Payson Fruit Growers

Dried fruit (tart cherries, blueberries, cranberries, etc.) No-Sugar dried cherries Organic dried cherries No-sugar Organic dried cherries Berry/Cherry Blends
Documents Up to Date
Catalog
Locations
Location name Address
Payson Fruit Growers 1201 W 800 S Payson, UT 84651 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Payson Fruit Growers --
Environmental Policy Payson Fruit Growers 1.2 PFG Environmental Policy.pdf 2/3/2025 2/3/2026
Ethical Code of Conduct Payson Fruit Growers 1.3 PFG Code of conduct Statement.pdf 2/3/2025 2/3/2027
HARPC Food Safety Plan (Facility) Payson Fruit Growers 10.0 HACCP Manual.pdf 7/30/2024 7/30/2027
Recall Plan Payson Fruit Growers 16.0 Product Recall Program.pdf 11/25/2024 11/25/2025
Insurance Payson Fruit Growers 25-26 PAYSON.BarBakersLLC.PDF 4/1/2025 4/1/2026
Recall Insurance Payson Fruit Growers 25-26 PAYSON.Jeni's.PDF 4/1/2025 4/1/2026
GFSI Certificate Payson Fruit Growers 7624 Payson Fruit Growers SQF Cert 2024.pdf 9/20/2024 9/28/2025
3rd Party Audit Certificate Payson Fruit Growers 7624 Payson Fruit Growers SQF Cert 2024.pdf 11/21/2024 11/28/2025
Contact Information Form Payson Fruit Growers Contact Information Form _1800 Flowers.docx 2/28/2023 2/28/2024
PCQI Certificate Payson Fruit Growers FSPCA Human Food Certificate.pdf 1/12/2024 1/11/2027
NDA Payson Fruit Growers NotApplicable_NDA.pdf 3/17/2025 3/17/2026
W-9 Payson Fruit Growers NotApplicable_W9.pdf 2/3/2025 2/3/2028
Organizational Chart Payson Fruit Growers Organizational Chart - January 2025.pdf 1/20/2025 1/20/2026
GFSI Audit Report Payson Fruit Growers Payson Fruit Growers - Building C Final FS2024.pdf 9/20/2024 9/28/2025
3rd Party Audit Corrective Action Plan Payson Fruit Growers Payson Fruit Growers - Building C Final FS2024.pdf 9/14/2025 11/28/2025
3rd Party Audit Report Payson Fruit Growers Payson Fruit Growers - Building C Final FS2024.pdf 11/21/2024 11/28/2025
GFSI Corrective Action Payson Fruit Growers Payson Fruit Growers - Building C Final FS2024.pdf 11/21/2024 11/28/2025
CTPAT Payson Fruit Growers Payson Fruit Growers Payson Audit Report 07-15-16.pdf 3/3/2021 3/3/2022
Facility Allergen Payson Fruit Growers PFG Allergen Statement.pdf 1/31/2025 1/31/2026
Allergen Control Policy Payson Fruit Growers PFG Allergen Statement.pdf 1/31/2025 1/31/2027
Supplier Approval Program Statement Payson Fruit Growers PFG Approved Supplier Program.pdf 2/3/2025 2/3/2026
CA Transparency Act Payson Fruit Growers PFG CA Prop 65.pdf 2/3/2025 2/3/2027
Recall/Emergency/Contact List Payson Fruit Growers PFG Contact Information.pdf 2/21/2025 2/21/2026
Environmental Monitoring Program Payson Fruit Growers PFG EMP.pdf 4/15/2025 4/15/2027
FDA Registration Payson Fruit Growers PFG FDA Registration.pdf 12/10/2024 12/31/2026
Food Defense Plan Statement Payson Fruit Growers PFG Food Defense Statement.pdf 2/3/2025 2/3/2027
HACCP Plan (Facility) Payson Fruit Growers PFG HACCP Memo.pdf 2/3/2025 2/3/2027
Letter of Guarantee Payson Fruit Growers PFG Letter of Guarantee.pdf 2/3/2025 2/3/2027
Bioterrorism Letter Payson Fruit Growers PFG Visitors Vendors and Contractor Memo.pdf 2/3/2025 2/3/2027
Supplier Questionnaire - Addendum Payson Fruit Growers Supplier Questionnaire - Addendum.pdf 2/21/2025 2/21/2027
Supplier Questionnaire Payson Fruit Growers Supplier Questionnaire.pdf 2/3/2025 2/3/2027
Sustainability (Level 1) Payson Fruit Growers Sustainability (Level 1).pdf 2/3/2025 2/3/2028
Sustainability (Level 2) Payson Fruit Growers Sustainability (Level 2).pdf 2/3/2025 2/3/2028