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

Similar documents
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

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

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

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

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

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

INTERIM RECALL NOTICE

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

SUBJECT: NEW VEHICLE DEMONSTRATION / DELIVERY HOLD

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

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

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

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

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

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

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

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

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

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

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

REASON FOR THIS SUPPLEMENT

Rental Vehicle Reimbursement Cost Per Month Limit Ford $44 $1,320 Mercury $44 $1,320 Lincoln $55 $1,650

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

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

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


DEALER EXECUTIVE SUMMARY

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

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

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

14801A Reprogram Engine Control Module

CUSTOMER SATISFACTION PROGRAM

#12187C: Customer Satisfaction - Automatic Crash Response System - Reprogram SDM - (Sep 23, 2014)

RECALL - ECM UPDATE FOR CARBON MONOXIDE EMISSIONS

Condition. Correction. Vehicles Involved. xtooltipelement

This Field Service Action expired on January 31, 2001.

2007 (PM) Dodge Caliber

NISSAN BULLETIN 2015 Murano ABS Actuator Voluntary Safety Recall Campaign

Product Emission Recall Incorrect Catalytic Converter

PRODUCT EMISSION RECALL

SERVICE PROGRAM BULLETIN

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

(KL) Jeep Cherokee

ALLDATA Online Cadillac DeVille DHS V8-4.6L VIN Y - Recall - Fuel Tank Pr... Recall - Fuel Tank Pressure Sensor Malfunction

5/6/2018 Rc-M38-13 Customer Satisfaction Notification M38 - Reprogram Powertrain Control Module 2013 Dodge Caravan - RT MotoLogic

August 2006 Distributor/Dealer Service Instructions for: Safety Recall F33 Directional Signal Bulb Function

ERROR CODES. Table of Contents

F/CMVSS Noncompliance Recall Electronic Brake Control Module Memory Failure

Lexus has completed the remedy preparations and will begin mailing the remedy owner letter for Safety Recall ELF.

#15809: Customer Satisfaction -Trailer Hitch Platform Fractures - (Jun 1, 2016)

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

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

13142B Loss of Battery Charge Replace Generator Control Module

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

#11185A: Customer Satisfaction - Rear Sunroof Water Leak - Inspect Seal - (Jul 14, 2011)

NOTE: BEFORE ATTEMPTING THIS RECALL, REVIEW VIP OR VEHICLE HISTORY TAB TO VERIFY THAT THE RECALL APPLIES TO THIS VEHICLE AND HAS NOT BEEN COMPLETED.

Certain Model Year Tacoma 2TR-FE Vehicles Exhaust Pipe Replacement for Catalytic Converter

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

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

#04039B: Special Coverage Adjustment - Injectors- Replace - (Nov 19, 2007)

CUSTOMER SATISFACTION PROGRAM THIS PROGRAM IS IN EFFECT UNTIL APRIL 30, 2014.

PRODUCT SAFETY RECALL

Service Bulletin SPECIAL COVERAGE

#14515B: Product Safety - Chassis Electronic Control Module Internal Contamination - (Feb 2, 2015)

CUSTOMER SATISFACTION PROGRAM

ALLDATA Online Buick Lucerne V6-3.8L VIN 2 - Recall - Heated Windshield... Recall - Heated Windshield Washer Module Short Circuit

December Distributor/Dealer Service Instructions for: Safety Recall G31 TIPM Re-Configure, Headlamp Leveling

IMPORTANT: A small number of the above vehicles have already been reprogrammed and, therefore, have been excluded from this recall.

A new brake reservoir assembly has been designed to prevent this condition from occurring.

#16-NA-338: PQC Assembly Replacement Process - Dealers Required to Contact PQC Prior to Replacing an Assembly - (Oct 7, 2016)

#16-NA-338: PQC Assembly Replacement Process - Dealers Required to Contact PQC Prior to Replacing an Assembly - (Oct 7, 2016)

PRODUCT SAFETY RECALL

2018 MODEL-EXPEDITION MAX PREMIUMCARE LIMITED WARRANTY

2006 (LX) Chrysler 300, Dodge Magnum and Charger

June 2014 Dealer Service Instructions for: Safety Recall P31 / NHTSA 14V-293 Reprogram Adaptive Cruise Control Module

PRODUCT SAFETY RECALL

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

Product Safety Recall Takata Driver Airbag

Customer Satisfaction Notification No. C42 Powertrain Control Module Connectors

#08020: Special Coverage Adjustment Extended Catalytic Converter Warranty Coverage (Jan 13, 2010)

Dealer Service Instructions for: Customer Satisfaction Notification M04 Engine Oil Addendum Card and Tip Card

(WK) Jeep Grand Cherokee (XK) Jeep Commander

OWS Instructions for the Ford Fleet Care Program V1.2

#15067: F/CMVSS Noncompliance - Goodyear P255/65R18 109S Fortera HL Tires - (Mar 11, 2015)

07126 SPECIAL COVERAGE ADJUSTMENT LOSS OF POWER STEERING ASSIST

09149B Front Brake Hose Fitting Corrosion Replace Front Brake Hoses

2007 Saturn Truck Outlook V6-3.6L

Transcription:

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 Dealers June 16, 2016 Certain 2011 through 2015 Model Year E-Series Cutaway and Stripped Chassis Vehicles Vehicle Model Year Assembly Plant Build Dates E-Series 2011-2015 Ohio June 15, 2010 through December 18, 2014 Affected vehicles are identified in OASIS and FSA VIN Lists. NOTE: Some of the affected vehicles may have been converted to run on an alternative fuel such as Compressed Natural Gas (CNG) or Liquefied Petroleum Gas (LPG). Vehicles that have been converted to run on an alternative fuel have a unique powertrain control module (PCM) calibration and should not be reprogrammed. REASON FOR THIS EMISSION RECALL In some of the affected vehicles, the 6.8L 2V gasoline engine may not comply with government emissions standards when tested using the latest Environmental Protection Agency (EPA) test procedures. SERVICE ACTION Before delivering any of the vehicles involved in this recall, dealers are to reprogram the PCM software using Integrated Diagnostic Software (IDS) release 99.04 or higher. This service must be performed at no charge to the vehicle owner. NOTE: The State of California and the Commonwealth of Massachusetts require the completion of emission recall repairs prior to vehicle registration renewal. For vehicles registered in these states, please provide the owner with a Vehicle Emission Recall Proof of Correction certificate after the repair has been performed. These certificates may be obtained by contacting your regional office. OWNER NOTIFICATION MAILING SCHEDULE Pending Agency approval, owner letters are expected to be mailed the week of June 27, 2016. Dealers should repair any affected vehicles that arrive at their dealerships, whether or not the customer has received a letter. PLEASE NOTE: The sale of uncorrected new vehicles to customers could lead to penalties under applicable state and Federal regulations. Correct all vehicles in your new vehicle inventory prior to delivery.

ATTACHMENTS Attachment I: Administrative Information Attachment II: Labor Allowances and Parts Ordering Information Attachment III: Technical Information Owner Notification Letter QUESTIONS & ASSISTANCE For questions and assistance, contact the Special Service Support Center (SSSC) via the SSSC Web Contact Site. The SSSC Web Contact Site can be accessed through the Professional Technician Society (PTS) website using the SSSC link listed at the bottom of the OASIS VIN report screen or listed under the SSSC tab. Sincerely, Michael A. Berardi

ATTACHMENT I Page 1 of 2 OASIS ACTIVATION OASIS will be activated on June 16, 2016. FSA VIN LISTS ACTIVATION FSA VIN Lists will be available through https://web.fsavinlists.dealerconnection.com by June 16, 2016. Owner names and addresses will be available by July 8, 2016. NOTE: Your FSA VIN Lists may contain owner 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 recall is a violation of law in several states, provinces, and countries. Accordingly, you must limit the use of this listing to the follow-up necessary to complete this recall. STOCK VEHICLES Use OASIS to identify and correct all affected vehicles in your new and used vehicle inventory. SOLD VEHICLES Owners of affected vehicles will be directed to dealers for repairs. Immediately contact any of your affected customers whose vehicles are not on your VIN list but are identified in OASIS. Give the customer a copy of the Owner Notification Letter (when available) and schedule a service date. Correct other affected vehicles identified in OASIS which are brought to your dealership. TITLE BRANDED / SALVAGED VEHICLES Affected title branded and salvaged vehicles are eligible for this recall. ADDITIONAL REPAIR (LABOR TIME AND/OR PARTS) Additional repairs identified as necessary to complete the FSA should be managed as follows: For vehicles within new vehicle bumper-to-bumper warranty coverage, follow existing warranty and policy guidelines for related damage claims. No SSSC approval is required for these vehicles: o Ford vehicles 3 years or 36,000 miles For vehicles outside new vehicle bumper-to-bumper warranty coverage, submit an Approval Request to the SSSC Web Contact Site prior to completing the repair. OWNER REFUNDS Refunds are not approved for this program. RENTAL VEHICLES The use of rental vehicles is not approved for this program.

ATTACHMENT I Page 2 of 2 CLAIMS PREPARATION AND SUBMISSION Enter claims using Direct Warranty Entry (DWE) or One Warranty Solution (OWS). o DWE: refer to ACESII manual for claims preparation and submission information. o OWS: when entering claims in DMS software, select claim type 31: Field Service Action. The FSA number (15E05) is the sub code. Additional labor and/or parts must be claimed as related damage on a separate repair line from the FSA.

ATTACHMENT II Page 1 of 1 LABOR ALLOWANCES Description Labor Operation Labor Time Reprogram PCM using IDS release 99.04 or higher 15E05B 0.3 Hours PARTS REQUIREMENTS / ORDERING INFORMATION Parts are not required to complete this repair.