Item

Cracked Rosemary (Cracked Rosemary)

Spice
Locations
Location name Address
Bay State-Baker's Elements 279 Beaudin Blvd Bolingbrook, IL 60440
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram Bay State-Baker's Elements BSMC - Bolingbrook IL FSP Process Flow and PC Plans 20240517.pdf 5/17/2024 5/17/2026
Pesticide Bay State-Baker's Elements BSMC Pesticide (Bolingbrook and Woodland) TB 20231218 (1).pdf 12/18/2023 12/17/2025
Shelf Life Bay State-Baker's Elements BSMC Shelf Life Change Herbs Spices Technical Bulletin 20200716 1.pdf 7/16/2022 7/15/2024
Vegan Information Form Bay State-Baker's Elements BSMC-MGM Halal and Vegan Technical Bulletin 20230123.pdf 1/23/2023 1/23/2024
Lot Code Bay State-Baker's Elements BSMC-MGM Lot Code Technical Bulletin 20240515 (1).pdf 5/15/2024 5/15/2027
California Prop. 65 Bay State-Baker's Elements BSMC-MGM Proposition 65 Technical Bulletin 20230405.pdf 4/5/2023 4/4/2025
Country of Origin Bay State-Baker's Elements NotApplicable_CountryofOrigin.pdf 2/17/2025 2/17/2028
GMO Bay State-Baker's Elements NotApplicable_GMO.pdf 2/17/2025 2/17/2027
Kosher Bay State-Baker's Elements NotApplicable_Kosher.pdf 9/19/2024 9/19/2026
Safety Data Sheet (SDS) Bay State-Baker's Elements NotApplicable_SafetyDataSheetSDS.pdf 9/19/2024 9/19/2027
Organic Bay State-Baker's Elements Rosemary COO 20200617.pdf 6/17/2020 6/17/2021
Label Sample Bay State-Baker's Elements Rosemary Label .pdf 6/19/2023 6/18/2024
WADA/NSF/NFL Statement Bay State-Baker's Elements Rosemary Nutritional.pdf 3/3/2021 3/3/2023
Product Specification Sheet Bay State-Baker's Elements Rosemary Spec.pdf 4/13/2021 4/12/2024