Item

Sage Rubbed (M60247)

Sage Rubbed
Food Ingredient
Locations
Location name Address
Harbor Spice Co., Inc. 100 Industry Lane PO Box 146 Forest Hill, MD 21050
Documents
Type Location File name Effective Expiration
Allergens Harbor Spice Co., Inc. Allergens.pdf 4/10/2025 4/10/2027
California Prop. 65 Harbor Spice Co., Inc. CA Prop 65.pdf 1/1/2022 1/1/2024
Gluten Harbor Spice Co., Inc. Gluten Free 2023.pdf 4/5/2023 4/4/2024
HARPC Food Safety Plan (Item) Harbor Spice Co., Inc. HARPC FSP.pdf 1/1/2022 12/31/2024
Irradiation Status Statement Harbor Spice Co., Inc. Irradiation Status Statement.pdf 1/1/2022 1/1/2024
Lot Code Harbor Spice Co., Inc. Lot Code.pdf 1/1/2022 12/31/2024
CoA Sample Harbor Spice Co., Inc. NotApplicable_COASample.pdf 3/6/2022 3/5/2024
Country of Origin Harbor Spice Co., Inc. NotApplicable_CountryofOrigin.pdf 3/7/2022 3/6/2025
Item Questionnaire Harbor Spice Co., Inc. NotApplicable_ItemQuestionnaire.pdf 3/7/2022 3/6/2025
Nutrition Harbor Spice Co., Inc. NotApplicable_Nutrition.pdf 3/6/2022 3/5/2025
Pesticide Harbor Spice Co., Inc. Pesticide.pdf 1/1/2022 1/1/2024
Residual Statement Harbor Spice Co., Inc. Residual Statement 2023.pdf 4/5/2023 4/4/2024
Ingredient Statement Harbor Spice Co., Inc. SAG1 Ingredient Statement.pdf 1/1/2022 1/1/2023
Safety Data Sheet (SDS) Harbor Spice Co., Inc. SAG1 Ingredient Statement.pdf 4/10/2025 4/9/2028
Product Specification Sheet Harbor Spice Co., Inc. SAG1 Product Specification Sheet.pdf 1/1/2022 12/31/2024
Sewage Statement Harbor Spice Co., Inc. Sewage Statement.pdf 1/1/2022 1/1/2024
Shelf Life Harbor Spice Co., Inc. Shelf Life.pdf 1/1/2022 12/31/2024