Item

AMBER HONEY (TOTES) (AMBER RT Tote)

Amber Honey
Honey.
Food Ingredient
Locations
Location name Address
Bud Ashurst American Honey 1246 W. Ross Road El Centro, CA 92243
Documents
Type Location File name Effective Expiration
HACCP Bud Ashurst American Honey 2.4.3 Food Safety Plan_SOP# 26_Renewed 04.12.2024.pdf 3/20/2025 3/19/2028
Kosher Bud Ashurst American Honey 2025 Kosher Certificate_Honey.pdf 1/1/2025 12/31/2025
Allergens Bud Ashurst American Honey Allergens.pdf 3/19/2025 3/19/2027
Product Specification Sheet Bud Ashurst American Honey Amber Honey Spec Sheet 2023.pdf 3/20/2025 3/19/2028
Label Sample Bud Ashurst American Honey AMBER LABEL_2024.pdf 3/19/2025 3/19/2026
Country of Origin Bud Ashurst American Honey Country of Origin.pdf 3/19/2025 3/18/2028
Gluten Bud Ashurst American Honey Gluten Free Statement_Jan 2025.pdf 3/19/2025 3/19/2027
GMO Bud Ashurst American Honey GMO Statement_03.19.2025.pdf 3/19/2025 3/19/2027
GRAS/NDI/ODI Statement Bud Ashurst American Honey GRAS Statement 03.19.2025.pdf 3/19/2025 3/18/2028
Halal Bud Ashurst American Honey Halal Statement 03.19.2025.pdf 3/19/2025 3/19/2027
Heavy Metal Bud Ashurst American Honey Heavy Metal Statement 03.19.2025.pdf 3/19/2025 3/19/2027
Ingredient Statement Bud Ashurst American Honey Ingredient Declaration_Honey 02.24.2025.pdf 3/19/2025 3/18/2028
Residual Statement Bud Ashurst American Honey Ingredient Declaration_Honey 02.24.2025.pdf 3/19/2025 3/19/2026
Irradiation Status Statement Bud Ashurst American Honey Irradiation Statement - March 2025.pdf 3/19/2025 3/19/2027
Item Questionnaire Bud Ashurst American Honey Item Questionnaire.pdf 3/19/2025 3/18/2028
Lot Code Bud Ashurst American Honey Lot Number Explanation_2025.pdf 3/19/2025 3/18/2028
Melamine Bud Ashurst American Honey Melamine Statement March 2025.pdf 3/19/2025 3/19/2026
Natural Bud Ashurst American Honey Natural Statement Mar 2025.pdf 3/20/2025 3/20/2026
Label Claims Bud Ashurst American Honey NotApplicable_LabelClaims.pdf 3/19/2025 3/19/2027
Label Guidance Bud Ashurst American Honey NotApplicable_LabelGuidance.pdf 3/19/2025 3/19/2027
Organic Bud Ashurst American Honey NotApplicable_Organic.pdf 3/19/2025 3/19/2027
HACCP Process Flow Diagram Bud Ashurst American Honey Process Flow 05.23.2024 HACCP.pdf 3/20/2025 3/20/2027
California Prop. 65 Bud Ashurst American Honey Prop 65 Statement March 2025.pdf 3/19/2025 3/19/2027
Safety Data Sheet (SDS) Bud Ashurst American Honey Safety Data Sheet_Mar 2025.pdf 3/20/2025 3/19/2028
CoA Sample Bud Ashurst American Honey Sample COA_Amber Honey.pdf 3/19/2025 3/19/2027
Sewage Statement Bud Ashurst American Honey Sewage Statement Mar 2025.pdf 3/20/2025 3/20/2027
Shelf Life Bud Ashurst American Honey Shelf Life & Storage_06.07.2024.pdf 3/19/2025 3/18/2028
BSE - TSE Bud Ashurst American Honey TSE-BSE Statement 03.20.25.pdf 3/20/2025 3/19/2028
Vegan/Vegetarian Statement Bud Ashurst American Honey Vegetarian Statement_MAR 2025.pdf 3/20/2025 3/20/2027