California Cereal Products, Inc.

Organic and Non-GMO Cereal Products.
Catalog
Locations
Location name Address
California Cereal Products 1267 14th Street Oakland, CA 94607 USA
CCP Macon 4375 Mead Road Macon, GA 31206 USA
CCP Oakland 1267 14th Street Oakland, CA 94607 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire CCP Oakland --
Supplier Questionnaire CCP Oakland --
Pesticide Information CCP Oakland 091924_GFCQ-154 NA_Heavy Metals_Pesticides.pdf 9/19/2024 9/18/2026
Pest Control Program CCP Macon 11.2.4 Pest Control Program Annual Review.docx 6/12/2024 6/12/2026
Glass & Brittle Plastic Policy CCP Macon 11.7.3.5 GLASS POLICY.docx 6/12/2024 6/12/2026
Pest Control Program CCP Oakland 11-2-4 Pest management_072224.doc 7/22/2024 7/22/2026
Supplier Lot Code CCP Macon 113-OGFBCR-113.docx 7/25/2024 7/25/2025
Manufacturer Lot Code Breakdown CCP Macon 116-GFCR-116.docx 2/10/2023 2/9/2025
Glass & Brittle Plastic Policy CCP Oakland 11-7-3-2_ Glass & Brittle Plastic Control_043024.docx 4/30/2024 4/30/2026
Lot Code Format CCP Macon 146-BBLR-146.docx 4/26/2023 4/24/2028
Lot Code Key CCP Macon 154-GFCQ-154.docx 6/12/2024 6/12/2026
Sustainability/Environmental Policy CCP Macon 2.1.1 Food Safety Policy.docx 7/24/2024 7/24/2026
Food Safety Document from Vendor CCP Macon 2.1.1 Food Safety Policy.docx 7/26/2024 7/26/2025
Supplier Approval Program Statement CCP Macon 2.3.4 Approved Supplier Policy.docx 6/20/2024 6/20/2025
Foreign Supplier Verification Program CCP Oakland 2.3.4_Supplier Approval_072224.docx 7/22/2024 7/22/2026
HACCP Plan (Facility) CCP Macon 2.4.3.1 All CCP Products included Multi-Grain Flakes.docx 7/25/2024 7/25/2026
HARPC Food Safety Plan (Facility) CCP Macon 2.4.3.1 Preventative Controls.docx 6/20/2024 6/20/2026
Foreign Material Control Policy CCP Macon 2.4.5 Non-conforming product or equipment.docx 4/26/2023 4/25/2026
Foreign Object Prevention Program CCP Macon 2.4.5 Non-conforming product or equipment.docx 6/12/2024 6/12/2026
Environment Monitoring - Pathogen Control CCP Macon 2.4.8 Environmental Monitoring.docx 4/25/2023 4/23/2028
Environmental Pathogenic Monitoring Program CCP Oakland 2.4.8 Environmental Monitoring.docx 7/18/2024 7/18/2026
Environmental Testing Program CCP Macon 2.4.8 Environmental Monitoring.docx 5/20/2024 5/20/2026
Environmental Monitoring Program CCP Macon 2.4.8 Environmental Monitoring.docx 6/12/2024 6/12/2026
Recall Plan CCP Macon 2.6.3 Product Withdrawal and Recall.docx 6/26/2024 6/26/2025
Recall/Emergency/Contact List CCP Macon 2.6.3.2 Communication Test.docx 6/20/2024 6/20/2025
Food Defense Plan Statement CCP Macon 2.7 Food Defense.docx 6/20/2024 6/20/2026
Food Fraud Mitigation CCP Oakland 2.7.2 Food Fraud.docx 7/18/2024 7/18/2026
Food Fraud Vulnerability Assessment CCP Macon 2.7.2 Food Fraud.docx 4/26/2023 4/25/2026
Allergen Control Policy CCP Macon 2.8 Allergen Management Program NA.docx 1/8/2025 1/8/2027
Melamine Statement CCP Macon 2022 MELAMINE INGREDIENT STATEMENT.docx 2/10/2023 2/9/2025
Pesticide Statement CCP Macon 2022 Natural Statement.docx 2/10/2023 2/9/2025
Pest Control Program (if no GFSI Cert) CCP Macon 2022 SQF_Certificate.pdf 2/28/2022 3/31/2023
Continuing Letter of Guarantee CCP Macon 2023 CCP Letter of Guarantee.pdf 4/26/2023 4/26/2025
Bioterrorism Letter CCP Macon 2024 Bio-Terrorism Act Acknowledgement.docx 1/1/2024 12/31/2025
CA Transparency Act CCP Macon 2024 Ethical Code of Conduct.docx 11/21/2024 11/21/2026
Ethical Code of Conduct CCP Macon 2024 Ethical Code of Conduct.docx 1/1/2024 12/31/2025
FSMA Statement CCP Macon 2024 FSMA STATEMENT.docx 1/1/2024 1/1/2026
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement CCP Macon 2024 PFAS Free statement.docx 5/13/2024 5/13/2027
Insurance CCP Macon 2024-25 Certificate of liability insurance.pdf 8/9/2024 8/9/2025
FDA Registration CCP Macon 2024-25 FDA Registration.pdf 11/15/2024 12/31/2026
3rd Party Audit Certificate CCP Macon 2024-25 SQF Certificate.pdf 5/15/2024 5/29/2025
VQE (If no full third party food safety audit report) CCP Macon 2024-25 SQF Report.pdf 6/12/2024 6/12/2025
Food Fraud Program CCP Macon 2024-25 SQF Report.pdf 5/15/2024 5/15/2026
GFSI Corrective Action CCP Macon 2024-25 SQF Report.pdf 5/15/2024 5/29/2025
3rd Party Audit Corrective Actions CCP Macon 2024-25 SQF Report.pdf 6/26/2024 6/26/2025
3rd Party Audit Corrective Action Plan CCP Macon 2024-25 SQF Report.pdf 5/15/2024 5/29/2025
Organic Certificate CCP Macon 2025 CCOF Certificate.pdf 1/10/2025 7/4/2026
Letter of Guarantee CCP Macon 2025 CCP Letter of Guarantee.docx 1/3/2025 1/3/2027
Environmental Policy CCP Macon 248 Environmental Monitoring.docx 4/26/2023 4/25/2024
Environmental Monitoring Policy CCP Oakland 2-4-8_Environmental_microbial_control_EMP.pdf 12/10/2023 12/9/2025
Environment Monitoring - Pathogen Control CCP Oakland 2-4-8_Environmental_microbial_control_EMP_051622_.pdf 5/16/2022 5/15/2027
Environmental Monitoring Program CCP Oakland 2-4-8_Environmental_microbial_control_EMP_Review.docx 12/10/2023 12/9/2025
Recall Plan CCP Oakland 2-6-3_Product Withdrawal & Recall Plan_123024.pdf 12/30/2024 12/30/2025
Food Fraud Vulnerability Assessment CCP Oakland 2-7-2_Food Fraud_040622.docx 4/6/2022 4/5/2025
Food Fraud Program CCP Oakland 2-7-2_Food Fraud_042624.docx 4/26/2024 4/26/2026
Allergen Control Policy CCP Oakland Allergen Control Statement_110624.pdf 4/11/2025 4/11/2027
Bioterrorism Letter CCP Oakland Bioterrorism Statement.pdf 4/11/2025 4/11/2027
Insurance CCP Oakland California Cereal 24-25-COI_General.pdf 2/4/2025 8/9/2025
Organic CCP Oakland CCOF_Certificate_GMAWeb.pdf 3/28/2025 3/28/2026
FDA Registration CCP Oakland CCP_FDA-facility renewal-Oakland 12-31-2026.pdf 1/1/2025 12/31/2026
W-9 CCP Oakland CCP_W9_2024.pdf 9/10/2024 9/10/2027
Organic Summary Report CCP Macon Compliance Report.pdf 6/18/2024 12/10/2025
Continuing Letter of Guarantee CCP Oakland Continued Food Guarantee_Shearer's Foods, LLC.pdf 3/30/2023 3/30/2025
Letter of Guarantee (LOG) CCP Oakland Continuing Food Product Guarantee.pdf 3/22/2024 3/22/2027
Letter of Guarantee California Cereal Products Continuing Food Product Guarantee.pdf 3/22/2024 3/22/2026
Letter of Guarantee CCP Oakland Continuing Food Product Guarantee.pdf 4/17/2025 4/17/2027
Validation CCP Oakland Cooker Validation.pdf 9/30/2018 9/29/2028
Sludge CCP Oakland Declaration_Sewage Sludge_GFCQ-154.pdf 1/9/2024 1/9/2026
DFA Letter of Guarantee CCP Oakland DFA LOG Form.pdf 5/15/2024 5/15/2026
Recall/Emergency/Contact List CCP Oakland Emergency & Recall Contact List_021925.docx 4/11/2025 4/11/2026
Environmental Questionnaire CCP Macon Environmental Questionnaire (1).docx 5/5/2023 5/4/2026
Ethical Code of Conduct CCP Oakland Ethical Code of Conduct.pdf 12/11/2024 12/11/2026
Supplier Code of conduct CCP Oakland Ethical Code of Conduct_011024.pdf 1/10/2024 1/9/2026
FDA/USDA/CFIA/AAFC Registration CCP Oakland FDA-CalCereal_facility renewal-Oakland 12-31-2026.pdf 11/15/2024 12/31/2026
Food Fraud and Economically Motivated Adulteration (EMA) Policy CCP Oakland Food Fraud Statement.docx 7/15/2024 7/15/2025
FSMA Statement CCP Oakland FSMA Statement_061024.pdf 6/10/2024 6/10/2025
Process Flow Diagram CCP Oakland FSP_Flow-Chart_All Cereal Products_120224.pdf 12/2/2024 12/2/2026
GFSI Certificate CCP Oakland FS-SQF_CRT_CaliforniaCerealOakland_2024.pdf 3/20/2024 5/10/2025
GFSI Audit Report CCP Oakland FS-SQF_RPT_CaCerealCA_2024.pdf 3/20/2024 5/10/2025
GFSI Corrective Action CCP Oakland FS-SQF_RPT_CaCerealCA_2024.pdf 3/20/2024 5/10/2025
GFSI Corrective Action Plan CCP Oakland FS-SQF_RPT_CaCerealCA_2024_NC.pdf 3/20/2024 3/20/2025
GFSI Audit Report California Cereal Products FS-SQF_RPT_CaCerealCA_2024_NC.pdf 3/20/2024 5/10/2025
GFSI Corrective Action California Cereal Products FS-SQF_RPT_CaCerealCA_2024_NC.pdf 3/20/2024 5/10/2025
FSVP Statement CCP Oakland FSVP Compliance Statement.pdf 7/22/2024 7/22/2027
GRAS Statement CCP Oakland GRAS Statement_GFCQ-154.pdf 8/29/2024 8/29/2026
HACCP CCP Oakland HACCP_Plan_All Cereal_050322.pdf 5/3/2023 5/2/2026
HACCP Plan (Facility) CCP Oakland HACCP_Plan_All Cereal_091224.pdf 9/12/2024 9/12/2026
HARPC Food Safety Plan (Facility) CCP Oakland HACCP_Plan_All Cereal_121224.pdf 4/17/2025 4/16/2028
HACCP Plan (Facility) California Cereal Products HACCP_Plan_Flour_120423.pdf 12/4/2023 12/3/2025
Heavy Metal Statement CCP Macon I-0033 testing Supreme.pdf 7/24/2024 7/24/2026
Our Home - Facility Kosher Cert CCP Oakland Letter of Kosher Certification_070224.pdf 7/2/2024 7/2/2025
Food Defense Plan Statement CCP Oakland Letter_Food Defense Statement_091224.pdf 4/11/2025 4/11/2027
Irradiation Statement CCP Oakland Letter_Irradiation declaration_GFCQ-154.pdf 1/9/2024 1/9/2026
California Prop. 65 CCP Oakland Letter_Prop65.pdf_.docx 2/7/2025 2/7/2027
Kosher CCP Oakland LOC CALIFORNIA CEREAL_041725.pdf 4/17/2025 7/31/2025
Supplier Lot Code CCP Oakland Lot Code Explanation.pdf 1/10/2024 1/10/2026
Lot Code Guide Information CCP Oakland Lot Code Explanation.pdf 4/14/2023 4/13/2026
Lot Code Format CCP Oakland Lot Code Explanation.pdf 4/14/2023 4/12/2028
Lot Code Key CCP Oakland Lot Code Explanation.pdf 8/29/2024 8/29/2026
Annual Mock Stock Recovery Exercise CCP Oakland Mock Recall _ Data Sheet_090624.xlsx 9/6/2024 9/6/2025
3rd Party Audit Report CCP Macon NotApplicable_3rdPartyAuditReport.pdf 9/24/2024 9/24/2025
ACH Information CCP Oakland NotApplicable_ACHInformation.pdf 5/3/2024 5/3/2027
GFSI Audit Report CCP Macon NotApplicable_GFSIAuditReport.pdf 8/9/2024 8/9/2025
GFSI Certificate CCP Macon NotApplicable_GFSICertificate.pdf 8/9/2024 8/9/2025
Miscellaneous Document CCP Macon NotApplicable_MiscellaneousDocument.pdf 4/26/2023 3/22/4761
Shearer's NDA CCP Macon NotApplicable_ShearersNDA.pdf 5/5/2023 5/5/2024
Supplier Contact Verification CCP Oakland NotApplicable_SupplierContactVerification.pdf 7/18/2024 7/18/2026
Supplier Questionnaire - Addendum CCP Macon NotApplicable_SupplierQuestionnaireAddendum.pdf 5/20/2024 5/20/2026
Sustainability (Level 1) CCP Macon NotApplicable_SustainabilityLevel1.pdf 5/20/2024 5/20/2027
Clif Bar Preventive Controls (not a post-once link) CCP Oakland Process Preventive Control_CCP-OAK _Cereal_Dec 2022.xlsx 12/6/2022 12/6/2023
Receipt Acknowledgement CCP Macon Receipt Acknowledgment.pdf 4/28/2023 2/9/2297
Supplier Quality Manual Acknowledgment CCP Oakland SM - SQEM Receipt Acknowledgment_2023.docx 9/13/2023 9/12/2026
3rd Party Audit Certificate CCP Oakland SQF-CRT-CaliforniaCerealProductsOakland_2025.pdf 4/21/2025 5/10/2026
RBC Supplier Requirements Manual CCP Macon SQ-FORM 3.4-16 Supplier Requirements Manual.pdf 7/24/2024 7/24/2027
RBC Supplier Code of Conduct CCP Macon SQ-FORM 3.4-17 Code of Conduct.pdf 7/24/2024 7/24/2027
3rd Party Audit Report CCP Oakland SQF-RPT-CaliforniaCerealProductsOakland_2025.pdf 4/21/2025 5/10/2026
3rd Party Audit Corrective Action Plan CCP Oakland SQF-RPT-CaliforniaCerealProductsOakland_2025.pdf 4/21/2025 5/10/2026
Foreign Object Prevention Program CCP Oakland Statement_ Foreign Material Control_110124.pdf 11/1/2024 11/1/2026
Foreign Material Control Policy CCP Oakland Statement_ Foreign Material Control_110124.pdf 11/1/2024 11/1/2027
CA Transparency Act CCP Oakland Statement_California Transparency Supply Chains Act.pdf 7/15/2024 7/15/2026
California Transparency Act Statement CCP Oakland Statement_California Transparency Supply Chains Act.pdf 2/12/2025 2/12/2026
Environmental Policy CCP Oakland Statement_Environmental Monitoring Program_012425.pdf 1/24/2025 1/24/2026
PFAS Statement California Cereal Products Statement_PFAS_012025.pdf 1/20/2025 1/20/2026
Supplier Approval Program Statement CCP Oakland Statement_Supplier Approval Program_010825.pdf 1/8/2025 1/8/2026
Lundberg COA & Label Requirements CCP Oakland Supplier coa and package label requirements form 2023 (2).pdf 5/1/2023 4/30/2025
Supplier Code of conduct CCP Macon Supplier Code of Conduct.pdf 8/20/2024 8/20/2027
Supplier Questionnaire - Addendum CCP Oakland Supplier Questionnaire - Addendum.pdf 1/7/2025 1/7/2027
Supplier Questionnaire - Addendum CCP Oakland Supplier Questionnaire - Addendum.pdf 8/2/2022 8/1/2024
Supplier Questionnaire CCP Macon Supplier Questionnaire.pdf 3/14/2025 3/14/2027
Supplier Questionnaire California Cereal Products Supplier Questionnaire.pdf 8/15/2024 8/15/2026
Supplier Questionnaire CCP Oakland Supplier Questionnaire.pdf 4/17/2025 4/17/2027
Supplier Guide 450-INS-0065 CCP Macon Supplier's Guide.pdf 7/29/2024 7/29/2027
Sustainability (Level 1) CCP Oakland Sustainability (Level 1).pdf 1/7/2025 1/7/2028
Sustainability (Level 2) CCP Macon Sustainability (Level 2).pdf 7/26/2024 7/26/2027
THS Product Guaranty - Canada CCP Macon THS Product Guaranty - Canada ammended.pdf 5/5/2023 2/16/2297
THS Product Guaranty - US CCP Macon THS Product Guaranty - US.pdf 5/5/2023 2/16/2297
Sustainability Questionnaire CCP Oakland Vendor Sustainability Questionnaire (1).pdf 8/5/2022 8/5/2023
W-9 CCP Macon W-9 CCP.pdf 1/27/2021 1/27/2024