Item

Onion Minced (844315)

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 100034 - ONION MINCED - 07032020 .pdf 10/24/2023 10/23/2026
Product Specification Sheet OLAM SPICES-Gilroy, CA 100034 - ONION MINCED - 07032020 .pdf 1/2/2024 1/1/2027
Allergens OLAM SPICES-Gilroy, CA Allergens.pdf 10/24/2023 10/23/2025
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 4.19.18.PDF 4/19/2018 4/18/2020
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 2/5/2025 2/5/2028
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
Nutritional Statement OLAM SPICES-Firebaugh, CA Dehydrated Onion and Garlic Nutritional 2020 03 16.pdf 3/16/2020 3/16/2021
Nutritional Statement OLAM SPICES-Gilroy, CA Dehydrated Onion and Garlic Nutritional 2020 03 16.pdf 3/16/2020 3/16/2021
Heavy Metal OLAM SPICES-Firebaugh, CA Dehydrated Onion Heavy Metals 2017.pdf 9/27/2018 9/26/2020
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
Pesticide OLAM SPICES-Firebaugh, CA Fresh onion pesticide 2018 crop year.pdf 7/13/2018 7/12/2020
Pesticide OLAM SPICES-Gilroy, CA Fresh onion pesticide 2018 crop year.pdf 7/13/2018 7/12/2020
HACCP Process Flow Diagram OLAM SPICES-Gilroy, CA Gilroy plant Flow Chart jan 31 2022.pdf 10/24/2023 10/23/2025
Gluten OLAM SPICES-Firebaugh, CA Gluten Certificate - Firebaugh Exp 2024.pdf 1/2/2024 1/1/2025
Gluten OLAM SPICES-Gilroy, CA Gluten certificate - Gilroy Exp 06 July 2025.pdf 7/7/2024 7/7/2025
HACCP OLAM SPICES-Gilroy, CA HACCP 1.17.18.PDF 1/17/2018 1/16/2021
HACCP OLAM SPICES-Firebaugh, CA HACCP Technical Bulletin 2018 10 01.pdf 10/1/2018 9/30/2021
Item Questionnaire OLAM SPICES-Firebaugh, CA Item Questionnaire.pdf 10/19/2021 10/18/2024
Item Questionnaire OLAM SPICES-Gilroy, CA Item Questionnaire.pdf 2/15/2025 2/15/2028
Kosher OLAM SPICES-Gilroy, CA Kosher Master Exp 30 Sep 2025.pdf 9/30/2024 9/30/2026
Lot Code OLAM SPICES-Firebaugh, CA Lot Number and Bar Code Format Dehy Onion and Garlic 2022 April 27.pdf 10/24/2023 10/23/2026
Lot Code OLAM SPICES-Gilroy, CA Lot Number and Bar Code Format Dehy Onion and Garlic 2022 oct 17.pdf 3/15/2023 3/14/2026
Melamine OLAM SPICES-Firebaugh, CA Melamine Letter 2018 10 01.pdf 10/1/2018 10/1/2019
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-Firebaugh, CA NotApplicable_IrradiationStatusStatement.pdf 1/9/2023 1/8/2025
Irradiation Status Statement OLAM SPICES-Gilroy, CA NotApplicable_IrradiationStatusStatement.pdf 1/4/2024 1/3/2026
Safety Data Sheet (SDS) OLAM SPICES-Firebaugh, CA NotApplicable_SafetyDataSheetSDS.pdf 1/3/2024 1/2/2026
Nutrition OLAM SPICES-Gilroy, CA Nutrition.pdf 12/28/2023 12/27/2026
Nutrition OLAM SPICES-Firebaugh, CA Nutrition.pdf 1/2/2024 1/1/2027
CA Transparency Act OLAM SPICES-Gilroy, CA OLAM CA Transparency in Supply Chains Act Technical Bulletin 2022 Jan 31.pdf 1/1/2024 12/31/2025
Kosher OLAM SPICES-Firebaugh, CA Olam Kosher 2023.pdf 9/30/2023 9/30/2024
Halal OLAM SPICES-Firebaugh, CA Olam Master Halal Certificate - 2024.pdf 3/11/2024 3/31/2025
Halal OLAM SPICES-Gilroy, CA Olam Master Halal Certificate - 2024.pdf 3/11/2024 3/31/2025
GMO OLAM SPICES-Gilroy, CA Olam Spices Brand Summary Certificate EXP 07072024.pdf 10/24/2023 10/23/2025
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 10/24/2023 10/23/2024
Label Sample OLAM SPICES-Gilroy, CA Onion and Garlic Label Bulletin 2022 june 29 2022.pdf 10/24/2023 10/23/2024
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-Firebaugh, CA Suitability Requirements.pdf 10/22/2021 10/21/2024
Suitability Requirements OLAM SPICES-Gilroy, CA Suitability Requirements.pdf 2/15/2025 2/15/2028
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