Item

CHICKEN BREAST, GRILLED STRIPS (B42-CC2756)

Locations
Location name Address
BrucePac, Inc. Woodburn, OR 380 South Pacific Hwy 99E Woodburn, OR 97071
Documents
Type Location File name Effective Expiration
Allergens BrucePac, Inc. Silverton, OR Allergens.pdf 8/14/2017 8/14/2019
Allergens BrucePac, Inc. Woodburn, OR Allergens.pdf 8/14/2017 8/14/2019
BSE - TSE BrucePac, Inc. Silverton, OR BSE, AMR, SRM letter.pdf 1/12/2017 1/12/2020
BSE - TSE BrucePac, Inc. Woodburn, OR BSE, AMR, SRM letter.pdf 1/12/2017 1/12/2020
Irradiation Status Statement BrucePac, Inc. Woodburn, OR CC2756 Irradiation Letter.pdf 6/1/2016 6/1/2018
Lot Code BrucePac, Inc. Silverton, OR Code Date Letter 052417.pdf 5/24/2017 5/23/2020
Lot Code BrucePac, Inc. Woodburn, OR Code Date Letter 052417.pdf 5/25/2017 5/24/2020
Country of Origin BrucePac, Inc. Silverton, OR Country of Origin.pdf 3/21/2017 3/21/2019
Country of Origin BrucePac, Inc. Woodburn, OR Country of Origin.pdf 8/14/2017 8/13/2020
CoA Sample BrucePac, Inc. Silverton, OR Example of COA.pdf 11/7/2017 11/7/2019
CoA Sample BrucePac, Inc. Silverton, OR Example of COA.pdf 11/7/2017 11/7/2019
CoA Sample BrucePac, Inc. Woodburn, OR Example of COA.pdf 10/25/2017 10/25/2019
Food Contact Packaging Certificate of Compliance BrucePac, Inc. Silverton, OR Food Contact Packaging Letter 111916.pdf 8/14/2017 8/14/2019
HACCP BrucePac, Inc. Silverton, OR HACCP COMPLIANCE Letter 3-6-17.pdf 3/7/2017 3/6/2020
HACCP BrucePac, Inc. Woodburn, OR HACCP COMPLIANCE Letter 3-6-17.pdf 3/6/2017 3/5/2020
Heavy Metal BrucePac, Inc. Silverton, OR Heavy Metals Letter 111916.pdf 1/12/2017 1/12/2019
Heavy Metal BrucePac, Inc. Woodburn, OR Heavy Metals Letter 111916.pdf 1/12/2017 1/12/2019
Irradiation Status Statement BrucePac, Inc. Silverton, OR Irradiation Letter 111916.pdf 11/19/2016 11/19/2018
Kosher BrucePac, Inc. Silverton, OR Kosher Letter 111916.pdf 11/16/2016 11/17/2026
Kosher BrucePac, Inc. Woodburn, OR Kosher Letter 111916.pdf 4/5/2017 4/18/2018
California Prop. 65 BrucePac, Inc. Woodburn, OR Letter Prop 65.pdf 3/21/2017 3/21/2018
Safety Data Sheet (SDS) BrucePac, Inc. Silverton, OR MSDS Exemption Letter 2015.pdf 1/13/2017 1/13/2020
Safety Data Sheet (SDS) BrucePac, Inc. Silverton, OR MSDS Exemption Letter 2015.pdf 1/13/2017 1/13/2020
Nutrition BrucePac, Inc. Silverton, OR Nutrition.pdf 8/14/2017 8/13/2020
Nutrition BrucePac, Inc. Woodburn, OR Nutrition.pdf 8/14/2017 8/13/2020
Pesticide BrucePac, Inc. Silverton, OR Pesticide Letter 111916.pdf 11/19/2016 11/19/2018
California Prop. 65 BrucePac, Inc. Silverton, OR Prop 65 Letter.pdf 4/7/2017 4/7/2019
Ingredient Statement BrucePac, Inc. Silverton, OR PSCC2756 (B42) 3PG.pdf 4/3/2017 4/3/2018
Product Specification Sheet BrucePac, Inc. Silverton, OR PSCC2756 (B42) 3PG.pdf 4/3/2017 4/2/2020
Product Specification Sheet BrucePac, Inc. Silverton, OR PSCC2756 (B42) 3PG.pdf 4/3/2017 4/2/2020
Label Sample BrucePac, Inc. Silverton, OR PSCC2756 (B42) 3PG.pdf 4/3/2017 4/3/2018
GMO BrucePac, Inc. Woodburn, OR PSCC2756 (B42) 3PG.pdf 4/5/2017 4/5/2019
Product Specification Sheet BrucePac, Inc. Woodburn, OR PSCC2756 (B42) 3PG.pdf 4/3/2017 4/2/2020
Label Sample BrucePac, Inc. Woodburn, OR PSCC2756 B42 3PG.pdf 12/1/2020 12/1/2021
Ingredient Statement BrucePac, Inc. Woodburn, OR PSCC2939 B42 3PG.pdf 11/20/2020 11/20/2021
Safety Data Sheet (SDS) BrucePac, Inc. Woodburn, OR SDS Exempt.031017doc.pdf 4/5/2017 4/5/2019
Sewage Statement BrucePac, Inc. Silverton, OR Sewage Sludge Letter 111916.pdf 3/21/2017 3/21/2018
Shelf Life BrucePac, Inc. Silverton, OR Shelf Life Letter Tracegains 2017.pdf 5/25/2017 5/25/2019
Shelf Life BrucePac, Inc. Woodburn, OR Shelf Life Letter Tracegains 2017.pdf 3/21/2017 3/21/2018