Item

Propylene Glycol USP (0700025)

Propylene Glycol.
Food Ingredient
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Barton Solvents, Inc. 1920 NE Broadway Des Moines, IA 50313
Council Bluffs Branch 2135 9th Avenue Council Bluffs, IA 51501
El Dorado Branch 2601 Pioneer Drive El Dorado, KS 67042
Documents
Type Location File name Effective Expiration
Allergens DOW Company-Plaquemine, LA Allergens.pdf 11/9/2023 11/8/2025
Allergens El Dorado Branch Allergens.pdf 5/9/2023 5/8/2025
Allergens Council Bluffs Branch Allergens.pdf 5/9/2023 5/8/2025
Allergens DOW Company-Freeport, TX Allergens.pdf 5/9/2023 5/8/2025
Allergens Barton Solvents, Inc. Allergens.pdf 3/28/2024 3/28/2026
Label Sample El Dorado Branch Barton PG USP.pdf 12/20/2023 12/19/2024
California Prop. 65 Council Bluffs Branch BARTON SOLVENTS.pdf 11/9/2023 11/8/2025
Safety Data Sheet (SDS) Council Bluffs Branch BARTON SOLVENTS.pdf 8/26/2024 8/26/2027
Lot Code Council Bluffs Branch Barton_USP_Lot_Code_Statement.docx 9/16/2022 9/15/2025
Lot Code El Dorado Branch Barton_USP_Lot_Code_Statement.pdf 9/16/2022 9/15/2025
Lot Code Barton Solvents, Inc. Barton_USP_Lot_Code_Statement-01_2024.pdf 3/28/2024 3/28/2027
Kosher El Dorado Branch Barton-CB Kosher Cert- exp 08312022.pdf 9/1/2021 8/31/2022
Kosher Council Bluffs Branch CB - PG USP Kosher Cert - EXP 08.31.2025.pdf 11/18/2024 8/31/2025
CoA Sample El Dorado Branch CB155900623.pdf 8/7/2023 8/6/2025
CoA Sample DOW Company-Freeport, TX CB155900623.pdf 8/7/2023 8/6/2025
CoA Sample DOW Company-Freeport, TX CB155900623.pdf 8/7/2023 8/6/2025
CoA Sample DOW Company-Plaquemine, LA CB155900623.pdf 8/7/2023 8/6/2025
CoA Sample DOW Company-Plaquemine, LA CB155900623.pdf 8/7/2023 8/6/2025
CoA Sample Council Bluffs Branch CB155900623-071323 (barton).PDF 8/7/2023 8/6/2025
Country of Origin El Dorado Branch Country of Origin.pdf 9/16/2022 9/15/2025
Country of Origin Council Bluffs Branch Country of Origin.pdf 9/16/2022 9/15/2025
Country of Origin DOW Company-Freeport, TX Country of Origin.pdf 9/16/2022 9/15/2025
Country of Origin DOW Company-Plaquemine, LA Country of Origin.pdf 12/27/2022 12/26/2025
Country of Origin Barton Solvents, Inc. Country of Origin.pdf 3/28/2024 3/28/2027
GMO DOW Company-Freeport, TX Dow - PG USP RDS-08.11.2023.pdf 11/18/2024 11/18/2026
Safety Data Sheet (SDS) El Dorado Branch DOW CHEMICAL.pdf 9/16/2022 9/15/2024
Product Specification Sheet DOW Company-Plaquemine, LA Dow PG USP.pdf 9/16/2022 9/15/2025
Product Specification Sheet DOW Company-Plaquemine, LA Dow PG USP.pdf 9/16/2022 9/15/2025
Shelf Life Council Bluffs Branch Dow PG USP.pdf 5/9/2023 5/8/2025
Shelf Life DOW Company-Freeport, TX Dow PG USP.pdf 9/6/2024 9/6/2027
Shelf Life DOW Company-Plaquemine, LA Dow PG USP.pdf 9/6/2024 9/6/2027
Product Specification Sheet DOW Company-Freeport, TX Dow PG USP.pdf 9/6/2024 9/6/2027
Product Specification Sheet DOW Company-Freeport, TX Dow PG USP.pdf 9/6/2024 9/6/2027
Food Contact Packaging Certificate of Compliance DOW Company-Freeport, TX Dow_Food Contact Packaging Statement.pdf 10/28/2019 10/27/2021
Food Contact Packaging Certificate of Compliance Council Bluffs Branch Dow_Food Contact Packaging Statement.pdf 4/30/2020 4/30/2022
Food Contact Packaging Certificate of Compliance DOW Company-Plaquemine, LA Dow_Food Contact Packaging Statement.pdf 10/28/2019 10/27/2021
Food Contact Packaging Certificate of Compliance El Dorado Branch Dow_Food Contact Packaging Statement.pdf 4/30/2020 4/30/2022
Safety Data Sheet (SDS) DOW Company-Freeport, TX Dow_PG USP_SDS_08082020.pdf 8/7/2023 8/6/2025
Safety Data Sheet (SDS) DOW Company-Freeport, TX Dow_PG USP_SDS_08082020.pdf 8/7/2023 8/6/2025
Safety Data Sheet (SDS) DOW Company-Plaquemine, LA Dow_PG USP_SDS_08082020.pdf 8/7/2023 8/6/2025
Safety Data Sheet (SDS) DOW Company-Plaquemine, LA Dow_PG USP_SDS_08082020.pdf 8/7/2023 8/6/2025
Product Specification Sheet El Dorado Branch DOW_PG USP_Spec_2021.pdf 9/7/2022 9/6/2025
Lot Code DOW Company-Freeport, TX Dow_PG_USP_Lot_Code_Statement-2023.pdf 4/11/2023 4/10/2026
Lot Code DOW Company-Plaquemine, LA Dow_PG_USP_Lot_Code_Statement-2023.pdf 4/11/2023 4/10/2026
Natural DOW Company-Freeport, TX DOW_PG_USP_Natural_statement.pdf 9/30/2019 9/29/2020
Natural Council Bluffs Branch DOW_PG_USP_Natural_statement.pdf 8/12/2019 8/11/2020
Natural DOW Company-Plaquemine, LA DOW_PG_USP_Natural_statement.pdf 9/30/2019 9/29/2020
Natural El Dorado Branch DOW_PG_USP_Natural_statement.pdf 8/12/2019 8/11/2020
Organic DOW Company-Freeport, TX Dow_PG_USP_Organic_statement.pdf 9/30/2019 10/1/2020
Organic Council Bluffs Branch Dow_PG_USP_Organic_statement.pdf 8/12/2019 8/12/2021
Organic DOW Company-Plaquemine, LA Dow_PG_USP_Organic_statement.pdf 9/30/2019 10/1/2020
Organic El Dorado Branch Dow_PG_USP_Organic_statement.pdf 8/12/2019 8/12/2021
FSVP Assessment Form Barton Solvents, Inc. FSVP Assessment Form.pdf 4/14/2025 4/14/2026
Safety Data Sheet (SDS) Barton Solvents, Inc. INDORAMA 5-22-2023.pdf 3/28/2024 3/28/2026
Product Specification Sheet Barton Solvents, Inc. Indorama_Propylene Glycol - USP TDS.pdf 3/28/2024 3/28/2027
Item Questionnaire El Dorado Branch Item Questionnaire.pdf 10/19/2021 10/18/2024
Item Questionnaire Barton Solvents, Inc. Item Questionnaire.pdf 3/28/2024 3/28/2027
Heavy Metal DOW Company-Freeport, TX NOC PG USP Removal of USP_EP Heavy Metals 2019.pdf 5/15/2019 5/14/2021
Heavy Metal DOW Company-Plaquemine, LA NOC PG USP Removal of USP_EP Heavy Metals 2019.pdf 5/15/2019 5/14/2021
California Prop. 65 DOW Company-Freeport, TX NotApplicable_CaliforniaProp65.pdf 1/3/2025 1/3/2027
California Prop. 65 DOW Company-Plaquemine, LA NotApplicable_CaliforniaProp65.pdf 1/3/2025 1/3/2027
Gluten Council Bluffs Branch NotApplicable_Gluten.pdf 1/3/2025 1/3/2027
Gluten DOW Company-Freeport, TX NotApplicable_Gluten.pdf 1/3/2025 1/3/2027
Gluten DOW Company-Plaquemine, LA NotApplicable_Gluten.pdf 1/3/2025 1/3/2027
HACCP Process Flow Diagram Council Bluffs Branch NotApplicable_HACCPProcessFlowDiagram.pdf 1/3/2025 1/3/2027
HACCP Process Flow Diagram DOW Company-Freeport, TX NotApplicable_HACCPProcessFlowDiagram.pdf 1/3/2025 1/3/2027
HACCP Process Flow Diagram DOW Company-Plaquemine, LA NotApplicable_HACCPProcessFlowDiagram.pdf 1/3/2025 1/3/2027
Halal El Dorado Branch NotApplicable_Halal.pdf 12/3/2021 --
Halal Council Bluffs Branch NotApplicable_Halal.pdf 4/29/2024 4/29/2026
Ingredient Statement Council Bluffs Branch NotApplicable_IngredientStatement.pdf 12/3/2024 12/3/2027
Ingredient Statement DOW Company-Freeport, TX NotApplicable_IngredientStatement.pdf 12/3/2024 12/3/2027
Ingredient Statement DOW Company-Plaquemine, LA NotApplicable_IngredientStatement.pdf 12/3/2024 12/3/2027
Item Questionnaire Council Bluffs Branch NotApplicable_ItemQuestionnaire.pdf 12/3/2024 12/3/2027
Item Questionnaire DOW Company-Freeport, TX NotApplicable_ItemQuestionnaire.pdf 12/3/2024 12/3/2027
Item Questionnaire DOW Company-Plaquemine, LA NotApplicable_ItemQuestionnaire.pdf 12/3/2024 12/3/2027
Kosher DOW Company-Freeport, TX NotApplicable_Kosher.pdf 1/3/2025 1/3/2027
Kosher DOW Company-Plaquemine, LA NotApplicable_Kosher.pdf 1/3/2025 1/3/2027
Label Sample Council Bluffs Branch NotApplicable_LabelSample.pdf 12/3/2024 12/3/2025
Label Sample DOW Company-Freeport, TX NotApplicable_LabelSample.pdf 12/3/2024 12/3/2025
Label Sample DOW Company-Plaquemine, LA NotApplicable_LabelSample.pdf 12/3/2024 12/3/2025
No Animal Ingredient Statement Council Bluffs Branch NotApplicable_NoAnimalIngredientStatement.pdf 1/3/2025 1/3/2026
No Animal Ingredient Statement DOW Company-Freeport, TX NotApplicable_NoAnimalIngredientStatement.pdf 1/3/2025 1/3/2026
No Animal Ingredient Statement DOW Company-Plaquemine, LA NotApplicable_NoAnimalIngredientStatement.pdf 1/3/2025 1/3/2026
Nutrition Council Bluffs Branch NotApplicable_Nutrition.pdf 1/22/2025 1/22/2028
Nutrition El Dorado Branch Nutrition.pdf 2/22/2022 2/21/2025
Nutrition DOW Company-Freeport, TX Nutrition.pdf 4/11/2023 4/10/2026
Nutrition DOW Company-Plaquemine, LA Nutrition.pdf 4/11/2023 4/10/2026
Nutrition Barton Solvents, Inc. Nutrition.pdf 3/28/2024 3/28/2027
HACCP Process Flow Diagram El Dorado Branch PG USP Flow Chart.pdf 1/4/2023 1/3/2025
California Prop. 65 El Dorado Branch PG USP prop65 2021.pdf 10/6/2021 10/6/2023
Irradiation Status Statement El Dorado Branch PG USP_Irradiation_12_2021.pdf 12/16/2021 12/16/2023
Sewage Statement Council Bluffs Branch PG USP_Sewage Sludge Statement_122021.pdf 11/30/2023 11/29/2025
Sewage Statement El Dorado Branch PG USP_Sewage Sludge Statement_122021.pdf 12/16/2021 12/16/2023
Pesticide DOW Company-Freeport, TX PG_USP- Pesticides.pdf 10/3/2019 10/2/2021
Pesticide Council Bluffs Branch PG_USP- Pesticides.pdf 10/3/2019 10/2/2021
Pesticide DOW Company-Plaquemine, LA PG_USP- Pesticides.pdf 10/3/2019 10/2/2021
Pesticide El Dorado Branch PG_USP- Pesticides.pdf 10/3/2019 10/2/2021
No Animal Ingredient Statement El Dorado Branch PG_USP_Non animal ingredient_Statement_122021.pdf 12/16/2021 12/16/2022
Halal DOW Company-Freeport, TX PG_USP_RegulatoryDataSheet_01_2022.pdf 9/16/2022 9/18/2025
Halal DOW Company-Plaquemine, LA PG_USP_RegulatoryDataSheet_01_2022.pdf 9/16/2022 9/18/2025
Irradiation Status Statement DOW Company-Freeport, TX PG_USP_RegulatoryDataSheet_02_2021.pdf 8/7/2023 8/6/2025
GMO Council Bluffs Branch PG_USP_RegulatoryDataSheet_02_2021.pdf 8/7/2023 8/6/2025
Irradiation Status Statement DOW Company-Plaquemine, LA PG_USP_RegulatoryDataSheet_02_2021.pdf 8/7/2023 8/6/2025
GMO DOW Company-Plaquemine, LA PG_USP_RegulatoryDataSheet-04-01-23.pdf 5/9/2023 5/8/2025
GMO El Dorado Branch PG_USP_RegulatoryDataSheet-04-01-23.pdf 8/7/2023 8/6/2025
Irradiation Status Statement Council Bluffs Branch PG_USP_RegulatoryDataSheet-04-01-23.pdf 11/30/2023 11/29/2025
Sewage Statement DOW Company-Freeport, TX PG_USP_RegulatoryDataSheet-04-01-23.pdf 11/30/2023 11/29/2025
Sewage Statement DOW Company-Plaquemine, LA PG_USP_RegulatoryDataSheet-04-01-23.pdf 11/30/2023 11/29/2025
Ingredient Statement El Dorado Branch PG_USP_RegulatoryDataSheet-04-01-23.pdf 12/20/2023 12/19/2024
Gluten El Dorado Branch PGUSP_GlutenFree_Statement_2022.pdf 1/4/2022 1/4/2023
Product Specification Sheet Council Bluffs Branch Propylene Glycol USP-11_18_21.pdf 10/3/2022 10/2/2025
Shelf Life El Dorado Branch Shelf Life PG USPEP.pdf 5/21/2021 5/21/2023
Suitability Requirements El Dorado Branch Suitability Requirements.pdf 8/12/2019 8/11/2022
Suitability Requirements Council Bluffs Branch Suitability Requirements.pdf 9/16/2022 9/15/2025
Suitability Requirements DOW Company-Freeport, TX Suitability Requirements.pdf 9/16/2022 9/15/2025
Suitability Requirements DOW Company-Plaquemine, LA Suitability Requirements.pdf 9/16/2022 9/15/2025
Suitability Requirements Barton Solvents, Inc. Suitability Requirements.pdf 3/28/2024 3/28/2027
Kosher Barton Solvents, Inc. WB All Products Exp 8-31-25.pdf 8/6/2024 8/6/2026