Whitewater Processing LLC

Turkey Meat
Documents Up to Date
Catalog
Locations
Location name Address
Whitewater Processing LLC 10964 Campbell Road Harrison, OH 45030 USA
Documents
Type Location File name Effective Expiration
NAE / ABF Plant Certificate Whitewater Processing LLC AF Approval USDA.pdf 12/29/2023 12/31/2031
Allergen Control Policy Whitewater Processing LLC Allergen Statement.doc 4/19/2024 4/19/2026
Supplier Approval Program Statement Whitewater Processing LLC approved supplier program.docx 8/21/2024 8/21/2025
California Prop. 65 Whitewater Processing LLC California Prop 65.docx 5/8/2024 5/8/2026
3rd Party Audit Corrective Action Plan Whitewater Processing LLC CARReport.pdf 7/16/2024 7/15/2025
GFSI Corrective Action Whitewater Processing LLC CARReport.pdf 7/16/2024 7/15/2025
Country Of Origin (Supplier Level) Whitewater Processing LLC COOL.doc 12/16/2024 12/16/2025
CA Transparency Act Letter Whitewater Processing LLC Crider CA Transparency.pdf 3/25/2025 3/25/2026
Recall/Emergency/Contact List Whitewater Processing LLC Emergency Contact List.doc 8/1/2024 8/1/2025
Environmental Policy Whitewater Processing LLC Environmental Policy.pdf 5/20/2024 5/20/2025
Ethical Code of Conduct Whitewater Processing LLC Ethical Code.docx 1/9/2024 1/8/2026
Bioterrorism Letter Whitewater Processing LLC Food security plan 5-15-06.doc 1/9/2024 1/8/2026
Food Safety Letter Whitewater Processing LLC Food security plan 5-15-06.doc 1/23/2024 1/22/2025
Food Defense Plan Statement Whitewater Processing LLC Food security plan 5-15-06.doc 4/19/2024 4/19/2026
HACCP Plan (Facility) Whitewater Processing LLC HACCP and SSOP Letter.docx 4/19/2024 4/19/2026
Humane Handling Statement Whitewater Processing LLC Humane Slaughter Letter.doc 12/16/2024 12/16/2025
Food Safety Letter - HACCP Whitewater Processing LLC Letter of Guarantee 2024.doc 1/1/2025 1/1/2026
Letter of Guarantee Whitewater Processing LLC Letter of Guarantee Kathy.doc 4/19/2024 4/19/2026
HARPC Food Safety Plan (Facility) Whitewater Processing LLC Letter of Guarantee Kathy.doc 5/8/2024 5/8/2027
Lot Coding Whitewater Processing LLC Lot Code Dates.doc 12/29/2023 12/28/2026
CA Transparency Act Whitewater Processing LLC NotApplicable_CATransparencyAct.pdf 1/9/2024 1/8/2026
Halal Plant Certificate Whitewater Processing LLC NotApplicable_HalalPlantCertificate.pdf 12/29/2023 12/29/2024
Insurance Whitewater Processing LLC NotApplicable_Insurance.pdf 2/11/2025 2/11/2026
Organic Plant Certificate Whitewater Processing LLC NotApplicable_OrganicPlantCertificate.pdf 12/29/2023 12/29/2024
EPA Tolerance Revocations: Chlorpyrifos Whitewater Processing LLC Pesticide chemical chlorpyrifos.2.docx 3/27/2024 3/27/2030
Recall Plan Whitewater Processing LLC RECALL PROCEDURE.docx 12/16/2024 12/16/2025
GFSI Certificate Whitewater Processing LLC Statement of Commitment 3 Slaughter.pdf 7/16/2024 8/30/2025
Animal Welfare Certificate Whitewater Processing LLC Statement of Commitment NTF Turkey Animal Wefare Slaughter.pdf 7/17/2024 8/31/2025
3rd Party Audit Certificate Whitewater Processing LLC Statement of Commitment Supplier.pdf 7/16/2024 7/15/2025
3rd Party Audit Report Whitewater Processing LLC Supplier Assurance Audit Food Manufacturing.pdf 7/16/2024 7/16/2025
GFSI Audit Report Whitewater Processing LLC Supplier Assurance Audit Food Manufacturing.pdf 7/16/2024 7/15/2025
Supplier Questionnaire Whitewater Processing LLC Supplier Questionnaire.pdf 4/19/2024 4/19/2026
Sustainability (Level 1) Whitewater Processing LLC Sustainability (Level 1).pdf 5/20/2024 5/20/2027
W-9 Whitewater Processing LLC W-9 WWP LLC.pdf 2/20/2024 2/19/2027
Animal Welfare Audit Whitewater Processing LLC WF Animal Welfare Species Addendum.pdf 7/16/2024 7/16/2025