Part 573 Safety Recall Report 14V-597

Similar documents
Part 573 Safety Recall Report 17V-576

Manufacturer Name : Mercedes-Benz USA, LLC. Submission Date : FEB 09, 2016 NHTSA Recall No. : 16V-081 Manufacturer Recall No. : NR

Part 573 Safety Recall Report 15V-454

Part 573 Safety Recall Report 17V-114

Part 573 Safety Recall Report 17V-026

Part 573 Safety Recall Report 16V-746

14V BMW 3 Series (E46) Passenger Front Air Bag System (Takata) (Expanding 2013 Recall 13V-172)

Part 573 Safety Recall Report 14V-817

Part 573 Safety Recall Report 17V-251

@ HYUnDRI-KIA AMERICA TECHNICAL CENTER, INC.

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

DEPARTMENT OF TRANSPORTATION. National Highway Traffic Safety Administration. [Docket No. NHTSA ; Notice 2]

Commercial-in-Confidence Ashton Old Baths Financial Model - Detailed Cashflow

2017 (KL) Jeep Cherokee

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

Please read this Service Information bulletin in its entirety, the content has been completely updated.

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

(KL) Jeep Cherokee

Electricity Industry Code Minimum Service Standards & Guaranteed Service Levels Quarterly Report July September 2008

Affected vehicles are now on a Stop Sale and will show open in Warranty Vehicle Inquiry, AIR, or ISPA Next. POIS will be updated overnight.

FAQs TAKATA Airbag Recall

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

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

CARFAX Vehicle History Report for this 2013 FORD FUSION SE HYBRID: 3FA6P0LU8DR No accidents reported to CARFAX

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

All Toyota Dealer Principals, Service Managers, Parts Managers

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

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

Total Production by Month (Acre Feet)

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

SUBJECT: NEW VEHICLE DEMONSTRATION / DELIVERY HOLD

Digitized for FRASER Federal Reserve Bank of St. Louis. Per cent. P Total reported (000) ^D-)>oCL

IOWA MOLD TOOLING CO., INC. BOX 189, GARNER, IA TEL: IMT PART NUMBER

The following information is provided to inform you and your staff of the program notification schedule and your degree of involvement.

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

RECENT RECALLS. Vehicle Year Description of Recall Dodge Viper 2016 NHTSA Campaign Number: 16V Component(s): AIR BAGS


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

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

Documentation of the component 16. June 2016 Thermal transmittance (U-value) according to BS EN ISO 6946

Date Event or Holiday :Sun, 2:Mon North Orchard Delong Preschool North Orchard Delong Preschool

FOR IMMEDIATE RELEASE

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

AUDI DEALER COMMUNICATION

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

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

Units of Instruction MISD Pacing Guide Days Date Range Test Date

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

September 2016 Water Production & Consumption Data

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

FOR IMMEDIATE RELEASE

FOR IMMEDIATE RELEASE

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

Dealer Service Instructions for: Safety Recall H28 Park Brake Lever

COMPARISON OF FIXED & VARIABLE RATES (25 YEARS) CHARTERED BANK ADMINISTERED INTEREST RATES - PRIME BUSINESS*

COMPARISON OF FIXED & VARIABLE RATES (25 YEARS) CHARTERED BANK ADMINISTERED INTEREST RATES - PRIME BUSINESS*

FOR IMMEDIATE RELEASE

January During JANUARY. Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 Dec Feb 2011

Safety Recall E0G Remedy Available 2003 and 2004 Model Year Avalon Vehicles Supplemental Restraint System (SRS) Electronic Control Module (ECM)

IMPORTANT UPDATE. The most recent update will be highlighted with a red box.

FOR IMMEDIATE RELEASE

Wheat Marketing Situation

B, C) 13, 2016 IMPORTANT UPDATE DATE TOPIC

TABLE C-43. Manufacturers' new and unfilled orders, {Amounts in millions of dollars] Nondurable. Capital goods. Total. goods.

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

Remedy Procedure Phase 2 ( model year)

STATISTICS BOTSWANA ELECTRICITY GENERATION & DISTRIBUTION 2016/2 STATS BRIEF, FIRST QUARTER Copyrights Statistics Botswana 2016

Revised : September 2015 September 2015 Dealer Service Instructions for: Safety Recall R36 Steering Wheel Wiring

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

Please find attached the Dealer Notification Preliminary Letter for Toyota Safety Recall 14V-312 on the following Toyota and Lexus vehicles:

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

IMPORTANT SAFETY RECALL

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

The following vital information is provided to inform you and your staff of the program notification schedule and your degree of involvement.

CEO PROGRAM September 2018

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

August Models (PL) Dodge and Plymouth Neon

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

TECHNICAL SERVICE BULLETIN

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

Collection of Mercury Switches and Mercury Switch Assemblies from Vehicles

Collection of Mercury Switches and Mercury Switch Assemblies from Vehicles

2007 (PM) Dodge Caliber

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

EA Closing Report Page 1 of 9

The following information is submitted in accordance with the defect reporting regulations in Title 49 of the Code of Federal Regulations, Part 573.

Each dealer to whom vehicles in the recall were invoiced will receive enough Wiring Harness Packages to service about 5% of those vehicles.

Utah Fatal Crash Summary 2014

1. Identification of the Equipment and Manufacturer, 573.6(c)(1), (c)(2)

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

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

Transcription:

OMB Control No.: 2127-0004 Part 573 Safety Recall Report 14V-597 Manufacturer Name : Ford Motor Company Submission Date : SEP 25,2014 NHTSA Recall No. : 14V-597 Manufacturer Recall No. : 14S21 Manufacturer Information : Manufacturer Name : Ford Motor Company Address : 330 Town Center Drive Suite 500 Dearborn MI 48126-2738 Company phone : 1-866-436-7332 Population : Number of potentially involved : 746,842 Estimated percentage with defect : NR Vehicle Information : Vehicle : 2013-2014 Ford C-MAX Production Dates : JAN 09, 2012 - NOV 21, 2013 Vehicle : 2013-2014 Ford Fusion

Part 573 Safety Recall Report 14V-597 Page 2 Production Dates : FEB 03, 2012 - AUG 24, 2013 Vehicle : 2013-2014 Ford Escape Production Dates : OCT 05, 2011 - NOV 01, 2013 Vehicle : 2013-2014 Lincoln MKZ

Part 573 Safety Recall Report 14V-597 Page 3 Production Dates : APR 25, 2012 - SEP 30, 2013 Description of Defect : Description of the Defect : On affected vehicles, the conformal coating applied to portions of the RCM may crack or form cavities as the material dries and is exposed to thermal cycling. Over time, if the cracks are exposed to humidity, lead salts may develop between terminals on the printed circuit board resulting in electrical short circuits, potentially affecting RCM performance. Description of the Safety Risk : Depending on the location of the short circuit, the deployable restraint systems and other systems that use inertial data from the RCM may not function as intended, increasing the risk of injury. Ford is not aware of any accident or injury related to this condition. Description of the Cause : NR Identification of Any Warning that can Occur : When a short circuit occurs, the air bag warning light will illuminate. If any additional vehicle systems are affected by this short circuit, the corresponding malfunction indicator lamps would also be illuminated. Supplier Identification : Component Manufacturer Name : Robert Bosch GmbH Address : Robert-Bosch-Allee 1 Abstatt, Baden-Wuerttemberg Country : NR

Part 573 Safety Recall Report 14V-597 Page 4 Chronology : November 2013- March 2014: A higher than expected number of Restraints Control Module (RCM) warranty returns associated with an illuminated air bag malfunction indicator lamp was reviewed by Ford s Critical Concern Review Group (CCRG). This investigation, supported by monitoring of field data, inspection of failed components, and supplier assessment of the causal factors indicated that the repair rate was low, the majority of parts that were likely to need repair had already been repaired, and that in all cases, a malfunction warning light would be illuminated. Based on these findings, the issue was closed. July 2014: Ford s normal monitoring of field returns identified an unexpected increase of RCM replacements, and the issue was reopened in CCRG. August 2014: Engineering determined that the initiation and propagation of the conformal coating cracks were directly related to thermal cycling with cracks developing during colder temperatures after a period of 12-18 months. Based on this new information, Ford and the supplier reassessed the RCM performance and determined it was experiencing a seasonal failure mode, which could continue to increase over time. On September 22, 2014, Ford s Field Review Committee reviewed the concern and approved a field action. Description of Remedy : Description of Remedy Program : Dealers will be instructed to replace the RCM. There will be no charge to owners for this service. An initial notification letter will be mailed to all owners the week of November 10, 2014. Due to limited parts availability, we will instruct owners to contact their dealer for service if they have an illuminated airbag warning indicator. Owners who have not already had this service performed will be mailed a follow-up letter when parts are available, advising them to schedule a service appointment. In accordance with Part 573.13(d)(1), Ford s general reimbursement plan for the cost of remedies paid for by vehicle owners prior to notification of a safety recall was provided to the Agency on February 20, 2013. The ending date for reimbursement eligibility for the cost of remedies paid for by vehicle owners per Ford s general reimbursement plan is November 30, 2014. Ford will upload a copy of the notification letters to dealers on NHTSA s safercar.gov website when available. How Remedy Component Differs from Recalled Component : NR Identify How/When Recall Condition was Corrected in Production : NR

Part 573 Safety Recall Report 14V-597 Page 5 Recall Schedule : Description of Recall Schedule : Ford will post a statement on its media site concerning this recall, which will likely generate national media attention (media.ford.com). Media attention is also possible when this recall is posted to NHTSA s safercar.gov website. Supplemental information will available on the Ford website, www.ford.com. Planned Dealer Notification Date : SEP 25, 2014 - SEP 25, 2014 Planned Owner Notification Date : NOV 10, 2014 - NOV 14, 2014 * NR - Not Reported