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

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

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

INTERIM RECALL NOTICE

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

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

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

REASON FOR THIS SUPPLEMENT

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

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


CUSTOMER SATISFACTION PROGRAM

DEALER EXECUTIVE SUMMARY

PRODUCT EMISSION RECALL

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

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

Product Emission Recall Incorrect Catalytic Converter

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

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

2007 (PM) Dodge Caliber

Condition. Correction. Vehicles Involved. xtooltipelement

14801A Reprogram Engine Control Module

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

RECALL - ECM UPDATE FOR CARBON MONOXIDE EMISSIONS

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

ERROR CODES. Table of Contents

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

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

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

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

SERVICE PROGRAM BULLETIN

This Field Service Action expired on January 31, 2001.

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

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

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

CUSTOMER SATISFACTION PROGRAM

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

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

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

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

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

13142B Loss of Battery Charge Replace Generator Control Module

(KL) Jeep Cherokee

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.

2006 (LX) Chrysler 300, Dodge Magnum and Charger

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

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

Bulletin No.: 03054B. Date: June, 2004 PRODUCT SAFETY RECALL SUBJECT: FUEL PRESSURE REGULATOR - REPLACE

PRODUCT SAFETY RECALL

F/CMVSS Noncompliance Recall Electronic Brake Control Module Memory Failure

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

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

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

NISSAN BULLETIN 2015 Murano ABS Actuator Voluntary Safety Recall Campaign

PRODUCT SAFETY RECALL

December 2000 Dealer Service Instructions for:

(WK) Jeep Grand Cherokee (XK) Jeep Commander

Product Safety Recall Takata Driver Airbag

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

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

Dealer Service Instructions for: Emissions Recall J25 Mopar Value Line Catalytic Converters

Dealer Service Instructions for: Safety Recall H37 Gearshift Cable

Distributor/Dealer Service Instructions for: Customer Satisfaction Notification M04 Engine Oil Addendum Card

OWS Instructions for the Ford Fleet Care Program V1.2

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

PRODUCT SAFETY RECALL

August 2010 Dealer Service Instructions for: Customer Satisfaction Notification K16 Automatic Transmission Shift Lever Interlock Spring

Emissions Recall Circular

Dealer Service Instructions for: Safety Recall G15 Rear Wheel Hub Mounting Bolts

2011 (LC) Dodge Challenger (LD) Dodge Charger

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

September 2010 Dealer Service Instructions for: Customer Satisfaction Notification K17 Reprogram HVAC Control Head and Inspect/Replace Actuators

Transcription:

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 SUBJECT: NEW VEHICLE DELIVERY HOLD - Emission Recall 16E03 AFFECTED VEHICLES Vehicle Model Year Assembly Plant Build Dates Fusion 2017 Hermosillo October 9, 2015 through August 13, 2016 MKZ 2017 Hermosillo October 8, 2015 through August 13, 2016 Affected vehicles are identified in OASIS and FSA VIN Lists. REASON FOR THIS EMISSION RECALL In the affected vehicles, a Powertrain Control Module (PCM) software error can cause the evaporative emission leak test monitor to no longer operate if fuel vapor generation is detected. If this condition occurs there is no indication to the driver that the evaporative emission leak test monitor cannot detect a leak. SERVICE ACTION Before delivering any new in-stock vehicles involved in this recall, dealers are to reprogram the PCM using Integrated Diagnostic Software (IDS) release 103.01 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 January 9, 2017. 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. Copyright 2016 Ford Motor Company

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 Copyright 2016 Ford Motor Company

ATTACHMENT I Page 1 of 2 OASIS ACTIVATION OASIS will be activated on November 14, 2016. FSA VIN LISTS ACTIVATION FSA VIN Lists will be available through https://web.fsavinlists.dealerconnection.com by November 14, 2016. Owner names and addresses will be available by January 20, 2017. 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. 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. Dealers are to prioritize repairs of customer vehicles over repairs of new and used vehicle inventory. STOCK VEHICLES Use OASIS to identify and correct all affected vehicles in your new and used vehicle inventory. 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 o Lincoln vehicles 4 years or 50,000 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. Copyright 2016 Ford Motor Company

ATTACHMENT I Page 2 of 2 OWNER REFUNDS Refunds are not approved for this program. RENTAL VEHICLES The use of rental vehicles is not approved for this program. LINCOLN PICKUP AND DELIVERY Owners of 2017 model year Lincoln vehicles have the option of requesting pickup and delivery service, with a Lincoln loaner, from their dealership. For details, reference EFC04786 National Launch of Lincoln Pickup and Delivery New Owner Privileges. LINCOLN CLIENT SPECIAL HANDLING To ensure the best possible experience for Lincoln owners, Lincoln Dealers are encouraged to utilize the Lincoln Loyalty Program to provide clients with surprise and delight offerings, such as: Fuel fill Gift Card for the client s favorite restaurant The Lincoln Loyalty Program is exclusive to Lincoln Dealers. Owners will not be notified of this service in owner mailings. Reference EFC04453, Lincoln Loyalty Program Announcement for additional details. 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 (16E03) is the sub code. Additional labor and/or parts must be claimed as related damage on a separate repair line from the FSA. For Lincoln Client Special Handling, reference EFC04453, Lincoln Loyalty Program Announcement for Requirements and Claiming Instructions. Claims for Lincoln Loyalty should be submitted as a separate line on the same Repair Order. For Lincoln pickup and delivery service claiming instructions, reference EFC04786, National Launch of Lincoln Pickup and Delivery New Owner Privileges. Copyright 2016 Ford Motor Company

ATTACHMENT II Page 1 of 1 LABOR ALLOWANCES Description Labor Operation Labor Time Reprogram the Powertrain Control Module using IDS release 103.01 or higher PARTS REQUIREMENTS / ORDERING INFORMATION Parts are not required to complete this repair. 16E03B 0.5 Hours Copyright 2016 Ford Motor Company