Item

Natural Thick Sliced (T) (1294)

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
Product Specification Sheet Treehouse California Almonds, LLC 19 Nat Thick Sliced Almonds T vs1 spec 1294.pdf 10/10/2019 10/9/2022
Shelf Life Treehouse California Almonds, LLC 19 Nat Thick Sliced Almonds T vs1 spec 1294.pdf 10/10/2019 10/9/2021
HACCP Treehouse California Almonds, LLC 2.2-12 ss HACCP SliceSliver vs7 - Rev 101124.pdf 10/11/2024 10/11/2027
HACCP Process Flow Diagram Treehouse California Almonds, LLC 2.2-12 ss HACCP SliceSliver vs7 FLOW CHART.pdf 10/11/2024 10/11/2026
Food Contact Packaging Certificate of Compliance Treehouse California Almonds, LLC 20 Rolling Hills Cert of SQF.pdf 1/15/2022 1/15/2024
Heavy Metal Treehouse California Almonds, LLC 2024-25 Heavy Metals-Pesticide Annual Testing_Approved 112124.pdf 11/21/2024 11/21/2026
Kosher Treehouse California Almonds, LLC 2024-25 Kosher Cert.pdf 9/3/2024 9/30/2025
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
Ingredient Statement Treehouse California Almonds, LLC 21 Ingredient Statement.pdf 1/1/2021 1/1/2022
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
Animal Testing Statement Treehouse California Almonds, LLC 21 No Animal Testing 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
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
Irradiation Status Statement Treehouse California Almonds, LLC 23 Irradiation Statement.pdf 3/1/2023 2/28/2025
BSE - TSE Treehouse California Almonds, LLC 24 BSE-TSE 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
Pesticide Treehouse California Almonds, LLC 24 Pesticide Residue Statement.pdf 1/23/2024 1/22/2026
Sewage Statement Treehouse California Almonds, LLC 24 Sewage Sludge Statement.pdf 1/23/2024 1/22/2026
Gluten Treehouse California Almonds, LLC 25 Gluten Statement.pdf 4/11/2025 4/11/2027
Label Sample Treehouse California Almonds, LLC 25 Lot Coding and Standard Markings.pdf 1/3/2025 1/3/2026
Safety Data Sheet (SDS) Treehouse California Almonds, LLC 25 MSDS Almonds.pdf 3/31/2025 3/30/2028
Phthalate Esters Letter Treehouse California Almonds, LLC 25 Phthalate Esters Statement.pdf 1/2/2025 1/2/2026
California Prop. 65 Treehouse California Almonds, LLC 25 Prop 65 Statement.pdf 3/27/2025 3/27/2027
Residual Statement Treehouse California Almonds, LLC 25 Residue Solvents Statement.pdf 1/2/2025 1/2/2026
Allergens Treehouse California Almonds, LLC Allergens.pdf 9/7/2023 9/6/2025
CoA Sample Treehouse California Almonds, LLC Bridgetown Sample COA 1294 Natural Regular Slice.pdf 10/18/2023 10/31/2024
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 2/3/2022 2/2/2025
Organic Treehouse California Almonds, LLC NotApplicable_Organic.pdf 10/10/2019 --
Nutrition Treehouse California Almonds, LLC Nutrition.pdf 10/10/2019 10/9/2022
Suitability Requirements Treehouse California Almonds, LLC Suitability Requirements.pdf 12/16/2024 12/16/2027