Item

RICE, BROWN, CRUSHED, 800LB SACK (GFCBCR-220)

Brown Rice
Cereal
Locations
Location name Address
CCP Oakland 1267 14th Street Oakland, CA 94607
Documents
Type Location File name Effective Expiration
Gluten CCP Oakland 240606_Cert_CaliforniaCerealProducts_Oakland (1).pdf 5/31/2024 5/31/2025
Allergens CCP Oakland Allergens.pdf 8/6/2024 8/6/2026
Country of Origin CCP Oakland Country of Origin.pdf 8/6/2024 8/6/2027
FSVP Assessment Form CCP Oakland FSVP Assessment Form.pdf 8/7/2024 8/7/2025
Label Sample CCP Oakland GFCBCR-220-800 Bulk Bags.pdf 7/20/2024 7/20/2025
HACCP Process Flow Diagram CCP Oakland HACCP Flow Diagram _Cereal_120423.pdf 12/4/2023 12/3/2025
HARPC Food Safety Plan (Item) CCP Oakland HACCP_Plan_All Cereal_120423.pdf 12/4/2023 12/3/2026
HACCP CCP Oakland HACCP_Plan_All Cereal_120423.pdf 12/4/2023 12/3/2026
Ingredient Statement CCP Oakland Ingredient-Statement_GFCBCR-220.pdf 3/28/2024 3/28/2027
Kosher CCP Oakland Letter of Kosher Certification_070224.pdf 7/2/2024 7/31/2025
Heavy Metal CCP Oakland Letter_Heavy Metal Statement_040724.pdf 4/7/2024 4/7/2026
Irradiation Status Statement CCP Oakland Letter_Non-Irradiation declaration_GFCBCR 220.pdf 6/29/2024 6/29/2026
California Prop. 65 CCP Oakland Letter_Prop65_GFCBCR-220.pdf 3/14/2024 3/14/2026
National Bioengineered Food Disclosure Standard (Simplified) CCP Oakland National Bioengineered Food Disclosure Standard (Simplified).pdf 8/7/2024 8/7/2027
GMO CCP Oakland NGMO_GFCBCR-220.pdf 8/7/2024 8/7/2026
Nutrition CCP Oakland Nutrition.pdf 10/8/2024 10/8/2027
CoA Sample CCP Oakland Sample COA_05 MAR 24_ GFCBCR-220.pdf 3/20/2024 3/20/2026
Safety Data Sheet (SDS) CCP Oakland SDS-GFCBCR-220.pdf 6/28/2024 6/28/2027
Product Specification Sheet CCP Oakland Spec_ Organic Brown Crushed Rice_OGFCBCR-220.pdf 12/4/2023 12/3/2026
Shelf Life CCP Oakland Statement_ Shelf Life _GF Crushed Brown Rice.pdf 7/29/2024 7/29/2027
Halal CCP Oakland Statement_Halal_GFCBCR-220.pdf 8/7/2024 8/7/2026
Vegan/Vegetarian Statement CCP Oakland Vegan Statement_GFCBCR 220.pdf 5/28/2024 5/28/2026
Food Contact Packaging Certificate of Compliance CCP Oakland WSP - PFAS Statement - California Cereal - 07-19-2023.pdf 7/19/2023 7/18/2025