
California Sugars
Documents Up to Date
Catalog
Documents
-
Allergens
(visible)
Click to download A -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
COA template
(not added) COA
Documents Up to Date
Documents
-
Allergens
(visible)
Click to download A -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
COA template
(not added) COA -
Nutrition
(not added) N
Documents Up to Date
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents Up to Date
Documents
-
Allergens
(visible)
Click to download A -
Country of origin
(visible)
Click to download COO -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
COA template
(not added) COA -
Item questionnaire
(not added) IQ -
Nutrition
(not added) N
Documents Up to Date
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
Item questionnaire
(not added) IQ
Documents Up to Date
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR
Documents Up to Date
Documents
Documents Up to Date
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
Suitability requirements
(visible)
Click to download SR -
SDS (Safety Data Sheet)
(not added) SDS
Documents Up to Date
Documents
-
Allergens
(visible)
Click to download A -
Country of origin
(visible)
Click to download COO -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
COA template
(not added) COA -
Item questionnaire
(not added) IQ
Documents Up to Date
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Item questionnaire
(visible)
Click to download IQ -
Nutrition
(visible)
Click to download N -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
Product specification
(not added) PS
Documents Up to Date
Documents
-
Allergens
(visible)
Click to download A -
Country of origin
(visible)
Click to download COO -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
COA template
(not added) COA -
Item questionnaire
(not added) IQ
Documents Up to Date
Documents
-
Allergens
(visible)
Click to download A -
COA template
(visible)
Click to download COA -
Country of origin
(visible)
Click to download COO -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
Item questionnaire
(not added) IQ
Documents Up to Date
Locations
Location name | Address |
---|---|
California Sugars - El Potrero | Calle Principal S/N Col. Centra Villa General Miguel Aleman Atoyac Veracruz, VER 94965 MEX |
California Sugars (corporate) | 1465 Tanforan Ave Suite C Woodland, CA 95776 USA |
Cargill | 1230 South 5th Avenue Gramercy, LA 70052 USA |
Jalles Machado | Fazenda Sao Pedro S/N Rodovia GO-080 Km 185 Goianesia/GO, GO 76388 BRA |
Lantic - Vancouver | 123 Rogers Street Vancouver, BC V6A 3N2 CAN |
Pantaleon-Leales | Pasaje Pellegrini s/n (4111) Leales Loyal-Pcia Pcia de Tucuman, T 00000 ARG |
Pantaleon-Magdalena | Kilometro 99 S Carretera A Sipacate Interior B uganvilla La Democracia Escuintia Escuintia, 05 00000 GTM |
Rogers (Lantic Montreal) | 4026 rue Notre-Dame Est Montreal, QC H1W 2K3 CAN |
The Maple Treat - St. Honore | 331 Principale St. Honore-De-Shenley Quebec, QC G0M 1V0 CAN |
U.S. Sugar Savannah Refinery (Imperial) | 201 Oxnard Drive Port Wentworth, GA 31407 USA |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Supplier Questionnaire | California Sugars (corporate) | -- | ||
Supplier Questionnaire | The Maple Treat - St. Honore | -- | ||
Allergen Control Policy | The Maple Treat - St. Honore | @Maple syrup 2022-05-31 EN.pdf | 1/27/2025 | 1/27/2027 |
Organizational Chart | California Sugars (corporate) | 2.1.1.3 FO Organizational Chart.pdf | 11/15/2024 | 11/15/2025 |
Environmental Policy | California Sugars (corporate) | 2.4.8 SOP Environmental Monitoring.pdf | 11/15/2024 | 11/15/2025 |
Environmental Pathogen Monitoring Program | California Sugars (corporate) | 2.4.8 SOP Environmental Monitoring.pdf | 11/15/2024 | 11/15/2025 |
Recall Plan | California Sugars - El Potrero | 2.6.3 PRODUCT WITHDRAWL AND RECALL 2024.pdf | 8/2/2024 | 8/2/2025 |
Recall Plan | Pantaleon-Magdalena | 2.6.3 PRODUCT WITHDRAWL AND RECALL 2024.pdf | 8/30/2024 | 8/30/2025 |
Recall Plan | California Sugars (corporate) | 2.6.3 PRODUCT WITHDRAWL AND RECALL 2024.pdf | 3/28/2025 | 3/28/2026 |
Recall Plan | U.S. Sugar Savannah Refinery (Imperial) | 2.6.3 PRODUCT WITHDRAWL AND RECALL 2024.pdf | 2/6/2025 | 2/6/2026 |
Recall Plan | Pantaleon-Leales | 2.6.3 PRODUCT WITHDRAWL AND RECALL 2024.pdf | 3/28/2025 | 3/28/2026 |
Recall Plan | Cargill | 2.6.3 SQF-16 Product Withdrawal Recall 03.27.2024.pdf | 2/6/2025 | 2/6/2026 |
Bioterrorism Letter | U.S. Sugar Savannah Refinery (Imperial) | 20223 USC_Bioterrorism_Act_Registration Nov 2022.pdf | 12/31/2024 | 12/31/2026 |
FDA Registration | U.S. Sugar Savannah Refinery (Imperial) | 20223 USC_Bioterrorism_Act_Registration Nov 2022.pdf | 12/31/2024 | 12/31/2026 |
Process Flow Chart | U.S. Sugar Savannah Refinery (Imperial) | 2023 SAV 25-50# Granulated Bag Flow diagram with Hazard ID.pdf | 2/6/2025 | 2/6/2029 |
GFSI Audit Report | Pantaleon-Leales | 2024 Audit Report.pdf | 12/17/2024 | 12/17/2025 |
GFSI Audit Report | Pantaleon-Magdalena | 2024 Audit Report.pdf | 7/15/2024 | 7/15/2025 |
Food Defense Plan Statement | California Sugars (corporate) | 2024 Food Defense.pdf | 4/18/2025 | 4/18/2027 |
GFSI Certificate | U.S. Sugar Savannah Refinery (Imperial) | 2024 Savannah Audit Certificate EXP 3-6-2026.pdf | 3/6/2025 | 3/6/2026 |
3rd Party Audit Report | California Sugars (corporate) | 2025 California Sugars SQF Food Safety Audit 750013-FINAL.pdf | 5/10/2025 | 5/10/2026 |
GFSI Audit Report | California Sugars (corporate) | 2025 California Sugars SQF Food Safety Audit 750013-FINAL.pdf | 5/10/2025 | 5/10/2026 |
3rd Party Audit Corrective Action Plan | California Sugars (corporate) | 2025 California Sugars SQF Food Safety Audit 750013-FINAL.pdf | 5/10/2025 | 5/10/2026 |
GFSI Corrective Action | California Sugars (corporate) | 2025 California Sugars SQF Food Safety Audit 750013-FINAL.pdf | 5/10/2025 | 5/10/2026 |
GFSI Corrective Action Plan | California Sugars (corporate) | 2025 California Sugars SQF Food Safety Audit 750013-FINAL.pdf | 5/10/2025 | 5/10/2026 |
GFSI Audit Report | U.S. Sugar Savannah Refinery (Imperial) | 2025 Savannah Audit Report EXP 3-6-2025.pdf | 3/6/2025 | 3/6/2026 |
Allergen Control Policy | California Sugars (corporate) | Allergen and Sulfite Statement 2024.pdf | 3/5/2025 | 3/5/2027 |
Allergen Control Policy | Rogers (Lantic Montreal) | Allergen Check List - Lantic Inc - 1-31-2025.pdf | 8/28/2024 | 8/28/2026 |
Allergen Control Policy | Pantaleon-Magdalena | Allergen Declaration Magdalena.pdf | 8/30/2024 | 8/30/2026 |
Continuing Guaranty and Standard Terms | The Maple Treat - St. Honore | Amy's.pdf | 3/11/2025 | 3/9/2035 |
Insurance | The Maple Treat - St. Honore | Amys-Kitchen_California-Suga_24-25-Californi_11-15-2024_1713510025.pdf | 10/1/2024 | 10/1/2025 |
Agreement to Comply- Ingredients | California Sugars - El Potrero | BC-SQ-30-001 V9 Agreement to Comply 09-20-2021 with Transportation - signed.pdf | 8/12/2024 | 8/12/2026 |
Agreement to Comply- Ingredients | Pantaleon-Magdalena | BC-SQ-30-001 V9 Agreement to Comply 09-20-2021 with Transportation - signed.pdf | 8/30/2024 | 8/30/2026 |
BHF EF Ethical Practice Statement | California Sugars - El Potrero | BC-SQ-30-009 Ethical Practice Statement v5_ (1) - signed.pdf | 8/12/2024 | 8/12/2026 |
BHF EF Ethical Practice Statement | Pantaleon-Magdalena | BC-SQ-30-009 Ethical Practice Statement v5_ (1) - signed.pdf | 8/30/2024 | 8/30/2026 |
Letter of Guarantee | California Sugars - El Potrero | Bolthouse.pdf | 8/2/2024 | 8/2/2026 |
Letter of Guarantee | Pantaleon-Magdalena | Bolthouse.pdf | 8/30/2024 | 8/30/2026 |
Ethical Code of Conduct | California Sugars (corporate) | BUSINESS ETHICS AND CONDUCT POLICY 2023.pdf | 11/16/2023 | 11/15/2025 |
W-9 | California Sugars (corporate) | California Sugars W-9 2024.pdf | 1/1/2024 | 12/31/2026 |
Insurance | California Sugars (corporate) | California Sugars.pdf | 10/1/2024 | 10/1/2025 |
Process Flow Chart | California Sugars (corporate) | CASU Liquid Sugar Flow Chart.pdf | 2/5/2024 | 2/5/2028 |
3rd Party Audit Certificate | California Sugars (corporate) | CASU SQF Certificate EXP 5-10-2026.pdf | 5/10/2025 | 5/10/2026 |
GFSI Certificate | California Sugars (corporate) | CASU SQF Certificate EXP 5-10-2026.pdf | 5/10/2025 | 5/10/2026 |
COC/COA- Sample Template | California Sugars (corporate) | COA Liquid Sucrose.pdf | 6/27/2023 | 6/27/2026 |
Peanut Free Statement | California Sugars (corporate) | Corporate Allergen Policy 01 2023.pdf | 10/4/2024 | 10/4/2028 |
Supplier Approval Program Statement | California Sugars (corporate) | Corporate Approved Supplier Requirements 01 2023.pdf | 2/4/2025 | 2/4/2026 |
Supplier Approval Program Statement | Pantaleon-Leales | Corporate Approved Supplier Requirements 01 2023.pdf | 3/28/2025 | 3/28/2026 |
Supplier Approval Program Statement | Cargill | Corporate Approved Supplier Requirements 01 2023.pdf | 2/6/2025 | 2/6/2026 |
Supplier Approval Program Statement | U.S. Sugar Savannah Refinery (Imperial) | Corporate Approved Supplier Requirements 01 2023.pdf | 2/6/2025 | 2/6/2026 |
CA Transparency Act | California Sugars (corporate) | Corporate California Transparency Act Statement 01 2023.pdf | 11/15/2024 | 11/15/2026 |
Bioterrorism Letter | California Sugars (corporate) | Corporate FDA_Re-registration-All facilities EXP 12-31-2026.pdf | 12/31/2024 | 12/31/2026 |
FDA Registration | California Sugars (corporate) | Corporate FDA_Re-registration-All facilities EXP 12-31-2026.pdf | 12/31/2024 | 12/31/2026 |
HACCP Plan | California Sugars (corporate) | Corporate HACCP Plan 01 2023.pdf | 4/26/2024 | 4/26/2027 |
HACCP Plan (Facility) | California Sugars (corporate) | Corporate HACCP Plan 01 2023.pdf | 11/15/2024 | 11/15/2026 |
Business Continuity Plan | California Sugars (corporate) | CRISIS PROCEDURES- CASU.pdf | 6/27/2023 | 6/26/2026 |
Del Monte Foods Inc. - COI | California Sugars (corporate) | Del Monte.pdf | 10/1/2024 | 10/1/2025 |
Letter of Guarantee | California Sugars (corporate) | Del Monte.pdf | 3/28/2025 | 3/28/2027 |
Recall/Emergency/Contact List | California Sugars (corporate) | Emergency Contacts.pdf | 4/18/2025 | 4/18/2026 |
Recall/Emergency/Contact List | Pantaleon-Leales | Emergency Contacts.pdf | 3/5/2025 | 3/5/2026 |
Recall/Emergency/Contact List | California Sugars - El Potrero | Emergency Contacts.pdf | 8/2/2024 | 8/2/2025 |
Recall/Emergency/Contact List | Rogers (Lantic Montreal) | Emergency Contacts.pdf | 8/28/2024 | 8/28/2025 |
Recall/Emergency/Contact List | Pantaleon-Magdalena | Emergency Contacts.pdf | 8/30/2024 | 8/30/2025 |
Recall/Emergency/Contact List (2 years) | California Sugars (corporate) | Emergency Contacts.pdf | 9/20/2024 | 9/20/2026 |
Recall/Emergency/Contact List | U.S. Sugar Savannah Refinery (Imperial) | Emergency Contacts.pdf | 2/6/2025 | 2/6/2026 |
Ethical Sourcing Self-Audit | California Sugars (corporate) | Ethical Sourcing Self-Audit Checklist (2) (1).pdf | 11/17/2023 | 4/3/2051 |
Bioterrorism Letter | Cargill | FDA FSMA_Bioterrorism Compliance_2024 EXP 12-31-2026.pdf | 12/31/2024 | 12/31/2026 |
FDA Registration | Cargill | FDA FSMA_Bioterrorism Compliance_2024 EXP 12-31-2026.pdf | 12/31/2024 | 12/31/2026 |
FDA Registration | California Sugars - El Potrero | FDA Registration EXP 12-31-2024.pdf | 12/31/2023 | 12/31/2024 |
Process Flow Chart | Pantaleon-Leales | Flow Chart - Organic Sugar 2022 (003).pdf | 3/19/2024 | 3/19/2026 |
HACCP Plan (Facility) | California Sugars - El Potrero | Flowchart_CEP.pdf | 8/2/2024 | 8/2/2026 |
Food Defense Plan Statement | Pantaleon-Magdalena | Food Declaration Safety.pdf | 12/17/2024 | 12/17/2026 |
Food Fraud Program | Pantaleon-Magdalena | Food Declaration Safety.pdf | 12/17/2024 | 12/17/2025 |
Food Fraud Program | California Sugars (corporate) | Food Fraud Vulerability Assessment.pdf | 11/15/2024 | 11/15/2026 |
FSMA Compliance | Pantaleon-Magdalena | FSMA Statement.pdf | 12/17/2024 | 12/17/2025 |
FSMA Preventive Controls | Pantaleon-Magdalena | FSMA Statement.pdf | 12/17/2024 | 12/17/2025 |
FSMA Compliance | California Sugars - El Potrero | FSMA-FSVP.pdf | 8/2/2024 | 8/2/2025 |
GFSI Certificate | Rogers (Lantic Montreal) | FSSC 2200 Certificate Montreal EXP 1-31-2025.pdf | 1/31/2024 | 1/31/2025 |
GFSI Certificate | Pantaleon-Magdalena | FSSC 22000 EXP 7-15-2027.pdf | 7/15/2024 | 7/15/2027 |
GFSI Audit Report | California Sugars - El Potrero | FSSC22000 EP 5-14-2026.pdf | 5/14/2024 | 5/14/2026 |
GFSI Certificate | California Sugars - El Potrero | FSSC22000 EP 5-14-2026.pdf | 5/14/2024 | 5/14/2026 |
Letter of Guarantee - Manufacturer | California Sugars (corporate) | Gehl Foods.pdf | 8/25/2023 | 8/24/2025 |
GFSI Audit Report | Cargill | Gramercy Certificate EXP 6-27-2025.pdf | 6/27/2024 | 6/27/2025 |
GFSI Certificate | Cargill | Gramercy Certificate EXP 6-27-2025.pdf | 6/27/2024 | 6/27/2025 |
Allergen Control Policy | California Sugars - El Potrero | GUARANTEE LETTER INDUSTRIAL 12.2023.pdf | 8/2/2024 | 8/2/2026 |
Process Flow Chart | Cargill | HACCP_Foundation Sweeteners_Flow Chart Sugar_Cane Sugar_ExMan-Louisiana Sugar Refining, Gramercy (US)_2019-Jan.pdf | 2/6/2025 | 2/6/2029 |
HARPC Food Safety Plan (Facility) | California Sugars (corporate) | HARPC -Liquid Sugar (Final).pdf | 2/5/2024 | 2/5/2028 |
Supplier Expectations Manual | California Sugars (corporate) | HP Hood Supplier Expectations Manual 10162023 - signed.pdf | 12/12/2023 | 4/28/2051 |
Continuing Guarantee (Hood) | California Sugars (corporate) | HP Hood.pdf | 3/5/2025 | 3/4/2030 |
Recall/Emergency/Contact List | Cargill | Indiana Sugars Emergency Contact List 4-30-2024.pdf | 2/6/2025 | 2/6/2026 |
Allergen Control Policy | Pantaleon-Leales | Leales - Allergen Statement.pdf | 3/19/2024 | 3/19/2026 |
HARPC Food Safety Plan (Facility) | Pantaleon-Leales | Leales - Control Measures (English).pdf | 6/7/2024 | 6/7/2030 |
Bioterrorism Letter | Pantaleon-Leales | Leales - FDA Registration EXP 12-31-2026.pdf | 12/31/2024 | 12/31/2026 |
FDA Registration | Pantaleon-Leales | Leales - FDA Registration EXP 12-31-2026.pdf | 12/31/2024 | 12/31/2026 |
FDA Registration | Pantaleon-Magdalena | Leales - FDA Registration EXP 12-31-2026.pdf | 12/31/2024 | 12/31/2026 |
GFSI Certificate | Pantaleon-Leales | Leales - FSSC 22000 Certificate EXP 12-17-2026-english.pdf | 12/17/2023 | 12/17/2026 |
Lot Number and Traceability Procedure | Pantaleon-Leales | Leales - Lot Code Explanation.pdf | 3/19/2024 | 3/19/2026 |
Explanation of lot codes | California Sugars (corporate) | Lot Code Explanation.pdf | 9/6/2023 | 9/5/2026 |
Traceability/Lot Code Explanation | California Sugars (corporate) | Lot Code Explanation.pdf | 6/27/2023 | 6/26/2026 |
Lot Number and Traceability Procedure | California Sugars (corporate) | Lot Code Explanation.pdf | 2/5/2024 | 2/5/2028 |
Lot Code Legend | California Sugars (corporate) | Lot Code Explanation.pdf | 9/20/2024 | 9/20/2026 |
Supplier Lot Code | California Sugars (corporate) | Lot Code Explanation.pdf | 10/16/2024 | 10/16/2025 |
Lot Number and Traceability Procedure | Cargill | Lot Code Key 4-2024.PDF | 2/6/2025 | 2/6/2029 |
Lot Code Decipher | Pantaleon-Magdalena | Lot Code Key.pdf | 8/30/2024 | 8/30/2027 |
Lot Code Decipher | California Sugars - El Potrero | Lote Code Description CEP 202387.pdf | 8/2/2024 | 8/2/2027 |
Copy of Traceability Exercise (When not GFSI Certified) | California Sugars (corporate) | NotApplicable_CopyofTraceabilityExerciseWhennotGFSICertified.pdf | 3/31/2023 | 3/30/2026 |
CTPAT | California Sugars (corporate) | NotApplicable_CTPAT.pdf | 9/13/2024 | 9/13/2025 |
Food Safety Document from Vendor | California Sugars (corporate) | Overview of the Food Quality Program 10.20.22_.pdf | 10/16/2024 | 10/16/2025 |
HACCP Plan (Facility) | Pantaleon-Magdalena | PLAN HACCP ENVASADO REFINO v.21_PDF.pdf | 9/13/2024 | 9/13/2026 |
Product Integrity Statement | California Sugars (corporate) | SG105 Spec Sheet for Granulated Sugar (50# bags) (repackaged).pdf | 4/15/2025 | 4/15/2027 |
Food Defense Plan Statement | California Sugars - El Potrero | SOP 2.7.1 Food Defense Procedure.pdf | 8/2/2024 | 8/2/2026 |
Food Fraud Program | California Sugars - El Potrero | SOP 2.7.2 Food Fraud Procedure.pdf | 8/2/2024 | 8/2/2025 |
Allergen Control Policy | Cargill | STMT_Allergens and Sensitizers_Foundation Sweeteners_Sugar_2023.pdf | 2/6/2025 | 2/6/2027 |
Supplier Diversity Questionnaire | California Sugars (corporate) | Supplier Diversity Questionnaire (3).docx | 10/7/2024 | 10/7/2026 |
Supplier Questionnaire - Addendum | The Maple Treat - St. Honore | Supplier Questionnaire - Addendum.pdf | 1/28/2025 | 1/28/2027 |
Supplier Questionnaire - Addendum | California Sugars (corporate) | Supplier Questionnaire - Addendum.pdf | 3/5/2025 | 3/5/2027 |
Supplier Questionnaire | California Sugars (corporate) | Supplier Questionnaire.pdf | 4/18/2025 | 4/18/2027 |
Sustainability (Level 1) | California Sugars (corporate) | Sustainability (Level 1).pdf | 4/18/2025 | 4/17/2028 |
Sustainability (Level 2) | California Sugars (corporate) | Sustainability (Level 2).pdf | 4/18/2025 | 4/17/2028 |
Letter of Guarantee | Rogers (Lantic Montreal) | Sweet Candy.pdf | 8/28/2024 | 8/28/2026 |
Allergen Control Policy | U.S. Sugar Savannah Refinery (Imperial) | USC Allergen Declaration 2023.pdf | 2/6/2025 | 2/6/2027 |
Lot Number and Traceability Procedure | U.S. Sugar Savannah Refinery (Imperial) | USC-Lot-Code-Format- 9-20-2024.pdf | 2/6/2025 | 2/6/2029 |