Item

Chipotle Chile Paste made with ST Chiles (FG-PPCP-050-003-P40)

Water, Chipotle Chiles
Sauce
Locations
Location name Address
Culinary Farms 1244 E Beamer St Woodland, CA 95776
Documents
Type Location File name Effective Expiration
California Prop. 65 Culinary Farms 2018 - 2019-prop 65 statement.pdf 11/7/2018 11/6/2020
Lot Code Culinary Farms 2018- Product ID and_Product_traceability-customers copy.pdf 5/27/2020 5/27/2023
Ingredient Statement Culinary Farms 2019-Chipotle Chile Paste made with ST chiles v4.pdf 7/22/2019 7/21/2020
Natural Culinary Farms 2019-Chipotle Chile Paste made with ST chiles v4.pdf 7/22/2019 7/21/2020
Shelf Life Culinary Farms 2019-Chipotle Chile Paste made with ST chiles v4.pdf 7/22/2019 7/21/2021
Safety Data Sheet (SDS) Culinary Farms 2019-Chipotle Chile Paste made with ST chiles v4.pdf 7/22/2019 7/21/2021
HACCP Process Flow Diagram Culinary Farms 2019-Flow Chart- Chile Paste Puree Manufacturing.pdf 5/3/2019 5/2/2021
HACCP Culinary Farms 2019-HARPC Compliance Letter.pdf 1/2/2019 1/1/2022
Product Specification Sheet Culinary Farms 2020-Chipotle Chile Paste made with ST chiles v4.pdf 2/28/2020 2/27/2023
Gluten Culinary Farms 2020-Gluten Free Statement -all products.pdf 2/24/2020 2/23/2021
Allergens Culinary Farms Allergens.pdf 5/27/2020 5/27/2022
Country of Origin Culinary Farms Country of Origin.pdf 5/27/2020 5/27/2023
Kosher Culinary Farms KosherCertificate_6507176.pdf 3/26/2020 5/31/2021
BSE - TSE Culinary Farms NotApplicable_BSETSE.pdf 9/27/2019 9/26/2022
Organic Culinary Farms NotApplicable_Organic.pdf 5/27/2020 --
Suitability Requirements Culinary Farms Suitability Requirements.pdf 5/27/2020 5/27/2023
CoA Sample Culinary Farms Wm Bolthouse Farms Inc-stCHIPpst-30888.pdf 7/3/2019 7/2/2021