Item
Conv. Covington 40lb RPC 10-12oz 6419 RPC (CSPC40LBRPCA1L)
Sweet Potatoes
Vegetable
Attributes
- Gluten-free
- Ingredient declaration
Locations
Location name | Address |
---|---|
Country Sweet Produce, Inc. - Tejon Facility | 5060 B. Street Bakersfield, CA 93307 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Allergens | Country Sweet Produce, Inc. - Tejon Facility | Allergens.pdf | 1/6/2025 | 1/6/2027 |
Label Sample | Country Sweet Produce, Inc. - Tejon Facility | Blue Apron Case Label 1.pdf | 1/3/2024 | 1/2/2025 |
Country of Origin | Country Sweet Produce, Inc. - Tejon Facility | Country of Origin.pdf | 2/25/2025 | 2/25/2028 |
Product Specification Sheet | Country Sweet Produce, Inc. - Tejon Facility | CSP SWP US-1 SPEC 1-3-23.docx | 1/7/2024 | 1/6/2027 |
National Bioengineered Food Disclosure Standard (Simplified) | Country Sweet Produce, Inc. - Tejon Facility | National Bioengineered Food Disclosure Standard (Simplified).pdf | 2/25/2025 | 2/25/2028 |
Nutrition | Country Sweet Produce, Inc. - Tejon Facility | NotApplicable_Nutrition.pdf | 3/15/2022 | 3/14/2025 |
Irradiation Status Statement | Country Sweet Produce, Inc. - Tejon Facility | Origin and Non-GMO 1-3-24 NI.docx | 1/3/2024 | 1/2/2026 |
Pesticide | Country Sweet Produce, Inc. - Tejon Facility | Pesticide Letter of Guarantee CSP-VMF 1-2-2024.doc | 11/5/2024 | 11/5/2026 |
California Prop. 65 | Country Sweet Produce, Inc. - Tejon Facility | Proposition 65 Statement.docx | 5/28/2024 | 5/28/2026 |
Suitability Requirements | Country Sweet Produce, Inc. - Tejon Facility | Suitability Requirements.pdf | 11/5/2024 | 11/5/2027 |
HACCP Process Flow Diagram | Country Sweet Produce, Inc. - Tejon Facility | SWP PROCESS FLOW CHART 1-3-23.docx | 5/28/2024 | 5/28/2026 |

-
Documents Up to Date
- 3 locations
- 2 items
- 23 documents