List of Food Recalls in Westport 2014 to 2025

Food Recall Alerts for Westport

Explore all food recalls reported in Westport between 2014 and 2025.

The Granola Bar brand The OG Bar; 4 oz; Ingredients: Oats, brown sugar, honey, almonds, butter, olive oil, cashews, coconut flakes, chia seeds, vanilla extract, kosher salt; Contains: Tree nuts. Baked in a facility that also processes wheat, eggs, dairy, soy and nuts. CLASS II Ongoing

Firm: The Granola Bar
Status: Ongoing
City: Westport
State: CT
Report Date: 29 Jan 2025
Reason: Product contains undeclared milk and soy.

Mushroom Condensed Soup, brand Chef Edwin's, packaged in glass pint Kerr jars, Net wt. 14 oz. UPC 7 00424 66845 8. The product label is read in parts: "***Chef Edwin's *** Mushroom Condensed Soup***Oregon Wild Berries Inc. 77129 Watach Dr., Clatskanie, OR 97016***". CLASS II Terminated

Firm: Oregon Wild Berries, Inc.
Status: Terminated
City: Westport
State: OR
Report Date: 04 Apr 2018
Reason: Mushroom Condensed Soup, packaged in glass pint Kerr jars, is recalled due to under-processed or the venting schedule was not followed.

Newman's Own Salsa Con Queso, Medium All Natural Net Wt.16 oz., packaged in a glass jar UPC 0 20662 00353 9 CLASS II Terminated

Firm: Newman'S Own Inc.
Status: Terminated
City: Westport
State: CT
Report Date: 05 Mar 2014
Reason: Undeclared wheat

Leave a Reply

🧪