Item

Beef Cheek (V5070DFT9)

Protein - Mammal
Locations
Location name Address
Amarillo 500 N. FM 1912 Amarillo, TX 79108
Council Bluffs 2700 23rd Avenue Council Bluffs, IA 51501
Dakota City 1131 Dakota Ave. Dakota City, NE 68731
Finney County / Holcomb 3105 N. IBP Rd. Holcomb, KS 67851
Joslin Fresh Beef 28424 38th Ave. North Hillsdale, IL 61257
Lexington 1500 S. Plum Creek Parkway Lexington, NE 68850
Documents
Type Location File name Effective Expiration
Lot Code Amarillo 2025 Beef Traceability Letter.pdf 5/2/2025 5/1/2028
Lot Code Council Bluffs 2025 Beef Traceability Letter.pdf 5/2/2025 5/1/2028
Lot Code Finney County / Holcomb 2025 Beef Traceability Letter.pdf 5/2/2025 5/1/2028
Lot Code Joslin Fresh Beef 2025 Beef Traceability Letter.pdf 5/2/2025 5/1/2028
Lot Code Lexington 2025 Beef Traceability Letter.pdf 5/2/2025 5/1/2028
BSE - TSE Amarillo 2025 BSE SRM Letter.pdf 5/2/2025 5/1/2028
BSE - TSE Council Bluffs 2025 BSE SRM Letter.pdf 5/2/2025 5/1/2028
BSE - TSE Finney County / Holcomb 2025 BSE SRM Letter.pdf 5/2/2025 5/1/2028
BSE - TSE Joslin Fresh Beef 2025 BSE SRM Letter.pdf 5/2/2025 5/1/2028
BSE - TSE Lexington 2025 BSE SRM Letter.pdf 5/2/2025 5/1/2028
Product Specification Sheet Dakota City 457 Top Sirloin Peeled Center Cut Cuolotte Muscle.xls 1/9/2025 1/9/2028
Allergens Amarillo Allergens.pdf 11/2/2018 11/1/2020
Allergens Council Bluffs Allergens.pdf 11/2/2018 11/1/2020
Allergens Finney County / Holcomb Allergens.pdf 11/2/2018 11/1/2020
Allergens Joslin Fresh Beef Allergens.pdf 11/2/2018 11/1/2020
Allergens Lexington Allergens.pdf 11/2/2018 11/1/2020
Ingredient Statement Amarillo Beef Cattle Origin Letter.pdf 5/2/2025 5/1/2028
HACCP Amarillo Beef HACCP Letter.pdf 5/2/2025 5/1/2028
HACCP Council Bluffs Beef HACCP Letter.pdf 5/2/2025 5/1/2028
HACCP Finney County / Holcomb Beef HACCP Letter.pdf 5/2/2025 5/1/2028
HACCP Joslin Fresh Beef Beef HACCP Letter.pdf 5/2/2025 5/1/2028
HACCP Lexington Beef HACCP Letter.pdf 5/2/2025 5/1/2028
HACCP Process Flow Diagram Amarillo Beef HACCP Letter.pdf 5/2/2025 5/2/2027
HACCP Process Flow Diagram Council Bluffs Beef HACCP Letter.pdf 5/2/2025 5/2/2027
HACCP Process Flow Diagram Finney County / Holcomb Beef HACCP Letter.pdf 5/2/2025 5/2/2027
HACCP Process Flow Diagram Joslin Fresh Beef Beef HACCP Letter.pdf 5/2/2025 5/2/2027
HACCP Process Flow Diagram Lexington Beef HACCP Letter.pdf 5/2/2025 5/2/2027
Shelf Life Amarillo Beef Shelf Life.pdf 5/2/2025 5/1/2028
Shelf Life Council Bluffs Beef Shelf Life.pdf 5/2/2025 5/1/2028
Shelf Life Finney County / Holcomb Beef Shelf Life.pdf 5/2/2025 5/1/2028
Shelf Life Joslin Fresh Beef Beef Shelf Life.pdf 5/2/2025 5/1/2028
Shelf Life Lexington Beef Shelf Life.pdf 5/2/2025 5/1/2028
Ingredient Statement Council Bluffs Beef Species Letter.pdf 5/2/2025 5/1/2028
Ingredient Statement Finney County / Holcomb Beef Species Letter.pdf 5/2/2025 5/1/2028
Ingredient Statement Joslin Fresh Beef Beef Species Letter.pdf 5/2/2025 5/1/2028
Ingredient Statement Lexington Beef Species Letter.pdf 5/2/2025 5/1/2028
Label Claims Amarillo Beef_Code_128__COOL.pdf 5/2/2025 5/2/2027
Label Claims Council Bluffs Beef_Code_128__COOL.pdf 5/2/2025 5/2/2027
Label Claims Finney County / Holcomb Beef_Code_128__COOL.pdf 5/2/2025 5/2/2027
Label Claims Joslin Fresh Beef Beef_Code_128__COOL.pdf 5/2/2025 5/2/2027
Label Claims Lexington Beef_Code_128__COOL.pdf 5/2/2025 5/2/2027
Country of Origin Amarillo Country of Origin.pdf 5/2/2025 5/1/2028
Country of Origin Council Bluffs Country of Origin.pdf 5/2/2025 5/1/2028
Country of Origin Finney County / Holcomb Country of Origin.pdf 5/2/2025 5/1/2028
Country of Origin Joslin Fresh Beef Country of Origin.pdf 5/2/2025 5/1/2028
Country of Origin Lexington Country of Origin.pdf 5/2/2025 5/1/2028
Heavy Metal Amarillo Heavy Metals & Phthalates Letter- 2025.pdf 5/2/2025 5/2/2027
Heavy Metal Council Bluffs Heavy Metals & Phthalates Letter- 2025.pdf 5/2/2025 5/2/2027
Heavy Metal Finney County / Holcomb Heavy Metals & Phthalates Letter- 2025.pdf 5/2/2025 5/2/2027
Heavy Metal Joslin Fresh Beef Heavy Metals & Phthalates Letter- 2025.pdf 5/2/2025 5/2/2027
Heavy Metal Lexington Heavy Metals & Phthalates Letter- 2025.pdf 5/2/2025 5/2/2027
Item Questionnaire Amarillo Item Questionnaire.pdf 1/11/2022 1/10/2025
Item Questionnaire Council Bluffs Item Questionnaire.pdf 1/11/2022 1/10/2025
Item Questionnaire Finney County / Holcomb Item Questionnaire.pdf 1/11/2022 1/10/2025
Item Questionnaire Joslin Fresh Beef Item Questionnaire.pdf 1/11/2022 1/10/2025
Item Questionnaire Lexington Item Questionnaire.pdf 1/11/2022 1/10/2025
CoA Sample Amarillo NotApplicable_CoASample.pdf 5/2/2025 5/2/2027
CoA Sample Council Bluffs NotApplicable_CoASample.pdf 5/2/2025 5/2/2027
CoA Sample Lexington NotApplicable_CoASample.pdf 5/2/2025 5/2/2027
CoA Sample Finney County / Holcomb NotApplicable_CoASample.pdf 5/2/2025 5/2/2027
CoA Sample Joslin Fresh Beef NotApplicable_CoASample.pdf 5/2/2025 5/2/2027
Food Contact Packaging Certificate of Compliance Amarillo NotApplicable_FoodContactPackagingCertificateofCompliance.pdf 5/6/2025 5/6/2027
Food Contact Packaging Certificate of Compliance Council Bluffs NotApplicable_FoodContactPackagingCertificateofCompliance.pdf 5/6/2025 5/6/2027
Food Contact Packaging Certificate of Compliance Finney County / Holcomb NotApplicable_FoodContactPackagingCertificateofCompliance.pdf 5/6/2025 5/6/2027
Food Contact Packaging Certificate of Compliance Joslin Fresh Beef NotApplicable_FoodContactPackagingCertificateofCompliance.pdf 5/6/2025 5/6/2027
Food Contact Packaging Certificate of Compliance Lexington NotApplicable_FoodContactPackagingCertificateofCompliance.pdf 5/6/2025 5/6/2027
Halal Amarillo NotApplicable_Halal.pdf 5/2/2025 5/2/2027
Halal Council Bluffs NotApplicable_Halal.pdf 5/2/2025 5/2/2027
Halal Finney County / Holcomb NotApplicable_Halal.pdf 5/2/2025 5/2/2027
Halal Joslin Fresh Beef NotApplicable_Halal.pdf 5/2/2025 5/2/2027
Halal Lexington NotApplicable_Halal.pdf 5/2/2025 5/2/2027
Safety Data Sheet (SDS) Council Bluffs NotApplicable_SafetyDataSheetSDS.pdf 5/6/2025 5/5/2028
California Prop. 65 Amarillo Prop-65-Letter---1.23.2024.pdf 5/2/2025 5/2/2027
California Prop. 65 Council Bluffs Prop-65-Letter---1.23.2024.pdf 5/2/2025 5/2/2027
California Prop. 65 Finney County / Holcomb Prop-65-Letter---1.23.2024.pdf 5/2/2025 5/2/2027
California Prop. 65 Joslin Fresh Beef Prop-65-Letter---1.23.2024.pdf 5/2/2025 5/2/2027
California Prop. 65 Lexington Prop-65-Letter---1.23.2024.pdf 5/2/2025 5/2/2027
Suitability Requirements Amarillo Suitability Requirements.pdf 8/24/2022 8/23/2025
Suitability Requirements Council Bluffs Suitability Requirements.pdf 8/24/2022 8/23/2025
Suitability Requirements Finney County / Holcomb Suitability Requirements.pdf 8/24/2022 8/23/2025
Suitability Requirements Joslin Fresh Beef Suitability Requirements.pdf 8/24/2022 8/23/2025
Suitability Requirements Lexington Suitability Requirements.pdf 8/24/2022 8/23/2025
Animal Testing Statement Amarillo Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 5/2/2025 5/2/2027
Animal Testing Statement Council Bluffs Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 5/2/2025 5/2/2027
Animal Testing Statement Finney County / Holcomb Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 5/2/2025 5/2/2027
Animal Testing Statement Joslin Fresh Beef Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 5/2/2025 5/2/2027
Animal Testing Statement Lexington Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 5/2/2025 5/2/2027
Product Specification Sheet Amarillo V5070DFP Beef Cheek Meat.pdf 5/2/2025 5/1/2028
Product Specification Sheet Council Bluffs V5070DFP Beef Cheek Meat.pdf 5/2/2025 5/1/2028
Product Specification Sheet Finney County / Holcomb V5070DFP Beef Cheek Meat.pdf 5/2/2025 5/1/2028
Product Specification Sheet Joslin Fresh Beef V5070DFP Beef Cheek Meat.pdf 5/2/2025 5/1/2028
Product Specification Sheet Lexington V5070DFP Beef Cheek Meat.pdf 5/2/2025 5/1/2028