Item

Natural Dry Roasted Fine Diced (1051)

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 Process Flow Diagram Treehouse California Almonds, LLC 2.2-12 dl HACCP Dicer vs5.pdf 3/5/2018 3/4/2020
Irradiation Status Statement Treehouse California Almonds, LLC 20 Irradiation & Radiological Statement.pdf 1/1/2021 1/1/2023
Label Sample Treehouse California Almonds, LLC 20 UP Dry Roasted Natural Meal - Torn .pdf 1/24/2019 1/24/2020
Safety Data Sheet (SDS) Treehouse California Almonds, LLC 21 SDS almonds vs0.pdf 1/1/2021 1/1/2023
EtO Statement Treehouse California Almonds, LLC 21 EtO Ethylene Oxide Statement.pdf 1/1/2021 1/1/2023
GMO Treehouse California Almonds, LLC 21 GMO Statement.pdf 1/1/2021 1/1/2023
GRAS/NDI/ODI Statement Treehouse California Almonds, LLC 21 GRAS Statement.pdf 1/1/2021 1/1/2024
Pesticide Treehouse California Almonds, LLC 21 Heavy Metal and Pesticide Statement US.pdf 1/1/2021 1/1/2023
Heavy Metal Treehouse California Almonds, LLC 21 Heavy Metal and Pesticide Statement US.pdf 1/1/2021 1/1/2023
Ingredient Statement Treehouse California Almonds, LLC 21 Ingredient Statement.pdf 1/1/2021 1/1/2022
Lot Code Treehouse California Almonds, LLC 21 Lot Code Statement.pdf 1/1/2021 1/1/2024
Melamine Treehouse California Almonds, LLC 21 Melamine Statement.pdf 1/1/2021 1/1/2022
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
Sewage Statement Treehouse California Almonds, LLC 21 Sewage Sludge Statement.pdf 1/1/2021 1/1/2023
No Animal Ingredient Statement Treehouse California Almonds, LLC 21 Vegan, Gluten statement.pdf 1/1/2021 1/1/2022
Gluten Treehouse California Almonds, LLC 21 Vegan, Gluten statement.pdf 1/1/2021 1/1/2022
Vegan/Vegetarian Statement Treehouse California Almonds, LLC 21 Vegan, Gluten statement.pdf 1/1/2021 1/1/2023
WADA/NSF/NFL Statement Treehouse California Almonds, LLC 21 WADA Statement (anti-dope).pdf 1/1/2021 1/1/2023
Halal Treehouse California Almonds, LLC 22 Halal Certification 10-31.pdf 8/6/2021 10/31/2022
California Prop. 65 Treehouse California Almonds, LLC 23 Prop 65 Statement.pdf 3/1/2023 2/28/2025
Kosher Treehouse California Almonds, LLC 23-24 Kosher Cert.pdf 9/29/2023 9/30/2024
Allergens Treehouse California Almonds, LLC Allergens.pdf 1/9/2024 1/8/2026
Country of Origin Treehouse California Almonds, LLC Country of Origin.pdf 9/29/2024 9/29/2027
Shelf Life Treehouse California Almonds, LLC Dry Roasted Meal vs4.pdf 8/7/2019 8/6/2021
Product Specification Sheet Treehouse California Almonds, LLC Dry Roasted Meal vs5.pdf 8/7/2019 8/6/2022
Item Questionnaire Treehouse California Almonds, LLC Item Questionnaire.pdf 1/27/2021 1/27/2022
National Bioengineered Food Disclosure Standard (Simplified) Treehouse California Almonds, LLC National Bioengineered Food Disclosure Standard (Simplified).pdf 10/1/2020 10/1/2023
Organic Treehouse California Almonds, LLC NotApplicable_Organic.pdf 12/27/2017 12/27/2022
Nutrition Treehouse California Almonds, LLC Nutrition.pdf 12/27/2017 12/26/2020
CoA Sample Treehouse California Almonds, LLC SAMPLE - LOT13308 Roasted Meal.pdf 1/15/2022 1/15/2024