Item

Blanched Dry Roasted Diced 22/8 (1097)

100% Almonds
Nut / Seed
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Treehouse California Almonds, LLC 6914 Road 160 PO Box Earlimart, CA 93219
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram Treehouse California Almonds, LLC 2.2-12 dl HACCP Dicer vs10 FLOW CHART.pdf 5/29/2024 5/29/2026
HACCP Treehouse California Almonds, LLC 2.2-12 dl HACCP Dicer vs8 - Rev 051622.pdf 1/5/2022 1/4/2025
Food Contact Packaging Certificate of Compliance Treehouse California Almonds, LLC 20 LBP Packaging FDA Letter.pdf 5/26/2020 5/26/2022
Halal Treehouse California Almonds, LLC 2024-25 Halal Cert.pdf 10/8/2024 10/31/2025
Kosher Treehouse California Almonds, LLC 2024-25 Kosher Cert.pdf 9/3/2024 9/30/2025
GRAS/NDI/ODI Statement Treehouse California Almonds, LLC 21 GRAS Statement.pdf 1/1/2021 1/1/2024
Product Specification Sheet Treehouse California Almonds, LLC 22 Blanched Dry Roasted Diced 22-8 vs4 Spec 1097.pdf 1/5/2022 1/4/2025
Heavy Metal Treehouse California Almonds, LLC 23-24 Heavy Metal-Pesticide_SIGNED.pdf 1/9/2024 1/8/2026
Pesticide Treehouse California Almonds, LLC 23-24 Heavy Metal-Pesticide_SIGNED.pdf 1/9/2024 1/8/2026
GMO Treehouse California Almonds, LLC 24 GMO Free Statement.pdf 1/23/2024 1/22/2026
California Prop. 65 Treehouse California Almonds, LLC 24 Prop 65 Statement.pdf 1/9/2024 1/8/2026
Animal Testing Statement Treehouse California Almonds, LLC 25 Animal Testing Statement.pdf 4/8/2025 4/8/2027
BSE - TSE Treehouse California Almonds, LLC 25 BSE-TSE Statement.pdf 4/8/2025 4/7/2028
EtO Statement Treehouse California Almonds, LLC 25 Ethylene Oxide Statement.pdf 4/8/2025 4/8/2027
Gluten Treehouse California Almonds, LLC 25 Gluten Statement.pdf 4/8/2025 4/8/2027
Ingredient Statement Treehouse California Almonds, LLC 25 Ingredient Statement.pdf 4/8/2025 4/7/2028
Irradiation Status Statement Treehouse California Almonds, LLC 25 Irradiation Statement.pdf 3/31/2025 3/31/2027
Lot Code Treehouse California Almonds, LLC 25 Lot Coding and Standard Markings.pdf 1/3/2025 1/3/2028
Label Sample Treehouse California Almonds, LLC 25 Lot Coding and Standard Markings.pdf 1/3/2025 1/3/2026
Melamine Treehouse California Almonds, LLC 25 Melamine Statement.pdf 4/8/2025 4/8/2026
Safety Data Sheet (SDS) Treehouse California Almonds, LLC 25 MSDS Almonds.pdf 3/31/2025 3/30/2028
Natural Treehouse California Almonds, LLC 25 Natural Statement.pdf 4/8/2025 4/8/2026
No Animal Ingredient Statement Treehouse California Almonds, LLC 25 Non-Animal Origin Statement.pdf 4/8/2025 4/8/2026
Phthalate Esters Letter Treehouse California Almonds, LLC 25 Phthalate Esters Statement.pdf 4/8/2025 4/8/2026
Residual Statement Treehouse California Almonds, LLC 25 Residue Solvents Statement.pdf 4/8/2025 4/8/2026
Sewage Statement Treehouse California Almonds, LLC 25 Sewage Sludge Statement.pdf 4/8/2025 4/8/2027
Vegan/Vegetarian Statement Treehouse California Almonds, LLC 25 Vegan Ingredient Information Form.pdf 4/8/2025 4/8/2027
WADA/NSF/NFL Statement Treehouse California Almonds, LLC 25 WADA Statement.pdf 4/8/2025 4/8/2027
Allergens Treehouse California Almonds, LLC Allergens.pdf 10/2/2024 10/2/2026
Country of Origin Treehouse California Almonds, LLC Country of Origin.pdf 9/13/2022 9/12/2025
Item Questionnaire Treehouse California Almonds, LLC Item Questionnaire.pdf 9/13/2022 9/12/2025
Nutrition Treehouse California Almonds, LLC Nutrition.pdf 9/13/2022 9/12/2025
CoA Sample Treehouse California Almonds, LLC Sample COA Blanch Dry Rst diced 22-8.pdf 9/26/2022 9/25/2024
Suitability Requirements Treehouse California Almonds, LLC Suitability Requirements.pdf 4/8/2025 4/7/2028