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