Item

NUT, ALMOND, ORG. RAW BLN. (100002)

NUT, ALMOND, ORG. RAW BLN.
Almonds
Nut / Seed
Locations
Location name Address
Hughson, CA Site 1825 Verduga Rd Hughson, CA 95326
Documents
Type Location File name Effective Expiration
HACCP Hughson, CA Site 1937-FM-QS-ALL-017 2024 HACCP SUMMARY for COUSTOMERS ONLY .pdf 11/12/2024 11/12/2027
Gluten Hughson, CA Site Allergen and Gluten Statement 2024.pdf 11/13/2024 11/13/2026
Heavy Metal Hughson, CA Site Butte Padre (CA,MIT).pdf 3/31/2025 3/31/2027
Country of Origin Hughson, CA Site Country of Origin.pdf 4/2/2025 4/1/2028
EtO Statement Hughson, CA Site EtO Statement.pdf 4/4/2025 4/4/2027
Label Claims Hughson, CA Site Gluten Free Cert. 08.31.25.pdf 3/4/2025 3/4/2027
GMO Hughson, CA Site GMO, Irradiation and Sewage Sludge Statement 2024.pdf 11/12/2024 11/12/2026
Irradiation Status Statement Hughson, CA Site GMO, Irradiation and Sewage Sludge Statement 2024.pdf 11/13/2024 11/13/2026
Sewage Statement Hughson, CA Site GMO, Irradiation and Sewage Sludge Statement 2024.pdf 11/13/2024 11/13/2026
Ingredient Statement Hughson, CA Site Ingredient and Processing Aid - 2024.pdf 11/13/2024 11/13/2027
GRAS/NDI/ODI Statement Hughson, CA Site Ingredient and Processing Aid - 2024.pdf 11/22/2024 11/22/2027
WADA/NSF/NFL Statement Hughson, CA Site Ingredient and Processing Aid - 2024.pdf 11/26/2024 11/26/2026
Melamine Hughson, CA Site Ingredient and Processing Aid - 2025.pdf 1/2/2025 1/2/2026
Kosher Hughson, CA Site KORC Cert 2025.pdf 12/1/2024 11/30/2025
Label Guidance Hughson, CA Site Lot Code and Labeling 2024.pdf 11/22/2024 11/22/2026
Lot Code Hughson, CA Site Lot Code and Labeling 2024.pdf 11/22/2024 11/22/2027
National Bioengineered Food Disclosure Standard (Simplified) Hughson, CA Site National Bioengineered Food Disclosure Standard (Simplified).pdf 4/2/2025 4/1/2028
BSE - TSE Hughson, CA Site NotApplicable_BSETSE.pdf 3/18/2025 3/17/2028
HACCP Process Flow Diagram Hughson, CA Site NotApplicable_HACCPProcessFlowDiagram.pdf 4/4/2025 4/4/2027
Nutrition Hughson, CA Site Nutrition.pdf 4/2/2025 4/1/2028
Organic Hughson, CA Site Organic Certificate.pdf 3/15/2024 3/15/2026
Pesticide Hughson, CA Site Pesticide Residue Statement-2024.pdf 11/13/2024 11/13/2026
Phthalate Esters Letter Hughson, CA Site Phthalate PFAS Statement-2024_Signed.pdf 11/13/2024 11/13/2025
California Prop. 65 Hughson, CA Site Prop 65 Manufactured Raw Almonds 2024.pdf 11/12/2024 11/12/2026
Safety Data Sheet (SDS) Hughson, CA Site SDS Statement 2024.pdf 11/12/2024 11/12/2027
Vegan/Vegetarian Statement Hughson, CA Site Vegan Statement 2024.pdf 11/12/2024 11/12/2026
No Animal Ingredient Statement Hughson, CA Site Vegan Statement 2024.pdf 11/22/2024 11/22/2025
Animal Testing Statement Hughson, CA Site Vegan Statement 2024.pdf 1/9/2024 1/8/2026