Item

Onion Chopped Large Special 35# (678047)

Spice
Locations
Location name Address
OLAM SPICES-Firebaugh, CA 47641 West Nees Avenue Firebaugh, CA 93622
OLAM SPICES-Gilroy, CA 1350 Pacheco Pass Highway Gilroy, CA 95020
Documents
Type Location File name Effective Expiration
Allergens OLAM SPICES-Firebaugh, CA Allergens.pdf 10/30/2023 10/29/2025
Gluten OLAM SPICES-Firebaugh, CA CERT2023_Olam Firebaugh- Exp 2024.pdf 9/20/2023 9/19/2024
Ingredient Statement OLAM SPICES-Gilroy, CA Dehy Onion RANGE BREAKDOWN 2020 03 16.pdf 5/5/2021 5/5/2022
HACCP Process Flow Diagram OLAM SPICES-Gilroy, CA Firebaugh Flow chart 10102018.pdf 5/5/2021 5/5/2023
HACCP Process Flow Diagram OLAM SPICES-Firebaugh, CA Firebaugh Flow chart 10102018.pdf 5/5/2021 5/5/2023
Gluten OLAM SPICES-Gilroy, CA Gluten certificate - Gilroy Exp 06 July 2025.pdf 7/7/2024 7/7/2026
Item Questionnaire OLAM SPICES-Firebaugh, CA Item Questionnaire.pdf 10/19/2021 10/18/2024
Item Questionnaire OLAM SPICES-Gilroy, CA Item Questionnaire.pdf 10/19/2021 10/18/2024
Kosher OLAM SPICES-Gilroy, CA Kosher Master Exp 30 Sep 2025.pdf 9/30/2024 9/30/2026
Lot Code OLAM SPICES-Gilroy, CA Lot Number and Bar Code Format Dehy Onion and Garlic 2020 Mar 16.pdf 3/16/2020 3/16/2023
Lot Code OLAM SPICES-Firebaugh, CA Lot Number and Bar Code Format Dehy Onion and Garlic 2020 Mar 16.pdf 3/16/2020 3/16/2023
GMO OLAM SPICES-Gilroy, CA Non-GMO certificate- Expiry 2025.pdf 8/2/2024 8/2/2026
Irradiation Status Statement OLAM SPICES-Gilroy, CA NotApplicable_IrradiationStatusStatement.pdf 7/31/2024 7/31/2026
Irradiation Status Statement OLAM SPICES-Firebaugh, CA NotApplicable_IrradiationStatusStatement.pdf 11/11/2022 11/10/2024
Nutrition OLAM SPICES-Firebaugh, CA Nutrition.pdf 1/3/2024 1/2/2027
Kosher OLAM SPICES-Firebaugh, CA OLAM KOSHER CERTIFICATE MASTER EXP 2025.pdf 10/30/2024 9/30/2025
Halal OLAM SPICES-Gilroy, CA Olam Master Halal Certificate - 2024.pdf 3/31/2024 3/31/2025
GMO OLAM SPICES-Firebaugh, CA Olam Spices Brand Summary Certificate EXP 07072024.pdf 7/7/2023 7/6/2025
Label Sample OLAM SPICES-Gilroy, CA Onion and Garlic Label Bulletin 2020 Mar 16.pdf 5/5/2021 5/5/2022
Safety Data Sheet (SDS) OLAM SPICES-Gilroy, CA Onion SDS 31 Jan 2025.pdf 1/31/2025 1/31/2028
California Prop. 65 OLAM SPICES-Gilroy, CA Prop 65 Technical Bulletin 2020 03 16.pdf 3/16/2020 3/16/2022
Sewage Statement OLAM SPICES-Gilroy, CA Sewage Sludge in Agriculture 31 Jan 2025.pdf 1/31/2025 1/31/2027
Shelf Life OLAM SPICES-Firebaugh, CA Shelf Life and Storage Guidelines 2020 Mar 16.pdf 3/16/2020 3/16/2023
Shelf Life OLAM SPICES-Gilroy, CA Shelf Life and Storage Guidelines 31 Jan 2025.pdf 4/16/2025 4/15/2028
Suitability Requirements OLAM SPICES-Firebaugh, CA Suitability Requirements.pdf 5/17/2024 5/17/2027
Suitability Requirements OLAM SPICES-Gilroy, CA Suitability Requirements.pdf 5/28/2024 5/28/2027
No Animal Ingredient Statement OLAM SPICES-Gilroy, CA Vegan Statement for Olam Products 2022 Jan 31.pdf 7/31/2024 7/31/2025