Item

Onion Minced 300K (958356)

Flavor / Spice
Attributes
  • Gluten-free
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
Product Specification Sheet OLAM SPICES-Firebaugh, CA 100012-ONION MINCED 300K-07032020.pdf 7/3/2020 7/3/2023
Product Specification Sheet OLAM SPICES-Gilroy, CA 100012-ONION MINCED 300K-07032020.pdf 7/27/2020 7/27/2023
Allergens OLAM SPICES-Gilroy, CA Allergens.pdf 10/30/2023 10/29/2025
Allergens OLAM SPICES-Firebaugh, CA Allergens.pdf 10/30/2023 10/29/2025
CoA Sample OLAM SPICES-Firebaugh, CA COA Mock Sample 2018 10 09.pdf 10/9/2018 10/8/2020
CoA Sample OLAM SPICES-Gilroy, CA COA Sample 2.8.18.PDF 2/8/2016 2/7/2018
Country of Origin OLAM SPICES-Firebaugh, CA Country of Origin.pdf 10/19/2021 10/18/2024
Country of Origin OLAM SPICES-Gilroy, CA Country of Origin.pdf 10/9/2024 10/9/2027
Ingredient Statement OLAM SPICES-Firebaugh, CA Dehy Onion RANGE BREAKDOWN 2022 Jan 31.pdf 1/31/2022 1/31/2023
Ingredient Statement OLAM SPICES-Gilroy, CA Dehy Onion RANGE BREAKDOWN 2022 Jan 31.pdf 1/31/2022 1/31/2023
HACCP Process Flow Diagram OLAM SPICES-Firebaugh, CA Firebaugh Flow chart JAN 31 2022 1.pdf 5/19/2023 5/18/2025
Food Contact Packaging Certificate of Compliance OLAM SPICES-Firebaugh, CA Food Packaging Technical Bulletin 2018 10 01.pdf 10/1/2018 9/30/2020
HACCP Process Flow Diagram OLAM SPICES-Gilroy, CA Gilroy plant Flow Chart 2021.pdf 9/2/2021 9/2/2023
Gluten OLAM SPICES-Gilroy, CA Gluten certificate - Gilroy Exp 06 July 2025.pdf 7/7/2024 7/7/2025
Gluten OLAM SPICES-Firebaugh, CA Gluten Certificate -Olam Firebaugh - Exp 2023.pdf 6/14/2022 6/14/2023
HACCP OLAM SPICES-Firebaugh, CA HACCP 1.3.18.pdf 1/3/2018 1/2/2021
HACCP OLAM SPICES-Gilroy, CA HACCP 1.3.18.pdf 1/3/2018 1/2/2021
Item Questionnaire OLAM SPICES-Firebaugh, CA Item Questionnaire.pdf 10/19/2021 10/18/2024
Item Questionnaire OLAM SPICES-Gilroy, CA Item Questionnaire.pdf 10/9/2024 10/9/2027
Kosher OLAM SPICES-Firebaugh, CA Kosher Master Exp 30 Sep 2025.pdf 9/30/2024 9/30/2025
Label Sample OLAM SPICES-Gilroy, CA Label Bulletin Onion and Garlic 2022 june 29 2022.pdf 5/16/2023 5/15/2024
Lot Code OLAM SPICES-Firebaugh, CA Lot Number and Bar Code Format Dehy Onion and Garlic 2022 oct 17.pdf 4/10/2023 4/9/2026
Lot Code OLAM SPICES-Gilroy, CA Lot Number and Bar Code Format Dehy Onion and Garlic 2022 oct 17.pdf 3/22/2023 3/21/2026
Natural OLAM SPICES-Firebaugh, CA Natural Status Olam Dehy On Garlic Caps Veg 2018 10 01.pdf 10/1/2019 9/30/2020
Natural OLAM SPICES-Gilroy, CA Natural Status Olam Dehy On Garlic Caps Veg 2018 10 01.pdf 10/1/2019 9/30/2020
Irradiation Status Statement OLAM SPICES-Gilroy, CA NotApplicable_IrradiationStatusStatement.pdf 11/11/2022 11/10/2024
Irradiation Status Statement OLAM SPICES-Firebaugh, CA NotApplicable_IrradiationStatusStatement.pdf 1/9/2023 1/8/2025
Safety Data Sheet (SDS) OLAM SPICES-Firebaugh, CA NotApplicable_SafetyDataSheetSDS.pdf 1/3/2024 1/2/2026
Nutrition OLAM SPICES-Gilroy, CA Nutrition.pdf 1/2/2024 1/1/2027
Nutrition OLAM SPICES-Firebaugh, CA Nutrition.pdf 1/3/2024 1/2/2027
Kosher OLAM SPICES-Gilroy, CA Olam Kosher Gilroy - 2024 Exp.pdf 9/30/2023 9/30/2024
Halal OLAM SPICES-Gilroy, CA Olam Master Halal Certificate - 2024.pdf 3/11/2024 3/31/2025
Halal OLAM SPICES-Firebaugh, CA Olam Master Halal Certificate - 2024.pdf 3/11/2024 3/31/2025
Pesticide OLAM SPICES-Firebaugh, CA Olam Pesticide Technical Bulletin 2018 10 01.pdf 10/1/2018 9/30/2020
Pesticide OLAM SPICES-Gilroy, CA Olam Pesticide Technical Bulletin 2018 10 01.pdf 10/1/2018 9/30/2020
GMO OLAM SPICES-Gilroy, CA Olam Spices Brand Summary Certificate EXP 07072024.pdf 7/7/2023 7/6/2025
GMO OLAM SPICES-Firebaugh, CA Olam Spices Brand Summary Certificate EXP 07072024.pdf 7/7/2023 7/6/2025
Label Sample OLAM SPICES-Firebaugh, CA Onion and Garlic Label Bulletin 2022 june 29 2022.pdf 6/29/2022 6/29/2023
Safety Data Sheet (SDS) OLAM SPICES-Gilroy, CA Onion SDS 31 Jan 2025.pdf 1/31/2025 1/31/2028
Organic OLAM SPICES-Firebaugh, CA Organic Statement for Olam Products 2018 10 01.pdf 10/1/2020
Organic OLAM SPICES-Gilroy, CA Organic Statement for Olam Products 2018 10 01.pdf 10/1/2020
California Prop. 65 OLAM SPICES-Firebaugh, CA Prop 65 Technical Bulletin 2022 Jan 31.pdf 1/31/2022 1/31/2024
California Prop. 65 OLAM SPICES-Gilroy, CA Prop 65 Technical Bulletin 2022 Jan 31.pdf 1/31/2022 1/31/2024
Sewage Statement OLAM SPICES-Firebaugh, CA Sewage Sludge in Agriculture 2022 Jan 31.pdf 1/31/2022 1/31/2024
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 2021 Sep 30.pdf 9/30/2021 9/29/2024
Shelf Life OLAM SPICES-Gilroy, CA Shelf Life and Storage Guidelines 2021 Sep 30.pdf 9/30/2021 9/29/2024
Suitability Requirements OLAM SPICES-Gilroy, CA Suitability Requirements.pdf 6/24/2023 6/23/2026
Suitability Requirements OLAM SPICES-Firebaugh, CA Suitability Requirements.pdf 5/2/2024 5/2/2027
No Animal Ingredient Statement OLAM SPICES-Firebaugh, CA Vegan Statement for Olam Products 2022 Jan 31.pdf 1/31/2022 1/31/2023
No Animal Ingredient Statement OLAM SPICES-Gilroy, CA Vegan Statement for Olam Products 2022 Jan 31.pdf 1/31/2022 1/31/2023