Item
Brown Crisp Rice (BCR-119)
Brown Rice
Cereal
Attributes
- Ingredient declaration
- Kosher
- PHO-free
- Ready-to-Eat (RTE)
- Vegan
- Non-GMO
Locations
Location name | Address |
---|---|
CCP Macon | 4375 Mead Road Macon, GA 31206 |
CCP Oakland | 1267 14th Street Oakland, CA 94607 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Product Specification Sheet | CCP Oakland | 119-BCR-119.docx | 8/1/2021 | 7/31/2024 |
Ingredient Statement | CCP Macon | 119-GFBCR-119.docx | 1/1/2018 | 1/1/2019 |
Product Specification Sheet | CCP Macon | 119-GFBCR-119.docx | 7/1/2018 | 6/30/2021 |
Allergens | CCP Macon | Allergens.pdf | 7/27/2018 | 7/26/2020 |
Allergens | CCP Oakland | Allergens.pdf | 4/21/2021 | 4/21/2023 |
Kosher | CCP Macon | BCR-119.pdf | 7/1/2018 | 7/1/2019 |
Gluten | CCP Macon | CERTIFICATION OF GLUTEN FREE.doc | 7/2/2018 | 7/1/2020 |
Country of Origin | CCP Macon | Country of Origin.pdf | 8/21/2018 | 8/20/2021 |
Country of Origin | CCP Oakland | Country of Origin.pdf | 8/9/2022 | 8/8/2025 |
CoA Sample | CCP Macon | Example of CoA.pdf | 7/27/2018 | 7/26/2020 |
HACCP Process Flow Diagram | CCP Macon | FLOW CHART CRISP RICE.PPT | 10/1/2018 | 9/30/2020 |
HACCP Process Flow Diagram | CCP Oakland | FSP_Flow-Chart_All Cereal Products_011520.docx | 1/15/2020 | 1/14/2022 |
Gluten | CCP Oakland | GFCO_Cert_CaliforniaCerealProducts_112019.pdf | 12/3/2019 | 12/2/2020 |
Halal | CCP Macon | HALAL STATEMENT.pdf | 7/26/2019 | |
Item Questionnaire | CCP Oakland | Item Questionnaire.pdf | 9/22/2021 | 9/21/2024 |
Nutrition | CCP Oakland | Item Questionnaire.pdf | 5/1/2023 | 4/30/2026 |
California Prop. 65 | CCP Oakland | Letter_Prop65.pdf | 1/12/2023 | 1/11/2025 |
Kosher | CCP Oakland | LOC-07-08-2022 11_33_27 AM.pdf | 7/8/2022 | 7/31/2023 |
Lot Code | CCP Oakland | Lot Code Explanation.pdf | 4/14/2023 | 4/13/2026 |
HACCP | CCP Macon | MASTER PLAN-OGFBCR-119.doc | 10/1/2018 | 9/30/2021 |
National Bioengineered Food Disclosure Standard (Simplified) | CCP Oakland | National Bioengineered Food Disclosure Standard (Simplified).pdf | 10/2/2020 | 10/2/2023 |
Nutrition | CCP Macon | NotApplicable_Nutrition.pdf | 10/5/2018 | 10/4/2021 |
California Prop. 65 | CCP Macon | Proposition 65.pdf | 7/27/2018 | 7/26/2020 |
CoA Sample | CCP Oakland | Sample_COA_26 JAN 23_GFBCR-119.pdf | 1/26/2023 | 1/25/2025 |
Safety Data Sheet (SDS) | CCP Macon | SDS - GFBCR-119.docx | 5/1/2018 | 4/30/2020 |
Safety Data Sheet (SDS) | CCP Oakland | SDS-GFBCR-119.pdf | 4/20/2021 | 4/20/2023 |
Pesticide | CCP Oakland | Sewage-Pesticide-Irradiation Statement.pdf | 12/11/2018 | 12/10/2020 |
Irradiation Status Statement | CCP Oakland | Sewage-Pesticide-Irradiation Statement.pdf | 12/11/2018 | 12/10/2020 |
Shelf Life | CCP Macon | Spec_GFBCR-119_Brown Crisp Rice Plain.pdf | 10/5/2018 | 10/4/2020 |
Ingredient Statement | CCP Oakland | Spec_GFBCR-119_Brown Crisp Rice Plain.pdf | 1/22/2020 | 1/21/2021 |
Shelf Life | CCP Oakland | Statement_ Shelf Life_BCR-119.pdf | 5/5/2023 | 5/4/2025 |
Halal | CCP Oakland | Statement_Halal_All Cereal.pdf | 1/22/2020 | 1/22/2022 |
Suitability Requirements | CCP Oakland | Suitability Requirements.pdf | 7/29/2020 | 7/29/2023 |