Item

Onion Powder (Onion Powder)

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 20221103.pdf 11/3/2022 11/2/2024
Vegan/Vegetarian Statement Bay State-Baker's Elements BSMC Allergen (Bolingbrook) Technical Bulletin 20201020 (5).pdf 10/20/2020 10/20/2022
Pesticide Bay State-Baker's Elements BSMC Pesticide (Bolingbrook and Woodland) TB 20221103.pdf 11/3/2022 11/2/2024
Lot Code Bay State-Baker's Elements BSMC Product Name and Code Explanation (CWM) Technical Bulletin 20220926.pdf 9/26/2022 9/25/2025
Shelf Life Bay State-Baker's Elements BSMC Shelf Life Change Herbs Spices Technical Bulletin 20200716 1.pdf 7/16/2022 7/15/2024
GMO Bay State-Baker's Elements BSMC-MGM GMO Statement General 20230123.pdf 1/23/2023 1/22/2025
Vegan Information Form Bay State-Baker's Elements BSMC-MGM Halal and Vegan Technical Bulletin 20230123.pdf 1/23/2023 1/23/2024
California Prop. 65 Bay State-Baker's Elements BSMC-MGM Proposition 65 Technical Bulletin 20230405.pdf 4/5/2023 4/4/2025
Organic Bay State-Baker's Elements Onion COO 20210527 (1).pdf 5/27/2021 5/27/2022
Label Sample Bay State-Baker's Elements Onion Powder 91270-RS BB Label Example 20200730.pdf 5/30/2024 5/30/2025
WADA/NSF/NFL Statement Bay State-Baker's Elements Onion Powder Nutritional Oct 2016.pdf 1/5/2021 1/5/2023
Product Specification Sheet Bay State-Baker's Elements ViewDoc.pdf 10/15/2020 10/15/2023