Item

SAPP RD-1 (022)

SAPP RD-1
Food Chemical
Attributes
  • Ingredient declaration
Locations
Location name Address
ICL - Lawrence Plant 440 N. Ninth Street Lawrence, KS 66044
Documents
Type Location File name Effective Expiration
Product Specification Sheet ICL - Lawrence Plant 060306-022-FG EN Sodium Acid Pyrophosphate (SAPP RD-1).pdf 8/1/2024 8/1/2027
Safety Data Sheet (SDS) ICL - Lawrence Plant 060306-022-FG EN Sodium Acid Pyrophosphate (SAPP RD-1).pdf 8/1/2024 8/1/2027
Allergens ICL - Lawrence Plant Allergens.pdf 1/6/2021 1/6/2023
No Animal Ingredient Statement ICL - Lawrence Plant Animal Testing Statement.pdf 11/16/2021 11/16/2022
Country of Origin ICL - Lawrence Plant Country of Origin.pdf 9/27/2021 9/26/2024
EtO Statement ICL - Lawrence Plant Ethylene Oxide Statement.pdf 3/5/2024 3/5/2026
GMO ICL - Lawrence Plant GE-GMO Statement.pdf 1/19/2021 1/19/2023
HACCP Process Flow Diagram ICL - Lawrence Plant Generic Blends Flow Diagram-LAWRENCE 2021.docx 4/29/2024 4/29/2026
Gluten ICL - Lawrence Plant Gluten Free Statement.pdf 12/6/2021 12/6/2022
HACCP ICL - Lawrence Plant HACCP Plan Overview.pdf 2/1/2024 1/31/2027
Halal ICL - Lawrence Plant Halal Certificate - ICL Food Specialties 12.31.24.pdf 1/1/2024 12/31/2024
Heavy Metal ICL - Lawrence Plant Heavy Metals Statement.pdf 3/18/2024 3/18/2026
Kosher ICL - Lawrence Plant ICL Kosher Cert (Food Specialties - BRA, CAR, LAW) 7.31.25.pdf 7/18/2024 7/31/2025
Item Questionnaire EU/UK ICL - Lawrence Plant Item Questionnaire EU/UK.pdf 5/8/2024 5/8/2027
Item Questionnaire ICL - Lawrence Plant Item Questionnaire.pdf 3/21/2022 3/20/2025
Lot Code ICL - Lawrence Plant Lot Code Numbering Statement - North America 02122018.pdf 3/10/2021 3/9/2024
Melamine ICL - Lawrence Plant Melamine and Cyanuric Acid Statement 02052019.pdf 2/5/2019 2/5/2020
Natural ICL - Lawrence Plant Natural Statement 01022019.pdf 1/2/2020 1/1/2021
Organic ICL - Lawrence Plant NotApplicable_Organic.pdf 1/2/2020 1/2/2025
Nutrition ICL - Lawrence Plant Nutrition.pdf 9/27/2021 9/26/2024
Food Contact Packaging Certificate of Compliance ICL - Lawrence Plant Packaging for Food Grade Products 02142018.pdf 2/17/2020 2/16/2022
Pesticide ICL - Lawrence Plant Pesticide Free Statement.pdf 3/13/2024 3/13/2026
Phthalate Esters Letter ICL - Lawrence Plant Phthlate Free Statement 01022019.pdf 1/2/2019 1/2/2020
California Prop. 65 ICL - Lawrence Plant Prop 65 Phosphates Statement.pdf 7/30/2020 7/30/2022
CoA Sample ICL - Lawrence Plant sapcs SAPP RD1.pdf 4/29/2024 4/29/2026
Label Sample ICL - Lawrence Plant SAPP RD1 label.pdf 4/29/2024 4/29/2025
Sewage Statement ICL - Lawrence Plant Sewage Sludge Biosolids Statement 07122021.pdf 7/12/2021 7/12/2023
Shelf Life ICL - Lawrence Plant Shelf Life and Storage Conditions Statement.pdf 2/4/2021 2/4/2024
Irradiation Status Statement ICL - Lawrence Plant Sterilization - Irradiation Statement.pdf 7/30/2021 7/30/2023
Suitability Requirements ICL - Lawrence Plant Suitability Requirements.pdf 4/29/2024 4/29/2027
Ingredient Statement ICL - Lawrence Plant TSS-060306-022-FG SAPP-RD1 Powder 03-05-2018.pdf 3/21/2022 3/21/2023