Highland Milling LLC.

Oats Quick, Regular, steel cut, oat groats Barley Pearled, Ground, Flaked Rye Ground, Cracked
Catalog
Locations
Location name Address
Highland Milling LLC. 161 West 2nd North Bancroft, ID 83217 USA
Documents
Type Location File name Effective Expiration
GFSI Audit Report Highland Milling LLC. 2023 SQF full Audit report.pdf 5/4/2023 6/24/2024
3rd Party Audit Report Highland Milling LLC. 2023 SQF full Audit report.pdf 5/22/2023 6/24/2024
Environmental Policy Highland Milling LLC. 248 environmental monitoring.docx 2/4/2020 2/3/2021
Food Defense Plan Statement Highland Milling LLC. 270 Product Defense.docx 2/4/2020 2/3/2022
Allergen Control Policy Highland Milling LLC. Allergen Statement.pdf 6/28/2023 6/27/2025
3rd Party Audit Certificate Highland Milling LLC. ASI Certificate-Highland Milling LLC-05-05-2023.pdf 5/28/2023 6/27/2024
GFSI Certificate Highland Milling LLC. ASI Certificate-Highland Milling LLC-05-05-2023.pdf 5/4/2023 6/24/2024
Insurance Highland Milling LLC. COI.pdf 6/29/2023 6/30/2024
FDA Registration Highland Milling LLC. FDA registration 2022.pdf 10/19/2020 12/31/2022
CA Transparency Act Highland Milling LLC. Highland Milling California Transparency Act Statement.docx 1/1/2023 12/31/2024
Bioterrorism Letter Highland Milling LLC. Highland Milling FDA Registration Bioterrorism Act Compliance Statement.docx 1/1/2023 1/1/2024
Supplier Requirements Highland Milling LLC. HMA 5.5 Hometown Food Supplier Requirements V6 12.13.21.pdf 3/28/2023 3/27/2026
Letter of Guarantee Highland Milling LLC. letter of continuing gaurantee.pdf 8/28/2023 8/27/2025
CTPAT Highland Milling LLC. NotApplicable_CTPAT.pdf 3/31/2020 3/31/2021
Lot Code Explanation Highland Milling LLC. Organic Pearled barley spec sheet.pdf 1/1/2023 12/31/2025
Pest Control Management Statement/Plan Highland Milling LLC. P-11.2.12.1 Pest Control.docx 8/28/2023 8/27/2026
HACCP Plan (Facility) Highland Milling LLC. P-2.4.3.2.1 Oat HACCP plan.pdf 7/1/2022 6/30/2024
HACCP/HARPC Plan Statement Highland Milling LLC. P-2.4.3.2.1 Oat HACCP plan.pdf 1/1/2023 12/31/2025
Recall/Emergency/Contact List Highland Milling LLC. P-2.6.1.3 Product Identification Trace Withdrawal and Recall (1).docx 8/28/2023 8/27/2024
Recall Plan Highland Milling LLC. P-2.6.3.5 Product Identification Trace Withdrawal and Recall.pdf 7/1/2022 7/1/2023
Ethical Code of Conduct Highland Milling LLC. P-211 Management Policy .docx 1/1/2020 12/31/2021
Supplier Approval Program Statement Highland Milling LLC. P-244-1 Incoming Goods and Services.docx 2/4/2020 2/3/2021
GFSI Corrective Action Highland Milling LLC. SQF Food Safety Audit Edition 9-130318 (1).pdf 5/23/2024 6/28/2025
Supplier Questionnaire Highland Milling LLC. Supplier Questionnaire.pdf 10/31/2023 10/30/2025
Sustainability (Level 1) Highland Milling LLC. Sustainability (Level 1).pdf 9/18/2024 9/18/2027