Item

Natural Dry Roasted Almond Butter - Single Grind (1162)

100% Almonds
Nut / Seed
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Treehouse California Almonds, LLC 6914 Road 160 PO Box Earlimart, CA 93219
Documents
Type Location File name Effective Expiration
HACCP Treehouse California Almonds, LLC 2.2-12 bt HACCP Butter 1 vs3.pdf 1/30/2024 1/29/2027
HACCP Process Flow Diagram Treehouse California Almonds, LLC 2.2-12 bt HACCP Butter Line Flow Diagram vs3.pdf 1/30/2024 1/29/2026
Heavy Metal Treehouse California Almonds, LLC 2022 CROP_BL ALMOND BUTTER_Heavy Metal-Pesticide_SIGNED.pdf 2/27/2023 2/26/2025
Melamine Treehouse California Almonds, LLC 21 Melamine Statement.pdf 1/1/2021 1/1/2022
Product Specification Sheet Treehouse California Almonds, LLC 21 Natural Dry Roasted Single Grind Almond butter SKU 1162 N.pdf 1/15/2022 1/14/2025
Natural Treehouse California Almonds, LLC 21 Natural Statement.pdf 1/1/2021 1/1/2022
BSE - TSE Treehouse California Almonds, LLC 21 No Animal BSE-TSE Statement.pdf 1/1/2021 1/1/2024
Animal Testing Statement Treehouse California Almonds, LLC 21 No Animal Testing Statement.pdf 1/1/2021 1/1/2023
Residual Statement Treehouse California Almonds, LLC 21 Pesticide Residue.pdf 1/1/2021 1/1/2022
Phthalate Esters Letter Treehouse California Almonds, LLC 21 Phthalate Esters Statement.pdf 1/1/2021 1/1/2022
No Animal Ingredient Statement Treehouse California Almonds, LLC 21 Vegan, Gluten statement.pdf 1/1/2021 1/1/2022
EtO Statement Treehouse California Almonds, LLC 23 Ethylene Oxide Statement.pdf 4/10/2023 4/9/2025
Ingredient Statement Treehouse California Almonds, LLC 23 Ingredient Statement.pdf 9/7/2023 9/6/2024
Irradiation Status Statement Treehouse California Almonds, LLC 23 Irradiation Statement.pdf 3/1/2023 2/28/2025
Safety Data Sheet (SDS) Treehouse California Almonds, LLC 23 MSDS Almonds.pdf 2/28/2023 2/27/2025
GMO Treehouse California Almonds, LLC 23 Non GMO Form_Conventional Almond Products_SIGNED.pdf 1/9/2023 1/8/2025
Pesticide Treehouse California Almonds, LLC 23 Pesticide Residue Statement.pdf 3/1/2023 2/28/2025
California Prop. 65 Treehouse California Almonds, LLC 23 Prop 65 Statement.pdf 3/1/2023 2/28/2025
Sewage Statement Treehouse California Almonds, LLC 23 Sewage Sludge Statement.pdf 3/1/2023 2/28/2025
Vegan/Vegetarian Statement Treehouse California Almonds, LLC 23 Vegan Ingredient Information Form.pdf 3/1/2023 2/28/2025
WADA/NSF/NFL Statement Treehouse California Almonds, LLC 23 WADA Statement.pdf 3/1/2023 2/28/2025
Halal Treehouse California Almonds, LLC 23-24 Halal Certificate.pdf 10/30/2023 10/30/2024
Kosher Treehouse California Almonds, LLC 23-24 Kosher Cert.pdf 9/29/2023 9/30/2024
Gluten Treehouse California Almonds, LLC 24 Gluten Statement.pdf 4/4/2024 4/4/2025
GRAS/NDI/ODI Statement Treehouse California Almonds, LLC 24 GRAS Statement.pdf 1/9/2024 1/8/2027
Lot Code Treehouse California Almonds, LLC 24 Lot Coding and Standard Markings.pdf 1/9/2024 1/8/2027
Label Sample Treehouse California Almonds, LLC 5.2.2 Label Policy vs3.pdf 1/30/2024 1/29/2025
Allergens Treehouse California Almonds, LLC Allergens.pdf 1/9/2024 1/8/2026
Country of Origin Treehouse California Almonds, LLC Country of Origin.pdf 9/2/2021 9/1/2024
Item Questionnaire Treehouse California Almonds, LLC Item Questionnaire.pdf 1/9/2024 1/8/2027
National Bioengineered Food Disclosure Standard (Simplified) Treehouse California Almonds, LLC National Bioengineered Food Disclosure Standard (Simplified).pdf 1/9/2024 1/8/2027
CoA Sample Treehouse California Almonds, LLC NotApplicable_COASample.pdf 1/30/2024 1/29/2026
Shelf Life Treehouse California Almonds, LLC NotApplicable_ShelfLife.pdf 1/30/2024 1/29/2026
Nutrition Treehouse California Almonds, LLC Nutrition.pdf 3/2/2023 3/1/2026
Suitability Requirements Treehouse California Almonds, LLC Suitability Requirements.pdf 7/18/2023 7/17/2026