Item
Zucchini Frozen puree ORG (115544)
Processed vegetables
Locations
Location name | Address |
---|---|
Arbre Farms | 6362 N 192nd Ave. Walkerville, MI 49459 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
HACCP Process Flow Diagram | Arbre Farms | 2 - 2024-25 Zucchini.ppt | 11/5/2024 | 11/5/2026 |
EtO Statement | Arbre Farms | 2024 Ethylene Oxide Statement.pdf | 11/5/2024 | 11/5/2026 |
Food Defense Plan Statement | Arbre Farms | 2024 Food Fraud and Security Statement.pdf | 11/5/2024 | 11/5/2026 |
Halal | Arbre Farms | 2024 Halal Statement.pdf | 11/5/2024 | 11/5/2026 |
Ingredient Statement | Arbre Farms | 2024 Non-GMO, Ingredient, Additives, Irradiation & Sewage Statement.pdf | 11/5/2024 | 11/5/2027 |
Irradiation Status Statement | Arbre Farms | 2024 Non-GMO, Ingredient, Additives, Irradiation & Sewage Statement.pdf | 11/5/2024 | 11/5/2026 |
Residual Statement | Arbre Farms | 2024 Non-GMO, Ingredient, Additives, Irradiation & Sewage Statement.pdf | 11/5/2024 | 11/5/2025 |
Sewage Statement | Arbre Farms | 2024 Non-GMO, Ingredient, Additives, Irradiation & Sewage Statement.pdf | 11/5/2024 | 11/5/2026 |
Kosher | Arbre Farms | 2024 OPC Arbre Farms - Kosher Certificate.pdf | 6/30/2024 | 6/30/2025 |
Recall/Emergency/Contact List | Arbre Farms | 2024 OPC Arbre Farms Emergency Contact List.pdf | 11/5/2024 | 11/5/2025 |
California Prop. 65 | Arbre Farms | 2024 Proposition 65 Statement.pdf | 11/5/2024 | 11/5/2026 |
Supplier Approval Program Statement | Arbre Farms | 2024 Supplier Approval Program Statement.pdf | 11/5/2024 | 11/5/2025 |
HACCP Plan (Facility) | Arbre Farms | 5 - 2024-25 Zucchini Hazard Analysis Worksheet Zucchini.xls | 11/5/2024 | 11/5/2026 |
BSE - TSE | Arbre Farms | NotApplicable_BSETSE.pdf | 11/5/2024 | 11/5/2027 |