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



Escort, Inc.


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






GM Icons
By accessing/using The Crittenden Automotive Library/CarsAndRacingStuff.com, you signify your agreement with the Terms of Use on our Legal Information page. Our Privacy Policy is also available there.
This site is best viewed on a desktop computer with a high resolution monitor.
Publications Index: 2013 Miscellaneous

Category: Chronological Archive
Contents: 6,142 pages · 213 documents
Page Sections: Undated · January · February · March · April · June · August · September · October · November · December
UndatedDocumentDetails
2013
model year
Fuel Economy Guide Model Year 2013
U.S. Environmental Protection Agency

PDF
- 3.7MB - 44 pages
Data - 1.0MB
2013
model year
Model Year 2013 Green Vehicle Guide
U.S. Environmental Protection Agency

PDF
- 1.4MB - 75 pages
XLS - 238KB
2013
model year
Model Year 2013 SmartWay Vehicles
U.S. Environmental Protection Agency

PDF
- 952KB - 14 pages
XLSX - 86KB
2013Safety Recall Notice: Automatic Transmission Shift Cable
General Motors LLC
NHTSA Recall 12V460000

PDF
- 131KB - 1 page
Q1 2013DTNA Quarterly Completion Report for Notification Campaign 10V-472 NS
Daimler Trucks North America
NHTSA Recall 10V472000

PDF
- 62KB - 1 page
Q1 2013
publication date
Thor Industries Safety Completion Report - NHTSA Recalls
Heartland
NHTSA Recall 12V417000

PDF
- 38KB - 1 page
Q2 2013
publication date
Thor Industries Safety Completion Report - NHTSA Recalls
Heartland
NHTSA Recall 12V417000

PDF
- 10KB - 1 page
Q3 2013
publication date
Thor Industries Safety Completion Report - NHTSA Recalls
Heartland
NHTSA Recall 12V417000

PDF
- 10KB - 1 page
Q4 2013
publication date
Thor Industries Safety Completion Report - NHTSA Recalls
Heartland
NHTSA Recall 12V417000

PDF
- 21KB - 1 page
JanuaryDocumentDetails
January 2013Frequently Asked Questions (FAQ): Upcoming Voluntary Safety Recall 69i9
2012-2013 MY Volkswagen Beetle equipped with leather sport seats
Volkswagen

PDF
- 33KB - 2 pages
January 2013Harsh Transmission Shift, Engine Stall, Engine May Not Start, MIL or Service Engine Soon Lamp
General Motors
NHTSA Recall 10V387000

PDF
- 245KB - 8 pages
January 2013QUARTERLY REPORT ON NOTIFICATION CAMPAIGN - PART 573.7 (b)
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 16KB - 1 page
January 2013Recall Bulletin: Shift Lever Indicator May Not Display Correct Gear
General Motors LLC
NHTSA Recall 12V460000

PDF
- 502KB - 10 pages
January 2013Recall Bulletin: Shift Lever Indicator May Not Display Correct Gear
General Motors LLC
NHTSA Recall 12V460000

PDF
- 503KB - 10 pages
January 2013Representative Letter
General Motors
NHTSA Recall 10V387000

PDF
- 155KB - 2 pages
January 2013Sample Customer Letter
Safety Recall 69i9/W6
Passenger Occupant Detection System Control Module (J706)
2012-2013 Model Year Volkswagen Beetle with Leather Sport Seats
Volkswagen

PDF
- 27KB - 2 pages
1 January 2013Vehicle Safety Recall Quarterly Report Information
NHTSA Recall 12V429000
Spartan Motors, Inc.

PDF
- 33KB - 2 pages
7 January 2013Motor Vehicle Safety Defect Report
Quarterly Report Defect Notification Campaigns
NHTSA Recall 11V496000

PDF
- 43KB - 2 pages
7 January 2013RECALL QUARTERLY REPORT -- QUARTER ENDING 12/31/12
From: David R. Bernier, Chrysler
To: Nancy Lummen Lewis, National Highway Traffic Safety Administration
NHTSA Recall 11V487000

PDF
- 1.1MB - 2 pages
7 January 2013RECALL QUARTERLY REPORT -- QUARTER ENDING 12/31/12
From: David R. Bernier, Chrysler Group, LLC
To: Nancy Lummen Lewis, National Highway Traffic Safety Administration
NHTSA Recall 11V315000

PDF
- 1.1MB - 2 pages
7 January 2013Vehicle Safety Recall Quarterly Report Information
NHTSA Recall 12V429000
Spartan Motors, Inc.

PDF
- 15KB - 2 pages
7 January 2013VOLKSWAGEN DEALERSHIP COMMUNICATION
Customer Notification Dates for Voluntary Safety Recall 69i9
2012-2013 Model Year Volkswagen Beetle with Leather Sport Seats
Passenger Occupant Detection System Control Module (J706)
Volkswagen

PDF
- 35KB - 3 pages
9 January 2013Equipment Safety Recall Quarterly Report (12T-025) Yokohama AVID Touring S 215/65R16 98T (SL); Part No. 31817; DOT TIN:CCHB81T0709 through CCHB81T1509
Yokohama Tire Corporation

PDF
- 66KB - 2 pages
9 January 2013Safety Recall
2012 – 2013 MY Beetle with Leather Sport Seats
Passenger Occupant Detection System Control Module (J706)
Volkswagen

PDF
- 837KB - 14 pages
11 January 2013Vehicle Safety Recall Quarterly Report Information
Mack Trucks, Inc.
NHTSA Recall 11V212000

PDF
- 11KB - 1 page
14 January 2013NHTSA 49 CFR, Part 573.6 Quarterly Defect Report
From: Brian DeAscentiis, Fuji Heavy Industries U.S.A., Inc.
To: Kelly Schuler, National Highway Traffic Safety Administration
2011 Subaru Legacy/Outback
NHTSA Recall 11V467000

PDF
- 71KB - 2 pages
publication 17 January 20134th Quarter 2012 Quarterly Reports
Volvo Cars of North America, LLC
NHTSA Recall 11V303000

PDF
- 35KB - 2 pages
17 January 2013Toyota Safety Recall 12V-536 Owner Notification - Remedy
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 911KB - 2 pages
17 January 2013Toyota Safety Recall 12V-537 Owner Notification - Remedy
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 911KB - 2 pages
17 Janaury 2013Vehicle Safety Recall Quarterly Report Information
Volvo Cars of North America, LLC
NHTSA Recall 11V286000

PDF
- 40KB - 2 pages
21 January 2013DTNA 4th Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 10V472000

PDF
- 203KB - 5 pages
21 January 2013DTNA 4th Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V146000

PDF
- 203KB - 5 pages
21 January 2013DTNA 4th Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V173000

PDF
- 203KB - 5 pages
21 January 2013DTNA 4th Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V283000

PDF
- 203KB - 5 pages
21 January 2013DTNA 4th Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V287000

PDF
- 203KB - 5 pages
21 January 2013DTNA 4th Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V330000

PDF
- 203KB - 5 pages
21 January 2013DTNA 4th Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V465000

PDF
- 203KB - 5 pages
21 January 2013DTNA 4th Quarter 2012, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V478000

PDF
- 203KB - 5 pages
23 January 2013Quarterly Recall Campaign Reporting
From: Jay Joseph, American Honda Motor Co.
To: Jennifer Timian, National Highway Traffic Safety Administration
2003-2007 Honda Accord, 2007-2008 Acura TL
NHTSA Recall 12V222000

PDF
- 45KB - 2 pages
23 January 2013Quarterly Recall Campaign Reporting
American Honda Motor Co., Inc.
NHTSA Recall 11V176000

PDF
- 45KB - 2 pages
23 January 2013Quarterly Recall Campaign Reporting
American Honda Motor Co., Inc.
NHTSA Recall 11V288000

PDF
- 45KB - 2 pages
23 January 2013Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 12V459000

PDF
- 123KB - 3 pages
23 January 2013Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 12V460000

PDF
- 123KB - 3 pages
23 January 2013Toyota Safety Recall 12V-536 – Dealer Notification - Remedy
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 2.4MB - 20 pages
23 January 2013Toyota Safety Recall 12V-537 – Dealer Notification Remedy Phase 2
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 3.4MB - 24 pages
23 January 2013Vehicle Safety Recall Quarterly Report Information
Forest River, Inc.
NHTSA Recall 12V341000

PDF
- 386KB - 1 page
24 January 2013Quarterly Report - December 31, 2012
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 11V304000

PDF
- 79KB - 2 pages
24 January 2013SAFETY RECALL QUARTERLY REPORT INFORMATION
Kawasaki Motors Corp., U.S.A.
NHTSA Recall 12V343000

PDF
- 32KB - 1 pages
24 January 2013Vehicle Safety Recall Quarterly Report Information
2006-2009 Triumph Daytona, 2006-2009 Triumph Street Triple
Triumph Motorcycles Limited

PDF
- 13KB - 2 pages
30 January 2013
report date
Vehicle Safety Recall Quarterly Report Information
Strick Trailers, LLC
NHTSA Recall 12V419000

PDF
- 232KB - 3 pages
publication 25 January 2013Quarterly Recall Completion Report
Volkswagen Group of America
NHTSA Recall 11V490000

PDF
- 85KB - 3 pages
publication 29 January 2013Child Passenger Safety Campaign Spanish-Language PSAs Talking Points
National Highway Traffic Safety Administration

PDF
- 134KB - 2 pages
publication 29 January 2013Toyota Safety Recalls 09V-023, 09V-031, 10V-160, 11V-112, 11V-304 and 11V-342 Dealer Notification Letter for Owner Follow-Up Notice
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 11V304000

PDF
- 162KB - 3 pages
publication 29 January 2013Toyota Safety Recalls 09V-023, 09V-031, 10V-160, 11V-112, 11V-304 and 11V-342 Dealer Notification Letter for Owner Follow-Up Notice
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 11V304000

PDF
- 111KB - 3 pages
30 January 2013
publication date
Quarterly Completion Report - Fourth Quarter 2012 - Pursuant to 49 CFR Part 573.7
Ford Motor Company
NHTSA Recall 12V353000

PDF
- 241KB - 3 pages
30 January 2013
publication date
Quarterly Completion Report - Fourth Quarter 2012 - Pursuant to 49 CFR Part 573.7
Ford Motor Company
NHTSA Recall 12V431000

PDF
- 241KB - 3 pages
30 January 2013
report date
Safety Recall Quarterly Report InformationRecall Documentation ( PDF) 38KB · 1 page
Publisher: Bayerische Motoren Werke AG
Recall: NHTSA 11V476000
Vehicles: 2011 BMW 3-Series
30 January 2013
publication date
Safety Recall Quarterly Report Information
Bayerische Motoren Werke AG (BMW AG)
NHTSA Recall 11V341000

PDF
- 40KB - 1 page
30 January 2013
publication date
49 CFR part 573.7 Quarterly Report Information
To: Kelly Schuler, National Highway Traffic Safety Administration
From: Don L. Good, Polaris Industries Inc.
NHTSA Recall 11V305000

PDF
- 44KB - 3 pages
30 January 2013
publication date
49 CFR part 573.7 Quarterly Report Information
To: National Highway Traffic Safety Administration
From: Don L. Good, Polaris Industries Inc.
NHTSA Recall 12V457000

PDF
- 44KB - 3 pages
FebruaryDocumentDetails
February 2013Recall Bulletin
Special Coverage Adjustment – Fuel Odor or Spotting on Ground – Replace Fuel Pump Module
General Motors LLC
NHTSA Recall 12V459000

PDF
- 204KB - 6 pages
4 February 2013Toyota Safety Recalls 09V-023, 09V-031, 10V-160, 11V-112, 11V-304 and 11V-342 Follow-Up Owner Notification Letter
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 11V304000

PDF
- 886KB - 3 pages
9-18 February 2013Press Kit: The 2013 Chicago Auto Show
Chicago Auto Show

PDF
- 3.1MB - 39 pages
26 February 2013
hearing date
Mid-Level Ethanol Blends: Consumer and Technical Research Needs
Hearing Before the Subcommittee on Environment of the Committee on Science, Space, and Technology
U.S. House of Representatives

PDF
- 5.1MB - 121 pages
MarchDocumentDetails
March 2013Representative Letter
General Motors LLC
NHTSA Recall 12V459000

PDF
- 131KB - 2 pages
March 2013Representative Letter
General Motors LLC
NHTSA Recall 12V459000

PDF
- 130KB - 2 pages
March 2013United States of America v. Robert J. Yonkee Jr.
United States District Court, Northern District of Illinois, Western Division

PDF
103KB - 10 pages
15 March 2013IN RE Southern Honda Powersports
National Highway Traffic Safety Administration

PDF
- 35KB - 8 pages
22 March 2013Quarterly Recall Completion Report
2010-2011 Porsche 911 Turbo/GT2/GT3
From: Walter J. Lewis, Porsche
To: Nancy Lewis, National Highway Traffic Safety Administration

PDF
- 68KB - 2 pages
25 March 2013To: Michael Kesterson, U.S. Drive Right, LLC
From: Jennifer Timian, National Highway Traffic Safety Administration
NHTSA Recall 11V279000

PDF
- 22KB - 1 page
27 March 2013To: Phil Petit, NBC Truck Equipment, Inc.
From: Jennifer Timian, National Highway Traffic Safety Administration
NHTSA Recall 12V420000

PDF
- 22KB - 1 page
28 March 2013
hearing date
Improving Transportation Options in Rural States and Tribal Areas Under MAP–21
Field Hearing Before the Committee on Banking, Housing, and Urban Affairs
U.S. Senate

PDF
- 1.2MB - 58 pages
quarterly report period 1Q 2013THOR INDUSTRIES SAFETY COMPLETION REPORT - - 49 CFR Part 573.7
Dutchmen
NHTSA Recall 12V529000

PDF
- 7KB - 1 page
AprilDocumentDetails
April 2013QUARTERLY RECALL COMPLETION REPORT
2012-2013 Volkswagen Beetle
Volkswagen

PDF
- 106KB - 3 pages
1 April 2013Code of Federal Regulations: Title 23: Highways
PDF
- 2.9MKB - 638 pages
1 April 2013December 31, 2012 Quarterly Report
From: Phil Petit, NBC Truck Equipment, Inc.
NHTSA Recall 12V420000

PDF
- 48KB - 1 page
2 April 2013Motor Vehicle Safety Defect Report
Quarterly Report Defect Notification Campaigns
NHTSA Recall 11V496000

PDF
- 46KB - 2 pages
8 April 2013Equipment Safety Recall Quarterly Report (12T-025) Yokohama AVID Touring S 215/65R16 98T (SL); Part No. 31817; DOT TIN:CCHB81T0709 through CCHB81T1509
Yokohama Tire Corporation

PDF
- 66KB - 2 pages
10 April 2013
hearing date
Our Nation of Builders: Powering U.S. Automobile Manufacturing Forward
Hearing Before the Subcommittee on Commerce, Manufacturing, and Trade of the Committee on Energy and Commerce
U.S. House of Representatives

PDF
- 5.4MB - 160 pages
10 April 2013SAFETY RECALL QUARTERLY REPORT INFORMATION
Kawasaki Motors Corp., U.S.A.
NHTSA Recall 12V343000

PDF
- 32KB - 1 pages
11 April 2013
report date
Vehicle Safety Recall Quarterly Report Information
Strick Trailers, LLC
NHTSA Recall 12V419000

PDF
- 255KB - 3 pages
12 April 2013Quarterly Recall Completion Report
2010-2011 Porsche 911 Turbo/GT2/GT3
From: Walter J. Lewis, Porsche
To: Nancy Lewis, National Highway Traffic Safety Administration

PDF
- 68KB - 2 pages
18 April 2013RECALL QUARTERLY REPORT -- QUARTER ENDING 3/31/13
From: Kristin J. Kolodge, Chrysler
To: Nancy Lummen Lewis, National Highway Traffic Safety Administration
NHTSA Recall 11V487000

PDF
- 44KB - 2 pages
18 April 2013Vehicle Safety Recall Quarterly Report Information
2006-2009 Triumph Daytona, 2006-2009 Triumph Street Triple
Triumph Motorcycles Limited

PDF
- 13KB - 2 pages
20 April 2013DTNA 1st Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V287000

PDF
- 251KB - 6 pages
22 April 2013FOURTH QUARTER 2012 DEFECT AND NONCOMPLIANCE REPORT
U.S. Drive Right, LLC
NHTSA Recall 11V279000

PDF
- 7KB - 1 page
22 April 2013FIRST QUARTER 2013 DEFECT AND NONCOMPLIANCE REPORT
U.S. Drive Right, LLC
NHTSA Recall 11V279000

PDF
- 7KB - 1 page
22 April 2013Quarterly Report – March 31, 2013
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 23KB - 2 pages
22 April 2013Quarterly Report – March 31, 2013
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 23KB - 2 pages
22 April 2013Vehicle Safety Recall Quarterly Report Information
Volvo Cars of North America, LLC
NHTSA Recall 11V286000

PDF
- 34KB - 2 pages
publication 22 April 2013Volvo 1st Quarter 2013 Recall Reports
Volvo Cars U.S.
NHTSA Recall 11V303000

PDF
- 34KB - 2 pages
23 April 2013NHTSA 49 CFR, Part 573.6 Quarterly Defect Report
From: Brian DeAscentiis, Fuji Heavy Industries U.S.A., Inc.
To: Kelly Schuler, National Highway Traffic Safety Administration
2011 Subaru Legacy/Outback
NHTSA Recall 11V467000

PDF
- 41KB - 2 pages
24 April 2013
hearing date
Green Energy Oversight: Examining the Department of Energy’s Bad Bet on Fisker Automotive
Hearing Before the Subcommittee on Economic Growth, Job Creation and Regulatory Affairs of the Committee on Oversight and Government Reform
U.S. House of Representatives

PDF
- 1.9MB - 96 pages
24 April 2013In the Matter of Capital One Financial Corporation, Peter A. Schnall, and David A. Lagassa
Order Instituting Cease-And-Desist Proceedings
Securities and Exchange Commission

PDF
- 123KB - 19 pages
24 April 2013
hearing date
State of the Highway Trust Fund: Long–Term Solutions for Solvency
Hearing Before the Committee on the Budget
U.S. House of Representatives

PDF
- 1.0MB - 77 pages
25 April 2013Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 12V459000

PDF
- 54KB - 3 pages
25 April 2013Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 12V460000

PDF
- 54KB - 3 pages
25 April 2013Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 12V525000

PDF
- 54KB - 3 pages
26 April 2013Quarterly Recall Completion Report
Volkswagen Group of America
NHTSA Recall 11V490000

PDF
- 107KB - 3 pages
29 April 2013DTNA 1st Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V146000

PDF
- 251KB - 6 pages
29 April 2013DTNA 1st Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V173000

PDF
- 251KB - 6 pages
29 April 2013DTNA 1st Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V283000

PDF
- 251KB - 6 pages
29 April 2013DTNA 1st Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V330000

PDF
- 251KB - 6 pages
29 April 2013DTNA 1st Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V465000

PDF
- 251KB - 6 pages
30 April 2013
publication date
49 CFR part 573.7 Quarterly Report Information
To: National Highway Traffic Safety Administration
From: Don Good, Polaris Industries Inc.
NHTSA Recall 12V457000

PDF
- 101KB - 3 pages
30 April 2013Quarterly Completion Report - First Quarter 2013 - Pursuant to 49 CFR Part 573.7
Ford Motor Company
NHTSA Recall 12V353000

PDF
- 78KB - 3 pages
30 April 2013Quarterly Completion Report - First Quarter 2013 - Pursuant to 49 CFR Part 573.7
Ford Motor Company
NHTSA Recall 12V431000

PDF
- 78KB - 3 pages
30 April 2013
report date
Safety Recall Quarterly Report InformationRecall Documentation ( PDF) 39KB · 1 page
Publisher: Bayerische Motoren Werke AG
Recall: NHTSA 11V476000
Vehicles: 2011 BMW 3-Series
MayDocumentDetails
May 2013IMPORTANT SAFETY RECALL REMINDER
Ford Motor Company
NHTSA Recall 11V107000

PDF
- 209KB - 1 page
May 2013Recall Bulletin: Shift Lever Indicator May Not Display Correct Gear
General Motors LLC
NHTSA Recall 12V460000

PDF
- 1.1MB - 12 pages
2 May 2013Quarterly Recall Campaign Reporting
From: Jay Joseph, American Honda Motor Co.
To: Jennifer Timian, National Highway Traffic Safety Administration
2003-2007 Honda Accord, 2007-2008 Acura TL
NHTSA Recall 12V222000

PDF
- 40KB - 2 pages
8 May 20132013 Drive Sober or Get Pulled Over Crackdown NHTSA Resources
National Highway Traffic Safety Administration

PDF
- 1.2MB - 2 pages
14 May 2013Quarterly Report
Nissan North America, Inc.
NHTSA Recall 12V462000

PDF
- 45KB - 2 pages
15 May 2013
hearing date
The Road Ahead: Advanced Vehicle Technology and Its Implications
Hearing Before the Committee on Commerce, Science, and Transportation
U.S. Senate

PDF
- 730KB - 73 pages
21 May 2013
hearing date
S. 921, The Raechel and Jacqueline Houck Safe Rental Car Act of 2013
Hearing Before the Subcommittee on Consumer Protection, Product Safety, and Insurance of the Committee on Commerce, Science, and Transportation
U.S. Senate

PDF
- 1.5MB - 68 pages
22 May 2013
hearing date
Nomination of Mayor Anthony Foxx to be Secretary of the U.S. Department of Transportation
Hearing Before the Committee on Commerce, Science, and Transportation
U.S. Senate

PDF
- 435KB - 79 pages
JuneDocumentDetails
June 2013Recall Bulletin
Fuel Odor or Spotting on Ground – Inspect Fuel Pump Module
General Motors LLC
NHTSA Recall 12V459000

PDF
- 233KB - 8 pages
June 2013Recall Bulletin
Fuel Odor or Spotting on Ground – Inspect Fuel Pump Module
General Motors LLC
NHTSA Recall 12V459000

PDF
- 232KB - 8 pages
June 2013Representative Letter
Parts Available Letter for Chevrolet Equinox and Pontiac Torrent customers
General Motors LLC
NHTSA Recall 12V459000

PDF
- 157KB - 2 pages
June 2013Representative Letter
Parts Available Letter for Chevrolet Equinox and Pontiac Torrent customers
General Motors LLC
NHTSA Recall 12V459000

PDF
- 156KB - 2 pages
9 June 2013Preliminary Defect and Noncompliance Information Report
To: Nancy L. Lewis, National Highway Traffic Safety Administration
From: Edward Whitaker, Combi USA, Inc.

PDF
- 178KB - 2 pages
9 June 2013Preliminary Defect and Noncompliance Information Report
To: Nancy L. Lewis, National Highway Traffic Safety Administration
From: Edward Whitaker, Combi USA, Inc.

PDF
- 179KB - 2 pages
10 June 2013Defect Information Report - Supplemental Report No. 5: 11V-283, FL-607, Western Star Airlines Owner Re-notification
To: Nancy Lewis, National Highway Traffic Safety Administration
From: Nasser Zamani, Daimler Trucks North America
NHTSA Recall 11V283000

PDF
- 93KB - 2 pages
10 June 2013Defect Information Report - Supplemental Report No. 5: 11V-465, FL-612, Meritor WABCO Electronic Stability Control Systems Owner Re-notification
To: Nancy Lewis, National Highway Traffic Safety Administration
From: Nasser Zamani, Daimler Trucks North America
NHTSA Recall 11V465000

PDF
- 103KB - 1 pages
10 June 2013
hearing date
The Delphi Pension Bailout: Unequal Treatment of Retirees
Hearing Before the Subcommittee on Government Operations of the Committee on Oversight and Government Reform
U.S. House of Representatives

PDF
- 2.5MB - 78 pages
11 June 2013NHTSA Recall 13C002000 Combi Coccoro/Zeus
National Highway Traffic Safety Administration
Recall Page - 1 page
13 June 2013
hearing date
Crumbling Infrastructure: Examining the Challenges of our Outdated and Overburdened Highways and Bridges
Hearing Before a Subcommittee of the Committee on Appropriations
U.S. Senate

PDF
- 429KB - 47 pages
18 June 2013
hearing date
The Impacts of the Department of Transportation’s Commercial Driver Hours-of-Service Regulations
Hearing Before the Subcommittee on Highways and Transit of the Committee on Transportation and Infrastructure
U.S. House of Representatives

PDF
- 9.4MB - 196 pages
20 June 2013Child Restraint Webbing/FMVSS 213/Petition
To: Edward Whitaker, Combi USA, Inc.
From: Jennifer Timian, National Highway Traffic Safety Administration

PDF
- 25KB - 2 pages
26 June 2013
hearing date
Overview of the Renewable Fuel Standard: Government Perspectives
Hearing Before the Subcommittee on Energy and Power of the Committee on Energy and Commerce
U.S. House of Representatives

PDF
- 2.8MB - 104 pages
28 June 2013IN RE Ford Motor Company
National Highway Traffic Safety Administration
NHTSA Recall 12V353000

PDF
- 904KB - 4 pages
JulyDocumentDetails
1 July 2013Preliminary Defect and Noncompliance Information Report
To: Nancy L. Lewis, National Highway Traffic Safety Administration
From: Edward Whitaker, Combi USA, Inc.

PDF
- 372KB - 3 pages
1 July 2013Vehicle Safety Recall Quarterly Report Information
NHTSA Recall 12V429000
Spartan Motors, Inc.

PDF
- 33KB - 2 pages
2 July 2013Vehicle Safety Recall Quarterly Report Information
Forest River, Inc.
NHTSA Recall 12V341000

PDF
- 376KB - 1 page
6 July 2013Cub Scout Pack 367 Car Wash
PDF
- 43KB - 1 page
8 July 20132013 MY Mitsubishi Outlander Sport Front Left Strut
To: Nancy Lewis, National Highway Traffic Safety Administration
From: Don Swearingen, Mitsubishi Motors North America

PDF
- 680KB - 3 pages
8 July 2013NHTSA Recall 2013 Mitsubishi Outlander Sport
National Highway Traffic Safety Administration
Recall Page - 1 page
10 July 2013
report date
Vehicle Safety Recall Quarterly Report Information
Strick Trailers, LLC
NHTSA Recall 12V419000

PDF
- 227KB - 3 pages
11 July 2013SAFETY RECALL QUARTERLY REPORT INFORMATION
Kawasaki Motors Corp., U.S.A.
NHTSA Recall 12V343000

PDF
- 32KB - 1 pages
16 July 2013Vehicle Safety Recall Quarterly Report Information
Volvo Cars of North America, LLC
NHTSA Recall 11V286000

PDF
- 31KB - 2 pages
16 July 2013
publication date
Volvo 2nd Quarter 2013 Recall Reports
Volvo Cars U.S.
NHTSA Recall 11V303000

PDF
- 40KB - 2 pages
17 July 2013Equipment Safety Recall Quarterly Report (12T-025) Yokohama AVID Touring S 215/65R16 98T (SL); Part No. 31817; DOT TIN:CCHB81T0709 through CCHB81T1509
Yokohama Tire Corporation

PDF
- 66KB - 2 pages
19 July 2013Strut Stabilizer May Disconnect
To: Don Swearingen, Mitsubishi Motors North America
From: Jennifer Timian, National Highway Traffic Safety Administration

PDF
- 50KB - 2 pages
23 July 2013
hearing date
How the Financial Status of the Highway Trust Fund Impacts Surface Transportation Programs
Hearing Before the Subcommittee on Highways and Transit of the Committee on Transportation and Infrastructure
U.S. House of Representatives

PDF
- 2.4MB - 72 pages
23 July 2013
publication date
Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 12V459000

PDF
- 76KB - 4 pages
23 July 2013
publication date
Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 12V460000

PDF
- 76KB - 4 pages
23 July 2013
publication date
Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 12V525000

PDF
- 76KB - 4 pages
23-24 July 2013
hearing date
Overview of the Renewable Fuel Standard: Stakeholder Perspectives
Hearing Before the Subcommittee on Energy and Power of the Committee on Energy and Commerce
U.S. House of Representatives

PDF
- 3.8MB - 323 pages
24 July 2013
publication date
QUARTERLY RECALL COMPLETION REPORT
2012-2013 Volkswagen Beetle
Volkswagen

PDF
- 48KB - 3 pages
24 July 2013
publication date
Quarterly Report - June 30, 2013
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 115KB - 2 pages
24 July 2013
publication date
Quarterly Report - June 30, 2013
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 186KB - 2 pages
26 July 2013
publication date
Quarterly Completion Report - Second Quarter 2013 - Pursuant to 49 CFR Part 573.7
Ford Motor Company
NHTSA Recall 12V353000

PDF
- 546KB - 2 pages
26 July 2013
publication date
Quarterly Completion Report - Second Quarter 2013 - Pursuant to 49 CFR Part 573.7
Ford Motor Company
NHTSA Recall 12V431000

PDF
- 546KB - 2 pages
31 July 2013
publication date
49 CFR part 573.7 Quarterly Report Information
To: National Highway Traffic Safety Administration
From: Don Good, Polaris Industries Inc.
NHTSA Recall 12V457000

PDF
- 99KB - 2 pages
31 July 2013
publication date
DTNA 2nd Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V146000

PDF
- 80KB - 2 pages
31 July 2013
publication date
DTNA 2nd Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V173000

PDF
- 78KB - 2 pages
31 July 2013
publication date
DTNA 2nd Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V283000

PDF
- 79KB - 2 pages
31 July 2013
publication date
DTNA 2nd Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V287000

PDF
- 80KB - 2 pages
31 July 2013
publication date
DTNA 2nd Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V330000

PDF
- 79KB - 2 pages
31 July 2013
publication date
DTNA 2nd Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V465000

PDF
- 80KB - 2 pages
31 July 2013
publication date
DTNA 2nd Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V478000

PDF
- 79KB - 2 pages
31 July 2013
publication date
Vehicle Safety Recall Quarterly Report Information
Dutchmen Manufacturing, Inc.
NHTSA Recall 12V529000

PDF
- 8KB - 1 page
31 July 2013Quarterly Recall Campaign Reporting
From: Jay Joseph, American Honda Motor Co.
To: Jennifer Timian, National Highway Traffic Safety Administration
2003-2007 Honda Accord, 2007-2008 Acura TL
NHTSA Recall 12V222000

PDF
- 31KB - 2 pages
AugustDocumentDetails
4 August 20132013 GTR Summer NNL Announcement
GTR Auto Modelers

PDF
- .99MB
26 August 2013Quarterly Report
Nissan North America, Inc.
NHTSA Recall 12V462000

PDF
- 74KB - 2 pages
27 August 2013From: Jennifer Timian, National Highway Traffic Safety Administration
To: Scott Callandar, Triumph Motorcycles America LTD
2006-2009 Triumph Daytona, 2006-2009 Triumph Street Triple

PDF
- 22KB - 1 page
28 August 2013NHTSA Investigation EQ13006 Door Locks May Become Inoperative
Fastec Model 40610, 43610, and 44610 Door Locks
Investigation Page - 1 page
28 August 2013ODI Resume Door Locks May Become Inoperative
Fastec Model 40610, 43610, and 44610 Door Locks

PDF
- 195KB - 1 page
SeptemberDocumentDetails
4 September 2013Certain Toyota Highlander Hybrid and Lexus RX400h Inverters
To: Nancy Lewis, National Highway Traffic Safety Administration
From: Toyota Motor Engineering & Manufacturing North America, Inc.

PDF
- 1.9MB - 5 pages
4 September 2013NHTSA Recall 13V396000 2006-2008 Lexus RX400h, 2006-2010 Toyota Highlander Hybrid
National Highway Traffic Safety Administration
Recall Page - 1 page
6 September 2013Part 573 Report
To: National Highway Traffic Safety Administration
From: Tracy Hallford, Elite Trailers

PDF
- 64KB - 3 pages
11 September 2013
hearing date
Oversight of the SIGTARP Report on Treasury’s Role in the Delphi Pension Bailout
Hearing Before the Subcommittee on Government Operations of the Committee on Oversight and Government Reform
U.S. House of Representatives

PDF
- 8.4MB - 222 pages
OctoberDocumentDetails
October 2013*** IMPORTANT SAFETY RECALL REMINDER ***
Ford Motor Company
NHTSA Recall 12V353000

PDF
- 641KB - 2 pages
October 2013IMPORTANT SAFETY RECALL REMINDER
Ford Motor Company
NHTSA Recall 12V431000

PDF
- 400KB - 1 page
1 October 2013Code of Federal Regulations: Title 49: Transportation, Subtitle B: Chapter III: Federal Motor Carrier Safety Administration
PDF
- 4.8MB - 593 pages
1 October 2013Code of Federal Regulations: Title 49: Transportation, Subtitle B: Chapter V: National Highway Traffic Safety Administration
Part 1 PDF - 24.6MB - 1,056 pages
Part 2 PDF - 22.6MB - 446 pages
1 October 2013Vehicle Safety Recall Quarterly Report Information
Forest River, Inc.
NHTSA Recall 12V341000

PDF
- 370KB - 1 page
7 October 2013Vehicle Safety Recall Quarterly Report Information
NHTSA Recall 12V429000
Spartan Motors, Inc.

PDF
- 33KB - 2 pages
14 October 2013Vehicle Safety Recall Quarterly Report Information
2006-2009 Triumph Daytona, 2006-2009 Triumph Street Triple
Triumph Motorcycles Limited

PDF
- 8KB - 2 pages
15 October 2013SAFETY RECALL QUARTERLY REPORT INFORMATION
Kawasaki Motors Corp., U.S.A.
NHTSA Recall 12V343000

PDF
- 32KB - 1 pages
16 October 2013
report date
Vehicle Safety Recall Quarterly Report Information
Strick Trailers, LLC
NHTSA Recall 12V419000

PDF
- 229KB - 3 pages
17 October 2013Certain Toyota Avalon/Camry/Venza Vehicles Part 573, Defect Information Report
To: Nancy Lewis, National Highway Traffic Safety Administration
From: Abbas Saadat, Toyota Motor Engineering & Manufacturing North America, Inc.

PDF
- 1.6MB - 5 pages
17 October 2013Equipment Safety Recall Quarterly Report (12T-025) Yokohama AVID Touring S 215/65R16 98T (SL); Part No. 31817; DOT TIN:CCHB81T0709 through CCHB81T1509
Yokohama Tire Corporation

PDF
- 66KB - 2 pages
17 October 2013NHTSA Recall 2012-2013 Toyota Avalon, 2012-2013 Toyota Camry, 2012-2013 Toyota Venza
National Highway Traffic Safety Administration
Recall Page - 1 page
18 October 2013Clogged A/C Drain may cause Air Bags to Deploy
To: Abbas Saadat, Toyota Motor Engineering & Manufacturing North America, Inc.
From: Jennifer Timian, National Highway Traffic Safety Administration

PDF
- 51KB - 2 pages
18 October 2013QUARTERLY RECALL COMPLETION REPORT
2012-2013 Volkswagen Beetle
Volkswagen

PDF
- 417KB - 3 pages
21 October 2013National Teen Driver Safety Week Social Media Posts
National Highway Traffic Safety Administration

PDF
- 2 pages - 1.1MB
21 October 2013Teen Driver Verbatims 2013
National Highway Traffic Safety Administration

PDF
- 2 pages - 572KB
22 October 2013Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 12V459000

PDF
- 153KB - 4 pages
22 October 2013Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 12V460000

PDF
- 153KB - 4 pages
22 October 2013Quarterly Recall Progress Report
General Motors LLC
NHTSA Recall 12V525000

PDF
- 153KB - 4 pages
publication 29 October 2013Vehicle Safety Recall Quarterly Report Information
Dutchmen Manufacturing, Inc.
NHTSA Recall 12V529000

PDF
- 8KB - 1 page
30 October 2013
publication date
49 CFR part 573.7 Quarterly Report Information
To: National Highway Traffic Safety Administration
From: Don Good, Polaris Industries Inc.
NHTSA Recall 12V457000

PDF
- 32KB - 3 pages
30 October 2013
publication date
DTNA 3rd Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V146000

PDF
- 76KB - 2 pages
30 October 2013
publication date
DTNA 3rd Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V465000

PDF
- 75KB - 1 pages
30 October 2013
publication date
DTNA 3rd Quarter 2013, Quarterly Report
Daimler Trucks North America
NHTSA Recall 11V478000

PDF
- 75KB - 2 pages
31 October 2013
publication date
Quarterly Recall Campaign Reporting
From: Jay Joseph, American Honda Motor Co.
To: Jennifer Timian, National Highway Traffic Safety Administration
2003-2007 Honda Accord, 2007-2008 Acura TL
NHTSA Recall 12V222000

PDF
- 37KB - 2 pages
31 October 2013
publication date
Quarterly Report - September 30, 2013
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 31KB - 2 pages
31 October 2013
publication date
Quarterly Report - September 30, 2013
Toyota Motor Sales, U.S.A., Inc.
NHTSA Recall 12V536000

PDF
- 31KB - 2 pages
NovemberDocumentDetails
5 November 2013
memo date
Overhead Street Signs Mounted on Traffic Signals
From: Mark Luszcz, Chief Traffic Engineer, Delaware Department of Transportation
To: All Users of Delaware Manual on Uniform Traffic Control Devices
Memorandum ( PDF) 4.88MB · 14 pages
Agency: Delaware Department of Transportation
7 November 2013
hearing date
Justice Denied: Rules Delayed on Auto Safety and Mental Health
Hearing Before the Subcommittee on Oversight, Federal Rights and Agency Action of the Committee on the Judiciary
U.S. Senate

PDF
- 3.7MB - 104 pages
12 November 2013
hearing date
Wrong Way: The Impact of FMCSA’s Hours of Service Regulation on Small Businesses
Hearing Before the Subcommittee on Contracting and Workforce of the Committee on Small Business
U.S. House of Representatives

PDF
- 2.1MB - 122 pages
14 November 2013
publication date
Interior Side Door Lock May Become Inoperable
To: Tracy Hallford, Elite Trailers
From: Jennifer Timian, National Highway Traffic Safety Administration

PDF
- 49KB - 2 pages
18 November 2013
report date
NHTSA Recall 13V553000 2006-2013 Elite Cargo Trailer
National Highway Traffic Safety Administration
Recall Page - 1 page
19 November 2013
hearing date
How Autonomous Vehicles Will Shape the Future of Surface Transportation
Hearing Before the Subcommittee on Highways and Transit of the Committee on Transportation and Infrastructure
U.S. House of Representatives

PDF
- 2.8MB - 89 pages
21 November 2013
publication date
To: Edward Whitaker, Combi USA, Inc.
From: Nancy L. Lewis, National Highway Traffic Safety Administration

PDF
- 304KB - 1 page
DecemberDocumentDetails
6 December 2013
publication date
Supplemental Defect and Noncompliance Information Report
To: Nancy L. Lewis, National Highway Traffic Safety Administration
From: Edward Whitaker, Combi USA, Inc.

PDF
- 480KB - 3 pages
11 December 2013
publication date
Checklist and Tips for Safe Winter Driving
National Highway Traffic Safety Administration
PDF - 117KB - 5 pages
11 December 2013
hearing date
Oversight Hearing on Domestic Renewable Fuels
Joint Hearing Before the Subcommittee on Clean Air and Nuclear Safety of the Committee on Environment and Public Works and the Committee on Environment and Public Works
U.S. Senate

PDF
- 13.9MB - 565 pages
13 December 2013
publication date
Quarterly Report
Nissan North America, Inc.
NHTSA Recall 12V462000

PDF
- 45KB - 3 pages
29 November 2013
proclamation date
Presidential Proclamation 9065 National Impaired Driving Prevention Month, 2013
President Barack Obama
HTML - 1 page
30 December 2013
publication date
Child Restraint Webbing/FMVSS 213
To: Edward Whitaker, Combi USA, Inc.
From: Jennifer Timian, National Highway Traffic Safety Administration

PDF
- 49KB - 2 pages





The Crittenden Automotive Library