Item

Organic Proso Millet (G1132)

Organic Millet
Grain / Cereal
Locations
Location name Address
17900 County Rd 102 17900 County Rd 102 Woodland, CA 95776
Adams Grain Company 7301 John Galt Way Arbuckle, CA 95912
ASA 1030 East Street Woodland, CA 95677
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram Adams Grain Company 102 Flow Chart 4-10-19.pdf 12/10/2019 12/9/2021
GMO Adams Grain Company Adams Group FC Certificate of Compliance Expires 12-17-2019.pdf 12/10/2019 12/17/2019
Product Specification Sheet Adams Grain Company AGC Customer Spec Sheet Millet.pdf 1/14/2020 1/13/2023
Allergens Adams Grain Company Allergens.pdf 12/10/2019 12/9/2021
BSE - TSE Adams Grain Company BSE Free Statement.pdf 1/14/2020 1/13/2023
Organic Adams Grain Company CCOF_Certificate_ClientProfile 061020.pdf 6/10/2020 12/10/2021
CoA Sample Adams Grain Company Certificate of Analysis Lundberg .pdf 12/10/2019 12/9/2021
Food Contact Packaging Certificate of Compliance Adams Grain Company Certificate of Compliance- Reduction of Toxins in Packaging.pdf 12/10/2019 12/9/2021
Country of Origin Adams Grain Company Country of Origin.pdf 12/10/2019 12/9/2022
Gluten Adams Grain Company Gluten Statement- Organic Hulled Millet.pdf 12/10/2019 12/9/2020
Halal Adams Grain Company Halal Statement.pdf 4/27/2020 4/27/2022
HACCP Adams Grain Company HARPC Compliance Statement.pdf 12/10/2019 12/9/2022
Heavy Metal Adams Grain Company Heavy Metals Statement.pdf 12/10/2019 12/9/2021
Ingredient Statement Adams Grain Company Ingredient Statement- Organic White Millet.pdf 12/10/2019 12/9/2020
Natural Adams Grain Company Ingredient Statement- Organic White Millet.pdf 1/29/2020 1/28/2021
Item Questionnaire Adams Grain Company Item Questionnaire.pdf 1/14/2020 1/13/2023
Kosher Adams Grain Company Kosher Certificate_Exp 2021.pdf 7/31/2020 7/31/2022
Lot Code Adams Grain Company Lot Code Explanation.pdf 12/10/2019 12/9/2022
Nutrition Adams Grain Company Nutrition.pdf 1/14/2020 1/13/2023
Pesticide Adams Grain Company Pesticide Statement.pdf 12/10/2019 12/9/2021
California Prop. 65 Adams Grain Company Proposition 65 Compliance Statement.pdf 8/29/2023 8/28/2025
Residual Statement Adams Grain Company Residual Pesticide Statement.pdf 12/10/2019 12/9/2020
Safety Data Sheet (SDS) Adams Grain Company Safety Data Sheet- Millet_ 2016 v3.pdf 12/10/2019 12/9/2022
Shelf Life Adams Grain Company Shelf Life, Shipping, and Storage 2023.pdf 8/29/2023 8/28/2026
Sewage Statement 17900 County Rd 102 Sludge and Irradiation Statement 2023.pdf 8/10/2023 8/9/2025
Sewage Statement Adams Grain Company Sludge and Irradiation Statement 2023.pdf 8/10/2023 8/9/2025
Sewage Statement ASA Sludge and Irradiation Statement 2023.pdf 8/10/2023 8/9/2025
Irradiation Status Statement Adams Grain Company Sludge and Irradiation Statement.pdf 12/10/2019 12/9/2021
Suitability Requirements Adams Grain Company Suitability Requirements.pdf 1/14/2020 1/13/2023
Label Sample Adams Grain Company Tote Label Organic.pdf 12/10/2019 12/9/2020