Item

Natural Whole DR Cal SSR 30/32 (CAL 30/32)

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
Shelf Life Treehouse California Almonds, LLC 19 Natural Whole Cal SSR 30-32 vs0 1083.pdf 1/15/2022 1/14/2025
Heavy Metal Treehouse California Almonds, LLC 2022 CROP_NATURAL_Heavy Metal-Pesticide_SIGNED.pdf 11/7/2022 11/6/2024
EtO Statement Treehouse California Almonds, LLC 21 EtO Ethylene Oxide 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
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
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
WADA/NSF/NFL Statement Treehouse California Almonds, LLC 21 WADA Statement (anti-dope).pdf 1/1/2021 1/1/2023
HACCP Process Flow Diagram Treehouse California Almonds, LLC 22-12 RT1 HACCP Roaster1 vs2a.pdf 4/1/2019 3/31/2021
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 3/1/2023 2/28/2025
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
Residual Statement Treehouse California Almonds, LLC 23 Residue Solvents Statement.pdf 4/10/2023 4/9/2024
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
Lot Code Treehouse California Almonds, LLC 24 Lot Coding and Standard Markings.pdf 1/9/2024 1/8/2027
Phthalate Esters Letter Treehouse California Almonds, LLC 24 Phthalate Esters Statement.pdf 4/4/2024 4/4/2025
Vegan/Vegetarian Statement Treehouse California Almonds, LLC 24 Vegan Ingredient Information Form.pdf 4/8/2024 4/8/2025
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
CoA Sample Treehouse California Almonds, LLC COA 1032 Natural Whole Dry Roasted.pdf 5/10/2022 5/9/2024
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 6/17/2022 6/16/2025
Suitability Requirements Treehouse California Almonds, LLC Suitability Requirements.pdf 11/5/2019 11/4/2022