Item

Lettuce, Butter, US No. 1, Pre-packaged 1 ct (21037)

Food Ingredient
Locations
Location name Address
Pure Hothouse Foods a Division of Pure Flavor Farms LP 459 Highway 77 leamington, ontario N8H 3X4 CAN
Documents
Type Location File name Effective Expiration
Product Specification Sheet Pure Hothouse Foods a Division of Pure Flavor Farms LP 12 x 1ct Boston Green Lettuce Clamshell.pdf 12/19/2023 12/18/2026
Country of Origin Pure Hothouse Foods a Division of Pure Flavor Farms LP Country of Origin.pdf 12/19/2023 12/18/2026
HACCP Process Flow Diagram Pure Hothouse Foods a Division of Pure Flavor Farms LP FLOW_OP_13 Flow Chart_LETTUCE singed Mar 6 2024.pdf 6/4/2024 6/4/2026
Item Questionnaire Pure Hothouse Foods a Division of Pure Flavor Farms LP Item Questionnaire.pdf 12/19/2023 12/18/2026
National Bioengineered Food Disclosure Standard (Simplified) Pure Hothouse Foods a Division of Pure Flavor Farms LP National Bioengineered Food Disclosure Standard (Simplified).pdf 12/19/2023 12/18/2026
Allergens Pure Hothouse Foods a Division of Pure Flavor Farms LP NotApplicable_Allergens.pdf 12/19/2023 12/18/2025
California Prop. 65 Pure Hothouse Foods a Division of Pure Flavor Farms LP NotApplicable_CaliforniaProp65.pdf 6/4/2024 6/4/2026
Irradiation Status Statement Pure Hothouse Foods a Division of Pure Flavor Farms LP NotApplicable_IrradiationStatusStatement.pdf 7/9/2024 7/9/2026
Label Sample Pure Hothouse Foods a Division of Pure Flavor Farms LP NotApplicable_LabelSample.pdf 11/20/2024 11/20/2025
Nutrition Pure Hothouse Foods a Division of Pure Flavor Farms LP NotApplicable_Nutrition.pdf 12/19/2023 12/18/2026
Pesticide Pure Hothouse Foods a Division of Pure Flavor Farms LP NotApplicable_Pesticide.pdf 6/10/2024 6/10/2026
Suitability Requirements Pure Hothouse Foods a Division of Pure Flavor Farms LP Suitability Requirements.pdf 6/7/2024 6/7/2027