Item

Gluten Free Toasted Oats (GFTO-4)

Rolled oats, Evaporated cane juice, Canola Oil, and Tocopherol
Cereal
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Vegan
  • Non-GMO
Locations
Location name Address
CCP Macon 4375 Mead Road Macon, GA 31206
CCP Oakland 1267 14th Street Oakland, CA 94607
Documents
Type Location File name Effective Expiration
CoA Sample CCP Macon 13-JAN-20.pdf 1/13/2020 1/12/2022
Gluten CCP Oakland 2021 GIG Oakland_Cert_ArdentMills-California Cereal Products - Oakland CA.pdf 5/31/2021 5/31/2022
Allergens CCP Macon Allergens.pdf 6/29/2020 6/29/2022
Allergens CCP Oakland Allergens.pdf 8/2/2024 8/2/2026
BSE - TSE CCP Oakland BSE TSE Statement_GFTO-4.pdf 5/31/2022 5/30/2025
Organic CCP Oakland CCOF_Organic Certificate_NOP-2019.pdf 1/1/2019 4/1/2020
Country of Origin CCP Macon Country of Origin.pdf 6/29/2020 6/29/2023
Country of Origin CCP Oakland Country of Origin.pdf 4/5/2023 4/4/2026
HACCP Process Flow Diagram CCP Oakland FSP_Flow-Chart_All Cereal Products_120224.pdf 12/2/2024 12/2/2026
Label Sample CCP Oakland GFTO-4 1200 lbs.docx 8/31/2024 8/31/2025
Ingredient Statement CCP Macon GFTO-4 GLUTEN FREE TOASTED OATS.docx 1/21/2020 1/20/2021
Product Specification Sheet CCP Macon GFTO-4 GLUTEN FREE TOASTED OATS.docx 1/21/2020 1/20/2023
Shelf Life CCP Macon GFTO-4 GLUTEN FREE TOASTED OATS.docx 1/21/2020 1/20/2022
Safety Data Sheet (SDS) CCP Macon GFTO-4 GLUTEN FREE TOASTED OATS.docx 1/15/2020 1/14/2022
Heavy Metal CCP Oakland GFTO-4_011725.pdf 1/17/2025 1/17/2027
Pesticide CCP Oakland GFTO-4_spec_081419_717D0816R128-California Cereal Products.pdf 1/22/2020 1/21/2022
Gluten CCP Macon Gluten Free Certificate 2020.pdf 5/31/2020 5/31/2021
HACCP CCP Oakland HACCP_Plan_OATS_121224.pdf 12/12/2024 12/12/2027
Halal CCP Macon Halal letter.pdf 1/1/2020 1/1/2021
Halal CCP Oakland Halal letter.pdf 4/1/2022
HACCP CCP Macon Hazard Analysis- Coated Oats.docx 9/25/2019 9/24/2022
Ingredient Statement CCP Oakland Ingredient-Statement_GFTO-4.pdf 7/12/2024 7/12/2027
Item Questionnaire CCP Oakland Item Questionnaire.pdf 2/11/2025 2/11/2028
Kosher CCP Macon Kosher Certificate 2020.pdf 7/20/2020 7/20/2021
Food Contact Packaging Certificate of Compliance CCP Oakland Letter_ Packaging _061319.pdf 6/13/2019 6/12/2021
Phthalate Esters Letter CCP Oakland Letter_Phthalate Esters.pdf 1/22/2020 1/21/2021
California Prop. 65 CCP Oakland Letter_Prop65_ GFTO-4.pdf 1/21/2025 1/21/2027
Residual Statement CCP Oakland Letter_Residual Solvents.pdf 1/22/2020 1/21/2021
Kosher CCP Oakland LOC-07-08-2022 11_33_27 AM.pdf 7/8/2022 7/31/2023
Lot Code CCP Oakland Lot Code Explanation.pdf 4/11/2025 4/10/2028
GMO CCP Oakland LTR_Non-GMO_ 092624.pdf 9/26/2024 9/26/2026
No Animal Ingredient Statement CCP Oakland NO ANIMAL INGREDIENT STATEMENT.docx 1/1/2019 1/1/2020
Natural CCP Oakland NotApplicable_Natural.pdf 2/3/2020 2/3/2025
Nutrition CCP Macon Nutrition.pdf 6/29/2020 6/29/2023
Nutrition CCP Oakland Nutrition.pdf 2/11/2025 2/11/2028
HACCP Process Flow Diagram CCP Macon PF- Coated Oats.docx 6/29/2020 6/29/2022
California Prop. 65 CCP Macon Prop 65.pdf 2/25/2019 2/24/2021
CoA Sample CCP Oakland Sample COA_Nellson_05 Jul 24 GFTO-4.pdf 7/5/2024 7/5/2026
Safety Data Sheet (SDS) CCP Oakland SDS-GFTO - 4_050423.pdf 5/4/2023 5/3/2025
Irradiation Status Statement CCP Oakland Sewage-Pesticide-Irradiation-Fertilizer Statement.docx 1/1/2019 12/31/2020
Sewage Statement CCP Oakland Sewage-Pesticide-Irradiation-Fertilizer Statement.docx 4/1/2019 3/31/2021
Product Specification Sheet CCP Oakland Spec_GFTO-4 gluten free toasted oats_060122_.pdf 6/1/2022 5/31/2025
Shelf Life CCP Oakland Spec_GFTO-4_Gluten Free Toasted Oats.pdf 4/8/2019 4/7/2021
Suitability Requirements CCP Oakland Suitability Requirements.pdf 3/2/2022 3/1/2025