETY RECALL CAMPAIGN QUEST FUEL PUMP CONTROL MODULE

VOLUNTARY SAFETY RECALL CAMPAIGN QUEST FUEL PUMP CONTROL MODULE Reference: NTB12-022a April 12, 2012 Date: VOLUNTARY SAFETY RECALL CAMPAIGN 2011-2012 QUEST FUEL PUMP CONTROL MODULE This bulletin has been amended. The NHTSA # and OWNER S LETTER have been added. Please

More information

CERTAIN TRANSIT VEHICLES EQUIPPED WITH A TRAILER MODULE TRAILER MODULE FUSE AND FOOTWELL DRAINAGE HOLE

CERTAIN TRANSIT VEHICLES EQUIPPED WITH A TRAILER MODULE TRAILER MODULE FUSE AND FOOTWELL DRAINAGE HOLE PAGE 1 OF 19 CERTAIN 2015-2017 TRANSIT VEHICLES EQUIPPED WITH A TRAILER MODULE TRAILER MODULE FUSE AND FOOTWELL DRAINAGE HOLE OVERVIEW In the affected vehicles, it may be possible for water to pool and

More information

(DM) RAM Truck (4500/5500 Cab Chassis) (DP) RAM Truck (4500/5500 Cab Chassis)

(DM) RAM Truck (4500/5500 Cab Chassis) (DP) RAM Truck (4500/5500 Cab Chassis) Dealer Service Instructions for: Safety Recall R16 / NHTSA 13V-527 Steering Linkage May 2015 NOTE: Safety Recall N63 is being cancelled. All vehicles involved in Safety Recall N63 must have this recall

More information