Item

Liquid Whole Egg 2x20# BIB (12M14405)

Whole eggs
Egg/Egg By-Product
Locations
Location name Address
Rose Acre Farms, Inc - Seymour PO Box 1250, 1657 W Tipton St SEYMOUR, IN 47274
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram Rose Acre Farms, Inc - Seymour 443B HACCP Plan for CAEF Liquid Egg Products v7-CA.pdf 2/4/2020 2/3/2022
Allergens Rose Acre Farms, Inc - Seymour Allergens.pdf 2/20/2017 2/20/2019
CoA Sample Rose Acre Farms, Inc - Seymour C0370D PWE BNB.pdf 2/13/2020 2/12/2022
Heavy Metal Rose Acre Farms, Inc - Seymour Chemical Reside and Heavy Metal Compliance 1-2-20.pdf 2/4/2020 1/2/2021
Pesticide Rose Acre Farms, Inc - Seymour Chemical Reside and Heavy Metal Compliance 1-2-20.pdf 2/11/2020 2/10/2022
Country of Origin Rose Acre Farms, Inc - Seymour Country of Origin.pdf 2/20/2017 2/20/2020
GMO Rose Acre Farms, Inc - Seymour GMO Letter 1-3-17.pdf 1/3/2017 1/3/2018
Halal Rose Acre Farms, Inc - Seymour Halal Statement 1-2-20.pdf 1/2/2020 1/2/2021
Ingredient Statement Rose Acre Farms, Inc - Seymour Non BSE-liquid egg products Statement 1-2-21.pdf 1/2/2021 1/2/2022
Nutrition Rose Acre Farms, Inc - Seymour Nutrition.pdf 2/13/2020 2/12/2023
Product Specification Sheet Rose Acre Farms, Inc - Seymour Product Specification Sheet-Past Whole BNB 45 day.pdf 2/12/2020 2/11/2023
Shelf Life Rose Acre Farms, Inc - Seymour Product Specification Sheet-Past Whole BNB 45 day.pdf 2/12/2020 2/11/2023
California Prop. 65 Rose Acre Farms, Inc - Seymour Proposition 65 letter 1-2-20.pdf 2/4/2020 1/2/2021
Lot Code Rose Acre Farms, Inc - Seymour RA Customer Letter Lot Code 1-3-17.pdf 1/3/2017 1/3/2018
Safety Data Sheet (SDS) Rose Acre Farms, Inc - Seymour SDS Statement 1-3-17.pdf 1/3/2017 1/3/2018
Label Sample Rose Acre Farms, Inc - Seymour std whole label.pdf 2/12/2020 2/11/2021
Suitability Requirements Rose Acre Farms, Inc - Seymour Suitability Requirements.pdf 2/20/2017 2/20/2020