Tyson Beef & Pork

Raw Ground Beef and trim, Beef primals and subprimals, variety meats.
Documents Up to Date
Catalog
Locations
Location name Address
Amarillo 500 N. FM 1912 Amarillo, TX 79108 USA
Council Bluffs 2700 23rd Avenue Council Bluffs, IA 51501 USA
Dakota City 1131 Dakota Ave. Dakota City, NE 68731 USA
Eagle Mountain 3817 North tyson Parkway Eagle Mountain, UT 84005 USA
Finney County / Holcomb 3105 N. IBP Rd. Holcomb, KS 67851 USA
Goodlettsville 201 Cartwright Street Goodlettsville, TN 37072 USA
Joslin Fresh Beef 28424 38th Ave. North Hillsdale, IL 61257 USA
Lexington 1500 S. Plum Creek Parkway Lexington, NE 68850 USA
Logansport 2125 S. County Rd. 125 W. Logansport, IN 46947 USA
Louisa County Columbus Juction 16198 Highway 70 N. Columbus Junction, IA 52738 USA
Madison 1200 Industrial Parkway Madison, NE 68748 USA
Newbern 2000 Biffle Road Newbern, TN 38059 USA
Pasco 13983 Dodd Rd. Wallula, WA 99363 USA
Sherman 4700 Highway 75 Sherman, TX 75090 USA
Storm Lake 1009 Richland St. Storm Lake, IA 50588 USA
The Bruss Company - Chicago 3548 N. KOSTNER AVE CHICAGO, IL 60641 USA
TYSON - DENISON 2490 LINCOLN WAY DENISON, IA 51442 USA
Tyson Foods, Inc. 2200 W Don Tyson Parkyway Springdale, AR 72762 USA
TYSON FRESH MEATS INC - Emporia 2101 West 6th Ave Emporia, KS 66801 USA
Waterloo 501 N. Elk Run Rd. Waterloo, IA 50703 USA
Documents
Type Location File name Effective Expiration
Sustainability (Level 1) Dakota City --
Sustainability (Level 1) Joslin Fresh Beef --
Supplier Questionnaire Lexington --
Supplier Questionnaire Lexington --
Supplier Questionnaire Logansport --
Sustainability (Level 1) Logansport --
Sustainability (Level 1) Louisa County Columbus Juction --
Sustainability (Level 1) Madison --
Sustainability (Level 1) Pasco --
Supplier Questionnaire Tyson Foods, Inc. --
Supplier Questionnaire Waterloo --
Supplier Questionnaire Waterloo --
Sustainability (Level 1) Waterloo --
Supplier Questionnaire Goodlettsville --
Supplier Questionnaire Sherman --
Supplier Questionnaire Council Bluffs --
Supplier Questionnaire Eagle Mountain --
Custom Doc - Beef RM Amarillo 010725 Beef R-M Supplier Spec (3).pdf 2/17/2025 2/17/2026
Custom Doc - Beef RM Dakota City 010725 Beef R-M Supplier Spec (3).pdf 2/17/2025 2/17/2026
Custom Doc - Beef RM Finney County / Holcomb 010725 Beef R-M Supplier Spec (3).pdf 2/17/2025 2/17/2026
Custom Doc - Beef RM Joslin Fresh Beef 010725 Beef R-M Supplier Spec (3).pdf 2/17/2025 2/17/2026
Custom Doc - Beef RM Lexington 010725 Beef R-M Supplier Spec (3).pdf 2/17/2025 2/17/2026
Custom Doc - Beef RM Pasco 010725 Beef R-M Supplier Spec (3).pdf 3/26/2025 3/26/2026
Custom Doc Type - Pork Specification Logansport 010725 Pork R-M Supplier Spec - Draft 1 (7).pdf 3/7/2025 3/7/2026
Custom Doc Type - Pork Specification Madison 010725 Pork R-M Supplier Spec - Draft 1 (8).pdf 3/7/2025 3/7/2026
Custom Doc Type - Pork Specification Louisa County Columbus Juction 010725 Pork R-M Supplier Spec - Draft 1 (8).pdf 3/7/2025 3/7/2026
Custom Doc Type - Pork Specification Storm Lake 010725 Pork R-M Supplier Spec - Draft 1 (8).pdf 3/7/2025 3/7/2026
Custom Doc Type - Pork Specification Waterloo 010725 Pork R-M Supplier Spec - Draft 1 (8).pdf 3/7/2025 3/7/2026
Insurance Eagle Mountain 11176636 - KENOSHA BEEF INTERNATIONAL.pdf 7/30/2024 7/28/2025
Insurance TYSON - DENISON 19714356 - HPN MANUFACTURING LLC.pdf 8/30/2024 8/30/2026
Topco FSVP Verification Form Dakota City 2022 FSVP Verification Forma LEX.pdf 1/3/2025 1/3/2028
Topco FSVP Verification Form Finney County / Holcomb 2022 FSVP Verification Forma LEX.pdf 1/3/2025 1/3/2028
Topco FSVP Verification Form Lexington 2022 FSVP Verification Forma LEX.pdf 1/3/2025 1/3/2028
Topco FSVP Verification Form Logansport 2022 FSVP Verification Forma LEX.pdf 1/3/2025 1/3/2028
Topco FSVP Verification Form Louisa County Columbus Juction 2022 FSVP Verification Forma LEX.pdf 1/3/2025 1/3/2028
Topco FSVP Verification Form Madison 2022 FSVP Verification Forma LEX.pdf 1/3/2025 1/3/2028
Topco FSVP Verification Form Pasco 2022 FSVP Verification Forma LEX.pdf 1/3/2025 1/3/2028
Topco FSVP Verification Form Storm Lake 2022 FSVP Verification Forma LEX.pdf 1/3/2025 1/3/2028
Topco FSVP Verification Form Amarillo 2022 FSVP Verification Forma LEX.pdf 1/3/2025 1/3/2028
HACCP Plan (Facility) Finney County / Holcomb 2024 Beef HACCP Letter.pdf 1/1/2024 12/31/2025
HACCP Program Statement Louisa County Columbus Juction 2024 Beef HACCP Letter.pdf 1/1/2024 12/31/2025
HACCP Program Statement Madison 2024 Beef HACCP Letter.pdf 1/1/2024 12/31/2025
HACCP Program Statement Storm Lake 2024 Beef HACCP Letter.pdf 1/1/2024 12/31/2025
HACCP Program Statement Dakota City 2024 Beef HACCP Letter.pdf 1/1/2024 12/31/2025
HACCP Program Statement Waterloo 2024 Beef HACCP Letter.pdf 1/1/2024 12/31/2025
Animal Muscle Protein Manual & Appendix A Joslin Fresh Beef 2024 Beef HACCP Letter.pdf 12/17/2024 12/17/2026
OSI Pure Food Guaranty Dakota City 2024 Beef HACCP Letter.pdf 12/17/2024 12/17/2027
OSI Pure Food Guaranty Finney County / Holcomb 2024 Beef HACCP Letter.pdf 12/17/2024 12/17/2027
OSI Pure Food Guaranty Lexington 2024 Beef HACCP Letter.pdf 12/17/2024 12/17/2027
Recall Plan Dakota City 2025 Beef Traceability Letter.pdf 1/2/2025 1/2/2026
Recall Plan Finney County / Holcomb 2025 Beef Traceability Letter.pdf 1/2/2025 1/2/2026
Recall Plan Joslin Fresh Beef 2025 Beef Traceability Letter.pdf 1/2/2025 1/2/2026
Recall Plan Pasco 2025 Beef Traceability Letter.pdf 1/2/2025 1/2/2026
Recall Plan Madison 2025 Beef Traceability Letter.pdf 1/2/2025 1/2/2026
Recall Plan Louisa County Columbus Juction 2025 Beef Traceability Letter.pdf 1/2/2025 1/2/2026
Recall Plan Lexington 2025 Beef Traceability Letter.pdf 1/2/2025 1/2/2026
Recall Plan The Bruss Company - Chicago 2025 Beef Traceability Letter.pdf 1/2/2025 1/2/2026
Recall Plan Amarillo 2025 Beef Traceability Letter.pdf 2/19/2025 2/19/2026
Recall Plan Sherman 2025 Beef Traceability Letter.pdf 1/2/2025 1/2/2026
Lot Code Lexington 2025 Beef Traceability Letter.pdf 1/2/2025 1/2/2028
Recall Plan TYSON FRESH MEATS INC - Emporia 2025 Beef Traceability Letter.pdf 3/6/2025 3/6/2026
Antibiotic Free Pasco 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2027
BSE/SRM Statement Finney County / Holcomb 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
BSE/SRM Statement Joslin Fresh Beef 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
BSE/SRM Statement Lexington 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
BSE/SRM Statement Pasco 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
BSE/SRM Statement Amarillo 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
BSE/SRM Statement Dakota City 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
HACCP SRM Letter Amarillo 2025 BSE SRM Letter.pdf 1/2/2026 1/2/2027
HACCP SRM Letter Dakota City 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
HACCP SRM Letter Finney County / Holcomb 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
HACCP SRM Letter Lexington 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
SRM Amarillo 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
SRM Dakota City 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
SRM Finney County / Holcomb 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
SRM Joslin Fresh Beef 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
SRM Lexington 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
SRM Pasco 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
BSE - TSE Statement (Supplier Level) Pasco 2025 BSE SRM Letter.pdf 1/2/2025 1/2/2026
BSE - TSE Statement (Supplier Level) Lexington 2025 BSE SRM Letter.pdf 2/28/2025 2/28/2026
BSE - TSE Statement (Supplier Level) Joslin Fresh Beef 2025 BSE SRM Letter.pdf 2/28/2025 2/28/2026
BSE - TSE Statement (Supplier Level) Finney County / Holcomb 2025 BSE SRM Letter.pdf 2/28/2025 2/28/2026
BSE - TSE Statement (Supplier Level) Dakota City 2025 BSE SRM Letter.pdf 2/28/2025 2/28/2026
BSE - TSE Statement (Supplier Level) Amarillo 2025 BSE SRM Letter.pdf 2/28/2025 2/28/2026
Food Safety Letter Madison 2025 Pork Plant Contact Information Customers.doc 3/7/2025 3/7/2026
Vendor Profile Form Logansport 2025 Pork Plant Contact Information Customers.doc 3/25/2025 3/25/2026
Vendor Profile Form Waterloo 2025 Pork Plant Contact Information Customers.doc 3/25/2025 3/25/2026
Recall/Emergency/Contact List Louisa County Columbus Juction 2025 Pork Plant Contact Information Customers.pdf 3/7/2025 3/7/2026
Vendor Profile Form Madison 3.6.1a Vendor Profile Form 06.20.23 (2).docx 7/17/2024 7/17/2025
Vendor Profile Form Storm Lake 3.6.1a Vendor Profile Form 06.20.23 (3).docx 7/17/2024 7/17/2025
Vendor Profile Form Finney County / Holcomb 3.6.1a Vendor Profile Form 06.20.23.docx 7/17/2024 7/17/2025
Vendor Profile Form Dakota City 361a Vendor Profile Form 062023 10.docx 3/25/2025 3/25/2026
Vendor Profile Form Lexington ADP8C28.pdf 6/11/2024 6/11/2025
Allergen Control Policy Dakota City Allergen Statement - 2025.pdf 1/2/2025 1/2/2027
Allergen Control Policy Finney County / Holcomb Allergen Statement - 2025.pdf 1/2/2025 1/2/2027
Allergen Control Policy Newbern Allergen Statement - July 2024.pdf 7/1/2024 7/1/2026
Allergen Control Policy TYSON - DENISON Allergen Statement - July 2024.pdf 7/1/2024 7/1/2026
Allergen Control Policy Sherman Allergen Statement- 2024.pdf 1/2/2024 1/1/2026
Allergen Control Policy Logansport Allergen Statement- 2024.pdf 8/12/2024 8/12/2026
Allergen Control Policy Storm Lake Allergen Statement- 2024.pdf 8/12/2024 8/12/2026
Allergen Control Policy Waterloo Allergen Statement- 2024.pdf 8/12/2024 8/12/2026
Recall/Emergency/Contact List Eagle Mountain Andy Lieberum.docx 1/2/2025 1/2/2026
Angus Program Lexington Angus.pdf 1/3/2023 1/2/2026
Angus Program Joslin Fresh Beef Angus.pdf 1/3/2023 1/2/2026
Angus Program Finney County / Holcomb Angus.pdf 1/3/2023 1/2/2026
Angus Program Dakota City Angus.pdf 1/3/2023 1/2/2026
Angus Program Amarillo Angus.pdf 1/3/2023 1/2/2026
Humane Handling Statement Waterloo Animal Welfare Attestation - Hog.pdf 11/6/2024 11/6/2025
Humane Handling Statement Storm Lake Animal Welfare Attestation - Hog.pdf 11/6/2024 11/6/2025
Humane Handling Statement Madison Animal Welfare Attestation - Hog.pdf 11/6/2024 11/6/2025
Humane Handling Statement Louisa County Columbus Juction Animal Welfare Attestation - Hog.pdf 11/6/2024 11/6/2025
1B - Process Flow Chart Amarillo Attachment B - Variety Meats Attachment VM Flow Chart.xlsx 10/11/2023 10/11/2024
Animal Welfare Audit/Certificate Pasco Beef 3rd Party Audits Summary 2024.pdf 7/15/2024 7/15/2025
Animal Welfare Audit Finney County / Holcomb Beef 3rd Party Audits Summary 2024.pdf 7/15/2024 7/15/2025
Animal Welfare Audits Finney County / Holcomb Beef 3rd Party Audits Summary 2024.pdf 6/12/2024 6/12/2025
3rd Party Animal Welfare Audit Finney County / Holcomb Beef 3rd Party Audits Summary 2024.pdf 8/28/2024 8/28/2025
Animal Welfare Pasco Beef 3rd Party Audits Summary 2024.pdf 5/21/2024 5/21/2025
Animal Welfare Audit Pasco Beef 3rd Party Audits Summary 2024.pdf 5/21/2024 5/21/2025
3rd Party Animal Welfare Audit Pasco Beef 3rd Party Audits Summary 2024.pdf 8/28/2024 8/28/2025
3rd Party Animal Welfare Audit Report Pasco Beef 3rd Party Audits Summary 2024.pdf 5/21/2024 5/21/2025
3rd Party Audit Animal Welfare Plant - Full Audit Report Finney County / Holcomb Beef 3rd Party Audits Summary 2024.pdf 7/2/2024 7/2/2025
Animal Welfare Statement Finney County / Holcomb Beef 3rd Party Audits Summary 2024.pdf 8/12/2024 8/12/2025
Animal Welfare Audit/Certificate Amarillo Beef 3rd Party Audits Summary 2024.pdf 7/22/2024 7/22/2025
Animal Welfare Audit/Certificate Dakota City Beef 3rd Party Audits Summary 2024.pdf 7/22/2024 7/22/2025
Animal Welfare Audit/Certificate Finney County / Holcomb Beef 3rd Party Audits Summary 2024.pdf 7/22/2024 7/22/2025
Animal Welfare Summary Amarillo Beef 3rd Party Audits Summary 2024.pdf 8/13/2024 8/13/2025
Animal Welfare Summary Dakota City Beef 3rd Party Audits Summary 2024.pdf 8/13/2024 8/13/2025
Animal Welfare Summary Finney County / Holcomb Beef 3rd Party Audits Summary 2024.pdf 8/13/2024 8/13/2025
Animal Welfare Summary Lexington Beef 3rd Party Audits Summary 2024.pdf 8/13/2024 8/13/2025
Animal Welfare Policy Sherman Beef 3rd Party Audits Summary 2024.pdf 11/6/2024 11/6/2025
Animal Welfare Audit Dakota City Beef 3rd Party Audits Summary 2024.pdf 12/6/2024 12/6/2025
3rd Party Animal Welfare Audit Report Amarillo Beef 3rd Party Audits Summary 2024.pdf 12/16/2024 12/16/2025
3rd Party Animal Welfare Audit Report Dakota City Beef 3rd Party Audits Summary 2024.pdf 12/16/2024 12/16/2025
3rd Party Animal Welfare Audit Report Finney County / Holcomb Beef 3rd Party Audits Summary 2024.pdf 12/16/2024 12/16/2025
3rd Party Animal Welfare Audit Report Madison Beef 3rd Party Audits Summary 2024.pdf 3/7/2025 3/7/2026
3rd Party Animal Welfare Corrective Actions Report Joslin Fresh Beef Beef 3rd Party Audits Summary 2024.pdf 3/7/2025 3/7/2026
3rd Party Animal Welfare Corrective Actions Report Pasco Beef 3rd Party Audits Summary 2024.pdf 3/7/2025 3/7/2026
3rd Party Audit Animal Welfare Transportation Dakota City Beef 3rd Party Audits Summary 2024.pdf 3/14/2025 3/14/2026
Animal Welfare Label Claims Supporting Documentation Amarillo Beef 3rd Party Audits Summary 2024.pdf 3/24/2025 3/24/2026
Animal Welfare Slaughter Audit Amarillo Beef 3rd Party Audits Summary 2024.pdf 3/24/2025 3/24/2026
GFSI Audit/Certificate Madison Beef 3rd Party Audits Summary.pdf 11/11/2023 11/11/2025
3rd Party Animal Welfare Corrective Actions Report Sherman Beef 3rd Party Audits Summary.pdf 11/6/2024 11/6/2025
Approved Animal Welfare Program Dakota City Beef 3rd Party Audits Summary.pdf 1/6/2025 6/18/2025
Allergen Control Policy The Bruss Company - Chicago Beef Allergen Letter 03312023.pdf 8/21/2023 8/20/2025
Allergen Control Policy Amarillo Beef Allergen Letter.pdf 1/1/2024 12/31/2025
Allergen Control Policy Eagle Mountain Beef Allergen Letter.pdf 1/1/2024 12/31/2025
Allergens Tyson Foods, Inc. Beef Allergen Letter.pdf 1/2/2025 1/2/2027
Allergen Control Policy Lexington Beef Allergen Letter.pdf 1/2/2025 1/2/2027
Allergen Control Policy Pasco Beef Allergen Letter.pdf 1/2/2025 1/2/2027
Allergen Control Policy Joslin Fresh Beef Beef Allergen Letter.pdf 1/2/2025 1/2/2027
Allergen Control Policy TYSON FRESH MEATS INC - Emporia Beef Allergen Letter.pdf 1/2/2025 1/2/2027
Aviso de funcionamiento Dakota City Beef Cattle Origin Letter.pdf 1/3/2023 11/29/4760
Aviso de funcionamiento Finney County / Holcomb Beef Cattle Origin Letter.pdf 1/3/2023 11/29/4760
Aviso de funcionamiento Joslin Fresh Beef Beef Cattle Origin Letter.pdf 1/3/2023 11/29/4760
Aviso de funcionamiento Lexington Beef Cattle Origin Letter.pdf 1/3/2023 11/29/4760
Aviso de funcionamiento Pasco Beef Cattle Origin Letter.pdf 1/3/2023 11/29/4760
Country of Origin Tyson Foods, Inc. Beef Cattle Origin Letter.pdf 2/15/2024 2/14/2027
Country Of Origin (Supplier Level) Joslin Fresh Beef Beef Cattle Origin Letter.pdf 1/2/2025 1/2/2026
Country Of Origin (Supplier Level) Pasco Beef Cattle Origin Letter.pdf 1/2/2025 1/2/2026
Country Of Origin (Supplier Level) Amarillo Beef Cattle Origin Letter.pdf 3/17/2025 3/17/2026
Pest Control Contract Scope Louisa County Columbus Juction Beef Flow Chart.pdf 1/1/2024 12/31/2025
Supplier Food Safety Questionnaire Madison Beef HACCP Letter 04112023.pdf 4/11/2023 4/10/2024
Letter of Guarantee Sherman Beef HACCP Letter 04112023.pdf 8/18/2023 8/17/2025
Carta de Proveedor Confiable Dakota City Beef HACCP Letter.pdf 1/3/2023 8/1/2023
Carta de Proveedor Confiable Finney County / Holcomb Beef HACCP Letter.pdf 1/3/2023 8/1/2023
Carta de Proveedor Confiable Joslin Fresh Beef Beef HACCP Letter.pdf 1/3/2023 8/1/2023
Carta de Proveedor Confiable Lexington Beef HACCP Letter.pdf 1/3/2023 8/1/2023
Carta de Proveedor Confiable Pasco Beef HACCP Letter.pdf 1/3/2023 8/1/2023
HARPC Food Safety Plan (Facility) Amarillo Beef HACCP Letter.pdf 2/5/2024 2/4/2027
HARPC Food Safety Plan (Facility) The Bruss Company - Chicago Beef HACCP Letter.pdf 2/5/2024 2/4/2027
Supplier Quality Expectation Manual Storm Lake Beef HACCP Letter.pdf 1/1/2024 12/31/2025
Country Of Origin (Supplier Level) Lexington Beef HACCP Letter.pdf 3/14/2024 3/14/2025
Country Of Origin (Supplier Level) Finney County / Holcomb Beef HACCP Letter.pdf 3/14/2024 3/14/2025
Country Of Origin (Supplier Level) Dakota City Beef HACCP Letter.pdf 3/14/2024 3/14/2025
Miscellaneous Document Louisa County Columbus Juction Beef HACCP Letter.pdf 1/1/2024 11/27/4761
Pest Control Equipment Map Louisa County Columbus Juction Beef HACCP Letter.pdf 1/1/2024 12/31/2025
Pest Control Inspection Report(s) Louisa County Columbus Juction Beef HACCP Letter.pdf 1/1/2024 12/31/2025
HACCP Program Statement Lexington Beef HACCP Letter.pdf 1/1/2024 12/31/2025
Sanitation Standard Operating Procedure (SSOP) Lexington Beef HACCP Letter.pdf 8/12/2024 8/12/2025
Environmental Microbiological Testing Procedures Council Bluffs Beef HACCP Letter.pdf 11/6/2024 11/6/2025
Environmental Microbiological Testing Procedures Finney County / Holcomb Beef HACCP Letter.pdf 11/6/2024 11/6/2025
Environmental Microbiological Testing Procedures Joslin Fresh Beef Beef HACCP Letter.pdf 11/6/2024 11/6/2025
OSI Pure Food Guaranty Joslin Fresh Beef Beef HACCP Letter.pdf 12/17/2024 12/17/2027
Food Safety Letter - HACCP Pasco Beef HACCP Letter.pdf 1/2/2025 1/2/2026
HACCP Letter Pasco Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Food Safety Letter - HACCP Lexington Beef HACCP Letter.pdf 1/2/2025 1/2/2026
HACCP Letter Lexington Beef HACCP Letter.pdf 1/2/2025 1/2/2026
HACCP Letter Joslin Fresh Beef Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Food Safety Letter - HACCP Finney County / Holcomb Beef HACCP Letter.pdf 1/2/2025 1/2/2026
HACCP Letter Finney County / Holcomb Beef HACCP Letter.pdf 1/2/2025 1/2/2026
HACCP Letter Dakota City Beef HACCP Letter.pdf 1/2/2025 1/2/2026
HACCP Letter Amarillo Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Letter of Guarantee Dakota City Beef HACCP Letter.pdf 3/14/2025 3/14/2027
HARPC Food Safety Plan (Facility) Dakota City Beef HACCP Letter.pdf 1/2/2025 1/2/2028
HARPC Food Safety Plan (Facility) Finney County / Holcomb Beef HACCP Letter.pdf 1/2/2025 1/2/2028
HARPC Food Safety Plan (Facility) Joslin Fresh Beef Beef HACCP Letter.pdf 1/2/2025 1/2/2028
HARPC Food Safety Plan (Facility) Lexington Beef HACCP Letter.pdf 1/2/2025 1/2/2028
HARPC Food Safety Plan (Facility) Pasco Beef HACCP Letter.pdf 1/2/2025 1/2/2028
Microbial Intervention Types Eagle Mountain Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Microbial Intervention Types Council Bluffs Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Microbial Intervention Types Dakota City Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Microbial Intervention Types Finney County / Holcomb Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Microbial Intervention Types Lexington Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Microbial Intervention Types Pasco Beef HACCP Letter.pdf 1/2/2025 1/2/2026
"Beef Only" Document Amarillo Beef HACCP Letter.pdf 1/2/2025 1/2/2026
"Beef Only" Document Finney County / Holcomb Beef HACCP Letter.pdf 1/2/2025 1/2/2026
"Beef Only" Document Lexington Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Food Safety Questionnaire Dakota City Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Food Safety Questionnaire Finney County / Holcomb Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Food Safety Questionnaire Joslin Fresh Beef Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Food Safety Questionnaire Lexington Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Food Safety Questionnaire Madison Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Food Safety Questionnaire Pasco Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Freezer Process and Validation Amarillo Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Freezer Process and Validation Dakota City Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Freezer Process and Validation Finney County / Holcomb Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Freezer Process and Validation Joslin Fresh Beef Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Freezer Process and Validation Lexington Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Freezer Process and Validation Madison Beef HACCP Letter.pdf 1/2/2025 1/2/2026
E. coli O157:H7 Testing Methodology Finney County / Holcomb Beef HACCP Letter.pdf 1/2/2025 1/2/2026
E. coli O157:H7 Testing Methodology Joslin Fresh Beef Beef HACCP Letter.pdf 1/2/2025 1/2/2026
E. coli O157:H7 Testing Methodology Lexington Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Freezer Process and Validation Pasco Beef HACCP Letter.pdf 1/2/2025 1/1/2026
Raw Material Supplier Agreement Amarillo Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Raw Material Supplier Agreement Dakota City Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Raw Material Supplier Agreement Finney County / Holcomb Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Raw Material Supplier Agreement Joslin Fresh Beef Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Raw Material Supplier Agreement Lexington Beef HACCP Letter.pdf 1/2/2025 1/2/2026
Antibiotic Free Finney County / Holcomb Beef HACCP Letter.pdf 1/2/2025 12/31/2025
Antibiotic Free Joslin Fresh Beef Beef HACCP Letter.pdf 1/2/2025 1/1/2026
Antibiotic Free Lexington Beef HACCP Letter.pdf 1/2/2025 1/1/2026
Letter of Guarantee Amarillo Beef HACCP Letter.pdf 3/14/2025 3/14/2027
Letter of Guarantee Finney County / Holcomb Beef HACCP Letter.pdf 3/14/2025 3/14/2027
Food Safety Letter Joslin Fresh Beef Beef HACCP Letter.pdf 2/25/2025 2/25/2026
Food Safety Letter Finney County / Holcomb Beef HACCP Letter.pdf 2/25/2025 2/25/2026
Food Safety Letter Dakota City Beef HACCP Letter.pdf 2/25/2025 2/25/2026
Food Safety Letter Amarillo Beef HACCP Letter.pdf 2/25/2025 2/25/2026
E. coli O157:H7 Testing Methodology Pasco Beef HACCP Letter.pdf 2/25/2025 2/25/2026
Letter of Guarantee TYSON FRESH MEATS INC - Emporia Beef HACCP Letter.pdf 3/6/2025 3/6/2027
E. coli O157:H7 Testing Methodology Amarillo Beef HACCP Letter.pdf 3/7/2025 3/7/2026
Microbial Intervention Types Joslin Fresh Beef Beef HACCP Letter.pdf 3/7/2025 3/7/2026
Letter of Guarantee Pasco Beef HACCP Letter.pdf 4/1/2025 4/1/2027
E.coli/STECS Statement Amarillo Beef HACCP Letter.pdf 3/17/2025 3/17/2026
E.coli/STECS Statement Dakota City Beef HACCP Letter.pdf 3/17/2025 3/17/2026
E.coli/STECS Statement Finney County / Holcomb Beef HACCP Letter.pdf 3/17/2025 3/17/2026
E.coli/STECS Statement Joslin Fresh Beef Beef HACCP Letter.pdf 3/17/2025 3/17/2026
E.coli/STECS Statement Lexington Beef HACCP Letter.pdf 3/17/2025 3/17/2026
E.coli/STECS Statement Pasco Beef HACCP Letter.pdf 3/17/2025 3/17/2026
Food Safety Letter Pasco Beef HACCP Letter.pdf 3/25/2025 3/25/2026
"Beef Only" Document Joslin Fresh Beef Beef Intended Use Intact Product.pdf 2/27/2025 2/27/2026
Recall/Emergency/Contact List Amarillo Beef Plant Contact List 1.docx 3/14/2025 3/14/2026
Recall/Emergency/Contact List Sherman Beef Plant Contact List.pdf 4/30/2024 4/30/2025
Contact Information Amarillo Beef Plant Contact List.pdf 8/12/2024 8/12/2025
Contact Information Dakota City Beef Plant Contact List.pdf 8/12/2024 8/12/2025
Contact Information Finney County / Holcomb Beef Plant Contact List.pdf 8/12/2024 8/12/2025
Contact Information Joslin Fresh Beef Beef Plant Contact List.pdf 8/12/2024 8/12/2025
Contact Information Lexington Beef Plant Contact List.pdf 8/12/2024 8/12/2025
Contact Information Logansport Beef Plant Contact List.pdf 8/12/2024 8/12/2025
Contact Information Pasco Beef Plant Contact List.pdf 8/12/2024 8/12/2025
Recall/Emergency/Contact List Lexington Beef Plant Contact List.pdf 12/18/2024 12/18/2025
Recall/Emergency/Contact List Pasco Beef Plant Contact List.pdf 12/18/2024 12/18/2025
Recall/Emergency/Contact List Finney County / Holcomb Beef Plant Contact List.pdf 11/6/2024 11/6/2025
Organizational Chart Pasco Beef Plant Contact List.pdf 11/6/2024 11/6/2025
Organizational Chart Joslin Fresh Beef Beef Plant Contact List.pdf 11/6/2024 11/6/2025
Organizational Chart Dakota City Beef Plant Contact List.pdf 12/18/2024 12/18/2025
Organizational Chart Amarillo Beef Plant Contact List.pdf 12/18/2024 12/18/2025
Recall/Emergency/Contact List Tyson Foods, Inc. Beef Plant Contact List.pdf 1/1/2025 1/1/2026
JMS Supplier Contact Verification Amarillo Beef Plant Contact List.pdf 4/1/2025 4/1/2027
JMS Supplier Contact Verification Dakota City Beef Plant Contact List.pdf 4/1/2025 4/1/2027
JMS Supplier Contact Verification Finney County / Holcomb Beef Plant Contact List.pdf 4/1/2025 4/1/2027
JMS Supplier Contact Verification Joslin Fresh Beef Beef Plant Contact List.pdf 4/1/2025 4/1/2027
JMS Supplier Contact Verification Lexington Beef Plant Contact List.pdf 4/1/2025 4/1/2027
Recall/Emergency/Contact List TYSON FRESH MEATS INC - Emporia Beef Plant Contact List.pdf 3/6/2025 3/6/2026
Vendor Profile Form Amarillo Beef Plant Contact List.pdf 3/25/2025 3/25/2026
Recall/Emergency/Contact List Dakota City Beef Plant Contact List.pdf 4/23/2025 4/23/2026
Recall/Emergency/Contact List Joslin Fresh Beef Beef Plant Contact List.pdf 4/23/2025 4/23/2026
E. coli O157:H7 Testing Methodology Sherman Beef Primal and Trimmings Intervention Letter.pdf 10/30/2024 10/30/2025
E. coli O157:H7 Testing Methodology Council Bluffs Beef Primal and Trimmings Intervention Letter.pdf 11/6/2024 11/6/2025
Microbial Intervention Types Sherman Beef Primal and Trimmings Intervention Letter.pdf 3/17/2025 3/17/2026
Microbial Intervention Types Amarillo Beef Primal and Trimmings Intervention Letter.pdf 3/25/2025 3/25/2026
Beef Supplier Approval Addendum Pasco Beef Supplier Approval Questionnaire_033021 PAS.docx 8/14/2024 8/14/2025
3rd Party Audit Certificate Lexington Beef Tallow Fats Oil Letter.pdf 1/2/2025 1/1/2026
3rd Party Audit Report Lexington Beef Tallow Fats Oil Letter.pdf 1/2/2025 1/1/2026
Lot Code Supplier Waterloo Beef Traceability Customer Letter 04112023.pdf 4/11/2023 4/10/2026
Lot Coding Lexington Beef Traceability Customer Letter 04112023.pdf 4/11/2023 4/10/2026
Lot Coding Joslin Fresh Beef Beef Traceability Customer Letter 04112023.pdf 4/11/2023 4/10/2026
Lot Coding Finney County / Holcomb Beef Traceability Customer Letter 04112023.pdf 4/11/2023 4/10/2026
Lot Coding Dakota City Beef Traceability Customer Letter 04112023.pdf 4/11/2023 4/10/2026
Lot Coding Amarillo Beef Traceability Customer Letter 04112023.pdf 4/11/2023 4/10/2026
Lot Code Tyson Foods, Inc. Beef Traceability Customer Letter.pdf 1/3/2022 1/2/2025
Lot Code Amarillo Beef Traceability Customer Letter.pdf 1/3/2023 1/2/2026
Lot Code Dakota City Beef Traceability Customer Letter.pdf 1/3/2023 1/2/2026
Lot Code Finney County / Holcomb Beef Traceability Customer Letter.pdf 1/3/2023 1/2/2026
Lot Code Pasco Beef Traceability Customer Letter.pdf 1/3/2023 1/2/2026
Recall Plan Tyson Foods, Inc. Beef Traceability Customer Letter.pdf 1/3/2023 1/3/2024
Lot Coding Pasco Beef Traceability Customer Letter.pdf 1/3/2023 1/2/2026
Recall History in Past 5 Years Lexington Beef Traceability Letter.pdf 4/22/2024 4/22/2025
Animal Muscle Protein Manual & Appendix A Eagle Mountain Birchwood Foods Animal Muscle Protein Supplier Manual 10 26 23.pdf 7/31/2024 7/31/2026
NDA Joslin Fresh Beef Blank NDA.pdf 3/14/2025 1/14/2029
NDA Lexington Blank NDA.pdf 3/14/2025 1/14/2029
NDA Finney County / Holcomb Blank NDA.pdf 3/14/2025 1/14/2029
NDA Amarillo Blank NDA.pdf 3/14/2025 1/14/2029
NCLH Supplier Code of Conduct.Final.5.3.22 (DocuSign) The Bruss Company - Chicago Bruss HACCP Letter 2024.pdf 1/1/2024 12/31/2024
Letter of Guarantee The Bruss Company - Chicago Bruss HACCP Letter 2024.pdf 1/1/2024 12/31/2025
Food Safety Questionnaire Amarillo Bruss HACCP Letter 2025.pdf 1/2/2025 1/2/2026
NCLH F&B Product Shelf Life Requirements Upon Delivery to the Vessels (DocuSign) The Bruss Company - Chicago Bruss Shelf Life Letter 2024.pdf 1/1/2024 12/31/2024
BSE - TSE Pasco BSE SRM Letter.pdf 1/4/2024 1/3/2027
Antibiotic Free Dakota City BSE SRM Letter.pdf 2/15/2024 2/15/2027
Antibiotic Free Amarillo BSE SRM Letter.pdf 2/15/2024 2/15/2027
3rd Party Audit BSE SRM Joslin Fresh Beef BSE SRM Letter.pdf 1/1/2024 12/31/2024
CA Transparency Act Madison CA Prop 65 - Letter Response.pdf 1/1/2024 12/31/2025
CA Transparency Act Louisa County Columbus Juction CA Prop 65 - Letter Response.pdf 11/7/2023 11/6/2025
Letter of Guarantee Council Bluffs Case Ready Beef HACCP Letter 2023.pdf 10/26/2023 10/25/2025
Letter of Guarantee Goodlettsville Case Ready Beef HACCP Letter 2023.pdf 10/26/2023 10/25/2025
Letter of Guarantee Eagle Mountain Case Ready Beef HACCP Letter 2024.pdf 1/1/2024 12/31/2025
Environmental Microbiological Testing Procedures Sherman Case Ready Beef HACCP Letter 2024.pdf 12/18/2024 12/18/2025
Microbial Intervention Types Goodlettsville Case Ready Beef HACCP Letter 2025.pdf 1/2/2025 1/2/2026
Recall/Emergency/Contact List The Bruss Company - Chicago Case Ready Beef HACCP Letter 2025.pdf 1/2/2025 1/2/2026
E. coli O157:H7 Testing Methodology Eagle Mountain Case Ready Beef HACCP Letter 2025.pdf 1/2/2025 1/2/2026
E. coli O157:H7/STEC Addendum to third-party audit Eagle Mountain Case Ready Beef HACCP Letter 2025.pdf 1/2/2025 1/2/2026
Environmental Microbiological Testing Procedures Eagle Mountain Case Ready Beef HACCP Letter 2025.pdf 1/2/2025 1/2/2026
HACCP Plan (Facility) TYSON FRESH MEATS INC - Emporia Case Ready Beef HACCP Letter 2025.pdf 3/6/2025 3/6/2027
Recall/Emergency/Contact List Goodlettsville Case Ready FSQA Activity Contact List 05242023.pdf 11/6/2024 11/6/2025
CA Transparency Act Finney County / Holcomb CATransparencyActDisclosure1.pdf 8/21/2023 8/20/2025
CA Transparency Act Waterloo CATransparencyActDisclosure1.pdf 8/18/2023 8/17/2025
CA Transparency Act Amarillo CATransparencyActDisclosure1.pdf 8/21/2023 8/20/2025
CA Transparency Act Joslin Fresh Beef CATransparencyActDisclosure1.pdf 8/21/2023 8/20/2025
CA Transparency Act Lexington CATransparencyActDisclosure1.pdf 8/17/2023 8/16/2025
CA Transparency Act Logansport CATransparencyActDisclosure1.pdf 8/18/2023 8/17/2025
CA Transparency Act Pasco CATransparencyActDisclosure1.pdf 8/17/2023 8/16/2025
CA Transparency Act Dakota City CATransparencyActDisclosure1.pdf 8/17/2023 8/16/2025
CA Transparency Act Storm Lake CATransparencyActDisclosure1.pdf 8/18/2023 8/17/2025
CA Transparency Act KC Form Tyson Foods, Inc. CATransparencyActDisclosure1.pdf 9/6/2022 9/5/2024
Insurance Pasco COI - HPN.pdf 12/17/2024 1/1/2026
Insurance Finney County / Holcomb COI - Tony Downs.pdf 3/6/2025 1/1/2026
Insurance Joslin Fresh Beef COI - Tony Downs.pdf 3/6/2025 1/1/2026
Insurance Madison COI - Tony Downs.pdf 3/6/2025 1/1/2026
Insurance TYSON FRESH MEATS INC - Emporia COI - Tony Downs.pdf 3/6/2025 1/1/2026
Quarterly Verification Finney County / Holcomb EC7 Verification JUN 2023.pdf 6/1/2023 9/1/2023
Quarterly Verification Joslin Fresh Beef EC7 Verification JUN 2023.pdf 6/1/2023 9/1/2023
Quarterly Verification Pasco EC7 Verification JUN 2023.pdf 6/1/2023 9/1/2023
Verification Testing Amarillo EC7 Verification Letter - October - December 2024.pdf 3/12/2025 6/10/2025
Verification Testing Dakota City EC7 Verification Letter - October - December 2024.pdf 3/12/2025 6/10/2025
Verification Testing Finney County / Holcomb EC7 Verification Letter - October - December 2024.pdf 3/12/2025 6/10/2025
Verification Testing Joslin Fresh Beef EC7 Verification Letter - October - December 2024.pdf 3/12/2025 6/10/2025
Verification Testing Lexington EC7 Verification Letter - October - December 2024.pdf 3/12/2025 6/10/2025
Environmental Microbiological Testing Procedures Amarillo EC7 Verification Letter - October - December 2024.pdf 3/25/2025 3/25/2026
Ethical Code of Conduct Tyson Foods, Inc. Ethics and Compliance Website.pdf 9/6/2022 9/5/2024
Food Defense Plan Statement Sherman Food Defense Letter 2024.pdf 1/2/2024 1/1/2026
Food Defense Plan Statement TYSON - DENISON Food Defense Letter 2024.pdf 8/28/2024 8/28/2026
Food Defense Plan Statement Waterloo Food Defense Letter 2025.pdf 1/2/2025 1/2/2027
Food Defense Plan Statement TYSON FRESH MEATS INC - Emporia Food Defense Letter 2025.pdf 3/6/2025 3/6/2027
Food Defense Plan Statement Dakota City Food Defense Letter 2025.pdf 4/23/2025 4/23/2027
Food Defense Plan Statement Joslin Fresh Beef Food Defense Letter 2025.pdf 4/23/2025 4/23/2027
Food Defense Plan Statement Pasco Food Fraud Risk Assessment 2025.pdf 1/2/2025 1/2/2027
Food Defense Plan Statement Tyson Foods, Inc. Food Fraud Risk Assessment 2025.pdf 1/2/2025 1/2/2027
Food Defense Plan Statement Finney County / Holcomb Food Fraud Risk Assessment Letter -2024.pdf 8/12/2024 8/12/2026
Food Defense Plan Statement Logansport Food Fraud Risk Assessment Letter -2024.pdf 8/12/2024 8/12/2026
Food Defense Plan Statement Madison Food Fraud Risk Assessment Letter -2024.pdf 8/12/2024 8/12/2026
FDA Registration Tyson Foods, Inc. Food Security Letter 2022.pdf 1/3/2022 10/13/2026
Business Continuity/Contingency Plan (Refer to page #2 of the Expectation Manual) The Bruss Company - Chicago Food Security Letter 2023.pdf 9/22/2023 9/21/2024
Food Defense Plan Statement The Bruss Company - Chicago Food Security Letter 2024.pdf 1/31/2024 1/30/2026
Food Defense Plan Statement Council Bluffs Food Security Letter 2024.pdf 1/2/2024 1/1/2026
Bioterrorism Letter Finney County / Holcomb Food Security Letter 2024.pdf 1/2/2024 1/1/2026
Bioterrorism Letter Lexington Food Security Letter 2024.pdf 1/2/2024 1/1/2026
Bioterrorism Letter Pasco Food Security Letter 2024.pdf 1/2/2024 1/1/2026
Bioterrorism Letter Amarillo Food Security Letter 2024.pdf 1/2/2024 1/1/2026
Bioterrorism Letter Waterloo Food Security Letter 2024.pdf 8/12/2024 8/12/2026
Bioterrorism Letter Logansport Food Security Letter 2024.pdf 8/12/2024 8/12/2026
Bioterrorism Letter The Bruss Company - Chicago Food Security Letter 2024.pdf 1/1/2024 12/31/2025
Food Defense Plan Statement Louisa County Columbus Juction Food Security Letter 2024.pdf 1/1/2024 12/31/2025
Food Defense Plan Statement Storm Lake Food Security Letter 2024.pdf 1/1/2024 12/31/2025
Food Defense Plan Statement Lexington Food Security Letter 2024.pdf 1/2/2024 1/1/2026
Bioterrorism Letter Storm Lake Food Security Letter 2024.pdf 8/12/2024 8/12/2026
Bioterrorism Letter TYSON - DENISON Food Security Letter 2024.pdf 8/28/2024 8/28/2026
Food Defense Plan Statement Amarillo Food Security Letter 2024.pdf 1/2/2024 1/1/2026
Bioterrorism Letter Louisa County Columbus Juction Food Security Letter 2025.pdf 1/2/2025 1/2/2027
Bioterrorism Letter Madison Food Security Letter 2025.pdf 1/2/2025 1/2/2027
Bioterrorism Letter Joslin Fresh Beef Food Security Letter 2025.pdf 1/2/2025 1/2/2027
Bioterrorism Letter Dakota City Food Security Letter 2025.pdf 1/2/2025 1/2/2027
CTPAT Dakota City Food Security Letter 2025.pdf 1/2/2025 1/2/2026
Food Safety Letter Lexington Food Security Letter 2025.pdf 1/2/2025 1/2/2026
Bioterrorism Letter TYSON FRESH MEATS INC - Emporia Food Security Letter 2025.pdf 3/6/2025 3/6/2027
Bioterrorism Letter Council Bluffs Food-Fraud-Risk-Assessment--July-2024.pdf 7/1/2024 7/1/2026
Bioterrorism Letter Eagle Mountain Food-Fraud-Risk-Assessment--July-2024.pdf 7/1/2024 7/1/2026
Bioterrorism Letter Goodlettsville Food-Fraud-Risk-Assessment--July-2024.pdf 7/1/2024 7/1/2026
Bioterrorism Letter Newbern Food-Fraud-Risk-Assessment--July-2024.pdf 7/1/2024 7/1/2026
Bioterrorism Letter Sherman Food-Fraud-Risk-Assessment--July-2024.pdf 7/1/2024 7/1/2026
Bioterrorism Letter Tyson Foods, Inc. Food-Fraud-Risk-Assessment--July-2024.pdf 7/1/2024 7/1/2026
Food Defense Plan Statement Eagle Mountain Food-Fraud-Risk-Assessment--July-2024.pdf 7/1/2024 7/1/2026
Food Defense Plan Statement Goodlettsville Food-Fraud-Risk-Assessment--July-2024.pdf 7/1/2024 7/1/2026
Food Defense Plan Statement Newbern Food-Fraud-Risk-Assessment--July-2024.pdf 7/1/2024 7/1/2026
Supplier Agreement - Beef for Grinding Amarillo Form Letter for Tyson Not Signing SCOC JW Signature.pdf 9/22/2023 9/21/2026
Supplier Agreement - Beef for Grinding Dakota City Form Letter for Tyson Not Signing SCOC JW Signature.pdf 9/22/2023 9/21/2026
Supplier Agreement - Beef for Grinding Finney County / Holcomb Form Letter for Tyson Not Signing SCOC JW Signature.pdf 9/22/2023 9/21/2026
Supplier Agreement - Beef for Grinding Joslin Fresh Beef Form Letter for Tyson Not Signing SCOC JW Signature.pdf 9/22/2023 9/21/2026
Supplier Agreement - Beef for Grinding Lexington Form Letter for Tyson Not Signing SCOC JW Signature.pdf 9/22/2023 9/21/2026
Supplier Agreement - Beef for Grinding Pasco Form Letter for Tyson Not Signing SCOC JW Signature.pdf 9/22/2023 9/21/2026
Supplier Agreement - Meat Subprimals Amarillo Form Letter for Tyson Not Signing SCOC JW Signature.pdf 9/22/2023 9/21/2026
Supplier Agreement - Meat Subprimals Dakota City Form Letter for Tyson Not Signing SCOC JW Signature.pdf 9/22/2023 9/21/2026
Supplier Agreement - Meat Subprimals Finney County / Holcomb Form Letter for Tyson Not Signing SCOC JW Signature.pdf 9/22/2023 9/21/2026
Supplier Agreement - Meat Subprimals Joslin Fresh Beef Form Letter for Tyson Not Signing SCOC JW Signature.pdf 9/22/2023 9/21/2026
Supplier Agreement - Meat Subprimals Lexington Form Letter for Tyson Not Signing SCOC JW Signature.pdf 9/22/2023 9/21/2026
Supplier Agreement - Meat Subprimals Pasco Form Letter for Tyson Not Signing SCOC JW Signature.pdf 9/22/2023 9/21/2026
Fresh Mark Raw Beef Supplier Survey Joslin Fresh Beef Fresh Mark Inc Beef suppliers Animal Welfare survey.pdf 9/14/2023 9/13/2026
Fresh Mark Raw Beef Supplier Survey Amarillo Fresh Mark Inc Beef suppliers Animal Welfare survey.pdf 11/2/2023 11/1/2026
Fresh Mark Raw Beef Supplier Survey Dakota City Fresh Mark Inc Beef suppliers Animal Welfare survey.pdf 11/2/2023 11/1/2026
Fresh Mark Raw Beef Supplier Survey Finney County / Holcomb Fresh Mark Inc Beef suppliers Animal Welfare survey.pdf 11/2/2023 11/1/2026
FDA Registration Storm Lake Grants-of-Inspection-Establishment-Numbers--2023 (1).pdf 2/27/2025 1/2/2029
FDA Registration TYSON FRESH MEATS INC - Emporia Grants-of-Inspection-Establishment-Numbers--2023 (1).pdf 3/6/2025 3/6/2029
HACCP Plan (Facility) Amarillo HACCP Letter - July 2024 (1).pdf 7/6/2024 7/6/2026
HACCP Plan (Facility) Dakota City HACCP Letter - July 2024 (1).pdf 7/6/2024 7/6/2026
HACCP Plan (Facility) Joslin Fresh Beef HACCP Letter - July 2024 (1).pdf 7/6/2024 7/6/2026
HACCP Plan (Facility) Lexington HACCP Letter - July 2024 (1).pdf 7/6/2024 7/6/2026
HACCP Plan (Facility) Pasco HACCP Letter - July 2024 (1).pdf 7/6/2024 7/6/2026
Letter of Guarantee Newbern HACCP Letter - July 2024 (1).pdf 7/1/2024 7/1/2026
HACCP Plan (Facility) Sherman HACCP Letter 2024.pdf 1/2/2024 1/1/2026
HACCP Program Statement Tyson Foods, Inc. HACCP Letter 2024.pdf 1/2/2024 1/1/2026
Letter of Guarantee Tyson Foods, Inc. HACCP Letter 2024.pdf 1/1/2024 12/31/2025
HARPC Food Safety Plan (Facility) Logansport HACCP Letter 2024.pdf 8/12/2024 8/12/2027
HARPC Food Safety Plan (Facility) Storm Lake HACCP Letter 2024.pdf 8/12/2024 8/12/2027
HARPC Food Safety Plan (Facility) Waterloo HACCP Letter 2024.pdf 8/12/2024 8/12/2027
Organizational Chart Logansport HACCP Letter 2024.pdf 8/12/2024 8/12/2025
Organizational Chart Storm Lake HACCP Letter 2024.pdf 8/12/2024 8/12/2025
Organizational Chart Waterloo HACCP Letter 2024.pdf 8/12/2024 8/12/2025
E. coli O157:H7/STEC Addendum to third-party audit Dakota City HACCP Letter 2024.pdf 7/1/2024 7/1/2025
Environmental Microbiological Testing Procedures Dakota City HACCP Letter 2024.pdf 7/1/2024 7/1/2025
Food Safety Letter - HACCP Waterloo HACCP Letter 2025.pdf 1/2/2025 1/2/2026
Food Safety Letter - HACCP Amarillo HACCP Letter 2025.pdf 1/2/2025 1/2/2026
Food Safety Letter - HACCP Dakota City HACCP Letter 2025.pdf 1/2/2025 1/2/2026
Food Safety Letter - HACCP Joslin Fresh Beef HACCP Letter 2025.pdf 1/2/2025 1/2/2026
Food Safety Letter - HACCP Logansport HACCP Letter 2025.pdf 1/2/2025 1/2/2026
Food Safety Letter - HACCP Louisa County Columbus Juction HACCP Letter 2025.pdf 1/2/2025 1/2/2026
Food Safety Letter - HACCP Madison HACCP Letter 2025.pdf 1/2/2025 1/2/2026
Food Safety Letter - HACCP Storm Lake HACCP Letter 2025.pdf 1/2/2025 1/2/2026
Letter of Guarantee TYSON - DENISON HACCP Letter 2025.pdf 1/2/2025 1/2/2027
1F - Consumer Preparation Validation Newbern Human Food FSMA Letter 2024.pdf 2/14/2024 11/28/2297
Vendor Profile Form Joslin Fresh Beef Joslin3.6.1a Vendor Profile Form 06.20.23 (17).docx 8/13/2024 8/13/2025
Recall/Emergency/Contact List Newbern Newbern,TN - Emergency Contact List.pdf 3/14/2025 3/14/2026
1A - PDHA Madison NotApplicable_1APDHA.pdf 2/5/2024 11/19/2297
1C - Raw Material Hazard Analysis Amarillo NotApplicable_1CRawMaterialHazardAnalysis.pdf 10/11/2023 10/11/2024
1C - Raw Material Hazard Analysis Madison NotApplicable_1CRawMaterialHazardAnalysis.pdf 2/5/2024 11/19/2297
1D - Evidence of Control Validation Newbern NotApplicable_1DEvidenceofControlValidation.pdf 8/29/2023 8/29/2024
1D - Evidence of Control Validation Amarillo NotApplicable_1DEvidenceofControlValidation.pdf 10/11/2023 10/11/2024
1D - Evidence of Control Validation Madison NotApplicable_1DEvidenceofControlValidation.pdf 2/5/2024 11/19/2297
1F - Consumer Preparation Validation Amarillo NotApplicable_1FConsumerPreparationValidation.pdf 10/11/2023 10/11/2024
3rd Party Animal Welfare Audit Report Tyson Foods, Inc. NotApplicable_3rdPartyAnimalWelfareAuditReport.pdf 6/28/2023 6/27/2024
3rd Party Animal Welfare Audit Report Goodlettsville NotApplicable_3rdPartyAnimalWelfareAuditReport.pdf 10/26/2023 10/25/2024
3rd Party Animal Welfare Audit Report Eagle Mountain NotApplicable_3rdPartyAnimalWelfareAuditReport.pdf 7/30/2024 7/30/2025
3rd Party Animal Welfare Corrective Actions Report Tyson Foods, Inc. NotApplicable_3rdPartyAnimalWelfareCorrectiveActionsReport.pdf 6/27/2023 6/26/2024
3rd Party Animal Welfare Corrective Actions Report Goodlettsville NotApplicable_3rdPartyAnimalWelfareCorrectiveActionsReport.pdf 10/26/2023 10/25/2024
3rd Party Animal Welfare Corrective Actions Report Louisa County Columbus Juction NotApplicable_3rdPartyAnimalWelfareCorrectiveActionsReport.pdf 6/3/2024 6/3/2025
3rd Party Animal Welfare Corrective Actions Report Madison NotApplicable_3rdPartyAnimalWelfareCorrectiveActionsReport.pdf 6/3/2024 6/3/2025
3rd Party Animal Welfare Corrective Actions Report Storm Lake NotApplicable_3rdPartyAnimalWelfareCorrectiveActionsReport.pdf 6/3/2024 6/3/2025
3rd Party Animal Welfare Corrective Actions Report Waterloo NotApplicable_3rdPartyAnimalWelfareCorrectiveActionsReport.pdf 6/3/2024 6/3/2025
3rd Party Animal Welfare Corrective Actions Report Logansport NotApplicable_3rdPartyAnimalWelfareCorrectiveActionsReport.pdf 6/11/2024 6/11/2025
3rd Party Animal Welfare Corrective Actions Report Dakota City NotApplicable_3rdPartyAnimalWelfareCorrectiveActionsReport.pdf 7/15/2024 7/15/2025
3rd Party Animal Welfare Corrective Actions Report Eagle Mountain NotApplicable_3rdPartyAnimalWelfareCorrectiveActionsReport.pdf 7/30/2024 7/30/2025
3rd Party Animal Welfare Corrective Actions Report Amarillo NotApplicable_3rdPartyAnimalWelfareCorrectiveActionsReport.pdf 12/18/2024 12/18/2025
3rd Party Audit BSE SRM Amarillo NotApplicable_3rdPartyAuditBSESRM.pdf 3/25/2025 3/25/2026
3rd Party Audit BSE SRM Dakota City NotApplicable_3rdPartyAuditBSESRM.pdf 3/25/2025 3/25/2026
3rd Party Audit Certificate Tyson Foods, Inc. NotApplicable_3rdPartyAuditCertificate.pdf 5/29/2024 5/29/2025
3rd Party Audit Certificate TYSON - DENISON NotApplicable_3rdPartyAuditCertificate.pdf 3/25/2025 3/25/2026
3rd Party Audit Corrective Action Plan Tyson Foods, Inc. NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 9/6/2022 9/6/2023
3rd Party Audit Corrective Action Plan Sherman NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 6/4/2024 6/4/2025
3rd Party Audit Corrective Action Plan The Bruss Company - Chicago NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 8/5/2024 8/5/2025
3rd Party Audit Corrective Action Plan TYSON - DENISON NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 12/18/2024 12/18/2025
3rd Party Audit Corrective Action Plan Pasco NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 12/18/2024 12/18/2025
3rd Party Audit Corrective Action Plan Logansport NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 3/25/2025 3/25/2026
3rd Party Audit Corrective Action Plan Louisa County Columbus Juction NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 3/25/2025 3/25/2026
3rd Party Audit Report Tyson Foods, Inc. NotApplicable_3rdPartyAuditPrimary.pdf 7/15/2024 7/15/2030
3rd Party Audit Report Storm Lake NotApplicable_3rdPartyAuditReport.pdf 8/7/2024 8/7/2025
3rd Party Audit Report TYSON - DENISON NotApplicable_3rdPartyAuditReport.pdf 12/18/2024 12/18/2025
3rd Party Audit Report Pasco NotApplicable_3rdPartyAuditReport.pdf 3/12/2025 3/12/2026
3rd Party Audit Report Dakota City NotApplicable_3rdPartyAuditReport.pdf 3/25/2025 3/25/2026
3rd Party Audit Report The Bruss Company - Chicago NotApplicable_3rdPartyAuditReport.pdf 3/25/2025 3/25/2026
3rd Party Audit Report Louisa County Columbus Juction NotApplicable_3rdPartyAuditReport.pdf 3/25/2025 3/25/2026
Animal Muscle Protein Manual & Appendix A Amarillo NotApplicable_AnimalMuscleProteinManualAppendixA.pdf 12/18/2024 12/18/2026
Animal Muscle Protein Manual & Appendix A Dakota City NotApplicable_AnimalMuscleProteinManualAppendixA.pdf 12/18/2024 12/18/2026
Animal Muscle Protein Manual & Appendix A Finney County / Holcomb NotApplicable_AnimalMuscleProteinManualAppendixA.pdf 12/18/2024 12/18/2026
Animal Muscle Protein Manual & Appendix A Lexington NotApplicable_AnimalMuscleProteinManualAppendixA.pdf 12/18/2024 12/18/2026
Animal Muscle Protein Manual & Appendix A Pasco NotApplicable_AnimalMuscleProteinManualAppendixA.pdf 12/18/2024 12/18/2026
Animal Welfare Policy Goodlettsville NotApplicable_AnimalWelfarePolicy.pdf 10/26/2023 10/25/2024
Animal Welfare Policy Eagle Mountain NotApplicable_AnimalWelfarePolicy.pdf 7/30/2024 7/30/2025
"Beef Only" Document Louisa County Columbus Juction NotApplicable_BeefOnlyDocument.pdf 6/8/2023 6/7/2024
Beef Supplier Approval Addendum Finney County / Holcomb NotApplicable_BeefSupplierApprovalAddendum.pdf 12/19/2024 12/19/2025
Beef Supplier Approval Addendum Amarillo NotApplicable_BeefSupplierApprovalAddendum.pdf 12/19/2024 12/19/2025
Beef Supplier Approval Addendum Dakota City NotApplicable_BeefSupplierApprovalAddendum.pdf 12/19/2024 12/19/2025
Beef Supplier Approval Addendum Lexington NotApplicable_BeefSupplierApprovalAddendum.pdf 12/19/2024 12/19/2025
Beef Supplier Approval Addendum Joslin Fresh Beef NotApplicable_BeefSupplierApprovalAddendum.pdf 1/21/2025 1/21/2026
Business Continuity Plan Tyson Foods, Inc. NotApplicable_BusinessContinuityPlan.pdf 9/6/2022 9/6/2023
Business Continuity Plan Lexington NotApplicable_BusinessContinuityPlan.pdf 1/21/2025 1/21/2026
Canadian Meat Export Letter Waterloo NotApplicable_CanadianMeatExportLetter.pdf 9/14/2023 9/13/2024
Carmine Statement Pasco NotApplicable_CarmineStatement.pdf 11/6/2024 11/6/2025
Carmine Statement Louisa County Columbus Juction NotApplicable_CarmineStatement.pdf 11/6/2024 11/6/2025
Change Notification Letter Tyson Foods, Inc. NotApplicable_ChangeNotificationLetter.pdf 9/6/2022 9/6/2023
Change Notification Letter Lexington NotApplicable_ChangeNotificationLetter.pdf 6/11/2024 6/11/2025
CoA Sample Waterloo NotApplicable_CoASample.pdf 8/5/2022 8/4/2024
CoA Sample Tyson Foods, Inc. NotApplicable_CoASample.pdf 8/5/2022 8/4/2024
CTPAT Logansport NotApplicable_CTPAT.pdf 9/18/2023 9/17/2024
CTPAT Storm Lake NotApplicable_CTPAT.pdf 9/18/2023 9/17/2024
CTPAT Waterloo NotApplicable_CTPAT.pdf 9/18/2023 9/17/2024
CTPAT Pasco NotApplicable_CTPAT.pdf 8/30/2024 8/30/2025
CTPAT Joslin Fresh Beef NotApplicable_CTPAT.pdf 8/30/2024 8/30/2025
CTPAT Lexington NotApplicable_CTPAT.pdf 8/30/2024 8/30/2025
CTPAT Finney County / Holcomb NotApplicable_CTPAT.pdf 8/30/2024 8/30/2025
CTPAT Amarillo NotApplicable_CTPAT.pdf 8/30/2024 8/30/2025
Custom Doc - Beef RM Louisa County Columbus Juction NotApplicable_CustomDocBeefRM.pdf 3/17/2025 3/17/2026
Custom Doc - Beef RM Madison NotApplicable_CustomDocBeefRM.pdf 3/17/2025 3/17/2026
Custom Doc - Beef RM Storm Lake NotApplicable_CustomDocBeefRM.pdf 3/17/2025 3/17/2026
Custom Doc - Beef RM Waterloo NotApplicable_CustomDocBeefRM.pdf 3/17/2025 3/17/2026
Custom Doc - Beef RM Logansport NotApplicable_CustomDocBeefRM.pdf 3/17/2025 3/17/2026
E. coli O157:H7/STEC Addendum to third-party audit Logansport NotApplicable_EcoliO157H7STECAddendumtothirdpartyaudit.pdf 6/28/2023 6/27/2024
E. coli O157:H7/STEC Addendum to third-party audit Louisa County Columbus Juction NotApplicable_EcoliO157H7STECAddendumtothirdpartyaudit.pdf 6/28/2023 6/27/2024
E. coli O157:H7/STEC Addendum to third-party audit Madison NotApplicable_EcoliO157H7STECAddendumtothirdpartyaudit.pdf 6/28/2023 6/27/2024
E. coli O157:H7/STEC Addendum to third-party audit Storm Lake NotApplicable_EcoliO157H7STECAddendumtothirdpartyaudit.pdf 6/28/2023 6/27/2024
E. coli O157:H7/STEC Addendum to third-party audit Waterloo NotApplicable_EcoliO157H7STECAddendumtothirdpartyaudit.pdf 6/28/2023 6/27/2024
E. coli O157:H7/STEC Addendum to third-party audit Tyson Foods, Inc. NotApplicable_EcoliO157H7STECAddendumtothirdpartyaudit.pdf 6/28/2023 6/27/2024
E. coli O157:H7/STEC Addendum to third-party audit Goodlettsville NotApplicable_EcoliO157H7STECAddendumtothirdpartyaudit.pdf 11/2/2023 11/1/2024
E. coli O157:H7/STEC Addendum to third-party audit Sherman NotApplicable_EcoliO157H7STECAddendumtothirdpartyaudit.pdf 12/18/2024 12/18/2025
E. coli O157:H7/STEC Addendum to third-party audit Council Bluffs NotApplicable_EcoliO157H7STECAddendumtothirdpartyaudit.pdf 3/17/2025 3/17/2026
E. coli O157:H7 Testing Methodology Logansport NotApplicable_EcoliO157H7TestingMethodology.pdf 6/28/2023 6/27/2024
E. coli O157:H7 Testing Methodology Louisa County Columbus Juction NotApplicable_EcoliO157H7TestingMethodology.pdf 6/28/2023 6/27/2024
E. coli O157:H7 Testing Methodology Madison NotApplicable_EcoliO157H7TestingMethodology.pdf 6/28/2023 6/27/2024
E. coli O157:H7 Testing Methodology Storm Lake NotApplicable_EcoliO157H7TestingMethodology.pdf 6/28/2023 6/27/2024
E. coli O157:H7 Testing Methodology Waterloo NotApplicable_EcoliO157H7TestingMethodology.pdf 6/28/2023 6/27/2024
E. coli O157:H7 Testing Methodology Goodlettsville NotApplicable_EcoliO157H7TestingMethodology.pdf 11/2/2023 11/1/2024
E. coli O157:H7 Testing Methodology Dakota City NotApplicable_EcoliO157H7TestingMethodology.pdf 11/6/2023 11/5/2024
Environmental Microbiological Testing Procedures Madison NotApplicable_EnvironmentalMicrobiologicalTestingProcedures.pdf 6/27/2023 6/26/2024
Environmental Microbiological Testing Procedures Storm Lake NotApplicable_EnvironmentalMicrobiologicalTestingProcedures.pdf 6/27/2023 6/26/2024
Environmental Microbiological Testing Procedures Waterloo NotApplicable_EnvironmentalMicrobiologicalTestingProcedures.pdf 6/27/2023 6/26/2024
Environmental Microbiological Testing Procedures Tyson Foods, Inc. NotApplicable_EnvironmentalMicrobiologicalTestingProcedures.pdf 6/28/2023 6/27/2024
Environmental Microbiological Testing Procedures Goodlettsville NotApplicable_EnvironmentalMicrobiologicalTestingProcedures.pdf 11/2/2023 11/1/2024
Environmental Microbiological Testing Procedures Lexington NotApplicable_EnvironmentalMicrobiologicalTestingProcedures.pdf 3/4/2025 3/4/2026
Environmental Microbiological Testing Procedures Pasco NotApplicable_EnvironmentalMicrobiologicalTestingProcedures.pdf 3/4/2025 3/4/2026
Environmental Policy Madison NotApplicable_EnvironmentalPolicy.pdf 12/18/2018 12/18/2019
Environmental Policy Louisa County Columbus Juction NotApplicable_EnvironmentalPolicy.pdf 12/18/2018 12/18/2019
Environmental Policy Logansport NotApplicable_EnvironmentalPolicy.pdf 8/12/2024 8/12/2025
Environmental Policy Storm Lake NotApplicable_EnvironmentalPolicy.pdf 8/12/2024 8/12/2025
Environmental Policy Waterloo NotApplicable_EnvironmentalPolicy.pdf 8/12/2024 8/12/2025
EPA Tolerance Revocations: Chlorpyrifos Storm Lake NotApplicable_EPAToleranceRevocationsChlorpyrifos.pdf 7/19/2022 7/19/2023
Ethical Code of Conduct Pasco NotApplicable_EthicalCodeofConduct.pdf 8/18/2023 8/17/2025
Ethical Code of Conduct Dakota City NotApplicable_EthicalCodeofConduct.pdf 8/18/2023 8/17/2025
Ethical Code of Conduct Lexington NotApplicable_EthicalCodeofConduct.pdf 8/13/2024 8/13/2026
Ethical Code of Conduct Storm Lake NotApplicable_EthicalCodeofConduct.pdf 8/28/2024 8/28/2026
Ethical Code of Conduct Waterloo NotApplicable_EthicalCodeofConduct.pdf 8/28/2024 8/28/2026
FDA Registration Madison NotApplicable_FDARegistration.pdf 8/5/2024 8/5/2025
FDA Registration Logansport NotApplicable_FDARegistration.pdf 8/12/2024 8/12/2025
FDA Registration Waterloo NotApplicable_FDARegistration.pdf 8/12/2024 8/12/2025
FDA Registration TYSON - DENISON NotApplicable_FDARegistration.pdf 9/20/2024 9/20/2025
FDA Registration Lexington NotApplicable_FDARegistration.pdf 12/17/2024 12/17/2025
FDA Registration Pasco NotApplicable_FDARegistration.pdf 12/17/2024 12/17/2025
FDA Registration Dakota City NotApplicable_FDARegistration.pdf 1/6/2025 1/6/2026
FDA Registration Council Bluffs NotApplicable_FDARegistration.pdf 1/6/2025 1/6/2026
FDA Registration Amarillo NotApplicable_FDARegistration.pdf 1/15/2025 1/15/2026
FDA Registration Joslin Fresh Beef NotApplicable_FDARegistration.pdf 3/26/2025 3/26/2026
Fresh Mark Raw Beef Supplier Survey Lexington NotApplicable_FreshMarkRawBeefSupplierSurvey.pdf 2/5/2024 2/4/2027
Fresh Mark Raw Beef Supplier Survey Pasco NotApplicable_FreshMarkRawBeefSupplierSurvey.pdf 2/5/2024 2/4/2027
Fresh Mark Raw Pork Supplier Survey Logansport NotApplicable_FreshMarkRawPorkSupplierSurvey.pdf 2/5/2024 2/4/2027
Fresh Mark Raw Pork Supplier Survey Louisa County Columbus Juction NotApplicable_FreshMarkRawPorkSupplierSurvey.pdf 2/5/2024 2/4/2027
Fresh Mark Raw Pork Supplier Survey Madison NotApplicable_FreshMarkRawPorkSupplierSurvey.pdf 2/5/2024 2/4/2027
Fresh Mark Raw Pork Supplier Survey Storm Lake NotApplicable_FreshMarkRawPorkSupplierSurvey.pdf 2/5/2024 2/4/2027
Fresh Mark Raw Pork Supplier Survey Waterloo NotApplicable_FreshMarkRawPorkSupplierSurvey.pdf 2/5/2024 2/4/2027
FSVP Assessment Form Supporting Document Storm Lake NotApplicable_FSVPAssessmentFormSupportingDocument.pdf 12/16/2025 12/16/2026
GAP Certificate/Authorization Amarillo NotApplicable_GAPCertificateAuthorization.pdf 8/14/2024 8/14/2025
GAP Certificate/Authorization Dakota City NotApplicable_GAPCertificateAuthorization.pdf 8/14/2024 8/14/2025
GAP Certificate/Authorization Finney County / Holcomb NotApplicable_GAPCertificateAuthorization.pdf 8/14/2024 8/14/2025
GAP Certificate/Authorization Joslin Fresh Beef NotApplicable_GAPCertificateAuthorization.pdf 8/14/2024 8/14/2025
GAP Certificate/Authorization Lexington NotApplicable_GAPCertificateAuthorization.pdf 8/14/2024 8/14/2025
GAP Certificate/Authorization Pasco NotApplicable_GAPCertificateAuthorization.pdf 8/14/2024 8/14/2025
GFSI Audit Report Tyson Foods, Inc. NotApplicable_GFSIAuditReport.pdf 1/2/2025 1/2/2026
GFSI Audit Report Eagle Mountain NotApplicable_GFSIAuditReport.pdf 3/12/2025 3/12/2026
GFSI Audit Report Lexington NotApplicable_GFSIAuditReport.pdf 3/12/2025 3/12/2026
GFSI Audit Report Newbern NotApplicable_GFSIAuditReport.pdf 3/12/2025 3/12/2026
GFSI Audit Report Pasco NotApplicable_GFSIAuditReport.pdf 3/12/2025 3/12/2026
GFSI Audit Report Sherman NotApplicable_GFSIAuditReport.pdf 3/12/2025 3/12/2026
GFSI Audit Report The Bruss Company - Chicago NotApplicable_GFSIAuditReport.pdf 3/12/2025 3/12/2026
GFSI Audit Report TYSON - DENISON NotApplicable_GFSIAuditReport.pdf 3/12/2025 3/12/2026
GFSI Audit Report Waterloo NotApplicable_GFSIAuditReport.pdf 3/12/2025 3/12/2026
GFSI Audit Report Dakota City NotApplicable_GFSIAuditReport.pdf 3/12/2025 3/12/2026
GFSI Audit Report Finney County / Holcomb NotApplicable_GFSIAuditReport.pdf 3/12/2025 3/12/2026
GFSI Audit Report Joslin Fresh Beef NotApplicable_GFSIAuditReport.pdf 3/12/2025 3/12/2026
GFSI Audit Report Logansport NotApplicable_GFSIAuditReport.pdf 3/12/2025 3/12/2026
GFSI Audit Report Storm Lake NotApplicable_GFSIAuditReport.pdf 3/12/2025 3/12/2026
GFSI Audit Report TYSON FRESH MEATS INC - Emporia NotApplicable_GFSIAuditReport.pdf 3/12/2025 3/12/2026
GFSI Certificate Tyson Foods, Inc. NotApplicable_GFSICertificate.pdf 1/6/2025 1/6/2026
GFSI Certificate TYSON - DENISON NotApplicable_GFSICertificate.pdf 3/7/2025 3/7/2026
GFSI Certification Madison NotApplicable_GFSICertification.pdf 2/5/2024 11/19/2297
GFSI Corrective Action The Bruss Company - Chicago NotApplicable_GFSICorrectiveAction.pdf 8/5/2024 8/5/2025
GFSI Corrective Action Pasco NotApplicable_GFSICorrectiveAction.pdf 12/18/2024 12/18/2025
GFSI Corrective Action Goodlettsville NotApplicable_GFSICorrectiveAction.pdf 1/28/2025 1/28/2026
GFSI Corrective Action Newbern NotApplicable_GFSICorrectiveAction.pdf 1/28/2025 1/28/2026
GFSI Corrective Action Sherman NotApplicable_GFSICorrectiveAction.pdf 1/28/2025 1/28/2026
GFSI Corrective Action TYSON - DENISON NotApplicable_GFSICorrectiveAction.pdf 1/28/2025 1/28/2026
GFSI Corrective Action Tyson Foods, Inc. NotApplicable_GFSICorrectiveAction.pdf 1/28/2025 1/28/2026
GFSI Corrective Action Council Bluffs NotApplicable_GFSICorrectiveAction.pdf 1/28/2025 1/28/2026
GFSI Corrective Action Eagle Mountain NotApplicable_GFSICorrectiveAction.pdf 1/28/2025 1/28/2026
GFSI Corrective Action Amarillo NotApplicable_GFSICorrectiveAction.pdf 3/12/2025 3/12/2026
GFSI Corrective Action Dakota City NotApplicable_GFSICorrectiveAction.pdf 3/12/2025 3/12/2026
GFSI Corrective Action Finney County / Holcomb NotApplicable_GFSICorrectiveAction.pdf 3/12/2025 3/12/2026
GFSI Corrective Action Joslin Fresh Beef NotApplicable_GFSICorrectiveAction.pdf 3/12/2025 3/12/2026
GFSI Corrective Action Lexington NotApplicable_GFSICorrectiveAction.pdf 3/12/2025 3/12/2026
GFSI Corrective Action Logansport NotApplicable_GFSICorrectiveAction.pdf 3/12/2025 3/12/2026
GFSI Corrective Action Storm Lake NotApplicable_GFSICorrectiveAction.pdf 3/12/2025 3/12/2026
GFSI Corrective Action TYSON FRESH MEATS INC - Emporia NotApplicable_GFSICorrectiveAction.pdf 3/12/2025 3/12/2026
GFSI Corrective Action Louisa County Columbus Juction NotApplicable_GFSICorrectiveAction.pdf 3/25/2025 3/25/2026
GFSI Corrective Action Madison NotApplicable_GFSICorrectiveAction.pdf 3/25/2025 3/25/2026
GRAS/NDI/ODI Statement Dakota City NotApplicable_GRASNDIODIStatement.pdf 7/30/2024 7/30/2025
GRAS/NDI/ODI Statement Louisa County Columbus Juction NotApplicable_GRASNDIODIStatement.pdf 1/8/2025 1/8/2026
Halal Plant Certificate Lexington NotApplicable_HalalPlantCertificate.pdf 11/7/2023 11/7/2024
Halal Plant Certificate Joslin Fresh Beef NotApplicable_HalalPlantCertificate.pdf 11/7/2023 11/7/2024
Halal Plant Certificate Finney County / Holcomb NotApplicable_HalalPlantCertificate.pdf 11/7/2023 11/7/2024
Halal Plant Certificate Dakota City NotApplicable_HalalPlantCertificate.pdf 11/7/2023 11/7/2024
Halal Plant Certificate Amarillo NotApplicable_HalalPlantCertificate.pdf 11/7/2023 11/7/2024
HARPC Food Safety Plan (Facility) Tyson Foods, Inc. NotApplicable_HARPCFoodSafetyPlanFacility.pdf 7/26/2021 7/25/2024
Hill's NDA TYSON - DENISON NotApplicable_HillsNDA.pdf 9/4/2024 9/4/2025
Hill's NDA Amarillo NotApplicable_HillsNDA.pdf 1/21/2025 1/21/2026
Hill's NDA Dakota City NotApplicable_HillsNDA.pdf 1/21/2025 1/21/2026
Hill's NDA Finney County / Holcomb NotApplicable_HillsNDA.pdf 1/21/2025 1/21/2026
Hill's NDA Joslin Fresh Beef NotApplicable_HillsNDA.pdf 1/21/2025 1/21/2026
Hill's NDA Lexington NotApplicable_HillsNDA.pdf 1/21/2025 1/21/2026
Hill's NDA Pasco NotApplicable_HillsNDA.pdf 1/21/2025 1/21/2026
Hoja de seguridad Dakota City NotApplicable_Hojadeseguridad.pdf 2/9/2023 1/5/4761
Hoja de seguridad Finney County / Holcomb NotApplicable_Hojadeseguridad.pdf 2/9/2023 1/5/4761
Hoja de seguridad Joslin Fresh Beef NotApplicable_Hojadeseguridad.pdf 2/9/2023 1/5/4761
Hoja de seguridad Lexington NotApplicable_Hojadeseguridad.pdf 2/9/2023 1/5/4761
Hoja de seguridad Pasco NotApplicable_Hojadeseguridad.pdf 2/9/2023 1/5/4761
Insurance Logansport NotApplicable_Insurance.pdf 1/21/2025 1/21/2026
Insurance Waterloo NotApplicable_Insurance.pdf 1/21/2025 1/21/2026
Insurance Storm Lake NotApplicable_Insurance.pdf 1/21/2025 1/21/2026
Insurance Amarillo NotApplicable_Insurance.pdf 1/21/2025 1/21/2026
Insurance Dakota City NotApplicable_Insurance.pdf 1/21/2025 1/21/2026
Insurance Lexington NotApplicable_Insurance.pdf 1/21/2025 1/21/2026
JMS Handling Questionnaire Lexington NotApplicable_JMSHandlingQuestionnaire.pdf 3/12/2025 3/11/2028
JMS Handling Questionnaire Finney County / Holcomb NotApplicable_JMSHandlingQuestionnaire.pdf 3/12/2025 3/11/2028
JMS Handling Questionnaire Dakota City NotApplicable_JMSHandlingQuestionnaire.pdf 3/12/2025 3/11/2028
JMS Handling Questionnaire Amarillo NotApplicable_JMSHandlingQuestionnaire.pdf 3/12/2025 3/11/2028
N60 Addendum Louisa County Columbus Juction NotApplicable_N60Addendum.pdf 3/17/2025 3/17/2026
N60 Addendum Madison NotApplicable_N60Addendum.pdf 3/17/2025 3/17/2026
N60 Addendum Storm Lake NotApplicable_N60Addendum.pdf 3/17/2025 3/17/2026
N60 Addendum Waterloo NotApplicable_N60Addendum.pdf 3/17/2025 3/17/2026
N60 Addendum Logansport NotApplicable_N60Addendum.pdf 3/17/2025 3/17/2026
NAE / NAIHM / ABF Plant Certificate - Program Waterloo NotApplicable_NAENAIHMABFPlantCertificateProgram.pdf 12/17/2024 12/17/2025
NAE / NAIHM / ABF Plant Certificate - Program Storm Lake NotApplicable_NAENAIHMABFPlantCertificateProgram.pdf 12/17/2024 12/17/2025
NCLC.Mutual NDA (ncllegal 4.14.2022) (DocuSign) The Bruss Company - Chicago NotApplicable_NCLCMutualNDAncllegal4142022DocuSign.pdf 9/22/2023 9/21/2024
NCLH Supplier Approval and Expectations Manual 4.26.19 (DocuSign) The Bruss Company - Chicago NotApplicable_NCLHSupplierApprovalandExpectationsManual42619DocuSign.pdf 6/11/2024 6/11/2025
NCLH - Vendor Information on how to process RFQs in MXP - 04-02-01 (DocuSign) The Bruss Company - Chicago NotApplicable_NCLHVendorInformationonhowtoprocessRFQsinMXP040201DocuSign.pdf 2/14/2024 11/28/2297
NDA Dakota City NotApplicable_NDA.pdf 1/24/2025 1/24/2026
NDA Pasco NotApplicable_NDA.pdf 3/25/2025 3/25/2026
NDA - BH Finney County / Holcomb NotApplicable_NDABH.pdf 9/22/2023 9/22/2024
NDA - BH Logansport NotApplicable_NDABH.pdf 9/22/2023 9/22/2024
NDA - BH Storm Lake NotApplicable_NDABH.pdf 9/22/2023 9/22/2024
NDA - BH Waterloo NotApplicable_NDABH.pdf 9/22/2023 9/22/2024
NORWEGIAN PO TERMS AND CONDITIONS - Goods and Services - 01.10.20 (DocuSign) The Bruss Company - Chicago NotApplicable_NORWEGIANPOTERMSANDCONDITIONSGoodsandServices011020DocuSign.pdf 2/14/2024 2/13/2025
Order Confirmation Process as of 2-8-2023 (DocuSign) The Bruss Company - Chicago NotApplicable_OrderConfirmationProcessasof282023DocuSign.pdf 2/14/2024 2/13/2025
Organic Compliance Amarillo NotApplicable_OrganicCompliance.pdf 8/12/2024 8/12/2025
Organic Compliance Dakota City NotApplicable_OrganicCompliance.pdf 8/12/2024 8/12/2025
Organic Compliance Finney County / Holcomb NotApplicable_OrganicCompliance.pdf 8/12/2024 8/12/2025
Organic Compliance Joslin Fresh Beef NotApplicable_OrganicCompliance.pdf 8/12/2024 8/12/2025
Organic Compliance Lexington NotApplicable_OrganicCompliance.pdf 8/12/2024 8/12/2025
Organic Compliance Pasco NotApplicable_OrganicCompliance.pdf 8/12/2024 8/12/2025
Organic Plant Certificate Waterloo NotApplicable_OrganicPlantCertificate.pdf 11/7/2023 11/7/2024
Organic Plant Certificate Storm Lake NotApplicable_OrganicPlantCertificate.pdf 11/7/2023 11/7/2024
Organic Plant Certificate Madison NotApplicable_OrganicPlantCertificate.pdf 11/7/2023 11/7/2024
Organic Plant Certificate Louisa County Columbus Juction NotApplicable_OrganicPlantCertificate.pdf 11/7/2023 11/7/2024
Organic Plant Certificate Logansport NotApplicable_OrganicPlantCertificate.pdf 11/7/2023 11/7/2024
Organic Plant Certificate Lexington NotApplicable_OrganicPlantCertificate.pdf 11/7/2023 11/7/2024
Organic Plant Certificate Joslin Fresh Beef NotApplicable_OrganicPlantCertificate.pdf 11/7/2023 11/7/2024
Organic Plant Certificate Finney County / Holcomb NotApplicable_OrganicPlantCertificate.pdf 11/7/2023 11/7/2024
Organic Plant Certificate Dakota City NotApplicable_OrganicPlantCertificate.pdf 11/7/2023 11/7/2024
Organic Plant Certificate Amarillo NotApplicable_OrganicPlantCertificate.pdf 11/7/2023 11/7/2024
Organizational Chart Finney County / Holcomb NotApplicable_OrganizationalChart.pdf 8/30/2024 8/30/2025
Organizational Chart Lexington NotApplicable_OrganizationalChart.pdf 12/18/2024 12/18/2025
OSI Purchase Specifications for Beef Product Pasco NotApplicable_OSIPurchaseSpecificationsforBeefProduct.pdf 2/5/2024 2/4/2027
OSI Purchase Specifications for Beef Product Amarillo NotApplicable_OSIPurchaseSpecificationsforBeefProduct.pdf 2/5/2024 2/4/2027
OSI Purchase Specifications for Beef Product Finney County / Holcomb NotApplicable_OSIPurchaseSpecificationsforBeefProduct.pdf 2/5/2024 2/4/2027
OSI Purchase Specifications for Beef Product Dakota City NotApplicable_OSIPurchaseSpecificationsforBeefProduct.pdf 2/5/2024 2/4/2027
OSI Purchase Specifications for Beef Product Lexington NotApplicable_OSIPurchaseSpecificationsforBeefProduct.pdf 6/6/2024 6/6/2027
OSI Purchase Specifications for Beef Product Joslin Fresh Beef NotApplicable_OSIPurchaseSpecificationsforBeefProduct.pdf 1/22/2025 1/22/2028
OSI Purchase Specifications for Pork Product Logansport NotApplicable_OSIPurchaseSpecificationsforPorkProduct.pdf 2/5/2024 2/4/2027
OSI Purchase Specifications for Pork Product Louisa County Columbus Juction NotApplicable_OSIPurchaseSpecificationsforPorkProduct.pdf 2/5/2024 2/4/2027
OSI Purchase Specifications for Pork Product Storm Lake NotApplicable_OSIPurchaseSpecificationsforPorkProduct.pdf 2/5/2024 2/4/2027
OSI Purchase Specifications for Pork Product Waterloo NotApplicable_OSIPurchaseSpecificationsforPorkProduct.pdf 2/5/2024 2/4/2027
OSI Purchase Specifications for Pork Product Madison NotApplicable_OSIPurchaseSpecificationsforPorkProduct.pdf 6/14/2024 6/14/2027
Pest Control Service Report (Last 3 Months) The Bruss Company - Chicago NotApplicable_PestControlServiceReportLast3Months.pdf 11/2/2023 11/1/2024
Raw Material Vendor Requirements Letter 2024 Logansport NotApplicable_RawMaterialVendorRequirementsLetter2024.pdf 6/14/2024 6/14/2025
Raw Material Vendor Requirements Letter 2024 Waterloo NotApplicable_RawMaterialVendorRequirementsLetter2024.pdf 6/14/2024 6/14/2025
Raw Material Vendor Requirements Letter 2024 Finney County / Holcomb NotApplicable_RawMaterialVendorRequirementsLetter2024.pdf 6/14/2024 6/14/2025
Raw Material Vendor Requirements Letter 2024 Storm Lake NotApplicable_RawMaterialVendorRequirementsLetter2024.pdf 6/14/2024 6/14/2025
Recall History in Past 5 Years Tyson Foods, Inc. NotApplicable_RecallHistoryinPast5Years.pdf 9/6/2022 9/6/2023
Sanitation Program Tyson Foods, Inc. NotApplicable_SanitationProgram.pdf 9/6/2022 9/6/2023
SugarCreek Code of Conduct Logansport NotApplicable_SugarCreekCodeofConduct.pdf 11/6/2023 11/5/2026
SugarCreek Code of Conduct Louisa County Columbus Juction NotApplicable_SugarCreekCodeofConduct.pdf 2/5/2024 2/4/2027
SugarCreek Code of Conduct Madison NotApplicable_SugarCreekCodeofConduct.pdf 2/5/2024 2/4/2027
SugarCreek Code of Conduct Storm Lake NotApplicable_SugarCreekCodeofConduct.pdf 2/5/2024 2/4/2027
SugarCreek Code of Conduct Waterloo NotApplicable_SugarCreekCodeofConduct.pdf 2/5/2024 2/4/2027
Suitability Requirements Supporting Document Amarillo NotApplicable_SuitabilityRequirementsSupportingDocument.pdf 8/12/2024 8/12/2025
Suitability Requirements Supporting Document Dakota City NotApplicable_SuitabilityRequirementsSupportingDocument.pdf 8/12/2024 8/12/2025
Suitability Requirements Supporting Document Finney County / Holcomb NotApplicable_SuitabilityRequirementsSupportingDocument.pdf 8/12/2024 8/12/2025
Suitability Requirements Supporting Document Joslin Fresh Beef NotApplicable_SuitabilityRequirementsSupportingDocument.pdf 8/12/2024 8/12/2025
Suitability Requirements Supporting Document Lexington NotApplicable_SuitabilityRequirementsSupportingDocument.pdf 8/12/2024 8/12/2025
Suitability Requirements Supporting Document Pasco NotApplicable_SuitabilityRequirementsSupportingDocument.pdf 8/12/2024 8/12/2025
Supplier Approval Program Statement TYSON - DENISON NotApplicable_SupplierApprovalProgramStatement.pdf 12/17/2024 12/17/2025
Supplier Questionnaire - Addendum Louisa County Columbus Juction NotApplicable_SupplierQuestionnaireAddendum.pdf 2/15/2024 2/15/2025
Supplier Questionnaire - Addendum Madison NotApplicable_SupplierQuestionnaireAddendum.pdf 2/15/2024 2/15/2025
Supplier Questionnaire - Addendum Pasco NotApplicable_SupplierQuestionnaireAddendum.pdf 2/15/2024 2/15/2025
Supplier Questionnaire - Addendum Storm Lake NotApplicable_SupplierQuestionnaireAddendum.pdf 2/15/2024 2/15/2025
Supplier & Vendor Code of Conduct Cher-Make Sausage Waterloo NotApplicable_SupplierVendorCodeofConductCherMakeSausage.pdf 6/14/2024 6/14/2026
Sustainability (Level 1) Tyson Foods, Inc. NotApplicable_SustainabilityLevel1.pdf 5/26/2023 5/25/2026
Sustainability (Level 2) Louisa County Columbus Juction NotApplicable_SustainabilityLevel2.pdf 8/21/2023 8/20/2026
Sustainability (Level 2) Pasco NotApplicable_SustainabilityLevel2.pdf 8/21/2023 8/20/2026
Sustainability (Level 2) Lexington NotApplicable_SustainabilityLevel2.pdf 8/21/2023 8/20/2026
Sustainability (Level 2) Amarillo NotApplicable_SustainabilityLevel2.pdf 8/21/2023 8/20/2026
USDA Establishment Number Tyson Foods, Inc. NotApplicable_USDAEstablishmentNumber.pdf 9/6/2022 9/5/2025
Vendor Profile Form Louisa County Columbus Juction NotApplicable_VendorProfileForm.pdf 6/6/2024 6/6/2025
Vendor Profile Form Pasco NotApplicable_VendorProfileForm.pdf 6/6/2024 6/6/2025
Verification Testing Logansport NotApplicable_VerificationTesting.pdf 3/17/2025 6/15/2025
Verification Testing Louisa County Columbus Juction NotApplicable_VerificationTesting.pdf 3/17/2025 6/15/2025
Verification Testing Madison NotApplicable_VerificationTesting.pdf 3/17/2025 6/15/2025
Verification Testing Pasco NotApplicable_VerificationTesting.pdf 3/17/2025 6/15/2025
Verification Testing Storm Lake NotApplicable_VerificationTesting.pdf 3/17/2025 6/15/2025
Verification Testing Waterloo NotApplicable_VerificationTesting.pdf 3/17/2025 6/15/2025
OSI Pure Food Guaranty Amarillo OSI Group LLC-Pure Food Guaranty-2020-004230.pdf 9/14/2023 9/13/2026
OSI Pure Food Guaranty Pasco OSI Group LLC-Pure Food Guaranty-2020-004230.pdf 9/14/2023 9/13/2026
OSI Pure Food Guaranty Logansport OSI Group LLC-Pure Food Guaranty-2020-004230.pdf 1/14/2025 1/14/2028
Food Contact Packaging Certificate of Compliance (Facility) The Bruss Company - Chicago Packaging Statement- 2024.pdf 7/31/2024 7/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Amarillo Packaging Statement- 2024.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Council Bluffs Packaging Statement- 2024.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Dakota City Packaging Statement- 2024.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Eagle Mountain Packaging Statement- 2024.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Finney County / Holcomb Packaging Statement- 2024.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Goodlettsville Packaging Statement- 2024.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Joslin Fresh Beef Packaging Statement- 2024.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Lexington Packaging Statement- 2024.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Logansport Packaging Statement- 2024.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Louisa County Columbus Juction Packaging Statement- 2024.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Madison Packaging Statement- 2024.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Newbern Packaging Statement- 2024.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Pasco Packaging Statement- 2024.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Sherman Packaging Statement- 2024.pdf 12/31/2024 12/31/2026
1A - PDHA/Supplier Questionnaire Amarillo PDHA Form Variety Meats 2.2 v3.0.xlsx 10/11/2023 10/11/2024
PFAS Statement Amarillo PFAS Letter 1.23.2024.pdf 1/6/2025 1/6/2026
PFAS Statement Dakota City PFAS Letter 1.23.2024.pdf 1/6/2025 1/6/2026
PFAS Statement Finney County / Holcomb PFAS Letter 1.23.2024.pdf 1/6/2025 1/6/2026
PFAS Statement Lexington PFAS Letter 1.23.2024.pdf 1/6/2025 1/6/2026
Cross Contamination Prevention Program Lexington Pork COO Traceability Gluten Allergen Information.pdf 1/1/2024 12/31/2025
Lot Code Supplier Madison Pork COO Traceability Gluten Allergen Information.pdf 1/2/2024 1/1/2027
Lot Code Supplier Lexington Pork COO Traceability Gluten Allergen Information.pdf 1/2/2024 1/1/2027
Lot Code Supplier Dakota City Pork COO Traceability Gluten Allergen Information.pdf 1/2/2024 1/1/2027
Allergen Control Policy Louisa County Columbus Juction Pork COO, Traceability, Gluten, Allergen Information 2025.pdf 1/3/2025 1/3/2027
Allergen Control Policy Madison Pork COO, Traceability, Gluten, Allergen Information 2025.pdf 1/3/2025 1/3/2027
Country Of Origin (Supplier Level) Waterloo Pork COO, Traceability, Gluten, Allergen Information.pdf 11/6/2024 11/6/2025
Country Of Origin (Supplier Level) Storm Lake Pork COO, Traceability, Gluten, Allergen Information.pdf 11/6/2024 11/6/2025
Country Of Origin (Supplier Level) Madison Pork COO, Traceability, Gluten, Allergen Information.pdf 11/6/2024 11/6/2025
Country Of Origin (Supplier Level) Louisa County Columbus Juction Pork COO, Traceability, Gluten, Allergen Information.pdf 11/6/2024 11/6/2025
Country Of Origin (Supplier Level) Logansport Pork COO, Traceability, Gluten, Allergen Information.pdf 11/6/2024 11/6/2025
Humane Handling Statement Logansport Pork COO, Traceability, Gluten, Allergen Information.pdf 11/6/2024 11/6/2025
3rd Party Audit Corrective Action Plan Madison Pork HACCP Letter.docx 2/5/2024 2/6/2025
HACCP Program Statement Logansport Pork HACCP Letter.pdf 2/5/2024 2/4/2026
HACCP Plan (Facility) The Bruss Company - Chicago Pork HACCP Letter.pdf 2/5/2024 2/4/2026
Supplier & Vendor Code of Conduct / Letter of Guarantee Waterloo Pork HACCP Letter.pdf 1/1/2024 12/31/2025
Supplier Agreement - Pork for Grinding Louisa County Columbus Juction Pork HACCP Letter.pdf 1/1/2024 12/31/2026
Supplier & Vendor Code of Conduct / Letter of Guarantee Logansport Pork HACCP Letter.pdf 1/1/2024 12/31/2025
Supplier & Vendor Code of Conduct / Letter of Guarantee Storm Lake Pork HACCP Letter.pdf 1/1/2024 12/31/2025
HACCP Letter Storm Lake Pork HACCP Letter.pdf 1/3/2025 1/3/2026
HACCP Letter Waterloo Pork HACCP Letter.pdf 1/3/2025 1/3/2026
HACCP Plan (Facility) Storm Lake Pork HACCP Letter.pdf 1/3/2025 1/3/2027
HACCP Letter Madison Pork HACCP Letter.pdf 1/3/2025 1/3/2026
HACCP Plan (Facility) Madison Pork HACCP Letter.pdf 1/3/2025 1/3/2027
HACCP Plan (Facility) Louisa County Columbus Juction Pork HACCP Letter.pdf 1/3/2025 1/3/2027
HACCP Letter Louisa County Columbus Juction Pork HACCP Letter.pdf 1/3/2025 1/3/2026
HACCP Letter Logansport Pork HACCP Letter.pdf 1/3/2025 1/3/2026
HACCP Plan (Facility) Logansport Pork HACCP Letter.pdf 1/3/2025 1/3/2027
Letter of Guarantee Waterloo Pork HACCP Letter.pdf 3/14/2025 3/14/2027
Letter of Guarantee Storm Lake Pork HACCP Letter.pdf 3/14/2025 3/14/2027
Letter of Guarantee Madison Pork HACCP Letter.pdf 3/14/2025 3/14/2027
Letter of Guarantee Louisa County Columbus Juction Pork HACCP Letter.pdf 1/2/2025 1/2/2027
Letter of Guarantee Logansport Pork HACCP Letter.pdf 3/14/2025 3/14/2027
Microbial Intervention Types Logansport Pork HACCP Letter.pdf 1/3/2025 1/3/2026
Microbial Intervention Types Louisa County Columbus Juction Pork HACCP Letter.pdf 1/3/2025 1/3/2026
Microbial Intervention Types Waterloo Pork HACCP Letter.pdf 1/3/2025 1/3/2026
Environmental Microbiological Testing Procedures Logansport Pork HACCP Letter.pdf 1/2/2025 1/2/2026
Environmental Microbiological Testing Procedures Louisa County Columbus Juction Pork HACCP Letter.pdf 1/2/2025 1/2/2026
Raw Material Supplier Agreement Louisa County Columbus Juction Pork HACCP Letter.pdf 1/2/2025 1/2/2026
Raw Material Supplier Agreement Pasco Pork HACCP Letter.pdf 1/2/2025 1/2/2026
Raw Material Supplier Agreement Storm Lake Pork HACCP Letter.pdf 1/2/2025 1/2/2026
Raw Material Supplier Agreement Waterloo Pork HACCP Letter.pdf 1/2/2025 1/2/2026
Supplier Agreement - Pork for Grinding Logansport Pork HACCP Letter.pdf 1/2/2025 1/2/2028
Supplier Agreement - Pork for Grinding Madison Pork HACCP Letter.pdf 1/2/2025 1/2/2028
Supplier Agreement - Pork for Grinding Storm Lake Pork HACCP Letter.pdf 1/2/2025 1/2/2028
Supplier Agreement - Pork for Grinding Waterloo Pork HACCP Letter.pdf 1/2/2025 1/2/2028
Raw Material Supplier Agreement Madison Pork HACCP Letter.pdf 1/2/2025 1/2/2026
HACCP Plan (Facility) Waterloo Pork HACCP Letter.pdf 1/2/2025 1/2/2027
Microbial Intervention Types Madison Pork HACCP Letter.pdf 1/2/2025 1/2/2026
Microbial Intervention Types Storm Lake Pork HACCP Letter.pdf 1/2/2025 1/2/2026
Food Safety Letter Louisa County Columbus Juction Pork HACCP Letter.pdf 1/2/2025 1/2/2026
Food Safety Letter Storm Lake Pork HACCP Letter.pdf 3/7/2025 3/7/2026
Food Safety Letter Waterloo Pork HACCP Letter.pdf 3/7/2025 3/7/2026
Food Safety Letter Logansport Pork HACCP Letter.pdf 3/6/2025 3/6/2026
Letter of Guarantee - 365 Days Logansport Pork HACCP Letter.pdf 3/17/2025 3/17/2026
Letter of Guarantee - 365 Days Louisa County Columbus Juction Pork HACCP Letter.pdf 3/17/2025 3/17/2026
Letter of Guarantee - 365 Days Storm Lake Pork HACCP Letter.pdf 3/17/2025 3/17/2026
Letter of Guarantee - 365 Days Waterloo Pork HACCP Letter.pdf 3/17/2025 3/17/2026
1E - Shelf Life Validation Madison Pork Shelf Life Customer Letter 23.pdf 1/3/2023 1/2/2025
Pork Supplier Approval Addendum Logansport Pork Supplier Approval Questionnaire_021721 2021 PER.pdf 12/17/2024 12/17/2025
Pork Supplier Approval Addendum Louisa County Columbus Juction Pork Supplier Approval Questionnaire_021721 2021 PER.pdf 12/16/2024 12/16/2025
Pork Supplier Approval Addendum Madison Pork Supplier Approval Questionnaire_021721 2021 PER.pdf 12/17/2024 12/17/2025
Pork Supplier Approval Addendum Storm Lake Pork Supplier Approval Questionnaire_021721 2021 PER.pdf 12/17/2024 12/17/2025
Pork Supplier Approval Addendum Waterloo Pork Supplier Approval Questionnaire_021721 2021 PER.pdf 12/16/2024 12/16/2025
3rd Party Animal Welfare Audit Report Logansport Pork Third Party Audits Summary 2025.pdf 1/2/2025 1/2/2026
3rd Party Animal Welfare Audit Report Louisa County Columbus Juction Pork Third Party Audits Summary 2025.pdf 1/2/2025 1/2/2026
Animal Welfare Logansport Pork Third Party Audits Summary 2025.pdf 1/2/2025 1/2/2026
Animal Welfare Audit Logansport Pork Third Party Audits Summary 2025.pdf 1/2/2025 1/2/2026
Animal Welfare Audits Logansport Pork Third Party Audits Summary 2025.pdf 1/2/2025 1/2/2026
Animal Welfare Report Logansport Pork Third Party Audits Summary 2025.pdf 1/2/2025 1/2/2026
Animal Welfare Report Louisa County Columbus Juction Pork Third Party Audits Summary 2025.pdf 1/2/2025 1/2/2026
Animal Welfare Report Madison Pork Third Party Audits Summary 2025.pdf 1/2/2025 1/2/2026
Animal Welfare Report Pasco Pork Third Party Audits Summary 2025.pdf 1/2/2025 1/2/2026
Animal Welfare Report Storm Lake Pork Third Party Audits Summary 2025.pdf 1/2/2025 1/2/2026
Animal Welfare Report Waterloo Pork Third Party Audits Summary 2025.pdf 1/2/2025 1/2/2026
3rd Party Audit Certificate Logansport Pork Third Party Audits Summary 2025.pdf 1/2/2025 12/31/2026
Animal Welfare Audit for Slaughterhouse facilities Logansport Pork Third Party Audits Summary 2025.pdf 1/2/2025 12/31/2026
Animal Welfare Audit for Slaughterhouse facilities Louisa County Columbus Juction Pork Third Party Audits Summary 2025.pdf 1/2/2025 12/31/2026
Animal Welfare Audit for Slaughterhouse facilities Storm Lake Pork Third Party Audits Summary 2025.pdf 1/2/2025 12/31/2026
Animal Welfare Audit for Slaughterhouse facilities Waterloo Pork Third Party Audits Summary 2025.pdf 1/2/2025 12/31/2026
Animal Welfare Waterloo Pork Third Party Audits Summary 23.pdf 4/19/2024 4/19/2025
Animal Welfare Audit/Certificate Waterloo Pork Third Party Audits Summary 24.pdf 4/17/2024 4/17/2025
3rd Party Audit Animal Welfare Plant - Full Audit Report Waterloo Pork Third Party Audits Summary 24.pdf 4/19/2024 4/19/2025
3rd Party Animal Welfare Audit Report Storm Lake Pork Third Party Audits Summary 24.pdf 4/19/2024 4/19/2025
3rd Party Animal Welfare Audit Report Waterloo Pork Third Party Audits Summary 24.pdf 4/19/2024 4/19/2025
Animal Welfare Audit/Certificate Storm Lake Pork Third Party Audits Summary 24.pdf 4/19/2024 4/19/2025
3rd Party Audit Animal Welfare Plant - Full Audit Report Louisa County Columbus Juction Pork Third Party Audits Summary 24.pdf 4/19/2024 4/19/2025
3rd Party Animal Welfare Corrective Actions Report Finney County / Holcomb Pork Third Party Audits Summary 24.pdf 4/24/2024 4/24/2025
Animal Welfare Madison Pork Third Party Audits Summary 24.pdf 11/6/2024 11/6/2025
3rd Party Animal Welfare Audit Report Council Bluffs Pork Third Party AW Audits Summary 24.pdf 11/6/2024 11/6/2025
3rd Party Animal Welfare Corrective Actions Report Council Bluffs Pork Third Party AW Audits Summary 24.pdf 11/6/2024 11/6/2025
Animal Welfare Policy Council Bluffs Pork Third Party AW Audits Summary 24.pdf 11/6/2024 11/6/2025
3rd Party Animal Welfare Audit Report Sherman Pork Third Party AW Audits Summary 24.pdf 11/6/2024 11/6/2025
Animal Welfare Louisa County Columbus Juction Pork Third Party AW Audits Summary 24.pdf 12/31/2024 12/31/2025
Animal Welfare Audit Lexington Pork Third Party AW Audits Summary 24.pdf 12/31/2024 12/31/2025
Animal Welfare Audit Louisa County Columbus Juction Pork Third Party AW Audits Summary 24.pdf 12/31/2024 12/31/2025
Animal Welfare Audit Storm Lake Pork Third Party AW Audits Summary 24.pdf 12/31/2024 12/31/2025
Animal Welfare Audit Waterloo Pork Third Party AW Audits Summary 24.pdf 12/31/2024 12/31/2025
HARPC Food Safety Plan (Facility) Louisa County Columbus Juction Pork_HACCP_letter .pdf 1/5/2021 1/5/2024
HARPC Food Safety Plan (Facility) Madison Pork_HACCP_letter .pdf 1/5/2021 1/5/2024
HACCP Plan (Facility) Tyson Foods, Inc. Pork_HACCP_letter .pdf 2/7/2023 2/6/2025
OSI Pure Food Guaranty Louisa County Columbus Juction Pork_HACCP_letter 23.pdf 9/14/2023 9/13/2026
OSI Pure Food Guaranty Madison Pork_HACCP_letter 23.pdf 9/14/2023 9/13/2026
OSI Pure Food Guaranty Storm Lake Pork_HACCP_letter 23.pdf 9/14/2023 9/13/2026
OSI Pure Food Guaranty Waterloo Pork_HACCP_letter 23.pdf 9/14/2023 9/13/2026
1B - Process Flow Chart Madison Pork+Flow+Chart.pdf 3/14/2023 3/14/2028
Allergen Control Policy Council Bluffs PPI Allergen Statement 2023.pdf 10/26/2023 10/25/2025
Allergen Control Policy Goodlettsville PPI Allergen Statement 2023.pdf 10/26/2023 10/25/2025
Recall Plan Logansport Recall Policy Letter - 2024.pdf 8/12/2024 8/12/2025
Recall Plan Storm Lake Recall Policy Letter - 2024.pdf 8/12/2024 8/12/2025
Recall Plan Waterloo Recall Policy Letter - 2024.pdf 8/12/2024 8/12/2025
JMS Sanitary Transport Acknowledgement Lexington Rendering Compliance Letter 2024.pdf 1/1/2024 12/31/2026
JMS Sanitary Transport Acknowledgement Joslin Fresh Beef Rendering Compliance Letter 2024.pdf 1/1/2024 12/31/2026
JMS Sanitary Transport Acknowledgement Finney County / Holcomb Rendering Compliance Letter 2024.pdf 1/1/2024 12/31/2026
JMS Sanitary Transport Acknowledgement Dakota City Rendering Compliance Letter 2024.pdf 1/1/2024 12/31/2026
JMS Sanitary Transport Acknowledgement Amarillo Rendering Compliance Letter 2024.pdf 1/1/2024 12/31/2026
Supplier Approval Program Statement Tyson Foods, Inc. Supplier Approval Program Letter - 2022.pdf 1/3/2022 1/3/2023
Fresh Mark Supplier Change Management Letter Amarillo Supplier Change Management Letter 2024 (3) (2).docx 4/1/2025 4/1/2028
Fresh Mark Supplier Change Management Letter Dakota City Supplier Change Management Letter 2024 (3) (2).docx 4/1/2025 4/1/2028
Fresh Mark Supplier Change Management Letter Finney County / Holcomb Supplier Change Management Letter 2024 (3) (2).docx 4/1/2025 4/1/2028
Fresh Mark Supplier Change Management Letter Joslin Fresh Beef Supplier Change Management Letter 2024 (3) (2).docx 4/1/2025 4/1/2028
Fresh Mark Supplier Change Management Letter Lexington Supplier Change Management Letter 2024 (3) (2).docx 4/1/2025 4/1/2028
Fresh Mark Supplier Change Management Letter Logansport Supplier Change Management Letter 2024 (3) (2).docx 4/1/2025 4/1/2028
Fresh Mark Supplier Change Management Letter Louisa County Columbus Juction Supplier Change Management Letter 2024 (3) (2).docx 4/1/2025 4/1/2028
Fresh Mark Supplier Change Management Letter Madison Supplier Change Management Letter 2024 (3) (2).docx 4/1/2025 4/1/2028
Fresh Mark Supplier Change Management Letter Pasco Supplier Change Management Letter 2024 (3) (2).docx 4/1/2025 4/1/2028
Fresh Mark Supplier Change Management Letter Storm Lake Supplier Change Management Letter 2024 (3) (2).docx 4/1/2025 4/1/2028
Fresh Mark Supplier Change Management Letter Waterloo Supplier Change Management Letter 2024 (3) (2).docx 4/1/2025 4/1/2028
Supplier Approval Program Statement Madison Supplier Code of Conduct Final 060823.pdf 6/8/2024 6/8/2025
Supplier Approval Program Statement Louisa County Columbus Juction Supplier Code of Conduct Final 060823.pdf 6/8/2024 6/8/2025
Ethical Code of Conduct Louisa County Columbus Juction Supplier Code of Conduct Final 060823.pdf 8/8/2023 8/7/2025
IWAY Agreement Lexington Supplier Code of Conduct Final 060823.pdf 6/8/2024 6/8/2027
Ethical Code of Conduct Madison Supplier Code of Conduct Final 060823.pdf 6/8/2024 6/8/2026
Supplier Approval Program Statement The Bruss Company - Chicago Supplier Code of Conduct Final 060823.pdf 1/1/2024 12/31/2024
Supplier Profile Form (DocuSign) The Bruss Company - Chicago Supplier Code of Conduct Final 060823.pdf 1/1/2024 10/15/2297
CA Transparency Act Tyson Foods, Inc. Supplier Code of Conduct Final 060823.pdf 1/1/2024 12/31/2025
Ethical Code of Conduct Finney County / Holcomb Supplier Code of Conduct Final 060823.pdf 8/12/2024 8/12/2026
Ethical Code of Conduct Logansport Supplier Code of Conduct Final 060823.pdf 8/12/2024 8/12/2026
Supplier Code of Conduct Logansport Supplier Code of Conduct Final 060823.pdf 1/21/2025 1/21/2026
Supplier Code of Conduct Louisa County Columbus Juction Supplier Code of Conduct Final 060823.pdf 1/21/2025 1/21/2026
Supplier Code of Conduct Madison Supplier Code of Conduct Final 060823.pdf 1/21/2025 1/21/2026
Supplier Code of Conduct Storm Lake Supplier Code of Conduct Final 060823.pdf 1/21/2025 1/21/2026
Supplier Code of Conduct Waterloo Supplier Code of Conduct Final 060823.pdf 1/21/2025 1/21/2026
Ethical Code of Conduct TYSON FRESH MEATS INC - Emporia Supplier Code of Conduct Final 060823.pdf 3/6/2025 3/6/2027
Supplier Approval Program Statement TYSON FRESH MEATS INC - Emporia Supplier Code of Conduct Final 060823.pdf 3/7/2025 3/7/2026
Ethical Code of Conduct Joslin Fresh Beef Supplier Code of Conduct Final 060823.pdf 4/8/2025 4/8/2027
Social Justice Questionnaire Lexington Supplier Code of Conduct Letter 06.23.22.pdf 9/18/2023 9/17/2026
IWAY Agreement Tyson Foods, Inc. Supplier Code of Conduct Letter 06.23.22.pdf 9/6/2022 9/5/2025
Social Justice Questionnaire Tyson Foods, Inc. Supplier Code of Conduct Letter 06.23.22.pdf 9/6/2022 9/5/2025
Ethical Code of Conduct Amarillo Supplier Letter - 07.2023.pdf 2/1/2024 1/31/2026
Supplier Approval Program Statement Amarillo Supplier Letter - 07.2023.pdf 1/3/2025 1/3/2026
Supplier Approval Program Statement Finney County / Holcomb Supplier Letter - 07.2023.pdf 8/12/2024 8/12/2025
Supplier Approval Program Statement Joslin Fresh Beef Supplier Letter - 07.2023.pdf 1/3/2025 1/3/2026
Supplier Approval Program Statement Lexington Supplier Letter - 07.2023.pdf 1/3/2025 1/3/2026
Supplier Approval Program Statement Pasco Supplier Letter - 07.2023.pdf 1/3/2025 1/3/2026
Supplier Approval Program Statement Dakota City Supplier Letter - 07.2023.pdf 1/3/2025 1/3/2026
Supplier Approval Program Statement Sherman Supplier Letter - 07.2023.pdf 4/30/2024 4/30/2025
Supplier Approval Program Statement Logansport Supplier Letter - 07.2023.pdf 8/12/2024 8/12/2025
Supplier Approval Program Statement Storm Lake Supplier Letter - 07.2023.pdf 8/12/2024 8/12/2025
Supplier Approval Program Statement Waterloo Supplier Letter - 07.2023.pdf 8/12/2024 8/12/2025
Supplier & Vendor Code of Conduct Cher-Make Sausage Tyson Foods, Inc. Supplier Letter - 07.2023.pdf 8/12/2024 8/12/2026
Ethical Code of Conduct - 365 Days Storm Lake Supplier Letter 2025 - Erie Meat Products.pdf 3/25/2025 3/25/2026
Ethical Code of Conduct - 365 Days Waterloo Supplier Letter 2025 - Erie Meat Products.pdf 3/25/2025 3/25/2026
Ethical Code of Conduct - 365 Days Louisa County Columbus Juction Supplier Letter 2025 - Erie Meat Products.pdf 3/25/2025 3/25/2026
Ethical Code of Conduct - 365 Days Logansport Supplier Letter 2025 - Erie Meat Products.pdf 3/25/2025 3/25/2026
Supplier Code of Conduct Amarillo Supplier Letter 2025 - Fresh Mark.pdf 3/13/2025 3/13/2026
Supplier Code of Conduct Dakota City Supplier Letter 2025 - Fresh Mark.pdf 3/13/2025 3/13/2026
Supplier Code of Conduct Finney County / Holcomb Supplier Letter 2025 - Fresh Mark.pdf 3/13/2025 3/13/2026
Supplier Code of Conduct Joslin Fresh Beef Supplier Letter 2025 - Fresh Mark.pdf 3/13/2025 3/13/2026
Supplier Code of Conduct Lexington Supplier Letter 2025 - Fresh Mark.pdf 3/13/2025 3/13/2026
Supplier Code of Conduct Pasco Supplier Letter 2025 - Fresh Mark.pdf 3/13/2025 3/13/2026
Supplier Questionnaire - Addendum Lexington Supplier Questionnaire - Addendum.pdf 8/5/2022 8/4/2024
Supplier Questionnaire - Addendum Waterloo Supplier Questionnaire - Addendum.pdf 8/5/2022 8/4/2024
Supplier Questionnaire - Addendum Tyson Foods, Inc. Supplier Questionnaire - Addendum.pdf 9/6/2022 9/5/2024
Supplier Questionnaire - Addendum Amarillo Supplier Questionnaire - Addendum.pdf 6/28/2023 6/27/2025
Supplier Questionnaire - Addendum Dakota City Supplier Questionnaire - Addendum.pdf 6/28/2023 6/27/2025
Supplier Questionnaire - Addendum Finney County / Holcomb Supplier Questionnaire - Addendum.pdf 6/28/2023 6/27/2025
Supplier Questionnaire - Addendum Joslin Fresh Beef Supplier Questionnaire - Addendum.pdf 6/28/2023 6/27/2025
Supplier Questionnaire - Addendum Council Bluffs Supplier Questionnaire - Addendum.pdf 11/2/2023 11/1/2025
Supplier Questionnaire - Addendum Goodlettsville Supplier Questionnaire - Addendum.pdf 11/2/2023 11/1/2025
Supplier Questionnaire - Addendum Sherman Supplier Questionnaire - Addendum.pdf 11/2/2023 11/1/2025
Supplier Questionnaire - Addendum Waterloo Supplier Questionnaire - Addendum.pdf 2/14/2024 2/13/2026
Supplier Questionnaire - Addendum Logansport Supplier Questionnaire - Addendum.pdf 2/15/2024 2/14/2026
Supplier Questionnaire - Addendum Lexington Supplier Questionnaire - Addendum.pdf 7/17/2024 7/17/2026
Supplier Questionnaire - Addendum Eagle Mountain Supplier Questionnaire - Addendum.pdf 7/30/2024 7/30/2026
Supplier Questionnaire - Addendum Tyson Foods, Inc. Supplier Questionnaire - Addendum.pdf 8/7/2024 8/7/2026
Supplier Questionnaire Council Bluffs Supplier Questionnaire.pdf 11/2/2023 11/1/2025
Supplier Questionnaire Sherman Supplier Questionnaire.pdf 11/6/2023 11/5/2025
Supplier Questionnaire Goodlettsville Supplier Questionnaire.pdf 11/6/2023 11/5/2025
Supplier Questionnaire Pasco Supplier Questionnaire.pdf 3/25/2024 3/25/2026
Supplier Questionnaire Lexington Supplier Questionnaire.pdf 3/25/2024 3/25/2026
Supplier Questionnaire Amarillo Supplier Questionnaire.pdf 3/25/2024 3/25/2026
Supplier Questionnaire Eagle Mountain Supplier Questionnaire.pdf 7/31/2024 7/31/2026
Supplier Questionnaire Storm Lake Supplier Questionnaire.pdf 8/12/2024 8/12/2026
Supplier Questionnaire Waterloo Supplier Questionnaire.pdf 8/12/2024 8/12/2026
Supplier Questionnaire Tyson Foods, Inc. Supplier Questionnaire.pdf 8/12/2024 8/12/2026
Supplier Questionnaire Madison Supplier Questionnaire.pdf 2/28/2025 2/28/2027
Supplier Questionnaire The Bruss Company - Chicago Supplier Questionnaire.pdf 3/4/2025 3/4/2027
Supplier Questionnaire Newbern Supplier Questionnaire.pdf 3/4/2025 3/4/2027
Supplier Questionnaire TYSON - DENISON Supplier Questionnaire.pdf 3/4/2025 3/4/2027
Supplier Questionnaire Logansport Supplier Questionnaire.pdf 3/11/2025 3/11/2027
Supplier Questionnaire Louisa County Columbus Juction Supplier Questionnaire.pdf 3/11/2025 3/11/2027
Supplier Questionnaire Finney County / Holcomb Supplier Questionnaire.pdf 4/11/2025 4/11/2027
Supplier Questionnaire TYSON FRESH MEATS INC - Emporia Supplier Questionnaire.pdf 4/11/2025 4/11/2027
Supplier Questionnaire Joslin Fresh Beef Supplier Questionnaire.pdf 4/23/2025 4/23/2027
Supplier Questionnaire Dakota City Supplier Questionnaire.pdf 4/23/2025 4/23/2027
Sustainability (Level 1) Amarillo Sustainability (Level 1).pdf 5/26/2023 5/25/2026
Sustainability (Level 1) Lexington Sustainability (Level 1).pdf 5/26/2023 5/25/2026
Sustainability (Level 1) Pasco Sustainability (Level 1).pdf 5/26/2023 5/25/2026
Sustainability (Level 1) Council Bluffs Sustainability (Level 1).pdf 4/17/2024 4/17/2027
Sustainability (Level 1) Madison Sustainability (Level 1).pdf 6/25/2024 6/25/2027
Sustainability (Level 1) Finney County / Holcomb Sustainability (Level 1).pdf 4/17/2024 4/17/2027
Sustainability (Level 1) Storm Lake Sustainability (Level 1).pdf 4/17/2024 4/17/2027
Sustainability (Level 1) Louisa County Columbus Juction Sustainability (Level 1).pdf 11/6/2024 11/6/2027
Sustainability (Level 1) Logansport Sustainability (Level 1).pdf 11/6/2024 11/6/2027
Sustainability (Level 1) Waterloo Sustainability (Level 1).pdf 12/6/2024 12/6/2027
Sustainability (Level 1) Joslin Fresh Beef Sustainability (Level 1).pdf 4/23/2025 4/22/2028
Sustainability (Level 1) Dakota City Sustainability (Level 1).pdf 4/23/2025 4/22/2028
Sustainability (Level 2) Tyson Foods, Inc. Sustainability (Level 2).pdf 2/9/2023 2/8/2026
Sustainability (Level 2) Council Bluffs Sustainability (Level 2).pdf 4/17/2024 4/17/2027
Sustainability (Level 2) Madison Sustainability (Level 2).pdf 6/25/2024 6/25/2027
Sustainability (Level 2) Finney County / Holcomb Sustainability (Level 2).pdf 2/9/2023 2/8/2026
Sustainability (Level 2) Logansport Sustainability (Level 2).pdf 2/9/2023 2/8/2026
Sustainability (Level 2) Storm Lake Sustainability (Level 2).pdf 2/9/2023 2/8/2026
Sustainability (Level 2) Waterloo Sustainability (Level 2).pdf 2/9/2023 2/8/2026
Sustainability (Level 2) Dakota City Sustainability (Level 2).pdf 4/23/2025 4/22/2028
Sustainability (Level 2) Joslin Fresh Beef Sustainability (Level 2).pdf 4/23/2025 4/22/2028
Sustainability (Level 1) - Addendum Madison Sustainability Level 1 - Addendum.pdf 2/6/2025 2/6/2028
Sustainability (Level 1) - Addendum Dakota City Sustainability Level 1 - Addendum.pdf 2/10/2025 2/10/2028
Sustainability (Level 1) - Addendum Joslin Fresh Beef Sustainability Level 1 - Addendum.pdf 2/10/2025 2/10/2028
Sustainability (Level 1) - Addendum Waterloo Sustainability Level 1 - Addendum.pdf 2/10/2025 2/10/2028
Sustainability (Level 1) - Addendum Pasco Sustainability Level 1 - Addendum.pdf 2/10/2025 2/10/2028
Sustainability (Level 1) - Addendum Louisa County Columbus Juction Sustainability Level 1 - Addendum.pdf 2/10/2025 2/10/2028
Sustainability (Level 1) - Addendum Logansport Sustainability Level 1 - Addendum.pdf 2/10/2025 2/10/2028
Lot Code Waterloo TFM Pork COO Traceability Gluten Allergen Information 2022.pdf 1/3/2022 1/2/2025
Lot Code Logansport TFM Pork COO, Traceability, Gluten, Allergen Information 2023.pdf 1/3/2023 1/2/2026
Lot Code Louisa County Columbus Juction TFM Pork COO, Traceability, Gluten, Allergen Information 2023.pdf 1/3/2023 1/2/2026
Lot Code Madison TFM Pork COO, Traceability, Gluten, Allergen Information 2023.pdf 1/3/2023 1/2/2026
Lot Code Storm Lake TFM Pork COO, Traceability, Gluten, Allergen Information 2023.pdf 1/3/2023 1/2/2026
Lot Code Supplier Storm Lake TFM Pork COO, Traceability, Gluten, Allergen Information 2023.pdf 4/11/2023 4/10/2026
Lot Code Supplier Logansport TFM Pork COO, Traceability, Gluten, Allergen Information 2023.pdf 4/11/2023 4/10/2026
Lot Coding Waterloo TFM Pork COO, Traceability, Gluten, Allergen Information 2023.pdf 4/11/2023 4/10/2026
Lot Coding Storm Lake TFM Pork COO, Traceability, Gluten, Allergen Information 2023.pdf 4/11/2023 4/10/2026
Lot Coding Madison TFM Pork COO, Traceability, Gluten, Allergen Information 2023.pdf 4/11/2023 4/10/2026
Lot Coding Logansport TFM Pork COO, Traceability, Gluten, Allergen Information 2023.pdf 4/11/2023 4/10/2026
Lot Coding Louisa County Columbus Juction TFM Pork COO, Traceability, Gluten, Allergen Information 2023.pdf 4/11/2023 4/10/2026
Recall/Emergency/Contact List Madison TFM Pork Plant Contact Information 10-24.pdf 1/6/2025 1/6/2026
Recall/Emergency/Contact List Logansport TFM Pork Plant Contact Information Customers 0124.doc 8/12/2024 8/12/2025
Recall/Emergency/Contact List Storm Lake TFM Pork Plant Contact Information Customers 0124.doc 8/12/2024 8/12/2025
Recall/Emergency/Contact List Waterloo TFM Pork Plant Contact Information Customers 0124.doc 8/12/2024 8/12/2025
Contact Information Madison TFM Pork Plant Contact Information Customers 0124.pdf 8/12/2024 8/12/2025
Contact Information Storm Lake TFM Pork Plant Contact Information Customers 0124.pdf 8/12/2024 8/12/2025
Contact Information Waterloo TFM Pork Plant Contact Information Customers 0124.pdf 8/12/2024 8/12/2025
Contact Information Louisa County Columbus Juction TFM Pork Plant Contact Information Customers 0124.pdf 8/12/2024 8/12/2025
Recall/Emergency/Contact List Council Bluffs TFM Pork Plant Contact with HACCP.pdf 11/6/2024 11/6/2025
Environmental Monitoring Program (EMP) Storm Lake TFM SSOP Environmental pre operational monitoring letter 2023.pdf 8/21/2023 8/20/2025
3rd Party Audit Certificate The Bruss Company - Chicago The Bruss Company (Tyson Foods) - Chicago, IL - BRCGS Certificate - 2.10.25.pdf 2/12/2025 2/26/2026
GFSI Certificate The Bruss Company - Chicago The Bruss Company (Tyson Foods) - Chicago, IL - BRCGS Certificate - 2.10.25.pdf 2/10/2025 3/10/2026
Audit The Bruss Company - Chicago The Bruss Company (Tyson Foods) - Chicago, IL - BRCGS Certificate - 2.10.25.pdf 2/12/2025 2/26/2026
Insurance Newbern TILLAMOOK COUNTRY SMOKER 21281090.pdf 1/1/2025 12/31/2025
Insurance Council Bluffs TILLAMOOK COUNTRY SMOKER 21281090.pdf 1/1/2025 12/31/2025
Insurance Goodlettsville TILLAMOOK COUNTRY SMOKER 21281090.pdf 1/1/2025 12/31/2025
Insurance Tyson Foods, Inc. TILLAMOOK COUNTRY SMOKER 21281090.pdf 1/1/2025 12/31/2025
Insurance Sherman TILLAMOOK COUNTRY SMOKER 21281090.pdf 1/7/2025 1/1/2026
Insurance The Bruss Company - Chicago TILLAMOOK COUNTRY SMOKER 21281090.pdf 1/7/2025 1/1/2026
Insurance Louisa County Columbus Juction TILLAMOOK COUNTRY SMOKER 21281090.pdf 1/7/2025 1/1/2026
Animal Welfare Report Amarillo Tyson - Amarillo, TX - Third Party AW Audit Schedule - 3.7.25.pdf 3/7/2025 3/7/2026
Animal Welfare Audit Amarillo Tyson - Amarillo, TX - Third Party AW Audit Schedule - 3.7.25.pdf 3/25/2025 3/25/2026
3rd Party Audit Animal Welfare Plant - Full Audit Report Amarillo Tyson - Amarillo, TX - Third Party AW Audit Schedule - 3.7.25.pdf 3/26/2025 3/26/2026
3rd Party Audit Animal Welfare Transportation Amarillo Tyson - Amarillo, TX - Third Party AW Audit Schedule - 3.7.25.pdf 3/26/2025 3/26/2026
Animal Welfare Certificate Amarillo Tyson - Amarillo, TX - Beef Animal Welfare - 3.19.24 Summary.pdf 3/19/2024 4/19/2025
3rd Party Animal Welfare Audit Amarillo Tyson - Amarillo, TX - Beef Animal Welfare - 3.19.24 Summary.pdf 3/17/2025 3/17/2026
N60 Addendum Amarillo Tyson - Amarillo, TX - Beef Trim N60 Addendum - 3.19.24.pdf 3/19/2025 3/19/2026
E. coli O157:H7/STEC Addendum to third-party audit Amarillo Tyson - Amarillo, TX - Beef Trim N60 Addendum - 3.19.24.pdf 3/25/2025 3/25/2026
3rd Party Audit Certificate Amarillo Tyson - Amarillo, TX - BRC Certificate - 4.22.24.pdf 4/24/2024 7/8/2025
GFSI Certification Amarillo Tyson - Amarillo, TX - BRC Certificate - 4.22.24.pdf 4/24/2024 2/6/2298
GFSI Certificate Amarillo Tyson - Amarillo, TX - BRC Certificate - 4.22.24.pdf 4/24/2024 7/8/2025
GFSI Audit Report Amarillo Tyson - Amarillo, TX - BRC Certificate - 4.22.24.pdf 4/24/2024 7/8/2025
3rd Party Audit Corrective Action Plan Amarillo Tyson - Amarillo, TX - BRC Certificate - 4.22.24.pdf 4/24/2024 7/8/2025
GFSI Audit/Certificate Amarillo Tyson - Amarillo, TX - BRC Certificate - 4.22.24.pdf 4/24/2024 7/8/2025
Recall/Emergency/Contact List TYSON - DENISON Tyson - Amarillo, TX - BRC Certificate - 4.22.24.pdf 4/24/2024 4/24/2025
3rd Party Animal Welfare Audit Louisa County Columbus Juction Tyson - Columbus Junction, IA - Third Party AW Audit Schedule - 3.7.25.pdf 4/1/2025 4/1/2026
3rd Party Animal Welfare Audit Dakota City Tyson - Dakota City, NE - Summary Beef AW Audit - 3.12.24.pdf 6/24/2024 6/24/2025
Animal Welfare Slaughter Audit Dakota City Tyson - Dakota City, NE - Summary Beef AW Audit - 3.12.24.pdf 6/24/2024 6/24/2025
N60 Addendum Dakota City Tyson - Dakota City, NE - Beef Trim CCP Addendum - 3.12.24.pdf 3/14/2025 3/14/2026
3rd Party Audit Certificate Dakota City Tyson - Dakota City, NE - BRC Certificate - 4.21.24.pdf 4/22/2024 6/24/2025
GFSI Audit/Certificate Dakota City Tyson - Dakota City, NE - BRC Certificate - 4.21.24.pdf 4/22/2024 6/24/2025
3rd Party Audit Corrective Action Plan Dakota City Tyson - Dakota City, NE - BRC Certificate - 4.21.24.pdf 4/22/2024 6/24/2025
"Beef Only" Document Dakota City Tyson - Dakota City, NE - BRC Certificate - 4.21.24.pdf 6/24/2024 6/24/2025
Animal Welfare Report Dakota City Tyson - Dakota City, NE - Third Party AW Audit Schedule - 3.7.25.pdf 3/7/2025 3/7/2026
3rd Party Audit Animal Welfare Plant - Full Audit Report Dakota City Tyson - Dakota City, NE - Third Party AW Audit Schedule - 3.7.25.pdf 3/17/2025 3/17/2026
Animal Welfare Certificate Dakota City Tyson - Dakota City, NE - Third Party AW Audit Schedule - 3.7.25.pdf 4/1/2025 4/1/2026
Animal Welfare Label Claims Supporting Documentation Dakota City Tyson - Dakota City, NE - Third Party AW Audit Schedule - 3.7.25.pdf 4/1/2025 10/29/2025
GFSI Certificate TYSON FRESH MEATS INC - Emporia Tyson - Emporia, KS - BRC Certificate - 3.3.24.pdf 3/3/2024 5/20/2025
GFSI Certificate Goodlettsville Tyson - Goodlettsville, TN - BRCGS Certificate - 10.28.24.pdf 10/29/2024 11/27/2025
GFSI Certificate Finney County / Holcomb Tyson - Holcomb, KS - BRCGS Certificate - 5.22.24.pdf 5/22/2024 6/1/2025
GFSI Audit/Certificate Finney County / Holcomb Tyson - Holcomb, KS - BRCGS Certificate - 5.22.24.pdf 6/5/2024 7/1/2025
3rd Party Audit Report Finney County / Holcomb Tyson - Holcomb, KS - Final BRCGS Report AO-008418 - 5.22.24.pdf 5/22/2024 7/1/2025
3rd Party Audit Corrective Action Plan Finney County / Holcomb Tyson - Holcomb, KS - Revised BRCGS Certificate - 5.22.24.pdf 5/22/2024 7/1/2025
3rd Party Audit Certificate Finney County / Holcomb Tyson - Holcomb, KS - Revised BRCGS Certificate - 5.22.24.pdf 4/22/2024 6/24/2025
GFSI Certificate Joslin Fresh Beef Tyson - Joslin, IL - BRC Certificate - 4.15.24.pdf 5/14/2024 6/8/2025
3rd Party Audit Certificate Joslin Fresh Beef Tyson - Joslin, IL - BRC Certificate - 4.15.24.pdf 4/15/2024 6/17/2025
GFSI Audit/Certificate Joslin Fresh Beef Tyson - Joslin, IL - BRC Certificate - 4.15.24.pdf 4/15/2024 6/17/2025
3rd Party Audit Corrective Action Plan Joslin Fresh Beef Tyson - Joslin, IL - BRC Certificate - 4.15.24.pdf 4/15/2024 6/17/2025
3rd Party Audit Report Joslin Fresh Beef Tyson - Joslin, IL - Final BRC Report - 4.15.24.pdf 4/15/2024 6/16/2025
GFSI Certificate Lexington Tyson - Lexington, NE - 2024 BRCGS Certificate - 6.20.24 .pdf 6/18/2024 8/10/2025
GFSI Audit/Certificate Lexington Tyson - Lexington, NE - 2024 BRCGS Certificate - 6.20.24 .pdf 6/18/2024 8/10/2025
3rd Party Audit Corrective Action Plan Lexington Tyson - Lexington, NE - 2024 BRCGS Certificate - 6.20.24 .pdf 6/18/2024 8/10/2025
Animal Welfare Certificate Lexington Tyson - Lexington, NE - Beef AW Audit - 5.14.24 summary.pdf 5/14/2024 6/11/2025
Animal Welfare Label Claims Supporting Documentation Lexington Tyson - Lexington, NE - Beef AW Audit - 5.14.24 summary.pdf 5/14/2024 6/5/2025
Animal Welfare Slaughter Audit Lexington Tyson - Lexington, NE - Beef AW Audit - 5.14.24 summary.pdf 5/14/2024 5/14/2025
Animal Welfare Audit/Certificate Lexington Tyson - Lexington, NE - Beef AW Audit - 5.14.24 summary.pdf 5/14/2024 5/14/2025
3rd Party Animal Welfare Audit Lexington Tyson - Lexington, NE - Beef AW Audit - 5.14.24 summary.pdf 5/14/2024 5/14/2025
3rd Party Animal Welfare Corrective Actions Report Lexington Tyson - Lexington, NE - Beef AW Audit - 5.14.24 summary.pdf 5/14/2024 5/14/2025
3rd Party Animal Welfare Audit Report Lexington Tyson - Lexington, NE - Beef AW Audit - 5.14.24 summary.pdf 5/14/2024 5/14/2025
Animal Welfare Report Lexington Tyson - Lexington, NE - Beef AW Audit - 5.14.24 summary.pdf 3/7/2025 3/7/2026
3rd Party Audit Animal Welfare Plant - Full Audit Report Lexington Tyson - Lexington, NE - Beef AW Audit - 6.2.23 Summary.pdf 6/2/2023 6/1/2024
N60 Addendum Lexington Tyson - Lexington, NE - Beef Trim N60 Addendum - 5.14.24.pdf 5/14/2024 5/14/2025
E. coli O157:H7/STEC Addendum to third-party audit Lexington Tyson - Lexington, NE - Non-O157 STEC Addendum - 5.14.24.pdf 5/14/2024 5/14/2025
GFSI Certificate Logansport Tyson - Logansport, IN - BRC Certificate - 3.26.24.pdf 3/26/2024 6/9/2025
3rd Party Audit Report Logansport Tyson - Logansport, IN - Final BRC Report - 3.26.24.pdf 3/26/2024 4/26/2025
3rd Party Animal Welfare Audit Logansport Tyson - Logansport, IN - Pork AW Audit - 2.19.24 Summary.pdf 6/9/2024 6/9/2025
Animal Welfare Certificate Logansport Tyson - Logansport, IN - Pork AW Audit - 6.23.23 Summary.pdf 6/23/2023 6/22/2024
3rd Party Audit Animal Welfare Transportation Logansport Tyson - Logansport, IN - Third Party AW Audit Schedule - 3.7.25.pdf 4/1/2025 4/1/2026
3rd Party Audit Animal Welfare Plant - Full Audit Report Logansport Tyson - Logansport, IN - Third Party AW Audit Schedule - 3.7.25.pdf 4/1/2025 4/1/2026
Animal Welfare Audit Madison Tyson - Madison, NE - Pork AW Audit - 10.10.23.pdf 10/23/2024 10/23/2025
3rd Party Audit Animal Welfare Plant - Full Audit Report Madison Tyson - Madison, NE - Pork AW Audit - 10.10.23.pdf 10/10/2023 10/9/2024
Animal Welfare Certificate Madison Tyson - Madison, NE - Pork AW Audit - 10.10.23.pdf 10/10/2023 10/9/2024
GFSI Certificate Newbern Tyson - Newbern, TN - 2024 SQF FS Certificate - 08.12.24.pdf 8/13/2024 10/4/2025
GFSI Certification Newbern Tyson - Newbern, TN - SQF Certificate 8.21.23.pdf 8/21/2023 6/4/2297
GFSI Certificate Pasco Tyson - Pasco, WA - BRCGS Certificate - 6.27.24.pdf 6/28/2024 9/17/2025
3rd Party Audit Certificate Pasco Tyson - Pasco, WA - BRCGS Certificate - 6.27.24.pdf 6/28/2024 9/17/2025
GFSI Audit/Certificate Pasco Tyson - Pasco, WA - BRCGS Certificate - 6.27.24.pdf 6/28/2024 9/17/2025
3rd Party Audit Certificate Sherman Tyson - Sherman TX- BRCGS Certificate - 9.4.24.pdf 9/5/2024 9/28/2025
GFSI Certificate Sherman Tyson - Sherman TX- BRCGS Certificate - 9.4.24.pdf 9/5/2024 9/28/2025
GFSI Certificate Waterloo Tyson - Waterloo, IA - BRC Certificate - 1.23.24.pdf 1/25/2024 5/20/2025
3rd Party Audit Certificate Waterloo Tyson - Waterloo, IA - BRC Certificate - 1.23.24.pdf 1/25/2024 5/20/2025
GFSI Audit/Certificate Waterloo Tyson - Waterloo, IA - BRC Certificate - 1.23.24.pdf 1/25/2024 5/20/2025
3rd Party Audit Corrective Action Plan Waterloo Tyson - Waterloo, IA - BRC Certificate - 1.23.24.pdf 1/4/2024 5/20/2025
GFSI Corrective Action Waterloo Tyson - Waterloo, IA - BRC Certificate - 1.23.24.pdf 1/25/2024 5/20/2025
3rd Party Audit Report Waterloo Tyson - Waterloo, IA - Final BRC Report - 1.23.24.pdf 1/25/2024 5/20/2025
Animal Welfare Certificate Waterloo Tyson - Waterloo, IA - Pork AW Audit - 5.5.23 Summary.pdf 5/5/2023 5/5/2024
3rd Party Animal Welfare Audit Waterloo Tyson - Waterloo, IA - Pork AW Audit Sumarry.pdf 3/13/2025 3/13/2026
GFSI Audit Report Council Bluffs Tyson (Case Ready) - Council Bluffs, IA - BRCGS Certificate - 12.3.24.pdf 12/5/2024 12/24/2025
Animal Welfare Certificate Finney County / Holcomb Tyson (Finney) - Holcomb, KS - Beef AW Audit sumarry - 4.16.24.pdf 4/16/2024 7/8/2025
Animal Welfare Label Claims Supporting Documentation Finney County / Holcomb Tyson (Finney) - Holcomb, KS - Beef AW Audit sumarry - 4.16.24.pdf 4/16/2024 4/17/2025
Animal Welfare Slaughter Audit Finney County / Holcomb Tyson (Finney) - Holcomb, KS - Beef AW Audit sumarry - 4.16.24.pdf 4/16/2024 4/16/2025
Animal Welfare Report Finney County / Holcomb Tyson (Finney) - Holcomb, KS - Beef AW Audit sumarry - 4.16.24.pdf 3/7/2025 3/7/2026
N60 Addendum Finney County / Holcomb Tyson (Finney) - Holcomb, KS - Beef Trim N60 Addendum - 4.16.24.pdf 4/16/2024 4/16/2025
E. coli O157:H7/STEC Addendum to third-party audit Finney County / Holcomb Tyson (Finney) - Holcomb, KS - Non-O157 STEC Addendum - 4.16.24.pdf 4/16/2024 4/16/2025
3rd Party Animal Welfare Audit Madison Tyson (Fresh) - Madison, NE - Pork AW Audit Summary - 10.8.24.pdf 3/13/2025 3/13/2026
Animal Welfare Audit Joslin Fresh Beef Tyson (Joslin) - Hillsdale, IL - Beef AW Audit - 6.4.24 Summary.pdf 6/4/2024 6/4/2025
Animal Welfare Label Claims Supporting Documentation Joslin Fresh Beef Tyson (Joslin) - Hillsdale, IL - Beef AW Audit - 6.4.24 Summary.pdf 6/4/2024 6/26/2025
Animal Welfare Slaughter Audit Joslin Fresh Beef Tyson (Joslin) - Hillsdale, IL - Beef AW Audit - 6.4.24 Summary.pdf 6/4/2024 6/4/2025
Approved Animal Welfare Program Joslin Fresh Beef Tyson (Joslin) - Hillsdale, IL - Beef AW Audit - 6.4.24 Summary.pdf 6/4/2024 6/26/2025
Animal Welfare Audit/Certificate Joslin Fresh Beef Tyson (Joslin) - Hillsdale, IL - Beef AW Audit - 6.4.24 Summary.pdf 6/4/2024 6/4/2025
3rd Party Animal Welfare Audit Joslin Fresh Beef Tyson (Joslin) - Hillsdale, IL - Beef AW Audit - 6.4.24 Summary.pdf 6/4/2024 6/4/2025
3rd Party Animal Welfare Audit Report Joslin Fresh Beef Tyson (Joslin) - Hillsdale, IL - Beef AW Audit - 6.4.24 Summary.pdf 6/4/2024 6/4/2025
Animal Welfare Report Joslin Fresh Beef Tyson (Joslin) - Hillsdale, IL - Beef AW Audit - 6.4.24 Summary.pdf 3/7/2025 3/7/2026
Animal Welfare Certificate Joslin Fresh Beef Tyson (Joslin) - Hillsdale, IL - Beef AW Audit - 6.4.24.pdf 6/4/2024 6/29/2025
N60 Addendum Joslin Fresh Beef Tyson (Joslin) - Hillsdale, IL - Beef Trim N60 Addendum - 6.4.24.pdf 6/4/2024 6/4/2025
E. coli O157:H7/STEC Addendum to third-party audit Joslin Fresh Beef Tyson (Joslin) - Hillsdale, IL - Non-O157 STEC Addendum - 6.4.24.pdf 6/4/2024 6/4/2025
Animal Welfare Certificate Louisa County Columbus Juction Tyson (Louisa) - Columbus Junction IA - Pork AW Unannounced Audit - 3.30.23 Summary.pdf 3/30/2023 3/29/2024
3rd Party Audit Animal Welfare Plant - Full Audit Report Pasco Tyson (Pasco) - Wallula, WA - Beef AW Audit - 7.29.22.pdf 7/29/2022 7/29/2023
Animal Welfare Certificate Pasco Tyson (Pasco) - Wallula, WA - Beef AW Audit Summary - 5.21.24.pdf 5/21/2024 7/21/2025
Animal Welfare Label Claims Supporting Documentation Pasco Tyson (Pasco) - Wallula, WA - Beef AW Audit Summary - 5.21.24.pdf 5/21/2024 5/21/2025
Animal Welfare Slaughter Audit Pasco Tyson (Pasco) - Wallula, WA - Beef AW Audit Summary - 5.21.24.pdf 5/21/2024 5/21/2025
3rd Party Audit Animal Welfare Transportation Pasco Tyson (Pasco) - Wallula, WA - Beef AW Transportation Addendum - 7.29.22.pdf 7/29/2022 7/29/2023
N60 Addendum Pasco Tyson (Pasco) - Wallula, WA - Beef Trim N60 Addendum - 5.21.24.pdf 5/21/2024 5/21/2025
E. coli O157:H7/STEC Addendum to third-party audit Pasco Tyson (Pasco) - Wallula, WA - Non-O157 STEC Addendum - 5.21.24.pdf 5/21/2024 5/21/2025
Animal Welfare Certificate Storm Lake Tyson (Richland) - Storm Lake, IA - Pork AW Audit - 5.4.23 Summary.pdf 5/4/2023 5/4/2024
Animal Welfare Audits Waterloo Tyson (Richland) - Storm Lake, IA -Summary Pork AW Audit - 3.26.24.pdf 3/26/2025 3/26/2026
3rd Party Animal Welfare Audit Storm Lake Tyson (Richland) - Storm Lake, IA -Summary Pork AW Audit - 3.26.24.pdf 5/1/2024 5/1/2025
Animal Welfare Audits Storm Lake Tyson (Richland) - Storm Lake, IA -Summary Pork AW Audit - 3.26.24.pdf 3/26/2025 3/26/2026
Gluten Tyson Foods, Inc. Tyson Allergens - July 2025.pdf 7/1/2025 7/1/2027
Allergen Control Policy Tyson Foods, Inc. Tyson Allergens 2024.pdf 1/1/2024 12/31/2025
GFSI Certificate Council Bluffs Tyson Cooked - Council Bluffs IA - BRCGS Certificate - 2.18.25 (002).pdf 2/21/2025 4/9/2026
GFSI Certificate Dakota City Tyson- Dakota City, NE- BRC Certificate 06.14.23.pdf 4/22/2024 6/24/2025
GFSI Certificate Eagle Mountain Tyson- Eagle Mountain UT - BRCGS Certificate - 12.23.24.pdf 12/27/2024 1/19/2026
Animal Welfare Policy Tyson Foods, Inc. Tyson Foods Animal Welfare Statement - 4.4.23.pdf 4/4/2023 4/3/2026
Approved Animal Welfare Program Amarillo Tyson Foods Animal Welfare Statement - 4.4.23.pdf 4/8/2025 12/31/2027
Approved Animal Welfare Program Finney County / Holcomb Tyson Foods Animal Welfare Statement - 4.4.23.pdf 4/8/2025 12/31/2027
Approved Animal Welfare Program Lexington Tyson Foods Animal Welfare Statement - 4.4.23.pdf 4/8/2025 12/31/2027
Approved Animal Welfare Program Pasco Tyson Foods Animal Welfare Statement - 4.4.23.pdf 4/8/2025 12/31/2027
Animal Welfare Dakota City Tyson Foods Animal Welfare Statement - 4.4.23.pdf 1/6/2025 1/6/2026
Animal Welfare Joslin Fresh Beef Tyson Foods Animal Welfare Statement - 4.4.23.pdf 1/6/2025 1/6/2026
Humane Handling Statement Pasco Tyson Foods Animal Welfare Statement - 4.4.23.pdf 1/8/2025 1/8/2026
Animal Welfare Policy Pasco Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 1/21/2025 1/21/2026
Animal Welfare Policy Amarillo Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 3/6/2025 3/6/2026
Animal Welfare Policy Dakota City Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 3/6/2025 3/6/2026
Animal Welfare Policy Finney County / Holcomb Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 3/6/2025 3/6/2026
Animal Welfare Policy Joslin Fresh Beef Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 3/6/2025 3/6/2026
Animal Welfare Policy Lexington Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 3/6/2025 3/6/2026
Animal Welfare Policy Logansport Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 3/6/2025 3/6/2026
Animal Welfare Policy Louisa County Columbus Juction Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 3/6/2025 3/6/2026
Animal Welfare Policy Madison Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 3/6/2025 3/6/2026
Animal Welfare Policy Storm Lake Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 3/6/2025 3/6/2026
Animal Welfare Policy Waterloo Tyson Foods Animal Welfare Statement_2025 FINAL.pdf 3/6/2025 3/6/2026
W-9 Tyson Foods, Inc. Tyson Foods Inc W9.pdf 7/16/2024 7/16/2027
W-9 Madison Tyson Foods Inc W9.pdf 12/6/2024 12/6/2027
W-9 Logansport Tyson Foods Inc W9.pdf 12/6/2024 12/6/2027
W-9 Louisa County Columbus Juction Tyson Foods Inc W9.pdf 12/6/2024 12/6/2027
3rd Party Audit Certificate Madison Tyson Fresh - Madison, NE - BRCGS Certificate - 11.13.24.pdf 11/13/2024 1/4/2026
GFSI Certificate Madison Tyson Fresh - Madison, NE - BRCGS Certificate - 11.13.24.pdf 11/13/2024 1/4/2026
Declaración de Hormonas y/o Antibioticos Dakota City Tyson Fresh Meats SF Antibiotic Ordinance Response.pdf 1/3/2023 2/1/2024
Declaración de Hormonas y/o Antibioticos Finney County / Holcomb Tyson Fresh Meats SF Antibiotic Ordinance Response.pdf 1/3/2023 2/1/2024
Declaración de Hormonas y/o Antibioticos Joslin Fresh Beef Tyson Fresh Meats SF Antibiotic Ordinance Response.pdf 1/3/2023 2/1/2024
Declaración de Hormonas y/o Antibioticos Lexington Tyson Fresh Meats SF Antibiotic Ordinance Response.pdf 1/3/2023 2/1/2024
Declaración de Hormonas y/o Antibioticos Pasco Tyson Fresh Meats SF Antibiotic Ordinance Response.pdf 1/3/2023 2/1/2024
NAE / ABF Plant Certificate Waterloo Tyson Fresh Meats SF Antibiotic Ordinance Response.pdf 11/7/2023 11/7/2024
NAE / ABF Plant Certificate Storm Lake Tyson Fresh Meats SF Antibiotic Ordinance Response.pdf 11/7/2023 11/7/2024
NAE / ABF Plant Certificate Madison Tyson Fresh Meats SF Antibiotic Ordinance Response.pdf 11/7/2023 11/7/2024
NAE / ABF Plant Certificate Louisa County Columbus Juction Tyson Fresh Meats SF Antibiotic Ordinance Response.pdf 11/7/2023 11/7/2024
NAE / ABF Plant Certificate Logansport Tyson Fresh Meats SF Antibiotic Ordinance Response.pdf 11/7/2023 11/7/2024
NAE / ABF Plant Certificate Lexington Tyson Fresh Meats SF Antibiotic Ordinance Response.pdf 11/7/2023 11/7/2024
NAE / ABF Plant Certificate Joslin Fresh Beef Tyson Fresh Meats SF Antibiotic Ordinance Response.pdf 11/7/2023 11/7/2024
NAE / ABF Plant Certificate Finney County / Holcomb Tyson Fresh Meats SF Antibiotic Ordinance Response.pdf 11/7/2023 11/7/2024
NAE / ABF Plant Certificate Dakota City Tyson Fresh Meats SF Antibiotic Ordinance Response.pdf 11/7/2023 11/7/2024
NAE / ABF Plant Certificate Amarillo Tyson Fresh Meats SF Antibiotic Ordinance Response.pdf 11/7/2023 11/7/2024
W-9 Dakota City Tyson Fresh Meats W9.pdf 4/1/2024 4/1/2027
W-9 Joslin Fresh Beef Tyson Fresh Meats W9.pdf 4/1/2024 4/1/2027
W-9 Lexington Tyson Fresh Meats W9.pdf 4/1/2024 4/1/2027
W-9 Pasco Tyson Fresh Meats W9.pdf 4/1/2024 4/1/2027
W-9 Amarillo Tyson Fresh Meats W9.pdf 4/1/2024 4/1/2027
W-9 Finney County / Holcomb Tyson Fresh Meats W9.pdf 1/1/2025 1/1/2028
W-9 The Bruss Company - Chicago Tyson Fresh Meats W9.pdf 7/17/2024 7/17/2027
GFSI Audit Report Goodlettsville Tyson- Goodlettsville, TN- BRCGS Executive Summary Report AO-009403 - 10.28.24.pdf 10/28/2024 11/27/2025
GFSI Certificate Louisa County Columbus Juction Tyson Louisa - Columbus Junction, IA - BRCGS Certificate - 3.10.25.pdf 3/11/2025 4/15/2026
3rd Party Audit Certificate Louisa County Columbus Juction Tyson Louisa - Columbus Junction, IA - BRCGS Certificate - 3.10.25.pdf 3/11/2025 4/15/2026
Animal Welfare Audit/Certificate Louisa County Columbus Juction Tyson Louisa - Columbus Junction, IA - BRCGS Certificate - 3.10.25.pdf 3/11/2025 3/11/2026
GFSI Audit/Certificate Louisa County Columbus Juction Tyson Louisa - Columbus Junction, IA - BRCGS Certificate - 3.10.25.pdf 3/11/2025 4/15/2026
GFSI Audit Report Louisa County Columbus Juction Tyson Louisa - Columbus Junction, IA - Final BRC Report - 1.15.24.pdf 1/18/2024 4/15/2025
Food Contact Packaging Certificate of Compliance (Facility) Storm Lake Tyson position statement on packaging.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) TYSON - DENISON Tyson position statement on packaging.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Tyson Foods, Inc. Tyson position statement on packaging.pdf 12/31/2024 12/31/2026
Food Contact Packaging Certificate of Compliance (Facility) Waterloo Tyson position statement on packaging.pdf 12/31/2024 12/31/2026
GFSI Audit Report Madison Tyson Processed - Madison, NE- BRCGS Executive Summary Report AO-009248 - 9.24.24.pdf 9/25/2024 12/23/2025
3rd Party Audit Report Madison Tyson Processed - Madison, NE- BRCGS Executive Summary Report AO-009248 - 9.24.24.pdf 9/25/2024 12/23/2025
3rd Party Audit Certificate Storm Lake Tyson Richland St - Storm Lake, IA - BRCGS Certificate - 1.21.25.pdf 1/22/2025 5/1/2026
GFSI Certificate Storm Lake Tyson Richland St - Storm Lake, IA - BRCGS Certificate - 1.21.25.pdf 1/22/2025 5/1/2026
GFSI Audit/Certificate Storm Lake Tyson Richland St - Storm Lake, IA - BRCGS Certificate - 1.21.25.pdf 1/22/2025 5/1/2026
3rd Party Audit Corrective Action Plan Storm Lake Tyson Richland St - Storm Lake, IA - Final BRC Report - 4.22.24.pdf 4/24/2024 5/1/2025
Environmental Policy Tyson Foods, Inc. Tyson Sustainability.pdf 8/10/2021 8/10/2022
3rd Party Audit Report Amarillo Tyson_Foods_Amarillo_SFSF_Cert_2024.pdf 7/12/2024 8/5/2026
Environmental Policy Pasco Tyson_Foods_Environmental_Policy.pdf 10/3/2024 10/3/2025
Environmental Policy Lexington Tyson_Foods_Environmental_Policy.pdf 10/3/2024 10/3/2025
Environmental Policy Joslin Fresh Beef Tyson_Foods_Environmental_Policy.pdf 10/3/2024 10/3/2025
Environmental Policy Finney County / Holcomb Tyson_Foods_Environmental_Policy.pdf 10/3/2024 10/3/2025
Environmental Policy Dakota City Tyson_Foods_Environmental_Policy.pdf 10/3/2024 10/3/2025
Environmental Policy Amarillo Tyson_Foods_Environmental_Policy.pdf 10/3/2024 10/3/2025
NAE / NAIHM / ABF Plant Certificate - Program Madison Tyson_Foods_Position_on_Antibiotic_Stewardship 06212023.pdf 12/6/2024 12/6/2028
NAE / NAIHM / ABF Plant Certificate - Program Louisa County Columbus Juction Tyson_Foods_Position_on_Antibiotic_Stewardship 06212023.pdf 12/6/2024 12/6/2028
NAE / NAIHM / ABF Plant Certificate - Program Logansport Tyson_Foods_Position_on_Antibiotic_Stewardship 06212023.pdf 12/6/2024 12/6/2028
NAE / NAIHM / ABF Plant Certificate - Program Lexington Tyson_Foods_Position_on_Antibiotic_Stewardship 06212023.pdf 12/6/2024 12/6/2028
NAE / NAIHM / ABF Plant Certificate - Program Dakota City Tyson_Foods_Position_on_Antibiotic_Stewardship 06212023.pdf 12/6/2024 12/6/2028
Humane Handling Statement Lexington Tyson-Foods-Animal-Welfare-Statement_2025.pdf 2/28/2025 2/28/2026
Humane Handling Statement Joslin Fresh Beef Tyson-Foods-Animal-Welfare-Statement_2025.pdf 2/28/2025 2/28/2026
Humane Handling Statement Finney County / Holcomb Tyson-Foods-Animal-Welfare-Statement_2025.pdf 2/28/2025 2/28/2026
Humane Handling Statement Dakota City Tyson-Foods-Animal-Welfare-Statement_2025.pdf 2/28/2025 2/28/2026
Humane Handling Statement Amarillo Tyson-Foods-Animal-Welfare-Statement_2025.pdf 2/28/2025 2/28/2026
Animal Welfare Statement Storm Lake Tyson-Foods-Animal-Welfare-Statement_2025.pdf 3/6/2025 3/6/2026
Animal Welfare Statement Logansport Tyson-Foods-Animal-Welfare-Statement_2025.pdf 3/6/2025 3/6/2026
Animal Welfare Statement Waterloo Tyson-Foods-Animal-Welfare-Statement_2025.pdf 3/6/2025 3/6/2026
FDA Registration Louisa County Columbus Juction USDA Registration (3).pdf 11/1/2024 1/1/2026
FDA Registration Finney County / Holcomb USDA Registration (3).pdf 11/1/2024 1/1/2026
USDA Establishment Number Lexington USDA Registration.pdf 1/15/2025 1/15/2028
W-9 Waterloo W9 Tyson Foods.pdf 1/16/2025 1/16/2028
W-9 Storm Lake W9 Tyson Foods.pdf 1/1/2025 1/1/2028
Form 3 - Desk Assessment Questions Amarillo Walmart Supplier Questionnaire.xlsx 10/11/2023 10/11/2024
Letter of Guarantee Joslin Fresh Beef websitepfg.pdf 4/11/2025 4/11/2027
Letter of Guarantee Lexington websitepfg.pdf 4/11/2025 4/11/2027