Item

Organic Medium Grain Mill Run Brown Rice (G2226)

Grain / Cereal
Locations
Location name Address
17900 County Rd 102 17900 County Rd 102 Woodland, CA 95776
Documents
Type Location File name Effective Expiration
Organic Adams Grain CCOF_Certificate_ClientProfile 5May2023.pdf 5/31/2023 5/30/2024
Organic 17900 County Rd 102 Adams Grain CCOF_Certificate_ClientProfile 5May2023.pdf 5/5/2023 5/4/2024
GMO Adams Grain FC Certificate of Verification Ex 12-17-2024.pdf 12/17/2023 12/16/2025
GMO 17900 County Rd 102 Adams Grain FC Certificate of Verification Ex 12-17-2024.pdf 12/17/2024 12/17/2026
Kosher 17900 County Rd 102 AGC Kosher Certificate exp 07-31-2024.pdf 7/30/2023 7/31/2024
Gluten 17900 County Rd 102 Gluten Statement- Organic Medium Grain Rice.pdf 1/5/2024 1/4/2025
Halal 17900 County Rd 102 Halal Statement 2024.pdf 1/5/2024 1/6/2025
Heavy Metal 17900 County Rd 102 Heavy Metals Statement 2024.pdf 1/8/2024 1/7/2026
Lot Code 17900 County Rd 102 Lot Code Explanation 2024.pdf 1/8/2024 1/7/2027
BSE - TSE 17900 County Rd 102 NotApplicable_BSETSE.pdf 1/8/2024 1/7/2027
Melamine 17900 County Rd 102 NotApplicable_Melamine.pdf 1/9/2024 1/8/2025
No Animal Ingredient Statement 17900 County Rd 102 NotApplicable_NoAnimalIngredientStatement.pdf 1/9/2024 1/8/2025
California Prop. 65 17900 County Rd 102 Proposition 65 Compliance Statement 2024.pdf 1/8/2024 1/7/2026
Shelf Life 17900 County Rd 102 Shelf Life, Shipping, and Storage 2024.pdf 1/8/2024 1/7/2026
Irradiation Status Statement 17900 County Rd 102 Sludge and Irradiation Statement 2024.pdf 1/8/2024 1/7/2026
Sewage Statement 17900 County Rd 102 Sludge and Irradiation Statement 2024.pdf 1/8/2024 1/7/2026
Product Specification Sheet SS-151 Brown Rice Org.pdf 1/4/2024 1/3/2025
Product Specification Sheet 17900 County Rd 102 SS-151 Brown Rice Org.pdf 1/5/2024 1/4/2027
Vegan/Vegetarian Statement 17900 County Rd 102 Vegetarian Vegan Statement Organic Medium Brown-White Rice 2024.pdf 1/8/2024 1/7/2025