Cargill Salt

Sodium chloride and potassium chloride for food and feed
Catalog
This material is a food grade, white crystalline sodium chloride manufactured by solar evaporation of brine. It is refined by washing with clean saturated brine to remove surface impurities, drained of excess moisture, dried, and screened to size. The product being a natural evaporite may contain occasional minute inclusions of extraneous matter from the crystal growing environment. This extraneous matter may manifest itself as black specks or a light colored material, neither which is harmful in any way. APPLICATION: This material is intended for a variety of industrial applications, and is acceptable for food processing applications when in the form of filtered brine. Process should not be sensitive to minor inclusions of calcium and magnesium. In brine form, this product can be used for meat and poultry processing, quality grading sensitive vegetables, and curing olives and pickles.
This material is a high purity, food grade, natural crystalline, coarse flake sodium chloride manufactured under stringent process control procedures by Cargill's exclusive ALBERGER® process. This material contains no anticaking or free-flowing additives or conditioners.
This material is a precisely screened, fine, compacted, food grade, odorless, white crystalline sea salt derived from brine made from Pacific Ocean sea salt, which was harvested from ponds near the San Francisco Bay. This material contains Tricalcium Phosphate (TCP), which is added to improve caking resistance and flowability in accord with 21CFR 182.1217. When this salt is incorporated into a food product, the additive is considered incidental, non-functional and exempt from label declaration under 21CFR 101.100(a)(3)
This material is a precisely screened, fihe, compacted, food grade, odorless, white crystalline sea salt derived from brine made from Pacific Ocean sea salt, which was harvested from ponds near the San Francisco Bay. This product was developed as a direct replacement for compacted flake salt in food processing with the added advantage of being labeled as sea salt.
This material is a food grade, granular, white crystalline sodium chloride manufactured under stringent process control procedures. This material contains water-soluble Yellow Prussiate of Soda, which is added to improve caking resistance in accord with 21CFR 172.490. When this salt is incorporated into a food product, the additive is considered incidental, non-functional and exempt from label declaration under 21CFR 101.100(a)(3).
This material is a food grade, granular, white crystalline sodium chloride manufactured under stringent process control procedures. This material contains water-soluble Yellow Prussiate of Soda, which is added to improve caking resistance in accord with 21CFR 172.490. When this salt is incorporated into a food product, the additive is considered incidental, non-functional and exempt from label declaration under 21CFR 101.100(a)(3).
This material is a food grade, granular, white crystalline sodium chloride manufactured under stringent process control procedures. This material contains water-soluble Yellow Prussiate of Soda, which is added to improve caking resistance in accord with 21CFR 172.490.
This material is of food grade quality, complying fully with the standards for Sodium Chloride as set forth in the Food Chemicals Codex. This material contains no anticaking or free-flowing additives or conditioners. This material is intended for a variety of end-use applications, particularly those where alkaline earth metals (calcium, magnesium, etc.) and heavy metals (metallic impurities colored by sulfide) must be kept to a minimum. Food uses include the manufacture of conventional churned butter, margarine, mayonnaise and salad dressings
This material is a food grade, pulverized, white crystalline sodium chloride manufactured under stringent process control procedures. This material contains Tricalcium Phosphate (TCP), which is added to improve caking resistance and flowability in accord with 21CFR 182.1217. When this salt is incorporated into a food product, the additive is considered incidental, non-functional and exempt from label declaration under 21CFR 101.100(a)(3).
This material is a food grade, precisely screened, fine compacted white crystalline sodium chloride. This material contains water-soluble Yellow Prussiate of Soda and Tricalcium Phosphate (TCP) which are added to improve caking resistance and flowability in accord with 21CFR 172.490 and 182.1217, respectively.
This material is a high purity, food grade, compacted crystalline sodium chloride which has been manufactured under stringent process control procedures and screened to size. This material contains no anticaking or free-flowing additives or conditioners.This material is recommended as a topping for pretzels and bagels.
This material is a food grade, granular, white crystalline sodium chloride product manufactured under stringent process control procedures. This material contains Magnesium Carbonate, which is added to improve caking resistance and flowability in accord with 21CFR 182.1425. When this salt is incorporated into a food product, this additive is considered incidental, non-functional and exempt from label declaration in accord with 21CFR 101.100(a)(3).
This material is a food grade, selectively screened, granular, white crystalline sodium chloride, manufactured under stringent process control procedures. This material contains water-soluble Yellow Prussiate of Soda, which is added to improve caking resistance in accord with 21CFR 172.490.
This material is a food grade, granular, white crystalline sodium chloride manufactured under stringent process control procedures. This material contains water-soluble Yellow Prussiate of Soda, which is added to improve caking resistance in accord with 21CFR 172.490. When this salt is incorporated into a food product, the additive is considered incidental, non-functional and exempt from label declaration under 21CFR 101.100(a)(3).
This material is a food grade, granular, white crystalline sodium chloride manufactured under stringent process control procedures. This material contains water-soluble Yellow Prussiate of Soda, which is added to improve caking resistance in accord with 21CFR 172.490. When this salt is incorporated into a food product, the additive is considered incidental, non-functional and exempt from label declaration under 21CFR 101.100(a)(3).
Locations
Location name Address
Akron, OH 2065 Manchester Road Akron, OH 44314 USA
Breaux Bridge, LA 1224-A Salt Mine Road Breaux Bridge, LA 70517 USA
Cargill Inc. (Zoutman N.V. - Belgium Facility) Regenbeekstraat 36 8800 Roeselare, VAN n/a BEL
Cargill Salt 9380 Excelsior Hopkins, MN 55343 USA
Cargill Salt Corporate Location - Do not Join for location or item documents 15407 McGinty Road West Wayzata, MN 55391 USA
Cleveland, OH 2400 Ships Channel Cleveland, OH 44143 USA
Freedom, OK 27565 County Road 110 Freedom, OK 73842 USA
Hersey, MI 1395 135th Avenue Hersey, MI 49639 USA
Hutchinson, KS 609 E. Avenue G Hutchinson, KS 67501 USA
Milwaukee, WI 1835 S Carferry Dr Milwaukee, WI 53207 USA
Newark, CA 7220 Central Avenue Newark, CA 94560 USA
St Clair, MI 916 S. Riverside St Clair, MI 48079 USA
Timpie, UT 15100 Rowley Rod Grantsville, UT 84029 USA
Watkins Glen, NY 518 East 4th Street Watkins Glen, NY 14891 USA
White Marsh, MD 11055 Philadelphia Rd White Marsh, MD 21162 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Akron, OH --
Supplier Questionnaire Breaux Bridge, LA --
Supplier Questionnaire Hersey, MI --
Supplier Questionnaire Hutchinson, KS --
Supplier Questionnaire Newark, CA --
Supplier Questionnaire Newark, CA --
Supplier Questionnaire St Clair, MI --
Supplier Questionnaire St Clair, MI --
Sustainability (Level 1) St Clair, MI --
Sustainability (Level 2) St Clair, MI --
Supplier Questionnaire Watkins Glen, NY --
Sustainability (Level 2) Watkins Glen, NY --
Compliance Sign-Off Breaux Bridge, LA 3214 Compliance Sign-Off_BB.pdf 7/27/2023 7/26/2026
Compliance Sign-Off Hersey, MI 3214 Compliance Sign-Off_Hersey.pdf 7/27/2023 7/26/2026
Compliance Sign-Off Newark, CA 3214 Compliance Sign-Off_Newark.pdf 7/27/2023 7/26/2026
Compliance Sign-Off St Clair, MI 3214 Compliance Sign-Off_SC.pdf 7/27/2023 7/26/2026
Compliance Sign-Off Watkins Glen, NY 3214 Compliance Sign-Off_WG.pdf 7/27/2023 7/26/2026
JMS Sanitary Transport Acknowledgement Akron, OH 6.4.4.1 JMS Sanitary Transport Acknowledgement_2023.pdf 7/21/2023 7/20/2026
3rd Party Audit Report Akron, OH AUD_FSSC 22000_Full Report_Akron, OH (US)_2024-Dec-18.pdf 12/18/2024 2/18/2026
GFSI Audit Report Akron, OH AUD_FSSC 22000_Full Report_Akron, OH (US)_2024-Dec-18.pdf 12/18/2024 3/31/2026
GFSI Corrective Action Plan Akron, OH AUD_FSSC 22000_Full Report_Akron, OH (US)_2024-Dec-18.pdf 2/19/2025 2/19/2026
GFSI Corrective Action Akron, OH AUD_FSSC 22000_Full Report_Akron, OH (US)_2024-Dec-18.pdf 12/18/2024 3/31/2026
3rd Party Audit (Full Report and Non-Conformity Summary) Akron, OH AUD_FSSC 22000_Full Report_Akron, OH (US)_2024-Dec-18.pdf 2/19/2025 4/20/2026
3rd Party Audit (Full Report and Non-Conformity Summary) Newark, CA AUD_FSSC 22000_Full Report_Newark, CA (US)_2025-Jan-21.pdf 3/27/2025 5/26/2026
3rd Party Audit Report Newark, CA AUD_FSSC 22000_Full Report_Newark, CA (US)_2025-Jan-21.pdf 1/21/2025 1/25/2027
GFSI Audit Report Newark, CA AUD_FSSC 22000_Full Report_Newark, CA (US)_2025-Jan-21.pdf 1/21/2025 3/31/2026
GFSI Corrective Action Newark, CA AUD_FSSC 22000_Full Report_Newark, CA (US)_2025-Jan-21.pdf 1/21/2025 3/31/2026
GFSI Audit Report Breaux Bridge, LA AUD_FSSC 22000_Full Report_Salt_Breaux Bridge, LA (US)_2024-Dec-10.pdf 12/10/2024 2/28/2026
GFSI Corrective Action Breaux Bridge, LA AUD_FSSC 22000_Full Report_Salt_Breaux Bridge, LA (US)_2024-Dec-10.pdf 12/10/2024 3/31/2026
Corrective Actions Hersey, MI AUD_FSSC 22000_Full Report_Salt_Hersey, MI (US)_2023-Mar-02.pdf 4/28/2023 5/27/2024
3rd Party Audit (Full Report and Non-Conformity Summary) Hersey, MI AUD_FSSC 22000_Full Report_Salt_Hersey, MI (US)_2024-Aug-06.pdf 8/6/2024 10/5/2025
3rd Party Audit Corrective Action Plan Hersey, MI AUD_FSSC 22000_Full Report_Salt_Hersey, MI (US)_2024-Aug-06.pdf 8/8/2024 12/31/2025
GFSI Corrective Action Hersey, MI AUD_FSSC 22000_Full Report_Salt_Hersey, MI (US)_2024-Aug-06.pdf 8/31/2024 9/30/2025
GFSI Audit Report Hersey, MI AUD_FSSC 22000_Full Report_Salt_Hersey, MI (US)_2024-Aug-06.pdf 8/31/2024 11/30/2025
3rd Party Audit Report Hersey, MI AUD_FSSC 22000_Full Report_Salt_Hersey, MI (US)_2024-Aug-06.pdf 8/6/2024 12/31/2025
GFSI Audit Report Hutchinson, KS AUD_FSSC 22000_Full Report_Salt_Hutchinson, KS (US)_2024-Oct-08.pdf 10/8/2024 1/31/2026
3rd Party Audit (Full Report and Non-Conformity Summary) Hutchinson, KS AUD_FSSC 22000_Full Report_Salt_Hutchinson, KS (US)_2024-Oct-08.pdf 10/8/2024 12/7/2025
GFSI Corrective Action Plan Newark, CA AUD_FSSC 22000_Full Report_Salt_Newark, CA (US)_2022-Oct-14.pdf 10/14/2022 10/14/2023
GFSI Audit Report St Clair, MI AUD_FSSC 22000_Full Report_Salt_St. Clair, MI (US)_2024-May-09.pdf 5/9/2024 12/31/2025
3rd Party Audit Report St Clair, MI AUD_FSSC 22000_Full Report_Salt_St. Clair, MI (US)_2024-May-09.pdf 5/9/2024 12/31/2025
3rd Party Audit Corrective Action Plan St Clair, MI AUD_FSSC 22000_Full Report_Salt_St. Clair, MI (US)_2024-May-09.pdf 5/9/2024 8/31/2025
3rd Party Audit (Full Report and Non-Conformity Summary) St Clair, MI AUD_FSSC 22000_Full Report_Salt_St. Clair, MI (US)_2024-May-09.pdf 5/9/2024 7/8/2025
GFSI Corrective Action St Clair, MI AUD_FSSC 22000_Full Report_Salt_St. Clair, MI (US)_2024-May-09.pdf 5/9/2024 6/30/2025
3rd Party Audit Report Timpie, UT AUD_FSSC 22000_Full Report_Salt_Timpie, UT (US)_2022-Aug-30.pdf 10/4/2022 11/30/2023
3rd Party Audit Corrective Action Plan Timpie, UT AUD_FSSC 22000_Full Report_Salt_Timpie, UT (US)_2022-Aug-30.pdf 10/4/2022 11/30/2023
3rd Party Audit Corrective Action Plan Watkins Glen, NY AUD_FSSC 22000_Full Report_Salt_Watkins Glen, NY (US)_2024-Jun-3.pdf 6/3/2024 12/31/2025
3rd Party Audit (Full Report and Non-Conformity Summary) Watkins Glen, NY AUD_FSSC 22000_Full Report_Salt_Watkins Glen, NY (US)_2024-Jun-3.pdf 4/18/2024 6/17/2025
GFSI Corrective Action Watkins Glen, NY AUD_FSSC 22000_Full Report_Salt_Watkins Glen, NY (US)_2024-Jun-3.pdf 6/3/2024 7/31/2025
3rd Party Audit Report Cargill Salt Audit - Letter for release of confidential information - No MPSCA_Global_2022-Jan.pdf 4/24/2023 4/24/2025
GFSI Audit Report Cargill Salt Audit - Letter for release of confidential information - No MPSCA_Global_2022-Jan.pdf 4/24/2023 4/24/2025
3rd Party Audit Corrective Action Plan Cargill Salt Audit - Letter for release of confidential information - No MPSCA_Global_2022-Jan.pdf 4/24/2023 4/24/2025
GFSI Corrective Action Cargill Salt Audit - Letter for release of confidential information - No MPSCA_Global_2022-Jan.pdf 4/24/2023 4/24/2025
Audit report Watkins Glen, NY Audit - Letter for release of confidential information - No MPSCA_Global_2022-Jan.pdf 8/29/2023 9/30/2023
GFSI Corrective Action Hutchinson, KS Audit - Letter for release of confidential information - No MPSCA_Global_2022-Jan.pdf 4/9/2025 4/9/2028
3rd Party Audit Report Breaux Bridge, LA Audit - Letter for release of confidential information - No MPSCA_Global_2024-Jan.pdf 1/1/2025 1/1/2028
3rd Party Audit Report Hutchinson, KS Audit - Letter for release of confidential information - No MPSCA_Global_2024-Jan.pdf 1/1/2025 1/31/2028
3rd Party Audit Report Watkins Glen, NY Audit - Letter for release of confidential information - No MPSCA_Global_2024-Jan.pdf 1/1/2025 1/31/2028
3rd Party Audit Corrective Action Plan Newark, CA Audit - Letter for release of confidential information - No MPSCA_Global_2024-Jan.pdf 4/1/2025 4/1/2028
GFSI Audit Report Watkins Glen, NY Audit - Letter for release of confidential information - No MPSCA_Global_2024-Jan.pdf 1/1/2025 1/1/2028
3rd Party Audit Corrective Action Plan Akron, OH Audit - Letter for release of confidential information - No MPSCA_Global_2024-Jan.pdf 1/1/2025 1/31/2028
3rd Party Audit Corrective Action Plan Hutchinson, KS Audit - Letter for release of confidential information - No MPSCA_Global_2024-Jan.pdf 4/1/2025 4/1/2028
Contact Information Newark, CA BG_Contact Information 052217_Newark_2023-Feb.docx 2/1/2023 2/1/2024
Contact Information Hutchinson, KS BG_Contact Information_Hutchinson_2022-Feb (1).docx 2/16/2023 2/16/2024
Letter of Guarantee (LOG) Breaux Bridge, LA Bimbo_CONTINUING GUARANTEE.pdf 8/29/2022 8/28/2025
Letter of Guarantee (LOG) Hersey, MI Bimbo_CONTINUING GUARANTEE.pdf 8/29/2022 8/28/2025
Letter of Guarantee (LOG) Hutchinson, KS Bimbo_CONTINUING GUARANTEE.pdf 8/29/2022 8/28/2025
Letter of Guarantee (LOG) Newark, CA Bimbo_CONTINUING GUARANTEE.pdf 8/29/2022 8/28/2025
Letter of Guarantee (LOG) St Clair, MI Bimbo_CONTINUING GUARANTEE.pdf 8/29/2022 8/28/2025
Letter of Guarantee (LOG) Watkins Glen, NY Bimbo_CONTINUING GUARANTEE.pdf 8/29/2022 8/28/2025
W-9 Cleveland, OH Cargill Inc 2025 W9.pdf 2/24/2025 2/24/2028
Insurance Cargill Salt Cargill US Evidence of Insurance_expire 2024-Jun-01.pdf 6/1/2023 6/1/2024
Insurance Freedom, OK Cargill US Evidence of Insurance_expire 2024-Jun-01.pdf 6/1/2023 6/1/2024
Continuing Supplier Agreement to Food Safety Expectations - Doc 2 Akron, OH CDOC_Associated Milk Producers Inc_Supplier Agreement_2023-Apr.pdf 4/11/2023 4/10/2024
Continuing Supplier Agreement to Food Safety Expectations - Doc 2 Hutchinson, KS CDOC_Associated Milk Producers Inc_Supplier Agreement_2023-Apr.pdf 4/11/2023 4/10/2024
Continuing Supplier Agreement to Food Safety Expectations - Doc 2 Newark, CA CDOC_Associated Milk Producers Inc_Supplier Agreement_2023-Apr.pdf 4/11/2023 4/10/2024
Continuing Supplier Agreement to Food Safety Expectations - Doc 2 St Clair, MI CDOC_Associated Milk Producers Inc_Supplier Agreement_2023-Apr.pdf 4/11/2023 4/10/2024
Continuing Supplier Agreement to Food Safety Expectations - Doc 2 Watkins Glen, NY CDOC_Associated Milk Producers Inc_Supplier Agreement_2023-Apr.pdf 4/11/2023 4/10/2024
Bama Food Safety Questionnaire Hutchinson, KS CDOC_Bama Food Safety Questionnaire_Salt_2023-Feb.pdf 2/28/2023 2/28/2024
Bunge Supplier Quality and Food Safety Manual Newark, CA CDOC_Bunge_Supplier Quality and Food Safety Manual_2024-Jun.pdf 6/20/2024 6/20/2027
Supplier Expectations Manual Hutchinson, KS CDOC_HPHood_FoodSafetyExpectationsManual_2022-Jan.pdf 1/31/2022 6/17/2049
Supplier Requirements Manual St Clair, MI CDOC_REQ response letter_J & J Snack Foods_Sep-2024.pdf 9/19/2024 9/19/2027
Supplier Requirements Manual Watkins Glen, NY CDOC_REQ response letter_J & J Snack Foods_Sep-2024.pdf 9/19/2024 9/19/2027
Supplier Expectations Approval - Food/Dietary Hutchinson, KS CDOC_REQ_Balchem Human Nutrition and Health Supplier Quality Expectations_2018-Jun.pdf 2/21/2024 2/20/2027
Supplier Expectations Approval - Food/Dietary Newark, CA CDOC_REQ_Balchem Human Nutrition and Health Supplier Quality Expectations_2018-Jun.pdf 2/21/2024 2/20/2027
Birchwood Foods Non-Meat Ingredient Supplier Expectations Manual Breaux Bridge, LA CDOC_REQ_BIRCHWOOD FOODS_2022-Mar.pdf 3/18/2024 3/18/2026
Bunge Supplier Quality and Food Safety Manual Akron, OH CDOC_REQ_Bunge_.Supplier Quality and Food Safety Manual_2022-July 27.pdf 7/27/2022 7/26/2025
Bunge Supplier Quality and Food Safety Manual Watkins Glen, NY CDOC_REQ_Bunge_.Supplier Quality and Food Safety Manual_2022-July 27.pdf 7/27/2022 7/26/2025
Bunge Supplier Quality and Food Safety Manual Hersey, MI CDOC_REQ_Bunge_.Supplier Quality and Food Safety Manual_2022-July 27.pdf 7/27/2022 7/26/2025
Annual Acknowledgement- Cheese & NonCheese Hersey, MI CDOC_REQ_Great Lakes Cheese_2025-Feb.pdf 2/6/2025 2/6/2026
Annual Acknowledgement- Cheese & NonCheese Watkins Glen, NY CDOC_REQ_Great Lakes Cheese_2025-Feb.pdf 2/6/2025 2/6/2026
Supplier Requirements St Clair, MI CDOC_REQ_HOMETOWN FOOD COMPANY_H 05.05 Supplier Quality Procedure Expectations (QPE) Manual v8_2025-Jan.docx.pdf 1/28/2025 1/28/2028
Supplier Requirements Watkins Glen, NY CDOC_REQ_HOMETOWN FOOD COMPANY_H 05.05 Supplier Quality Procedure Expectations (QPE) Manual v8_2025-Jan.docx.pdf 1/28/2025 1/28/2028
Supplier Expectations Manual Hersey, MI CDOC_REQ_HP Hood_Supplier Quality Expectations 2021_Response Letter_2022-Jan-04.pdf 1/4/2022 5/21/2049
Supplier Requirements Manual Hutchinson, KS CDOC_REQ_response_letter_J_&_J_Snack_Foods_Sep-2024.docx.pdf 9/24/2024 9/24/2027
RBC Supplier Requirements Manual Breaux Bridge, LA CDOC_REQ_Rise_Baking_Supplier Manual_2024-Jan.pdf 1/11/2024 1/10/2027
RBC Supplier Requirements Manual Hutchinson, KS CDOC_REQ_Rise_Baking_Supplier Manual_2024-Jan.pdf 1/11/2024 1/10/2027
RBC Supplier Requirements Manual St Clair, MI CDOC_REQ_Rise_Baking_Supplier Manual_2024-Jan.pdf 1/11/2024 1/10/2027
RBC Supplier Requirements Manual Watkins Glen, NY CDOC_REQ_Rise_Baking_Supplier Manual_2024-Jan.pdf 1/11/2024 1/10/2027
2.3.4_SOP _Supplier Quality Program_220911 Breaux Bridge, LA CDOC_REQ_Sara Lee Frozen Bakery Supplier Quality Program_2022-Nov.docx.pdf 4/25/2024 4/25/2027
Supplier Quality Expectation Manual Akron, OH CDOC_REQ_Ventura Foods_Supplier Quality Expectations Manual_Review Letter_2022-Aug.pdf 8/31/2022 1/31/2025
Supplier Quality Expectation Manual Breaux Bridge, LA CDOC_REQ_Ventura Foods_Supplier Quality Expectations Manual_Review Letter_2022-Aug.pdf 8/31/2022 1/31/2025
Supplier Quality Expectation Manual Newark, CA CDOC_REQ_Ventura Foods_Supplier Quality Expectations Manual_Review Letter_2022-Aug.pdf 8/31/2022 1/31/2025
Supplier Quality Expectation Manual St Clair, MI CDOC_REQ_Ventura Foods_Supplier Quality Expectations Manual_Review Letter_2022-Aug.pdf 8/31/2022 1/31/2025
Supplier Quality Expectation Manual Watkins Glen, NY CDOC_REQ_Ventura Foods_Supplier Quality Expectations Manual_Review Letter_2022-Aug.pdf 8/31/2022 1/31/2025
Vendor Questionnaire St Clair, MI CDOC_Saputo_Questionnaire_Salt_St. Clair, MI_2023-Apr.pdf 4/21/2023 4/20/2026
Vendor Questionnaire Newark, CA CDOC_Saputo_Vendor Questionnaire_Newark_2023-Jan.pdf 1/26/2023 1/25/2026
Vendor Questionnaire Watkins Glen, NY CDOC_Saputo_Vendor Questionnaire_WatkinsGlen_2023-Jan.pdf 1/26/2023 1/25/2026
SLFB LLC- Food Traceability Rule Notification Questionnaire Breaux Bridge, LA CDOC_Sara Lee_Food Traceability Rule Questionnaire_Salt_Breaux Bridge, LA_2024-Oct.docx 10/1/2024 10/1/2025
SLFB LLC- Food Traceability Rule Notification Questionnaire Watkins Glen, NY CDOC_Sara Lee_Food Traceability Rule Questionnaire_Salt_Watkins Glen, NY_2024-Oct.docx 10/1/2024 10/1/2025
2.3.4_SOP _Supplier Quality Program_220911 Watkins Glen, NY CDOC_Sara Lee_REQ response letter_Salt_2023-Aug.pdf 8/3/2023 8/2/2026
Shearer's - Continuing Document Share Approval Hutchinson, KS CDOC_Shearers_DocumentShareApproval_2023-Nov.pdf 11/9/2023 11/9/2025
Shearer's - Continuing Document Share Approval Newark, CA CDOC_Shearers_DocumentShareApproval_2023-Nov.pdf 11/9/2023 11/9/2025
Shearer's - Continuing Document Share Approval St Clair, MI CDOC_Shearers_DocumentShareApproval_2023-Nov.pdf 11/9/2023 11/9/2025
Shearer's - Continuing Document Share Approval Watkins Glen, NY CDOC_Shearers_DocumentShareApproval_2023-Nov.pdf 11/9/2023 11/9/2025
Contact Information Akron, OH CDOC_Supplier Contact Form LOL_Akron_2023-Feb.docx 2/7/2023 2/7/2024
Receipt Acknowledgement Watkins Glen, NY CDOC_Winland Foods_Supplier Quality Manual_07.23 V2_2023-July.pdf 7/26/2023 5/9/2297
Receipt Acknowledgement St Clair, MI CDOC_Winland Foods_Supplier Quality Manual_07.23 V2_2023-July.pdf 7/26/2023 5/9/2297
Receipt Acknowledgement Newark, CA CDOC_Winland Foods_Supplier Quality Manual_07.23 V2_2023-July.pdf 7/26/2023 5/9/2297
Receipt Acknowledgement Hutchinson, KS CDOC_Winland Foods_Supplier Quality Manual_07.23 V2_2023-July.pdf 7/26/2023 5/9/2297
Receipt Acknowledgement Breaux Bridge, LA CDOC_Winland Foods_Supplier Quality Manual_07.23 V2_2023-July.pdf 7/26/2023 5/9/2297
3rd Party Audit Certificate Hammond, IN (PacMoore Products) CERT_BRC_ExMan-PacMooreUS_2019-Oct-15.pdf 10/15/2019 10/28/2020
3rd Party Audit Certificate Timpie, UT CERT_FSSC 22000_Salt_Feed_Timpie, UT (US)_2022-Oct-4.pdf 10/4/2022 10/21/2025
3rd Party Audit Certificate Akron, OH CERT_FSSC 22000_Salt_Food_Feed_Akron, OH (US)_2023-Oct-18.PDF 10/18/2023 12/19/2025
GFSI Certificate Akron, OH CERT_FSSC 22000_Salt_Food_Feed_Akron, OH (US)_2023-Oct-18.PDF 10/18/2023 12/19/2025
GFSI Certificate Breaux Bridge, LA CERT_FSSC 22000_Salt_Food_Feed_Breaux Bridge, LA (US)_2024-Jan-03.PDF 1/3/2024 12/26/2025
3rd Party Audit Certificate Breaux Bridge, LA CERT_FSSC 22000_Salt_Food_Feed_Breaux Bridge, LA (US)_2024-Jan-03.pdf 1/3/2024 12/26/2025
3rd Party Audit Certificate Hutchinson, KS CERT_FSSC 22000_Salt_Food_Feed_Hutchinson, KS (US)_2024-Jan-26.PDF 1/29/2024 12/19/2025
GFSI Certificate Hutchinson, KS CERT_FSSC 22000_Salt_Food_Feed_Hutchinson, KS (US)_2024-Jan-26.PDF 1/29/2024 12/19/2025
GFSI Certificate Newark, CA CERT_FSSC 22000_Salt_Food_Feed_Newark, CA (US)_2023-Dec-18.PDF 12/18/2023 1/5/2026
3rd Party Audit Certificate Newark, CA CERT_FSSC 22000_Salt_Food_Feed_Newark, CA (US)_2025-Mar-13.pdf 3/13/2025 1/5/2026
GFSI Certificate Watkins Glen, NY CERT_FSSC 22000_Salt_Food_Feed_Watkins Glen, NY (US)_2024-Jun-11.PDF 8/5/2024 7/8/2025
3rd Party Audit Certificate Watkins Glen, NY CERT_FSSC 22000_Salt_Food_Feed_Watkins Glen, NY (US)_2024-Jun-11.PDF 8/5/2024 7/8/2025
GFSI Certificate Hersey, MI CERT_FSSC 22000_Salt_Food_Hersey, MI (US)_2023-Apr-28.PDF 5/8/2023 4/28/2025
3rd Party Audit Certificate Hersey, MI CERT_FSSC 22000_Salt_Food_Hersey, MI (US)_2023-Apr-28.pdf 4/28/2023 4/28/2025
3rd Party Audit Certificate St Clair, MI CERT_FSSC 22000_Salt_Food_St. Clair, MI (US)_2024-Jun-28.PDF 6/28/2024 5/16/2025
GFSI Certificate St Clair, MI CERT_FSSC 22000_Salt_Food_St. Clair, MI (US)_2024-Jun-28.PDF 6/28/2024 5/16/2025
Kosher Akron, OH CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
Kosher Hersey, MI CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
Kosher Newark, CA CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
Our Home - Facility Kosher Cert St Clair, MI CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/30/2024 6/30/2025
DFA Letter of Guarantee Watkins Glen, NY CFG_Cargill_United States_Continuing Food Guarantee_2025-Jan.pdf 1/1/2025 1/1/2027
Letter of Guarantee Watkins Glen, NY CFG_Cargill_United States_Continuing Food Guarantee_2025-Jan.pdf 4/22/2025 4/22/2027
Letter of Guarantee St Clair, MI CFG_Cargill_United States_Continuing Food Guarantee_2025-Jan.pdf 4/22/2025 4/22/2027
Letter of Guarantee Breaux Bridge, LA CFG_Cargill_United States_Continuing Food Guarantee_2025-Jan.pdf 4/22/2025 4/22/2027
Letter of Guarantee Hersey, MI CFG_Cargill_United States_Continuing Food Guarantee_2025-Jan.pdf 4/22/2025 4/22/2027
QA-RE-072 Letter of Continuing Guarantee Watkins Glen, NY CFG_Cargill_United States_Continuing Food Guarantee_2025-Jan.pdf 1/1/2025 1/1/2028
B&G Continuing Product Guaranty and Hold Harmless Agreement Hutchinson, KS CFG_Cargill_United States_Continuing Food Guarantee_2025-Jan.pdf 1/1/2025 1/1/2027
B&G Continuing Product Guaranty and Hold Harmless Agreement Newark, CA CFG_Cargill_United States_Continuing Food Guarantee_2025-Jan.pdf 1/1/2025 1/1/2027
B&G Continuing Product Guaranty and Hold Harmless Agreement St Clair, MI CFG_Cargill_United States_Continuing Food Guarantee_2025-Jan.pdf 1/1/2025 1/1/2027
DFA Letter of Guarantee Hersey, MI CFG_Cargill_United States_Continuing Food Guarantee_2025-Jan.pdf 1/1/2025 1/1/2027
Letter of Continuing Guaranty - Annual St Clair, MI CFG_Cargill_United States_Continuing Food Guarantee_2025-Jan.pdf 1/1/2025 1/1/2026
Letter of Guarantee Cleveland, OH CFG_United States Continuing Food Guarantee_2025-Jan.pdf 1/24/2025 1/24/2027
OT-Letter of Guarantee Watkins Glen, NY CFG_United States Continuing Food Guarantee_2025-Jan.pdf 1/24/2025 1/24/2026
FDA Regulation 21 CFR 589.20002001 Supplier Guarantee Hutchinson, KS CFG_United States Continuing Food Guarantee_2025-Jan.pdf 1/28/2025 1/28/2030
Letter of Guarantee Newark, CA CFG_United States Continuing Food Guarantee_2025-Jan.pdf 4/25/2025 4/25/2027
Letter of Guarantee Hutchinson, KS CFG_United States Continuing Food Guarantee_2025-Jan.pdf 4/25/2025 4/25/2027
OT-Letter of Guarantee Newark, CA CFG_United States Continuing Food Guarantee_2025-Jan.pdf 1/1/2025 1/1/2026
Letter of Guarantee Akron, OH CFG_United States Continuing Food Guarantee_2025-Jan.pdf 4/25/2025 4/25/2027
Goya Letter of Guarantee Watkins Glen, NY CFG_United States Continuing Food Guarantee_2025-Jan.pdf 1/1/2025 12/31/2031
Letter of Continuing Guaranty - Annual Hutchinson, KS CFG_US_Ardent Mills_2023_Jan_24.pdf 1/24/2023 1/24/2024
CONTINUING PRODUCT GUARANTY AND HOLD HARMLESS AGREEMENT St Clair, MI CFG_US_B&G Foods North America, Inc._2022_Nov_21.pdf 11/21/2022 10/21/2025
DFA Letter of Guarantee Breaux Bridge, LA CFG_US_DFA Dairy Brands_2024_Mar_13.pdf 3/13/2024 3/13/2026
DFA Letter of Guarantee Hutchinson, KS CFG_US_DFA Dairy Brands_2024_Mar_13.pdf 3/13/2024 3/13/2026
DFA Letter of Guarantee Newark, CA CFG_US_DFA Dairy Brands_2024_Mar_13.pdf 3/13/2024 3/13/2026
DFA Letter of Guarantee St Clair, MI CFG_US_DFA Dairy Brands_2024_Mar_13.pdf 3/13/2024 3/13/2026
Letter of Guarantee - Supplier Newark, CA CFG_US_Gehl Foods Inc_2023_Mar_16.pdf 3/16/2023 3/15/2025
Letter of Guarantee White Marsh, MD CFG_US_Hill's Pet Nutrition, Inc._2024_Oct_29.pdf 10/29/2024 10/29/2026
Continuing Guarantee (Hood) Watkins Glen, NY CFG_US_HP Hood LLC_2023_Dec_27.pdf 12/27/2023 12/25/2028
Continuing Guarantee (Hood) Hutchinson, KS CFG_US_HP Hood LLC_2023_Dec_27.pdf 12/27/2023 12/25/2028
Continuing Guarantee (Hood) Hersey, MI CFG_US_HP Hood LLC_2023_Dec_27.pdf 12/27/2023 12/25/2028
Continuing Guarantee (Hood) Newark, CA CFG_US_HP Hood LLC_2023_Dec_27.pdf 12/27/2023 12/25/2028
Product Guarantee Breaux Bridge, LA CFG_US_Ken's Foods_2024_May_15.pdf 5/15/2024 5/15/2027
Product Guarantee Watkins Glen, NY CFG_US_Ken's Foods_2024_May_15.pdf 5/15/2024 5/15/2027
Product Guarantee Hutchinson, KS CFG_US_Ken's Foods_2024_May_15.pdf 5/15/2024 5/15/2027
Supplier & Vendor Code of Conduct / Letter of Guarantee Akron, OH CFG_US_Lakeside Foods Inc._2024_Jul_26.pdf 7/26/2024 7/26/2026
Supplier & Vendor Code of Conduct / Letter of Guarantee Hersey, MI CFG_US_Lakeside Foods Inc._2024_Jul_26.pdf 7/26/2024 7/26/2026
Continuing Product Guarantee Hutchinson, KS CFG_US_Lesaffre Yeast Corporation_2023_Jul_27.pdf 7/27/2023 7/26/2024
Continuing Letter of Guarantee Hutchinson, KS CFG_US_Shearer's Food, LLC_2024_Jun_20.pdf 6/20/2024 6/20/2027
Continuing Letter of Guarantee Newark, CA CFG_US_Shearer's Food, LLC_2024_Jun_20.pdf 6/20/2024 6/20/2027
Continuing Letter of Guarantee St Clair, MI CFG_US_Shearer's Food, LLC_2024_Jun_20.pdf 6/20/2024 6/20/2027
Continuing Letter of Guarantee Watkins Glen, NY CFG_US_Shearer's Food, LLC_2024_Jun_20.pdf 6/20/2024 6/20/2027
Letter of Guarantee Cincinnati, OH CFG_US_The J.M. Smucker Company_2023_Feb_01.pdf 2/1/2023 1/31/2025
Del Monte Foods Inc. - COI Hutchinson, KS DEL MONTE FOODS INC.pdf 6/1/2024 6/1/2025
Del Monte Foods Inc. - COI Newark, CA DEL MONTE FOODS INC.pdf 6/1/2024 6/1/2025
Supplier Contact Verification St Clair, MI DFA - Supplier Contact Verification Form 2020 11 16b (4).docx 1/31/2025 1/31/2027
Supplier Contact Verification Newark, CA DFA - Supplier Contact Verification Form_Newark_2023.docx 7/21/2023 7/20/2025
Insurance Breaux Bridge, LA Evidence of Insurance - US - 2024-25.pdf 6/1/2024 6/1/2025
Insurance St Clair, MI Evidence of Insurance - US - 2024-25.pdf 6/1/2024 6/1/2025
Insurance Watkins Glen, NY Evidence of Insurance - US - 2024-25.pdf 6/1/2024 6/1/2025
Insurance Akron, OH Evidence of Insurance - US - 2024-25.pdf 6/1/2024 6/1/2025
Insurance Cleveland, OH Evidence of Insurance - US - 2024-25.pdf 6/1/2024 6/1/2025
Facility Supplier Questionnaire Newark, CA Facility Supplier Questionnaire Newark.docx 2/27/2023 2/26/2025
Sustainability Survey Watkins Glen, NY Form 7 - Sustainability Survey-Watkins Glen_2023.pdf 2/16/2023 2/15/2026
Environmental Questionnaire Newark, CA FSF Environmental Questionnaire_Newark_2023.docx 5/8/2023 5/7/2026
Environmental Questionnaire St Clair, MI FSF Environmental Questionnaire_St. Clair_2023-May.docx 5/12/2023 5/11/2026
Environmental Questionnaire Watkins Glen, NY FSF Environmental Questionnaire_WG.docx 7/21/2023 7/20/2026
Recall Questionnaire Newark, CA FSF Recall Questionnaire_Newark_2023.docx 5/8/2023 5/7/2026
Recall Questionnaire St Clair, MI FSF Recall Questionnaire_St. Clair_2023.docx 5/8/2023 5/7/2026
Foreign Material Control Policy Hutchinson, KS HACCP_NA_Salt_Food Grade_2023-Apr.docx.pdf 4/6/2023 4/5/2026
Food Safety Process Flow w/Preventive Controls Watkins Glen, NY HACCP_NA_Salt_Food Grade_2023-Apr.docx.pdf 4/10/2023 4/9/2025
HACCP Plan (Facility) Cargill Salt HACCP_NA_Salt_Food Grade_2023-Apr.docx.pdf 4/19/2023 4/18/2025
HARPC Food Safety Plan (Facility) Cargill Salt HACCP_NA_Salt_Food Grade_2023-Apr.docx.pdf 4/24/2023 4/24/2024
HACCP Process Flow Diagram Watkins Glen, NY HACCP_NA_Salt_Food Grade_2023-Apr.docx.pdf 4/30/2023 4/29/2025
HACCP Process Flow Diagram Breaux Bridge, LA HACCP_NA_Salt_Food Grade_2023-Apr.docx.pdf 4/30/2023 4/29/2025
HACCP Process Flow Diagram (Facility) Newark, CA HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram (Facility) Hutchinson, KS HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram (Facility) St Clair, MI HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram (Facility) Watkins Glen, NY HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Watkins Glen, NY HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HARPC Food Safety Plan or HACCP Plan Newark, CA HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2026
HACCP Process Flow Diagram Hutchinson, KS HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram (Facility) Breaux Bridge, LA HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Plan Newark, CA HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2026
HACCP Plan (Facility) Hersey, MI HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Control of Foreign Objects Program St Clair, MI HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Preventive Control Summary St Clair, MI HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Food Safety Process Flow w/Preventive Controls Newark, CA HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Food Safety Plan Breaux Bridge, LA HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 9/25/2024 9/25/2026
HACCP Process Flow Diagram (Facility) Hersey, MI HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Chemical Hazard - Salt Newark, CA HACCP_NA_Salt_Food Grade_2024-Dec.pdf 12/31/2024 12/30/2029
Chemical Hazard - Salt St Clair, MI HACCP_NA_Salt_Food Grade_2024-Dec.pdf 12/31/2024 12/30/2029
HARPC Food Safety Plan (Facility) Breaux Bridge, LA HACCP_NA_Salt_Food Grade_2024-Dec.pdf 12/31/2024 12/31/2027
Hazard Analysis Watkins Glen, NY HACCP_NA_Salt_Food Grade_2024-Dec.pdf 12/31/2024 12/31/2025
Ingredient Hazard Analysis (IHA) St Clair, MI HACCP_NA_Salt_Food Grade_2024-Dec.pdf 12/31/2024 12/31/2025
Control of Foreign Objects Program Newark, CA HACCP_NA_Salt_Food Grade_2024-Dec.pdf 12/30/2024 12/30/2026
Validation Study CCP - Metal Detection Watkins Glen, NY HACCP_NA_Salt_Food Grade_2024-Dec.pdf 1/29/2025 1/29/2026
QA-RE-129 Radiological Hazards Letter Watkins Glen, NY HACCP_NA_Salt_Food Grade_2024-Dec.pdf 3/17/2025 3/16/2028
HACCP Process Flow Diagram with Critical Limits Newark, CA HACCP_NA_Salt_Food Grade_2024-Dec.pdf 3/31/2025 3/30/2028
HACCP Process Flow Diagram with Critical Limits St Clair, MI HACCP_NA_Salt_Food Grade_2024-Dec.pdf 3/31/2025 3/30/2028
JMS Supplier Contact Verification Hersey, MI JMS Supplier Contact Verification_Hersey.docx 3/26/2025 3/26/2027
JMS Supplier Contact Verification Akron, OH JMS Supplier Contact Verification-Akron.docx 3/26/2025 3/26/2027
JMS Supplier Contact Verification Breaux Bridge, LA JMS Supplier Contact Verification-BB.docx 3/26/2025 3/26/2027
JMS Supplier Contact Verification Hutchinson, KS JMS Supplier Contact Verification-Hutchinson.docx 3/26/2025 3/26/2027
JMS Supplier Contact Verification Newark, CA JMS Supplier Contact Verification-Newark.docx 3/26/2025 3/26/2027
JMS Supplier Contact Verification St Clair, MI JMS Supplier Contact Verification-SC.docx 3/26/2025 3/26/2027
JMS Supplier Contact Verification Watkins Glen, NY JMS Supplier Contact Verification-WG.docx 3/26/2025 3/26/2027
Turano - NDA Breaux Bridge, LA K-000062844_EXECUTED MFSCA Campagna-Turano Bakery Inc March 2017.pdf 2/14/2023 2/13/2026
Supplier Expectation Manual Version 1.4 Acceptance Hutchinson, KS Leprino Foods_Manual Letter.pdf 9/5/2023 6/19/2297
Supplier Expectation Manual Version 1.4 Acceptance Akron, OH Leprino Foods_Manual Letter.pdf 9/12/2018 6/26/2292
Nutrition Breaux Bridge, LA NDS_Hi Grade_Top Flo_Salt_2023-Feb.pdf 2/28/2023 2/27/2026
Nutrition Watkins Glen, NY NDS_Premier Flake_Salt_2023-Feb.pdf 2/28/2023 2/27/2026
2.3.4_FRM _Non-Disclosure Agreement (Mutual)_ BLANK _220907 Watkins Glen, NY NotApplicable_234FRMNonDisclosureAgreementMutualBLANK220907.pdf 9/20/2022 7/16/2025
3rd Party Audit Certificate Freedom, OK NotApplicable_3rdPartyAuditCertificate.pdf 4/9/2020 --
3rd Party Audit Certificate Cargill Salt NotApplicable_3rdPartyAuditCertificate.pdf 8/16/2019 --
3rd Party Audit Certificate Tampa, FL NotApplicable_3rdPartyAuditCertificate.pdf 3/13/2025 3/13/2026
3rd Party Audit Corrective Action Plan Breaux Bridge, LA NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 2/24/2025 2/24/2026
ABMF Supplier CPG Indemnity Agreement Hutchinson, KS NotApplicable_ABMFSupplierCPGIndemnityAgreement.pdf 4/4/2024 4/2/2034
ABMF Supplier CPG Indemnity Agreement Newark, CA NotApplicable_ABMFSupplierCPGIndemnityAgreement.pdf 4/4/2024 4/2/2034
ABMF Supplier CPG Indemnity Agreement St Clair, MI NotApplicable_ABMFSupplierCPGIndemnityAgreement.pdf 4/4/2024 4/2/2034
ABMF Supplier CPG Indemnity Agreement Watkins Glen, NY NotApplicable_ABMFSupplierCPGIndemnityAgreement.pdf 4/4/2024 4/2/2034
Allergen Control Policy Freedom, OK NotApplicable_AllergenControlPolicy.pdf 12/16/2024 12/16/2026
Animal Welfare Policy Hersey, MI NotApplicable_AnimalWelfarePolicy.pdf 8/30/2024 8/30/2025
CoA Hersey, MI NotApplicable_COA.pdf 7/31/2023 6/26/4761
CoA Hutchinson, KS NotApplicable_COA.pdf 7/31/2023 6/26/4761
CoA St Clair, MI NotApplicable_COA.pdf 7/31/2023 6/26/4761
CoA Watkins Glen, NY NotApplicable_COA.pdf 5/3/2024 3/30/4762
CoA Breaux Bridge, LA NotApplicable_COA.pdf 5/3/2024 3/30/4762
COA Agreement RG Hersey, MI NotApplicable_COAAgreementRG.pdf 8/19/2022 8/19/2023
COA Agreement RG Watkins Glen, NY NotApplicable_COAAgreementRG.pdf 8/4/2024 8/4/2025
CoA Sample Hutchinson, KS NotApplicable_CoASample.pdf 8/15/2022 8/14/2024
Contract Breaux Bridge, LA NotApplicable_Contract.pdf 2/3/2024 2/2/2026
Contract Watkins Glen, NY NotApplicable_Contract.pdf 2/4/2023 2/3/2025
Contracts Akron, OH NotApplicable_Contracts.pdf 6/21/2023 6/21/2024
Contracts Hutchinson, KS NotApplicable_Contracts.pdf 6/21/2023 6/21/2024
Copy of Traceability Exercise (When not GFSI Certified) Hutchinson, KS NotApplicable_CopyofTraceabilityExerciseWhennotGFSICertified.pdf 8/3/2023 8/2/2026
Copy of Traceability Exercise (When not GFSI Certified) Newark, CA NotApplicable_CopyofTraceabilityExerciseWhennotGFSICertified.pdf 6/10/2024 6/10/2027
CTPAT Akron, OH NotApplicable_CTPAT.pdf 6/17/2024 6/17/2025
EFCO NDA Watkins Glen, NY NotApplicable_EFCONDA.pdf 8/12/2024 8/12/2025
Environmental Monitoring Policy Newark, CA NotApplicable_EnvironmentalMonitoringPolicy.pdf 2/27/2024 2/26/2025
Environmental Monitoring Policy Watkins Glen, NY NotApplicable_EnvironmentalMonitoringPolicy.pdf 3/27/2024 3/27/2025
Environmental Monitoring Program Breaux Bridge, LA NotApplicable_EnvironmentalMonitoringProgram.pdf 3/24/2023 3/23/2025
FDA Warning Letter Hersey, MI NotApplicable_FDAWarningLetter.pdf 2/1/2023 1/31/2026
FDA Warning Letter Hutchinson, KS NotApplicable_FDAWarningLetter.pdf 2/8/2023 2/7/2026
FDA Warning Letter Watkins Glen, NY NotApplicable_FDAWarningLetter.pdf 2/8/2023 2/7/2026
FDA Warning Letter Newark, CA NotApplicable_FDAWarningLetter.pdf 8/9/2023 8/8/2026
FDA Warning Letter St Clair, MI NotApplicable_FDAWarningLetter.pdf 8/9/2023 8/8/2026
Food Defense Plan Statement Timpie, UT NotApplicable_FoodDefensePlanStatement.pdf 11/5/2024 11/5/2026
Food Defense Plan Statement Freedom, OK NotApplicable_FoodDefensePlanStatement.pdf 12/16/2024 12/16/2026
Foreign Supplier Verification Program Breaux Bridge, LA NotApplicable_ForeignSupplierVerificationProgram.pdf 3/16/2023 3/15/2025
Foreign Supplier Verification Program Hersey, MI NotApplicable_ForeignSupplierVerificationProgram.pdf 4/9/2024 4/9/2026
FSPCA Training Watkins Glen, NY NotApplicable_FSPCATraining.pdf 7/25/2024 7/24/2029
FSVP Assessment Form - Addendum Hutchinson, KS NotApplicable_FSVPAssessmentFormAddendum.pdf 2/27/2024 2/26/2026
FSVP Assessment Form - Addendum Newark, CA NotApplicable_FSVPAssessmentFormAddendum.pdf 2/27/2024 2/26/2026
Fumigation Records Watkins Glen, NY NotApplicable_FumigationRecords.pdf 7/25/2024 7/25/2025
GFCO Certificate (IF APPLICABLE) Breaux Bridge, LA NotApplicable_GFCOCertificateIFAPPLICABLE.pdf 2/24/2025 2/24/2026
GFCO Certificate (IF APPLICABLE) Hutchinson, KS NotApplicable_GFCOCertificateIFAPPLICABLE.pdf 2/24/2025 2/24/2026
GFCO Certificate (IF APPLICABLE) Newark, CA NotApplicable_GFCOCertificateIFAPPLICABLE.pdf 2/24/2025 2/24/2026
GFCO Certificate (IF APPLICABLE) Watkins Glen, NY NotApplicable_GFCOCertificateIFAPPLICABLE.pdf 2/24/2025 2/24/2026
GFSI Certificate Cleveland, OH NotApplicable_GFSICertificate.pdf 2/8/2021 --
GFSI Certificate Cargill Salt NotApplicable_GFSICertificate.pdf 5/4/2023 5/4/2024
GFSI Certificate Freedom, OK NotApplicable_GFSICertificate.pdf 12/16/2024 12/16/2025
Good Agricultural Practices (GAP) Program Watkins Glen, NY NotApplicable_GoodAgriculturalPracticesGAPProgram.pdf 7/25/2024 7/25/2025
HACCP Plan (Facility) Freedom, OK NotApplicable_HACCPPlanFacility.pdf 4/22/2025 4/22/2027
Ingredion CTPAT Form Watkins Glen, NY NotApplicable_IngredionCTPATForm.pdf 6/14/2024 6/14/2027
In-House Laboratory Certification Watkins Glen, NY NotApplicable_InHouseLaboratoryCertification.pdf 7/25/2024 7/25/2025
International Supplier Food Safety Authority Accreditation Certificate Watkins Glen, NY NotApplicable_InternationalSupplierFoodSafetyAuthorityAccreditationCertificate.pdf 7/25/2024 7/25/2025
Letter of Guarantee Timpie, UT NotApplicable_LetterofGuarantee.pdf 11/5/2024 11/5/2026
LiDestri Direct Vendor Information Form Watkins Glen, NY NotApplicable_LiDestriDirectVendorInformationForm.pdf 2/19/2024 2/20/2026
LiDestri Direct Vendor Information Form Newark, CA NotApplicable_LiDestriDirectVendorInformationForm.pdf 7/23/2024 7/22/2025
LiDestri Indemnification Obligation Watkins Glen, NY NotApplicable_LiDestriIndemnificationObligation.pdf 2/20/2023 2/20/2024
LiDestri Indemnification Obligation Newark, CA NotApplicable_LiDestriIndemnificationObligation.pdf 7/23/2024 7/22/2026
LiDestri NDA Watkins Glen, NY NotApplicable_LiDestriNDA.pdf 2/20/2023 2/20/2024
LiDestri NDA Newark, CA NotApplicable_LiDestriNDA.pdf 7/23/2024 7/22/2026
Miscellaneous Document White Marsh, MD NotApplicable_MiscellaneousDocument.pdf 10/29/2024 9/25/4762
Morgan Foods NDA Akron, OH NotApplicable_MorganFoodsNDA.pdf 4/11/2023 4/10/2026
NDA St Clair, MI NotApplicable_NDA.pdf 3/7/2023 3/7/2024
NDA Hersey, MI NotApplicable_NDA.pdf 3/20/2023 3/20/2024
NDA Cargill Salt NotApplicable_NDA.pdf 5/4/2023 5/4/2024
NDA Newark, CA NotApplicable_NDA.pdf 10/3/2023 10/3/2024
NDA Breaux Bridge, LA NotApplicable_NDA.pdf 2/23/2024 2/23/2025
NDA Watkins Glen, NY NotApplicable_NDA.pdf 9/17/2024 9/17/2025
NDA Hutchinson, KS NotApplicable_NDA.pdf 2/3/2025 2/3/2026
Non-Disclosure Agreement Breaux Bridge, LA NotApplicable_NonDisclosureAgreement.pdf 4/25/2024 2/19/2027
Non GMO Certificate (IF APPLICABLE) Breaux Bridge, LA NotApplicable_NonGMOCertificateIFAPPLICABLE.pdf 9/17/2024 9/17/2025
Non GMO Certificate (IF APPLICABLE) Hutchinson, KS NotApplicable_NonGMOCertificateIFAPPLICABLE.pdf 9/17/2024 9/17/2025
Non GMO Certificate (IF APPLICABLE) Newark, CA NotApplicable_NonGMOCertificateIFAPPLICABLE.pdf 9/17/2024 9/17/2025
Organic Audit Newark, CA NotApplicable_OrganicAudit.pdf 1/27/2025 1/27/2026
Organic Certificate Watkins Glen, NY NotApplicable_OrganicCertificate.pdf 2/23/2024 2/23/2025
Organic Certificate Hutchinson, KS NotApplicable_OrganicCertificate.pdf 2/23/2024 2/23/2025
Organic Certificate Breaux Bridge, LA NotApplicable_OrganicCertificate.pdf 2/23/2024 2/23/2025
Organic Certificate Newark, CA NotApplicable_OrganicCertificate.pdf 3/19/2025 3/19/2026
Organic Summary Plan Newark, CA NotApplicable_OrganicSummaryPlan.pdf 1/27/2025 1/27/2026
Organizational Chart Breaux Bridge, LA NotApplicable_OrganizationalChart.pdf 2/27/2024 2/26/2025
Organizational Chart Hersey, MI NotApplicable_OrganizationalChart.pdf 2/14/2023 2/14/2024
Organizational Chart Cargill Salt NotApplicable_OrganizationalChart.pdf 4/24/2023 4/24/2024
Palm DCF Workbook Hutchinson, KS NotApplicable_PalmDCFWorkbook.pdf 11/5/2024 11/5/2025
Palm DCF Workbook Newark, CA NotApplicable_PalmDCFWorkbook.pdf 11/5/2024 11/5/2025
Palm DCF Workbook St Clair, MI NotApplicable_PalmDCFWorkbook.pdf 11/5/2024 11/5/2025
Palm DCF Workbook Watkins Glen, NY NotApplicable_PalmDCFWorkbook.pdf 11/5/2024 11/5/2025
Safety Data Sheet (SDS) Newark, CA NotApplicable_SafetyDataSheetSDS.pdf 8/16/2024 8/16/2027
Sample COA Watkins Glen, NY NotApplicable_SampleCOA.pdf 12/4/2023 12/4/2024
Sanitation Inspection Watkins Glen, NY NotApplicable_SanitationInspection.pdf 7/25/2024 7/25/2025
SGC Guaranteed Sale Form Hutchinson, KS NotApplicable_SGCGuaranteedSaleForm.pdf 2/27/2024 2/26/2026
Shearer's NDA Newark, CA NotApplicable_ShearersNDA.pdf 2/27/2024 2/26/2026
Shearer's NDA Hutchinson, KS NotApplicable_ShearersNDA.pdf 11/5/2024 11/5/2025
Shearer's NDA St Clair, MI NotApplicable_ShearersNDA.pdf 11/5/2024 11/5/2025
Shearer's NDA Watkins Glen, NY NotApplicable_ShearersNDA.pdf 11/5/2024 11/5/2025
Super Sack Specification Watkins Glen, NY NotApplicable_SuperSackSpecification.pdf 12/4/2023 12/4/2024
Supplier Questionnaire Timpie, UT NotApplicable_SupplierQuestionnaire.pdf 2/3/2023 2/2/2025
Supplier Questionnaire Cargill Salt NotApplicable_SupplierQuestionnaire.pdf 4/24/2023 4/23/2025
Supplier Questionnaire White Marsh, MD NotApplicable_SupplierQuestionnaire.pdf 10/29/2024 10/29/2026
Supplier Questionnaire Freedom, OK NotApplicable_SupplierQuestionnaire.pdf 12/16/2024 12/16/2026
Supplier Questionnaire - Addendum Hutchinson, KS NotApplicable_SupplierQuestionnaireAddendum.pdf 4/14/2025 4/14/2027
Sustainability (Level 1) - Addendum Watkins Glen, NY NotApplicable_SustainabilityLevel1Addendum.pdf 12/4/2023 12/4/2024
Sustainability (Level 1) - Addendum St Clair, MI NotApplicable_SustainabilityLevel1Addendum.pdf 6/18/2024 6/18/2025
Sustainability (Level 1) - Addendum Hutchinson, KS NotApplicable_SustainabilityLevel1Addendum.pdf 10/29/2024 10/29/2025
Sustainability (Level 1) - Addendum Newark, CA NotApplicable_SustainabilityLevel1Addendum.pdf 10/29/2024 10/29/2025
Sustainability (Level 2) - Addendum St Clair, MI NotApplicable_SustainabilityLevel2Addendum.pdf 6/18/2024 6/18/2025
Sustainability (Level 2) - Addendum Newark, CA NotApplicable_SustainabilityLevel2Addendum.pdf 10/29/2024 10/29/2025
Sustainability (Level 2) - Addendum Hutchinson, KS NotApplicable_SustainabilityLevel2Addendum.pdf 10/29/2024 10/29/2025
Temperature Management Program Newark, CA NotApplicable_TemperatureManagementProgram.pdf 4/8/2025 4/8/2027
Third Party Lab Accrediting Certificate Watkins Glen, NY NotApplicable_ThirdPartyLabAccreditingCertificate.pdf 7/25/2024 7/25/2025
Ukraine Crisis Statement Hersey, MI NotApplicable_UkraineCrisisStatement.pdf 8/31/2022 8/30/2025
Ukraine Crisis Statement Hutchinson, KS NotApplicable_UkraineCrisisStatement.pdf 12/2/2022 12/1/2025
Vendor Business Profile White Marsh, MD NotApplicable_VendorBusinessProfile.pdf 10/29/2024 10/29/2027
Product Specification Sheet Watkins Glen, NY Premier Fine Flake Product Sheet.pdf 8/10/2023 8/9/2026
CHG Supplier Food Safety & Quality Expectations Manual Acknowledgment Breaux Bridge, LA QR 578981 - CDOC_REQ response letter_C H Guenther & Sons_NA_2024-May.pdf 5/14/2024 4/29/2027
CHG Supplier Food Safety & Quality Expectations Manual Acknowledgment Watkins Glen, NY QR 578981 - CDOC_REQ response letter_C H Guenther & Sons_NA_2024-May.pdf 5/14/2024 4/29/2027
CHG Supplier Food Safety & Quality Expectations Manual Acknowledgment Hutchinson, KS QR 578981 - CDOC_REQ response letter_C H Guenther & Sons_NA_2024-May.pdf 5/14/2024 4/29/2027
CHG Supplier Food Safety & Quality Expectations Manual Acknowledgment St Clair, MI QR 578981 - CDOC_REQ response letter_C H Guenther & Sons_NA_2024-May.pdf 5/14/2024 4/29/2027
Supplier Contact Sheet Watkins Glen, NY Saputo_Supplier Contact Sheet_WG_2023.docx 8/11/2023 8/10/2024
Safety Data Sheet (SDS) Watkins Glen, NY SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial YPS Treated.pdf 8/10/2023 8/9/2025
Safety Data Sheet (SDS) Breaux Bridge, LA SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial YPS Treated.pdf 8/10/2023 8/9/2025
Supplier Quality Expectation Manual Hutchinson, KS Sesame Questionnaire - Ver1 - 1.26.22.docx 10/7/2022 10/7/2024
Questionnaire Upload Cargill Salt SIP_Cocoa, Chocolate, Compounds_NA_2024-Jan.pdf 1/31/2024 1/30/2026
Site/Raw Material Questionnaire Hutchinson, KS SIP_Salt_NA_2022-Jul.pdf 11/29/2023 11/28/2024
Site/Raw Material Questionnaire Newark, CA SIP_Salt_NA_2022-Jul.pdf 11/29/2023 11/28/2024
Site/Raw Material Questionnaire St Clair, MI SIP_Salt_NA_2022-Jul.pdf 11/29/2023 11/28/2024
Site/Raw Material Questionnaire Watkins Glen, NY SIP_Salt_NA_2022-Jul.pdf 11/29/2023 11/28/2024
Pest Control Management Statement/Plan Newark, CA SIP_Salt_NA_2022-Jul.pdf 7/31/2022 7/30/2025
Foreign Material Control Policy Newark, CA SIP_Salt_NA_2022-Jul.pdf 7/31/2022 7/30/2025
Foreign Material Control Policy St Clair, MI SIP_Salt_NA_2022-Jul.pdf 7/31/2022 7/30/2025
Foreign Material Control Policy Watkins Glen, NY SIP_Salt_NA_2022-Jul.pdf 7/31/2022 7/30/2025
Sanitation Practices Watkins Glen, NY SIP_Salt_NA_2022-Jul.pdf 4/24/2023 4/23/2024
Preventative Maintenance Program Watkins Glen, NY SIP_Salt_NA_2022-Jul.pdf 7/31/2022 7/15/2025
Organizational Chart Newark, CA SIP_Salt_NA_2022-Jul.pdf 11/29/2023 11/29/2025
Preventative Maintenance Program Breaux Bridge, LA SIP_Salt_NA_2022-Jul.pdf 7/31/2022 7/15/2025
OT-Supplier Questionnaire - Ingredient Watkins Glen, NY SIP_Salt_NA_2022-Jul.pdf 12/4/2023 12/3/2024
Non-Conforming Product Procedure Watkins Glen, NY SIP_Salt_NA_2022-Jul.pdf 12/4/2023 12/3/2024
CTPAT Breaux Bridge, LA SIP_Salt_NA_2024-Jan.pdf 3/19/2025 3/19/2026
CTPAT Hersey, MI SIP_Salt_NA_2024-Jan.pdf 3/19/2025 3/19/2026
Organizational Chart Watkins Glen, NY SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/31/2027
Quality Program related to Food Safety Watkins Glen, NY SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2025
Preventative Maintenance Program Newark, CA SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2027
Quality Program related to Food Safety Newark, CA SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2027
Quality Program related to Food Safety Hutchinson, KS SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2027
Non-Conformance or Hold Program Newark, CA SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2027
Non-Conformance or Hold Program Hutchinson, KS SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2027
Non-Conformance or Hold Program Breaux Bridge, LA SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2027
Quality Program related to Food Safety Breaux Bridge, LA SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2027
Non-Conformance or Hold Program Watkins Glen, NY SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2027
Preventative Maintenance Program Hutchinson, KS SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2027
CTPAT Hutchinson, KS SIP_Salt_NA_2024-Jan.pdf 3/19/2025 3/19/2026
Food Safety and Quality Culture plan/program Hutchinson, KS SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2026
Food Safety Questionnaire Hutchinson, KS SIP_Salt_NA_2024-Jan.pdf 1/31/2023 1/30/2026
Supplier Contact Information Verification Document Hutchinson, KS SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2026
CTPAT Cargill Salt SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2025
Organizational Chart St Clair, MI SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2025
Organizational Chart Hutchinson, KS SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2025
Compliance to CFIA Watkins Glen, NY SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2026
Internal Audit Program St Clair, MI SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2026
Loading/Unloading Program St Clair, MI SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2026
Pest Control Program St Clair, MI SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2026
Sanitation Program St Clair, MI SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2026
Training Program St Clair, MI SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2026
Food Safety Questionnaire Newark, CA SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2026
Customer Complaint Procedure Watkins Glen, NY SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2025
GMP Protocol Watkins Glen, NY SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2025
Master Sanitation Schedule Watkins Glen, NY SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2025
Contact Information Watkins Glen, NY SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2025
Food Safety Plan Watkins Glen, NY SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2026
Good Manufacturing Practice Statement Watkins Glen, NY SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/30/2026
Pest Control Statement Watkins Glen, NY SIP_Salt_NA_2024-Jan.pdf 1/30/2024 1/29/2026
Nonconforming Product and Equipment Program Breaux Bridge, LA SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/15/2027
Nonconforming Product and Equipment Program Watkins Glen, NY SIP_Salt_NA_2024-Jan.pdf 1/31/2024 1/15/2027
Food Safety Plan Hersey, MI SIP_Salt_NA_2024-Jan.pdf 1/1/2025 1/1/2026
CTPAT Watkins Glen, NY SIP_Salt_NA_2024-Jan.pdf 3/19/2025 3/19/2026
CTPAT Newark, CA SIP_Salt_NA_2024-Jan.pdf 3/19/2025 3/19/2026
CTPAT St Clair, MI SIP_Salt_NA_2024-Jan.pdf 3/19/2025 3/19/2026
Contact Form Watkins Glen, NY SIP_Salt_NA_2024-Jan.pdf 3/27/2025 3/27/2026
Internal Audit Program Newark, CA SIP_Salt_NA_2024-Jan.pdf 4/8/2025 4/8/2027
Loading/Unloading Program Newark, CA SIP_Salt_NA_2024-Jan.pdf 4/8/2025 4/8/2027
Pest Control Program Newark, CA SIP_Salt_NA_2024-Jan.pdf 4/8/2025 4/8/2027
Training Program Newark, CA SIP_Salt_NA_2024-Jan.pdf 4/8/2025 4/8/2027
Sanitation Program Newark, CA SIP_Salt_NA_2024-Jan.pdf 4/8/2025 4/8/2027
Food Safety Questionnaire St Clair, MI SIP_Salt_NA_2024-Jan.pdf 4/22/2025 4/22/2026
Supplier Approval Questionnaire Hutchinson, KS SIP_Salt_NA_2024-Jan.pdf 4/22/2025 4/21/2028
Allergen Control Program Watkins Glen, NY STMT_Allergen Program_Global_2022-Aug.docx.pdf 8/31/2202 8/31/2203
Allergen Control Policy Breaux Bridge, LA STMT_Allergen Program_Global_2023-Oct.docx.pdf 10/31/2023 10/30/2025
Allergen Control Policy Hersey, MI STMT_Allergen Program_Global_2023-Oct.docx.pdf 10/31/2023 10/30/2025
Allergen Control Policy Timpie, UT STMT_Allergen Program_Global_2023-Oct.docx.pdf 10/31/2023 10/30/2025
Allergen Control Policy Buffalo, IA STMT_Allergen Program_Global_2023-Oct.docx.pdf 10/31/2023 10/30/2025
Allergen Control Policy St Clair, MI STMT_Allergen Program_Global_2025-Jan.docx.pdf 4/22/2025 4/22/2027
Allergen Control Policy Fayetteville, NC STMT_Allergens and Sensitizers_Salt_2020-Augdocx.pdf 8/31/2020 8/31/2022
Sesame Seed FASTER Act Survey Hutchinson, KS STMT_Allergens and Sensitizers_Salt_2022-Aug.pdf 11/21/2022 11/20/2024
Sesame Seed FASTER Act Survey Newark, CA STMT_Allergens and Sensitizers_Salt_2022-Aug.pdf 11/21/2022 11/20/2024
Sesame Seed FASTER Act Survey St Clair, MI STMT_Allergens and Sensitizers_Salt_2022-Aug.pdf 11/21/2022 11/20/2024
Sesame Seed FASTER Act Survey Watkins Glen, NY STMT_Allergens and Sensitizers_Salt_2022-Aug.pdf 11/21/2022 11/20/2024
Allergen Control Policy Cargill Salt STMT_Allergens and Sensitizers_Salt_2022-Aug.pdf 8/31/2022 8/30/2024
Allergen Control Policy Hutchinson, KS STMT_Allergens and Sensitizers_Salt_2023-Jul-27.docx.pdf 7/27/2023 7/26/2025
Allergen Control Policy Akron, OH STMT_Allergens and Sensitizers_Salt_2023-Jul-27.docx.pdf 7/27/2023 7/26/2025
Allergens Watkins Glen, NY STMT_Allergens and Sensitizers_Salt_2023-Jul-27.docx.pdf 7/27/2023 7/26/2025
Allergens Breaux Bridge, LA STMT_Allergens and Sensitizers_Salt_2023-Jul-27.docx.pdf 7/27/2023 7/26/2025
Allergen Statement to include FDA 9 Big Allergens Newark, CA STMT_Allergens and Sensitizers_Salt_2023-Sep.docx.pdf 9/30/2023 9/29/2026
Allergen Statement to include FDA 9 Big Allergens Hutchinson, KS STMT_Allergens and Sensitizers_Salt_2023-Sep.docx.pdf 9/30/2023 9/29/2026
Allergen Statement to include FDA 9 Big Allergens Breaux Bridge, LA STMT_Allergens and Sensitizers_Salt_2023-Sep.docx.pdf 9/30/2023 9/29/2026
Allergen Statement to include FDA 9 Big Allergens Watkins Glen, NY STMT_Allergens and Sensitizers_Salt_2023-Sep.docx.pdf 9/30/2023 9/29/2026
Allergen Control Policy Watkins Glen, NY STMT_Allergens and Sensitizers_Salt_2023-Sep.docx.pdf 9/30/2023 9/29/2025
Allergen Residue Testing Watkins Glen, NY STMT_Allergens and Sensitizers_Salt_2023-Sep.docx.pdf 9/30/2024 9/30/2025
OT-Supplier Self-Assessment Addendum - Allergens Watkins Glen, NY STMT_Allergens and Sensitizers_Salt_2023-Sep.docx.pdf 9/30/2023 9/30/2025
Allergen Statement Hutchinson, KS STMT_Allergens and Sensitizers_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2025
Allergen Residue Testing Newark, CA STMT_Allergens and Sensitizers_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2025
Allergen Control Policy Newark, CA STMT_Allergens and Sensitizers_Salt_2024-Jun.PDF 3/25/2025 3/25/2027
Allergen Control Policy Hammond, IN (PacMoore Products) STMT_Allergens_Allergens and Sensitizers_Salt_KCl_ExMan-PacMoore (US)_2019-Jan.pdf 1/30/2019 1/29/2021
Animal Welfare Policy Watkins Glen, NY STMT_Animal Testing Vegan Addendum_Salt_2024-Jul.pdf 7/31/2024 7/31/2025
WADA/NSF/NFL Statement Hutchinson, KS STMT_Anti-Doping, Banned Substances & WADA_Salt_NA_2024-Feb.docx.pdf 2/29/2024 2/28/2026
WADA/NSF/NFL Statement Newark, CA STMT_Anti-Doping, Banned Substances & WADA_Salt_NA_2024-Feb.docx.pdf 2/29/2024 2/28/2026
BSE Statement St Clair, MI STMT_BSE-TSE_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
BSE Statement Watkins Glen, NY STMT_BSE-TSE_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
BSE Statement Hutchinson, KS STMT_BSE-TSE_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
BSE Statement Breaux Bridge, LA STMT_BSE-TSE_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
OT-List of Prop 65 Chemicals Watkins Glen, NY STMT_California Prop 65_2023-Oct.docx.pdf 10/31/2024 10/31/2025
OT-About Proposition 65 - OEHHA Watkins Glen, NY STMT_California Prop 65_2024-Feb.docx.pdf 2/28/2024 2/27/2025
California Prop. 65 Breaux Bridge, LA STMT_California Prop 65_2024-Feb.docx.pdf 2/28/2024 2/27/2026
Bisphenol S (BPS) Watkins Glen, NY STMT_California Prop 65_2024-Feb.docx.pdf 12/18/2024 12/17/2028
OT-About Proposition 65 - OEHHA Newark, CA STMT_California Prop 65_2024-Feb.docx.pdf 2/28/2024 2/27/2025
OT-List of Prop 65 Chemicals Newark, CA STMT_California Prop 65_2024-Feb.docx.pdf 2/28/2024 2/27/2025
California Prop. 65 Newark, CA STMT_California Prop 65_2024-Feb.docx.pdf 2/28/2024 2/27/2026
CA Transparency Act Cargill Salt STMT_California Supply Chain Transparency_NA_2022-Aprdocx.pdf 4/24/2023 4/23/2025
California Transparency in Supply Chains Act Compliance Akron, OH STMT_California Supply Chain Transparency_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2025
California Transparency in Supply Chains Act Compliance Newark, CA STMT_California Supply Chain Transparency_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2025
California Transparency in Supply Chains Act Compliance Watkins Glen, NY STMT_California Supply Chain Transparency_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2025
CA Transparency Act Hutchinson, KS STMT_California Supply Chain Transparency_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2025
CA Transparency Act Akron, OH STMT_California Supply Chain Transparency_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2025
CA Transparency Act Avery Island, LA STMT_California Supply Chain Transparency_NA_2023-Dec.PDF 12/8/2023 12/7/2025
CA Transparency Act Buffalo, IA STMT_California Supply Chain Transparency_NA_2023-Dec.PDF 12/8/2023 12/7/2025
CA Transparency Act Cincinnati, OH STMT_California Supply Chain Transparency_NA_2023-Dec.PDF 12/8/2023 12/7/2025
CA Transparency Act Cleveland, OH STMT_California Supply Chain Transparency_NA_2023-Dec.PDF 12/8/2023 12/7/2025
CA Transparency Act Fayetteville, NC STMT_California Supply Chain Transparency_NA_2023-Dec.PDF 12/8/2023 12/7/2025
CA Transparency Act Freedom, OK STMT_California Supply Chain Transparency_NA_2023-Dec.PDF 12/8/2023 12/7/2025
CA Transparency Act Hammond, IN (PacMoore Products) STMT_California Supply Chain Transparency_NA_2023-Dec.PDF 12/8/2023 12/7/2025
CA Transparency Act Timpie, UT STMT_California Supply Chain Transparency_NA_2023-Dec.PDF 12/8/2023 12/7/2025
CA Transparency Act White Marsh, MD STMT_California Supply Chain Transparency_NA_2023-Dec.PDF 12/8/2023 12/7/2025
CA Transparency Act Hersey, MI STMT_California_Supply_Chain_Transparency_NA_2025-Jan.docx.pdf 3/19/2025 3/19/2027
CA Transparency Act Breaux Bridge, LA STMT_California_Supply_Chain_Transparency_NA_2025-Jan.docx.pdf 3/19/2025 3/19/2027
CA Transparency Act St Clair, MI STMT_California_Supply_Chain_Transparency_NA_2025-Jan.docx.pdf 3/19/2025 3/19/2027
CA Transparency Act Watkins Glen, NY STMT_California_Supply_Chain_Transparency_NA_2025-Jan.docx.pdf 3/19/2025 3/19/2027
CA Transparency Act Newark, CA STMT_California_Supply_Chain_Transparency_NA_2025-Jan.docx.pdf 4/16/2025 4/16/2027
Letter of Guarantee Freedom, OK STMT_Certificate of Conformance_Salt_Industrial_Water_2024-Oct.docx.pdf 10/31/2024 10/31/2026
Goya Insurance Watkins Glen, NY STMT_Certificate of Liability Insurance (COI)_NA_2023-Nov.docx.pdf 4/11/2024 4/11/2025
Certificate of Insurance Breaux Bridge, LA STMT_Certificate of Liability Insurance (COI)_NA_2023-Nov.docx.pdf 8/21/2024 8/21/2025
Insurance Buffalo, IA STMT_Certificate of Liability Insurance (COI)_NA_2023-Nov.docx.pdf 8/21/2024 8/21/2025
Insurance Newark, CA STMT_Certificate of Liability Insurance (COI)_NA_2024-Jun.docx.pdf 6/1/2024 6/30/2025
Insurance White Marsh, MD STMT_Certificate of Liability Insurance (COI)_NA_2024-Jun.docx.pdf 6/1/2024 6/1/2025
Insurance Hutchinson, KS STMT_Certificate of Liability Insurance (COI)_NA_2024-Jun.docx.pdf 6/1/2024 6/1/2028
Insurance Hersey, MI STMT_Certificate of Liability Insurance (COI)_NA_2024-Jun.docx.pdf 3/19/2025 3/31/2027
Sensient Supplier Code of Conduct Hersey, MI STMT_Code of Conduct_Global_2022-Jul-01.pdf 7/1/2022 6/30/2025
SugarCreek Code of Conduct Hutchinson, KS STMT_Code of Conduct_Global_2022-Jul-01.pdf 6/30/2022 6/29/2025
SugarCreek Code of Conduct St Clair, MI STMT_Code of Conduct_Global_2022-Jul-01.pdf 6/30/2022 6/29/2025
SugarCreek Code of Conduct Watkins Glen, NY STMT_Code of Conduct_Global_2022-Jul-01.pdf 6/30/2022 6/29/2025
ABMNA Supplier Code of Practice St Clair, MI STMT_Code of Conduct_Global_2023-Apr.docx.pdf 4/25/2024 4/24/2026
Minority and Trafficking Newark, CA STMT_Code of Conduct_Global_2023-Apr.docx.pdf 4/30/2023 4/29/2027
Minority and Trafficking Watkins Glen, NY STMT_Code of Conduct_Global_2023-Apr.docx.pdf 4/30/2023 4/29/2027
Sustainability/Environmental Policy Watkins Glen, NY STMT_Code of Conduct_Global_2023-Apr.docx.pdf 4/30/2023 4/29/2025
Sensient Supplier Code of Conduct Hutchinson, KS STMT_Code of Conduct_Global_2023-Apr.docx.pdf 4/30/2023 4/29/2026
Sensient Supplier Code of Conduct St Clair, MI STMT_Code of Conduct_Global_2023-Apr.docx.pdf 4/30/2023 4/29/2026
Sustainability Questionnaire Newark, CA STMT_Code of Conduct_Global_2023-Apr.docx.pdf 4/30/2023 4/29/2025
Ethical Code of Conduct Cargill Salt STMT_Code of Conduct_Global_2023-Apr.docx.pdf 4/30/2023 4/29/2025
Sustainability/Environmental Policy St Clair, MI STMT_Code of Conduct_Global_2023-Apr.docx.pdf 4/30/2023 4/29/2025
ABMNA Supplier Code of Practice Newark, CA STMT_Code of Conduct_Global_2023-Apr.docx.pdf 4/30/2023 4/27/2033
SunOpta Supplier Code of Conduct Watkins Glen, NY STMT_Code of Conduct_Global_2023-Apr.docx.pdf 4/30/2023 4/29/2026
SunOpta Supplier Code of Conduct Newark, CA STMT_Code of Conduct_Global_2023-Apr.docx.pdf 4/30/2023 4/29/2026
ABMNA Supplier Code of Practice Watkins Glen, NY STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/28/2034
ABMNA Supplier Code of Practice Hutchinson, KS STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/28/2034
ESG (Enviromental Social Governance) Document Hutchinson, KS STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2027
ESG (Enviromental Social Governance) Document Newark, CA STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2027
ESG (Enviromental Social Governance) Document St Clair, MI STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2027
ESG (Enviromental Social Governance) Document Watkins Glen, NY STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2027
Gorton's Workplace Standards Watkins Glen, NY STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Gorton's Workplace Standards Hersey, MI STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Gorton's Workplace Standards St Clair, MI STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2025
B&G Supplier Code of Conduct Watkins Glen, NY STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2027
B&G Supplier Code of Conduct Hutchinson, KS STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2025 4/30/2026
B&G Supplier Code of Conduct Newark, CA STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2025 4/30/2026
B&G Supplier Code of Conduct St Clair, MI STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2025 4/30/2026
RBC Supplier Code of Conduct Watkins Glen, NY STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2027
Supplier Code of Conduct Newark, CA STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Supplier Code of Conduct St Clair, MI STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2025
RBC Supplier Code of Conduct Breaux Bridge, LA STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2027
RBC Supplier Code of Conduct Hutchinson, KS STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2027
RBC Supplier Code of Conduct St Clair, MI STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2027
Supplier Code of Conduct Akron, OH STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Supplier Code of Conduct Hersey, MI STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Supplier Code of Conduct Hutchinson, KS STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Supplier Code of Conduct Watkins Glen, NY STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Code of Conduct Audit - REQUIRED Newark, CA STMT_Code of Conduct_Global_2024-Apr.docx.pdf 4/30/2024 4/30/2026
Ethical Code of Conduct Akron, OH STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct Avery Island, LA STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct Breaux Bridge, LA STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct Buffalo, IA STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct Cincinnati, OH STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct Cleveland, OH STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct Fayetteville, NC STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct Freedom, OK STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct Hammond, IN (PacMoore Products) STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct Hersey, MI STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct Hutchinson, KS STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct Newark, CA STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct St Clair, MI STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct Tampa, FL STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct Timpie, UT STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct Watkins Glen, NY STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
Ethical Code of Conduct White Marsh, MD STMT_Code of Conduct_Global_2024-Apr.PDF 4/26/2024 4/26/2026
PFAS Statement Newark, CA STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2024-May-24.docx.pdf 5/24/2024 5/24/2025
PFAS Statement Breaux Bridge, LA STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2024-May-24.docx.pdf 5/24/2024 5/24/2025
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Watkins Glen, NY STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2024-May-24.docx.pdf 5/24/2024 5/24/2025
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Breaux Bridge, LA STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2024-May-24.pdf 5/24/2024 5/31/2025
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Breaux Bridge, LA STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2024-May-24.pdf 5/24/2024 5/31/2025
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Hersey, MI STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2024-May-24.pdf 5/24/2024 5/31/2025
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Hutchinson, KS STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2024-May-24.pdf 5/24/2024 5/31/2025
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Hutchinson, KS STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2024-May-24.pdf 5/24/2024 5/31/2025
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Newark, CA STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2024-May-24.pdf 5/24/2024 5/31/2025
PFAS/PFOS and PFAS/PFOS Derivative Free Statement St Clair, MI STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2024-May-24.pdf 5/24/2024 5/31/2025
PFA Statement Watkins Glen, NY STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2024-May-24.pdf 5/24/2024 5/31/2025
Chemical Hazard - Salt Watkins Glen, NY STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2022-Dec.docx.pdf 12/31/2022 12/30/2025
Heavy Metal Statement Watkins Glen, NY STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Heavy Metal Statement St Clair, MI STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Heavy Metal Testing Results Watkins Glen, NY STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Heavy Metal Statement Hutchinson, KS STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.pdf 11/30/2023 11/29/2025
Pesticide Statement Watkins Glen, NY STMT_Contaminants_Unwanted Components_Pesticides_Salt_Global_2024-Feb.docx.pdf 2/27/2024 2/26/2026
Pesticide Statement St Clair, MI STMT_Contaminants_Unwanted Components_Pesticides_Salt_Global_2024-Feb.docx.pdf 2/28/2024 2/27/2026
Pesticide Statement Breaux Bridge, LA STMT_Contaminants_Unwanted Components_Pesticides_Salt_Global_2024-Feb.docx.pdf 2/28/2024 2/27/2026
Pesticide Statement Hutchinson, KS STMT_Contaminants_Unwanted Components_Pesticides_Salt_Global_2024-Feb.docx.pdf 2/28/2024 2/27/2026
Heavy Metal Statement Breaux Bridge, LA STMT_Contaminants_Unwanted_Components_Heavy_Metals_Salt_2024-Nov.docx.pdf 11/29/2024 11/29/2026
QA-RE-075 Residual of Herbicide Pesticide Letter Watkins Glen, NY STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 3/17/2025 3/16/2028
Pesticide Akron, OH STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 4/16/2025 4/16/2027
Pesticide Breaux Bridge, LA STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 4/16/2025 4/16/2027
Pesticide Hutchinson, KS STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 4/16/2025 4/16/2027
Pesticide Newark, CA STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 4/16/2025 4/16/2027
Pesticide St Clair, MI STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 4/16/2025 4/16/2027
Pesticide Watkins Glen, NY STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 4/16/2025 4/16/2027
Pesticide Residue Monitoring Program Newark, CA STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 2/28/2025 2/28/2026
Pesticide Residue Monitoring Program Watkins Glen, NY STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 2/28/2025 2/28/2026
Business Continuity Statement St Clair, MI STMT_Crisis Management_NA_2023-Mar.docx.pdf 4/25/2024 4/24/2026
Business Continuity Plan St Clair, MI STMT_Crisis Management_NA_2023-Mar.docx.pdf 4/25/2024 4/25/2026
Business Continuity Plan Breaux Bridge, LA STMT_Crisis Management_NA_2024-Apr.docx.pdf 4/30/2024 4/30/2027
Business Continuity Plan Watkins Glen, NY STMT_Crisis Management_NA_2024-Apr.docx.pdf 4/30/2024 4/30/2026
Business Continuity Statement Watkins Glen, NY STMT_Crisis Management_NA_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Business Continuity Plan Hersey, MI STMT_Crisis Management_NA_2024-Apr.docx.pdf 4/30/2024 4/30/2026
Business Continuity Plan Newark, CA STMT_Crisis Management_NA_2024-Apr.docx.pdf 4/3/2025 4/2/2028
Business Continuity Plan Akron, OH STMT_Crisis Management_NA_2024-Apr.pdf 4/30/2024 4/30/2026
Business Continuity Plan Hutchinson, KS STMT_Crisis Management_NA_2024-Apr.pdf 4/30/2024 4/30/2026
FSMA Newark, CA STMT_FDA FSMA-Bioterrorism Compliance_US_2022-Nov.pdf 11/30/2022 11/29/2027
FDA Bioterrorism Number Breaux Bridge, LA STMT_FDA FSMA-Bioterrorism Compliance_US_2022-Nov.pdf 11/30/2022 11/29/2024
FDA Bioterrorism Number St Clair, MI STMT_FDA FSMA-Bioterrorism Compliance_US_2022-Nov.pdf 11/30/2022 11/29/2024
FDA Registration Cargill Salt STMT_FDA FSMA-Bioterrorism Compliance_US_2022-Nov.pdf 11/30/2022 4/24/2024
FDA Bioterrorism ID Hutchinson, KS STMT_FDA FSMA-Bioterrorism Compliance_US_2023-Oct.docx.pdf 10/31/2023 12/31/2024
Bioterrorism Letter Cargill Salt STMT_FDA FSMA-Bioterrorism Compliance_US_2023-Oct.docx.pdf 10/31/2023 10/30/2024
Bioterrorism/FDA Registration Hersey, MI STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
Bioterrorism/FDA Registration Watkins Glen, NY STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA Registration Akron, OH STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA Registration Breaux Bridge, LA STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/21/2024 12/31/2026
FDA Registration Hersey, MI STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA Registration Newark, CA STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA Registration Watkins Glen, NY STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA Registration Timpie, UT STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA Registration Hutchinson, KS STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA Registration Freedom, OK STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA Registration St Clair, MI STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA/USDA/CFIA/AAFC Registration Hutchinson, KS STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA/USDA/CFIA/AAFC Registration Newark, CA STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA/USDA/CFIA/AAFC Registration St Clair, MI STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FDA/USDA/CFIA/AAFC Registration Watkins Glen, NY STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FSMA Compliance Letter Watkins Glen, NY STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
FSMA Statement Newark, CA STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Dec.pdf 12/31/2024 12/31/2026
Bioterrorism Letter Hutchinson, KS STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.docx.pdf 12/31/2024 12/31/2026
Bioterrorism Letter Newark, CA STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.docx.pdf 12/31/2024 12/31/2026
Bioterrorism Letter St Clair, MI STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.docx.pdf 12/31/2024 12/31/2026
Bioterrorism Letter Cleveland, OH STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.docx.pdf 12/31/2024 12/31/2026
FDA Registration Cleveland, OH STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.docx.pdf 10/31/2024 12/31/2026
FSMA Akron, OH STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.docx.pdf 10/31/2024 10/31/2025
FSMA Breaux Bridge, LA STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.docx.pdf 10/31/2024 10/30/2029
FSMA Hersey, MI STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.docx.pdf 10/31/2024 10/31/2025
FSMA Hutchinson, KS STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.docx.pdf 10/31/2024 10/30/2029
FSMA St Clair, MI STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.docx.pdf 10/31/2024 10/31/2025
FSMA Watkins Glen, NY STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.docx.pdf 10/31/2024 10/30/2029
Bioterrorism Letter Akron, OH STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 10/23/2026
Bioterrorism Letter Avery Island, LA STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 10/23/2026
Bioterrorism Letter Breaux Bridge, LA STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 10/23/2026
Bioterrorism Letter Buffalo, IA STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 10/23/2026
Bioterrorism Letter Cincinnati, OH STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 10/23/2026
Bioterrorism Letter Fayetteville, NC STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 10/23/2026
Bioterrorism Letter Freedom, OK STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 10/23/2026
Bioterrorism Letter Hammond, IN (PacMoore Products) STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 10/23/2026
Bioterrorism Letter Hersey, MI STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 10/23/2026
FDA Registration Avery Island, LA STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 12/15/2024
FDA Registration Buffalo, IA STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 12/15/2024
FDA Registration Cincinnati, OH STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 12/15/2024
Bioterrorism Letter Tampa, FL STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 10/23/2026
FDA Registration Fayetteville, NC STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 12/15/2024
Bioterrorism Letter Timpie, UT STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 10/23/2026
Bioterrorism Letter Watkins Glen, NY STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 10/23/2026
FDA Registration Hammond, IN (PacMoore Products) STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 12/15/2024
Bioterrorism Letter White Marsh, MD STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 10/23/2026
FDA Registration Tampa, FL STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 12/15/2024
FDA Registration White Marsh, MD STMT_FDA FSMA-Bioterrorism Compliance_US_2024-Oct.PDF 10/23/2024 12/15/2024
Food Fraud Vulnerability Assessment Hutchinson, KS STMT_Food Defense - Food Fraud Programs_2022-Jul.pdf 7/31/2022 7/30/2025
Food Defense Plan Statement Cargill Salt STMT_Food Defense - Food Fraud Programs_2022-Jul.pdf 7/31/2022 7/30/2024
Food Fraud Vulnerability Assessment Newark, CA STMT_Food Defense - Food Fraud Programs_2022-Jul.pdf 7/31/2022 7/30/2025
Food Fraud Vulnerability Assessment St Clair, MI STMT_Food Defense - Food Fraud Programs_2022-Jul.pdf 7/31/2022 7/30/2025
Food Fraud Vulnerability Assessment Watkins Glen, NY STMT_Food Defense - Food Fraud Programs_2022-Jul.pdf 7/31/2022 7/30/2025
Food Defense Plan Statement Buffalo, IA STMT_Food Defense - Food Fraud Programs_2022-Jul.pdf 7/31/2022 7/30/2024
Security Questionaire Hutchinson, KS STMT_Food Defense - Food Fraud Programs_2022-Jul.pdf 7/31/2022 7/31/2024
Food Defense Program Newark, CA STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/22/2024 2/21/2027
Food Fraud Program Newark, CA STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/22/2024 2/21/2027
Food Defense Program Hutchinson, KS STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/22/2024 2/21/2027
Food Fraud Program Hutchinson, KS STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/22/2024 2/21/2027
Food Defense Program Breaux Bridge, LA STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/22/2024 2/21/2027
Food Fraud Program Breaux Bridge, LA STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/22/2024 2/21/2027
Food Defense Program Watkins Glen, NY STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/22/2024 2/21/2027
Food Fraud Program Watkins Glen, NY STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/22/2024 2/21/2027
Food Defense Plan Statement Cargill Salt Corporate Location - Do not Join for location or item documents STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/27/2024 2/26/2026
Food Defense Plan Statement Watkins Glen, NY STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2026
Food Fraud Mitigation St Clair, MI STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2026
Food Fraud Mitigation Breaux Bridge, LA STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2026
Food Fraud Mitigation Hutchinson, KS STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2026
Food Fraud Mitigation Hersey, MI STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/28/2024 2/27/2026
Food Fraud Watkins Glen, NY STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/28/2024 2/27/2027
Food Fraud Statement Watkins Glen, NY STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2025
Food Fraud Statement St Clair, MI STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 3/19/2025 3/18/2028
Food Fraud Mitigation Newark, CA STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 3/19/2025 3/19/2027
Food Defense Plan Statement Breaux Bridge, LA STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2026
Food Defense Plan Statement Hersey, MI STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2026
Food Defense Plan Statement St Clair, MI STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2026
Food Defense Plan Statement Akron, OH STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2026
Food Defense Plan Statement Hutchinson, KS STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2026
Food Defense Plan Statement Newark, CA STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 3/25/2025 3/25/2027
Goya Food Defense Survey Watkins Glen, NY STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 8/27/2024 8/27/2025
Food Fraud Newark, CA STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 9/5/2024 9/5/2027
Food Defense Plan Statement White Marsh, MD STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2026
Food Fraud Statement Akron, OH STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2027
Food Fraud Statement Newark, CA STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2027
Food Defense Plan Statement Cleveland, OH STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2026
Food Fraud Statement Hutchinson, KS STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2027
FSMA Food Fraud Watkins Glen, NY STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/29/2024 2/28/2025
FSMA Food Fraud Newark, CA STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/28/2024 2/27/2025
Food Fraud Mitigation Watkins Glen, NY STMT_Food Defense - Food Fraud Programs_2024-Feb.docx.pdf 2/22/2024 2/21/2026
Food Defense Plan Statement Avery Island, LA STMT_Food Defense_Intentional Adulteration Programs_2021-Jun.pdf 6/22/2021 6/22/2023
Food Defense Plan Statement Fayetteville, NC STMT_Food Defense_Intentional Adulteration Programs_2021-Jun.pdf 6/22/2021 6/22/2023
FSVP Assessment Form Newark, CA STMT_FSMA - FSVP_NA_2022-Sep.docx.pdf 2/27/2024 2/26/2025
FSVP Assessment Form Supporting Document Watkins Glen, NY STMT_FSMA - FSVP_NA_2023-Sep.docx.pdf 9/30/2023 9/30/2026
FSVP Assessment Form Supporting Document St Clair, MI STMT_FSMA - FSVP_NA_2023-Sep.docx.pdf 9/30/2023 9/30/2026
FSVP Assessment Form Supporting Document Newark, CA STMT_FSMA - FSVP_NA_2023-Sep.docx.pdf 9/30/2023 9/30/2026
FSVP Compliance Statement Hutchinson, KS STMT_FSMA - FSVP_NA_2023-Sep.docx.pdf 9/30/2023 9/30/2024
FSVP Assessment (w/ Supporting Documents as applicable) Newark, CA STMT_FSMA - FSVP_NA_2023-Sep.docx.pdf 9/30/2023 9/29/2026
FSVP Assessment (w/ Supporting Documents as applicable) Hutchinson, KS STMT_FSMA - FSVP_NA_2023-Sep.docx.pdf 9/30/2023 9/29/2026
FSVP Hutchinson, KS STMT_FSMA - FSVP_NA_2023-Sep.docx.pdf 9/30/2023 9/29/2024
FSVP Assessment Form Breaux Bridge, LA STMT_FSMA - FSVP_NA_2023-Sep.docx.pdf 9/30/2023 9/29/2026
FSVP Assessment Form Hutchinson, KS STMT_FSMA - FSVP_NA_2023-Sep.docx.pdf 9/30/2023 9/29/2026
FSVP Assessment Form St Clair, MI STMT_FSMA - FSVP_NA_2023-Sep.docx.pdf 9/30/2023 9/29/2026
Foreign Supplier Verification Program Hutchinson, KS STMT_FSMA - FSVP_NA_2024-Nov.docx.pdf 11/29/2024 11/29/2026
Foreign Supplier Verification Program Newark, CA STMT_FSMA - FSVP_NA_2024-Nov.docx.pdf 11/29/2024 11/29/2026
Foreign Supplier Verification Program St Clair, MI STMT_FSMA - FSVP_NA_2024-Nov.docx.pdf 11/29/2024 11/29/2025
Foreign Supplier Verification Program Watkins Glen, NY STMT_FSMA - FSVP_NA_2024-Nov.docx.pdf 11/29/2024 11/29/2025
FSVP Statement Watkins Glen, NY STMT_FSMA - FSVP_NA_2024-Nov.docx.pdf 11/29/2024 11/29/2025
FSVP Assessment Form Supporting Document Hutchinson, KS STMT_FSMA - FSVP_NA_2024-Nov.docx.pdf 11/30/2024 11/30/2026
FSVP Confirmation Hutchinson, KS STMT_FSMA - FSVP_NA_2024-Nov.docx.pdf 2/24/2025 2/24/2028
FSVP Compliance Statement Newark, CA STMT_FSMA - FSVP_NA_2024-Nov.docx.pdf 11/30/2024 11/30/2026
Sanitary Transport Rule Breaux Bridge, LA STMT_FSMA - Sanitary Transport_NA_2024-Jan.docx.pdf 1/30/2024 1/29/2026
Food Contact Packaging Certificate of Compliance (Facility) Breaux Bridge, LA STMT_FSMA - Sanitary Transport_NA_2024-Jan.docx.pdf 1/28/2025 1/28/2027
Food Contact Packaging Certificate of Compliance (Facility) Newark, CA STMT_FSMA - Sanitary Transport_NA_2024-Jan.docx.pdf 1/28/2025 1/28/2027
LiDestri Load Seal Security Policy Newark, CA STMT_FSMA - Sanitary Transport_NA_2024-Jan.docx.pdf 1/30/2024 1/29/2025
LiDestri Load Seal Security Policy Watkins Glen, NY STMT_FSMA - Sanitary Transport_NA_2024-Jan.docx.pdf 1/30/2024 1/29/2025
Sanitary Transport Rule Newark, CA STMT_FSMA - Sanitary Transport_NA_2024-Jan.docx.pdf 2/24/2025 2/24/2027
Sanitary Transport Rule St Clair, MI STMT_FSMA - Sanitary Transport_NA_2024-Jan.docx.pdf 2/24/2025 2/24/2027
FSMA 204 Traceability Questionnaire St Clair, MI STMT_FSMA Food Traceability Rule_2024-OCT.docx.pdf 10/31/2024 10/31/2026
Food Defense Plan Statement Hammond, IN (PacMoore Products) STMT_FSMA Intentional Adulteration_2019-Mar.pdf 9/16/2021
Gluten Newark, CA STMT_Gluten Status_Salt_2023-Sep.docx.pdf 9/30/2023 9/29/2024
Gluten Free Status Statement Newark, CA STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2025
Gluten Free Status Statement Watkins Glen, NY STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2025
Gluten St Clair, MI STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Newark, CA STMT_GMO_Non-GM_BE_Non-Iodized Salt_2023-Jul.docx.pdf 7/7/2023 7/6/2025
National Bioengineered Food Disclosure Standard (Simplified) Watkins Glen, NY STMT_GMO_Non-GM_BE_Non-Iodized Salt_2023-Jul.docx.pdf 7/31/2023 7/31/2025
National Bioengineered Food Disclosure Standard (Simplified) Breaux Bridge, LA STMT_GMO_Non-GM_BE_Non-Iodized Salt_2023-Jul.docx.pdf 7/31/2023 7/31/2025
GMO Program Watkins Glen, NY STMT_GMO_Non-GM_BE_Non-Iodized Salt_2023-Jul.docx.pdf 7/31/2023 7/30/2025
GMO Program Hersey, MI STMT_GMO_Non-GM_BE_Non-Iodized Salt_2023-Jul.docx.pdf 7/31/2023 7/30/2025
GMO Program St Clair, MI STMT_GMO_Non-GM_BE_Non-Iodized Salt_2023-Jul.docx.pdf 7/31/2023 7/30/2025
Non-GMO Certification Watkins Glen, NY STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
Non GMO Certificate (IF APPLICABLE) Watkins Glen, NY STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
HARPC Food Safety Plan (Facility) Hersey, MI STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/30/2023 9/29/2026
HARPC/Food Safety Plan Newark, CA STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/30/2023 9/29/2025
HACCP Training Certificate Watkins Glen, NY STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/30/2023 9/28/2028
Pest Control Contract Scope White Marsh, MD STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/30/2023 9/29/2025
Pest Control Equipment Map White Marsh, MD STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/30/2023 9/29/2025
Pest Control Inspection Report(s) White Marsh, MD STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/30/2023 9/29/2025
HACCP Plan (Facility) Cleveland, OH STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/29/2023 9/28/2025
HACCP Plan (Facility) Breaux Bridge, LA STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/29/2023 9/28/2025
HACCP Plan (Facility) St Clair, MI STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/29/2023 9/28/2025
HACCP Plan (Facility) Watkins Glen, NY STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/29/2023 9/28/2025
HACCP Plan (Facility) Avery Island, LA STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2025
HACCP Plan (Facility) Buffalo, IA STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2025
HACCP Plan (Facility) Cincinnati, OH STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2025
HACCP Plan (Facility) Fayetteville, NC STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2025
HACCP Plan (Facility) Hammond, IN (PacMoore Products) STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2025
HACCP Plan (Facility) Timpie, UT STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2025
HACCP Plan (Facility) White Marsh, MD STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2025
HARPC/Food Safety Plan Hutchinson, KS STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 12/31/2024 12/31/2026
Ingredient Hazard Analysis (IHA) Newark, CA STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 12/30/2024 12/30/2025
HACCP/HARPC Plan Statement St Clair, MI STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 3/3/2025 3/2/2028
HACCP/HARPC Plan Statement Watkins Glen, NY STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 3/3/2025 3/2/2028
HACCP Plan Watkins Glen, NY STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 3/3/2025 3/2/2028
HACCP Plan St Clair, MI STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 3/3/2025 3/2/2028
HACCP Plan (Facility) Hutchinson, KS STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 3/13/2025 3/13/2027
HACCP Plan Hutchinson, KS STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 3/17/2025 3/16/2028
HARPC Food Safety Plan (Facility) Newark, CA STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 4/2/2025 4/1/2028
HARPC Food Safety Plan (Facility) Hutchinson, KS STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 4/2/2025 4/1/2028
Preventive Control Summary Newark, CA STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 4/8/2025 4/8/2027
HACCP Plan (Facility) Newark, CA STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 4/16/2025 4/16/2027
HARPC Food Safety Plan (Facility) Akron, OH STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 4/17/2025 4/16/2028
HARPC Food Safety Plan (Facility) St Clair, MI STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 4/17/2025 4/16/2028
HACCP Plan (Facility) Akron, OH STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 4/17/2025 4/17/2027
HARPC Food Safety Plan (Facility) Watkins Glen, NY STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 4/22/2025 4/21/2028
HARPC Food Safety Plan or HACCP Plan Hutchinson, KS STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 12/31/2024 12/31/2027
CUSMA/USCMA/T-MEC Hutchinson, KS STMT_HS Code Policy (Importer)_Global_2023-Oct.docx.pdf 10/31/2023 10/30/2024
CUSMA/USCMA/T-MEC Newark, CA STMT_HS Code Policy (Importer)_Global_2023-Oct.docx.pdf 10/31/2023 10/30/2024
CUSMA/USCMA/T-MEC St Clair, MI STMT_HS Code Policy (Importer)_Global_2023-Oct.docx.pdf 10/31/2023 10/30/2024
CUSMA/USCMA/T-MEC Watkins Glen, NY STMT_HS Code Policy (Importer)_Global_2023-Oct.docx.pdf 10/31/2023 10/30/2024
Supplier Lot Code Hutchinson, KS STMT_Lot Numbering_Batch Coding_Salt_2022-Aug.pdf 8/31/2022 8/30/2025
Supplier Lot Code St Clair, MI STMT_Lot Numbering_Batch Coding_Salt_2022-Aug.pdf 8/31/2022 8/30/2025
Supplier Lot Code Watkins Glen, NY STMT_Lot Numbering_Batch Coding_Salt_2022-Aug.pdf 8/31/2022 8/30/2025
Lot Code Explanation St Clair, MI STMT_Lot Numbering_Batch Coding_Salt_2022-Aug.pdf 8/31/2022 8/30/2025
Lot Code Explanation Watkins Glen, NY STMT_Lot Numbering_Batch Coding_Salt_2022-Aug.pdf 8/31/2022 8/30/2025
Lot Code Format Hutchinson, KS STMT_Lot Numbering_Batch Coding_Salt_2023-Mar.docx.pdf 3/31/2023 3/29/2028
Lot Code Format St Clair, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Mar.docx.pdf 3/31/2023 3/29/2028
Lot Code Format Watkins Glen, NY STMT_Lot Numbering_Batch Coding_Salt_2023-Mar.docx.pdf 3/31/2023 3/29/2028
Lot Code Guide Information St Clair, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Mar.docx.pdf 3/31/2023 3/30/2026
Lot Code Legend Newark, CA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Lot Code Format Newark, CA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/30/2025
Supplier Lot Code Newark, CA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Manufacturer Lot Code Breakdown Watkins Glen, NY STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Lot Code Watkins Glen, NY STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Supplier Lot Code Breaux Bridge, LA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Lot Code Newark, CA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Lot Code Guide Information Hersey, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Lot Code Akron, OH STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Manufacturer Lot Code Breakdown Breaux Bridge, LA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Manufacturer Lot Code Breakdown St Clair, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Supplier Lot Code Hersey, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Lot Code Guide Information Watkins Glen, NY STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Lot Code Guide Information Breaux Bridge, LA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Lot Code Guide Information Hutchinson, KS STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Lot Code Guide Information Newark, CA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Lot Code Breaux Bridge, LA STMT_Lot Numbering_Batch Coding_Salt_NA_v3_2025-Mar.pdf 3/31/2025 3/30/2028
Lot Code Hersey, MI STMT_Lot Numbering_Batch Coding_Salt_NA_v3_2025-Mar.pdf 3/31/2025 3/30/2028
Lot Code Hutchinson, KS STMT_Lot Numbering_Batch Coding_Salt_NA_v3_2025-Mar.pdf 3/31/2025 3/30/2028
Lot Code St Clair, MI STMT_Lot Numbering_Batch Coding_Salt_NA_v3_2025-Mar.pdf 3/31/2025 3/30/2028
Manufacturer Lot Code Breakdown Hutchinson, KS STMT_Lot Numbering_Batch Coding_Salt_NA_v3_2025-Mar.pdf 3/31/2025 3/31/2027
Change Notification Statement Hutchinson, KS STMT_Management of Change (MOC)_Global_2022_Jul.docx.pdf 7/31/2022 7/3/2025
Change Notification Statement Breaux Bridge, LA STMT_Management of Change (MOC)_Global_2022_Jul.docx.pdf 7/31/2022 7/30/2025
Change Notification Statement Newark, CA STMT_Management of Change (MOC)_Global_2022_Jul.docx.pdf 7/31/2022 7/30/2025
Change Notification Statement Watkins Glen, NY STMT_Management of Change (MOC)_Global_2022-Jul.pdf 4/11/2024 4/11/2027
Change Notification Commitment Letter Breaux Bridge, LA STMT_Management of Change (MOC)_Global_2023-Oct.docx.pdf 10/31/2023 10/30/2026
Change Notification Commitment Letter Newark, CA STMT_Management of Change (MOC)_Global_2023-Oct.docx.pdf 10/31/2023 10/30/2025
Change Notification Watkins Glen, NY STMT_Management of Change (MOC)_Global_2023-Oct.docx.pdf 10/31/2023 10/30/2024
Change Notice Agreement Form Watkins Glen, NY STMT_Management of Change (MOC)_Global_2023-Oct.docx.pdf 10/31/2023 10/31/2026
Change Notification Commitment Letter Watkins Glen, NY STMT_Management of Change (MOC)_Global_2023-Oct.docx.pdf 10/31/2023 10/30/2026
Fresh Mark Supplier Change Management Letter Hutchinson, KS STMT_Management of Change (MOC)_Global_2023-Oct.docx.pdf 10/31/2023 10/31/2026
Fresh Mark Supplier Change Management Letter Akron, OH STMT_Management of Change (MOC)_Global_2024-Sep.docx.pdf 2/24/2025 2/25/2028
Fresh Mark Supplier Change Management Letter Hersey, MI STMT_Management of Change (MOC)_Global_2024-Sep.docx.pdf 2/24/2025 2/25/2028
Fresh Mark Supplier Change Management Letter Newark, CA STMT_Management of Change (MOC)_Global_2024-Sep.docx.pdf 2/24/2025 2/25/2028
Fresh Mark Supplier Change Management Letter St Clair, MI STMT_Management of Change (MOC)_Global_2024-Sep.docx.pdf 2/24/2025 2/25/2028
Fresh Mark Supplier Change Management Letter Watkins Glen, NY STMT_Management of Change (MOC)_Global_2024-Sep.docx.pdf 2/24/2025 2/25/2028
Melamine Statement Breaux Bridge, LA STMT_Materials of Interest_Salt_2024-Nov.pdf 2/24/2025 2/24/2027
Melamine Statement Watkins Glen, NY STMT_Materials of Interest_Salt_2024-Nov.pdf 2/24/2025 2/24/2027
Melamine Statement Hutchinson, KS STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2026
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Watkins Glen, NY STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2023 1/30/2026
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement St Clair, MI STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/30/2024 1/29/2027
Melamine Statement St Clair, MI STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2026
Phthalates Response March 2021 Watkins Glen, NY STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2026
EtO Statement Hutchinson, KS STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/31/2026
Environmental Policy Cargill Salt STMT_Microbiology_Microbial_Salt_2022-Aprdocx.pdf 4/24/2023 4/23/2024
Environment Monitoring - Pathogen Control Hutchinson, KS STMT_Microbiology_Microbial_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2027
Environment Monitoring - Pathogen Control Newark, CA STMT_Microbiology_Microbial_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2027
Environment Monitoring - Pathogen Control St Clair, MI STMT_Microbiology_Microbial_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2027
Environment Monitoring - Pathogen Control Watkins Glen, NY STMT_Microbiology_Microbial_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2027
Environmental Monitoring Program Hutchinson, KS STMT_Microbiology_Microbial_Salt_2023-Apr.docx.pdf 4/30/2023 4/29/2025
Environmental Sampling Plan Akron, OH STMT_Microbiology_Microbial_Salt_2023-Apr.docx.pdf 4/30/2023 4/29/2025
Environmental Sampling Plan Newark, CA STMT_Microbiology_Microbial_Salt_2023-Apr.docx.pdf 4/30/2023 4/29/2025
Environmental Sampling Plan Watkins Glen, NY STMT_Microbiology_Microbial_Salt_2023-Apr.docx.pdf 4/30/2023 4/29/2025
Facility Microbiological Environmental Monitoring Program Breaux Bridge, LA STMT_Microbiology_Microbial_Salt_2023-Apr.docx.pdf 4/30/2023 4/29/2025
Facility Microbiological Environmental Monitoring Program Hutchinson, KS STMT_Microbiology_Microbial_Salt_2023-Apr.docx.pdf 4/30/2023 4/29/2025
Facility Microbiological Environmental Monitoring Program Newark, CA STMT_Microbiology_Microbial_Salt_2023-Apr.docx.pdf 4/30/2023 4/29/2025
Facility Microbiological Environmental Monitoring Program St Clair, MI STMT_Microbiology_Microbial_Salt_2023-Apr.docx.pdf 4/30/2023 4/29/2025
Environmental Pathogenic Monitoring Program Breaux Bridge, LA STMT_Microbiology_Microbial_Salt_2023-Apr.docx.pdf 4/30/2023 4/29/2025
Environmental Pathogenic Monitoring Program St Clair, MI STMT_Microbiology_Microbial_Salt_2023-Apr.docx.pdf 4/30/2023 4/29/2025
Environmental Pathogenic Monitoring Program Newark, CA STMT_Microbiology_Microbial_Salt_2023-Apr.docx.pdf 4/30/2023 4/29/2025
COA Agreement RG Akron, OH STMT_Microbiology_Microbial_Salt_2023-Apr.pdf 4/30/2023 4/30/2025
COA Agreement RG Newark, CA STMT_Microbiology_Microbial_Salt_2023-Apr.pdf 4/30/2023 4/30/2025
Environmental Sanitation Evaluation Program Akron, OH STMT_Microbiology_Microbial_Salt_2023-Apr.pdf 4/30/2023 4/29/2025
Environmental Monitoring Program Watkins Glen, NY STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Environmental Monitoring Policy Hutchinson, KS STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Environmental Microbiological Testing Procedures Breaux Bridge, LA STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Environmental Monitoring Program St Clair, MI STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Environmental Microbial Control Policy Cleveland, OH STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Environmental Microbial Control Policy Hersey, MI STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Pathogenic Environmental Monitoring Program (PEMP) Breaux Bridge, LA STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2024
Environmental Microbial Control Policy Breaux Bridge, LA STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Environmental Microbial Control Policy Hutchinson, KS STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Environmental Microbial Control Policy St Clair, MI STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Environmental Microbial Control Policy Watkins Glen, NY STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
E. coli O157:H7 Testing Methodology Breaux Bridge, LA STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
E. coli O157:H7/STEC Addendum to third-party audit Breaux Bridge, LA STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Microbial Intervention Types Breaux Bridge, LA STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Sanitation SSOP of a Food Contact surface St Clair, MI STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Environmental Sanitation Evaluation Program Hersey, MI STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Environmental Monitoring Program Statement Newark, CA STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Sample Certificate of Treatment Watkins Glen, NY STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2024
Pathogenic Environmental Monitoring Program (PEMP) Watkins Glen, NY STMT_Microbiology_Microbial_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Environmental Pathogenic Monitoring Program Hersey, MI STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 11/29/2024 11/29/2026
Environmental Monitoring Program Statement Akron, OH STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 11/29/2024 11/29/2025
Environmental Monitoring Program Statement Hutchinson, KS STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 11/29/2024 11/29/2025
Environmental Monitoring Program Statement St Clair, MI STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 11/29/2024 11/29/2025
Environmental Monitoring Program Statement Watkins Glen, NY STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 11/29/2024 11/29/2025
Environmental Monitoring Protocol Watkins Glen, NY STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 11/29/2024 11/29/2025
Environmental Pathogen Monitoring Plan Hersey, MI STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 11/29/2024 11/29/2026
Environmental Pathogen Monitoring Plan Watkins Glen, NY STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 11/29/2024 11/29/2026
Facility Microbiological Environmental Monitoring Program Watkins Glen, NY STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 11/29/2024 11/29/2026
Environmental Pathogenic Monitoring Program Hutchinson, KS STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 11/29/2024 11/29/2026
Environmental Monitoring Program Newark, CA STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2026
Environmental Monitoring Program and Sanitation Policy Watkins Glen, NY STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 11/30/2025 11/29/2028
Environmental Sanitation Evaluation Program Newark, CA STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2026
Environmental Monitoring Protocol Newark, CA STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2025
Environmental Policy Newark, CA STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 3/25/2025 3/25/2026
Sanitation SSOP of a Food Contact surface Newark, CA STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 4/8/2025 4/8/2027
Environmental Monitoring Policy St Clair, MI STMT_Microbiology_Microbial_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2025
Environmental Pathogenic Monitoring Program Watkins Glen, NY STMT_Microbiology_Microbial_Salt_2024-Nov.pdf 11/30/2024 11/30/2026
Facility Microbiological Environmental Monitoring Program Akron, OH STMT_Microbiology_Microbial_Salt_2024-Nov.pdf 11/30/2024 11/30/2026
Environmental Monitoring Policy Hersey, MI STMT_Microbiology_Microbial_Salt_2024-Nov.pdf 4/24/2025 4/24/2026
Microplastic Testing Results Watkins Glen, NY STMT_Microplastics_Salt_2023-May.pdf 5/31/2023 5/30/2024
Natural Newark, CA STMT_Natural Status_Sea Salt_2023-Jul.docx.pdf 7/7/2023 7/6/2024
Organic Certificate & Summary - Supplier Watkins Glen, NY STMT_Organic_Bio_Salt_2023-Jul.docx.pdf 7/31/2023 7/30/2026
Organic Certificate & Summary - Supplier Hersey, MI STMT_Organic_Bio_Salt_2023-Jul.docx.pdf 7/31/2023 7/30/2026
Organic Summary Plan Watkins Glen, NY STMT_Organic_Bio_Salt_2023-Jul.docx.pdf 7/31/2023 7/30/2026
Organic Newark, CA STMT_Organic_Bio_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
Organic Audit Watkins Glen, NY STMT_Organic_Bio_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2025
Organic Summary Watkins Glen, NY STMT_Organic_Bio_Salt_v2_2024-Jun.docx.pdf 3/19/2025 3/19/2027
Organic Summary Newark, CA STMT_Organic_Bio_Salt_v2_2024-Jun.docx.pdf 3/19/2025 3/19/2027
Organic Summary Hutchinson, KS STMT_Organic_Bio_Salt_v2_2024-Jun.docx.pdf 3/19/2025 3/19/2027
Organic Summary Breaux Bridge, LA STMT_Organic_Bio_Salt_v2_2024-Jun.docx.pdf 3/19/2025 3/19/2027
Country of Origin Watkins Glen, NY STMT_Origin-Sourcing_Transparency_Salt_Treated_2023-May.docx.pdf 5/31/2023 5/30/2026
Country of Origin Breaux Bridge, LA STMT_Origin-Sourcing_Transparency_Salt_Treated_2023-May.docx.pdf 5/31/2023 5/30/2026
LiDestri Inbound Raw Material Packaging Watkins Glen, NY STMT_Packaging Materials_Food Contact Packaging_Salt_2022-Oct.docx.pdf 10/31/2022 10/31/2023
PCQI Certificate of Training Watkins Glen, NY STMT_PCQI_NA_2022-Oct.pdf 12/18/2024 12/18/2027
HACCP Training Certificate Newark, CA STMT_PCQI_NA_2024-Mar.docx.pdf 3/30/2024 3/29/2029
Compliance Sign-Off Hutchinson, KS STMT_Product Safety and Quality Policy_2023-Jan.pdf 1/31/2023 1/30/2026
Recall Plan Hammond, IN (PacMoore Products) STMT_Recall and Retrieval_NA_2020-Mar.pdf 3/31/2020 3/31/2021
Recall Plan Avery Island, LA STMT_Recall and Retrieval_NA_2020-Mar.pdf 3/31/2020 3/31/2021
Recall Plan White Marsh, MD STMT_Recall and Retrieval_NA_2020-Mar.pdf 3/31/2020 3/31/2021
Recall Plan Cleveland, OH STMT_Recall and Retrieval_NA_2020-Mar.pdf 3/31/2020 3/31/2021
Recall Plan Fayetteville, NC STMT_Recall and Retrieval_NA_2020-Mar.pdf 3/31/2020 3/31/2021
Recall/Emergency/Contact List Avery Island, LA STMT_Recall Retrieval and Traceability_Emergency Contact_Salt_2021-Dec.pdf 4/30/2021 4/30/2022
Recall/Emergency/Contact List Hammond, IN (PacMoore Products) STMT_Recall Retrieval and Traceability_Emergency Contact_Salt_2021-Dec.pdf 4/30/2021 4/30/2022
Recall/Emergency/Contact List White Marsh, MD STMT_Recall Retrieval and Traceability_Emergency Contact_Salt_2021-Dec.pdf 4/30/2021 4/30/2022
Recall/Emergency/Contact List Fayetteville, NC STMT_Recall Retrieval and Traceability_Emergency Contact_Salt_2021-Dec.pdf 4/30/2021 4/30/2022
Recall Plan Cargill Salt STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2022-Dec.docx.pdf 4/24/2023 4/23/2024
Recall Plan Timpie, UT STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2022-Dec.docx.pdf 12/31/2022 12/31/2023
QA Contact Hutchinson, KS STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2022-Dec.docx.pdf 12/31/2022 12/30/2024
Supplier Contact information Newark, CA STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 11/29/2023 11/28/2024
Supplier Contact information St Clair, MI STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 11/29/2023 11/28/2024
Supplier Contact information Watkins Glen, NY STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 11/29/2023 11/28/2024
Recall/Emergency/Contact List Cincinnati, OH STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2024
Recall/Emergency/Contact List Cargill Salt Corporate Location - Do not Join for location or item documents STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2024
Contact Information Breaux Bridge, LA STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Recall/Emergency/Contact List Cargill Salt STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2024
Supplier Contact Verification Akron, OH STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Supplier Contact Verification Breaux Bridge, LA STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Supplier Contact Verification Hutchinson, KS STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Supplier Contact Verification Watkins Glen, NY STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Supplier Contact information Hutchinson, KS STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 6/18/2024 6/18/2025
Supplier Contact Verification Hersey, MI STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Recall/Emergency/Contact List Hersey, MI STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2025
Recall/Emergency/Contact List Newark, CA STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.docx.pdf 11/8/2024 11/8/2025
Recall/Emergency/Contact List St Clair, MI STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.docx.pdf 11/8/2024 11/8/2025
Recall/Emergency/Contact List Watkins Glen, NY STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2025
Recall/Emergency/Contact List Freedom, OK STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2025
Recall/Emergency/Contact List Breaux Bridge, LA STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2025
Recall/Emergency/Contact List Hutchinson, KS STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2025
Recall/Emergency/Contact List Timpie, UT STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.docx.pdf 11/30/2025 11/30/2026
Recall/Emergency/Contact List Tampa, FL STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.docx.pdf 11/30/2025 11/30/2026
Recall/Emergency/Contact List Cleveland, OH STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2025
Recall/Emergency/Contact List Buffalo, IA STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2025
Recall/Emergency/Contact List Akron, OH STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2025
Recall/Emergency/Contact List (2 years) Hutchinson, KS STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2026
Recall/Emergency/Contact List (2 years) Newark, CA STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2026
Traceability and Recall Plan with Contact Information Breaux Bridge, LA STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.pdf 1/29/2025 1/29/2027
Contact Information St Clair, MI STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2024-Nov.pdf 1/29/2025 1/29/2026
Product Recall Letter/Policies Hutchinson, KS STMT_Recall, Retrieval and Traceability_NA_2023-Mar.docx.pdf 3/31/2023 3/30/2024
Recall and Traceability Program Watkins Glen, NY STMT_Recall, Retrieval and Traceability_NA_2023-Mar.docx.pdf 3/31/2023 3/30/2026
Recall and Traceability Program Newark, CA STMT_Recall, Retrieval and Traceability_NA_2023-Mar.docx.pdf 3/31/2023 3/30/2026
Recall and Traceability Program Hutchinson, KS STMT_Recall, Retrieval and Traceability_NA_2023-Mar.docx.pdf 3/31/2023 3/30/2026
Recall and Traceability Program Breaux Bridge, LA STMT_Recall, Retrieval and Traceability_NA_2023-Mar.docx.pdf 3/31/2023 3/30/2026
Recall Plan Cargill Salt Corporate Location - Do not Join for location or item documents STMT_Recall, Retrieval and Traceability_NA_2023-Mar.docx.pdf 3/31/2023 3/30/2024
Recall Plan Newark, CA STMT_Recall, Retrieval and Traceability_NA_2024-Mar.docx.pdf 2/24/2025 2/24/2026
Recall Plan Watkins Glen, NY STMT_Recall, Retrieval and Traceability_NA_2024-Mar.docx.pdf 2/24/2025 2/24/2026
Traceability and Recall Plan with Contact Information St Clair, MI STMT_Recall, Retrieval and Traceability_NA_2024-Mar.docx.pdf 3/31/2024 3/31/2026
Recall Details & Corrective Actions Watkins Glen, NY STMT_Recall, Retrieval and Traceability_NA_2024-Mar.docx.pdf 3/31/2024 3/31/2025
Recall Plan Akron, OH STMT_Recall, Retrieval and Traceability_NA_2024-Mar.docx.pdf 4/3/2025 4/3/2026
Recall Plan Breaux Bridge, LA STMT_Recall, Retrieval and Traceability_NA_2024-Mar.docx.pdf 4/3/2025 4/3/2026
Recall Plan Hersey, MI STMT_Recall, Retrieval and Traceability_NA_2024-Mar.docx.pdf 4/3/2025 4/3/2026
Recall Plan Freedom, OK STMT_Recall, Retrieval and Traceability_NA_2024-Mar.docx.pdf 3/31/2024 3/31/2025
Recall Plan Buffalo, IA STMT_Recall, Retrieval and Traceability_NA_2024-Mar.docx.pdf 2/24/2025 2/24/2026
QA-RE-276 Supplier Recall or Withdrawal Notice Watkins Glen, NY STMT_Recall, Retrieval and Traceability_NA_2024-Mar.docx.pdf 3/17/2025 3/16/2028
Recall Plan St Clair, MI STMT_Recall, Retrieval and Traceability_NA_2025-Mar.docx.pdf 4/17/2025 4/17/2026
Recall Plan Hutchinson, KS STMT_Recall, Retrieval and Traceability_NA_2025-Mar.docx.pdf 4/23/2025 4/23/2026
Ethical Code of Conduct (Slavery/Human Trafficking) Hersey, MI STMT_Sedex_Responsible and Ethical Sourcing (Global)_2022-Aug.docx.pdf 8/31/2022 8/30/2024
Ethical Code of Conduct (Slavery/Human Trafficking) Hutchinson, KS STMT_Sedex_Responsible and Ethical Sourcing (Global)_2022-Aug.docx.pdf 8/31/2022 8/30/2024
Ethical Code of Conduct (Slavery/Human Trafficking) Newark, CA STMT_Sedex_Responsible and Ethical Sourcing (Global)_2022-Aug.docx.pdf 8/31/2022 8/30/2024
Ethical Code of Conduct (Slavery/Human Trafficking) Watkins Glen, NY STMT_Sedex_Responsible and Ethical Sourcing (Global)_2022-Aug.docx.pdf 8/31/2022 8/30/2024
LiDestri Inbound Raw Material Packaging Newark, CA STMT_Sedex_Responsible and Ethical Sourcing (Global)_2022-Aug.docx.pdf 7/24/2023 7/23/2024
MFI Supplier Ethics Survey Akron, OH STMT_Sedex_Responsible and Ethical Sourcing (Global)_2022-Aug.docx.pdf 8/31/2022 8/30/2024
Ethical Sourcing Self-Audit Hersey, MI STMT_Sedex_Responsible and Ethical Sourcing (Global)_2022-Aug.docx.pdf 8/31/2022 1/15/2050
Ethical Sourcing Self-Audit Watkins Glen, NY STMT_Sedex_Responsible and Ethical Sourcing (Global)_2022-Aug.docx.pdf 3/13/2024 7/29/2051
Social Responsibility Audit Breaux Bridge, LA STMT_Sedex_Responsible and Ethical Sourcing_Global_2023-Sep.docx.pdf 9/30/2023 9/29/2025
Social Responsibility Audit Hutchinson, KS STMT_Sedex_Responsible and Ethical Sourcing_Global_2023-Sep.docx.pdf 9/30/2023 9/29/2025
Social Responsibility Audit Newark, CA STMT_Sedex_Responsible and Ethical Sourcing_Global_2023-Sep.docx.pdf 9/30/2023 9/29/2025
Social Responsibility Audit St Clair, MI STMT_Sedex_Responsible and Ethical Sourcing_Global_2023-Sep.docx.pdf 9/30/2023 9/29/2025
Social Responsibility Audit Watkins Glen, NY STMT_Sedex_Responsible and Ethical Sourcing_Global_2023-Sep.docx.pdf 9/30/2023 9/29/2025
Ethical Sourcing Self-Audit Hutchinson, KS STMT_Sedex_Responsible and Ethical Sourcing_Global_2023-Sep.docx.pdf 9/30/2023 2/14/2051
Code of Conduct Audit - REQUIRED Watkins Glen, NY STMT_Sedex_Responsible and Ethical Sourcing_Global_2023-Sep.docx.pdf 9/30/2023 9/29/2025
Shelf Life Hersey, MI STMT_Shelf Life_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Temperature Management Program St Clair, MI STMT_Shelf Life_Salt_2023-Nov.pdf 11/30/2023 11/29/2025
Supplier Approval Program Statement Cargill Salt STMT_Supplier Evaluation Program_Food, Feed Products_NA_2022-Aug.docx.pdf 4/24/2023 4/23/2024
Vendor Risk Assessment Breaux Bridge, LA STMT_Supplier Evaluation Program_Food, Feed Products_NA_2023-Aug.docx.pdf 8/31/2023 8/15/2026
Vendor Risk Assessment Watkins Glen, NY STMT_Supplier Evaluation Program_Food, Feed Products_NA_2023-Aug.docx.pdf 8/31/2023 8/15/2026
Supplier Approval Program Statement Cargill Salt Corporate Location - Do not Join for location or item documents STMT_Supplier Evaluation Program_Food, Feed Products_NA_2023-Aug.pdf 8/31/2023 8/30/2024
Supplier Approval Program Hutchinson, KS STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 9/4/2024 9/4/2027
Supplier Approval Program Statement Hutchinson, KS STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 2/24/2025 2/24/2026
Supplier Approval Program Statement Akron, OH STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 9/4/2024 9/4/2025
Supplier Approval Program Statement Hersey, MI STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 9/4/2024 9/4/2025
Supplier Approval Program Statement Timpie, UT STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 9/4/2024 9/4/2025
Supplier Approval Program Statement Breaux Bridge, LA STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 9/4/2024 9/4/2025
Supplier Approval Program Statement Newark, CA STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 2/24/2025 2/24/2026
Supplier Approval Program Statement St Clair, MI STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 4/21/2025 4/21/2026
Supplier Approval Program Statement Watkins Glen, NY STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 2/24/2025 2/24/2026
Supplier Approval Program Statement - Including FSVP Hersey, MI STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 9/4/2024 9/4/2025
Supplier Approval Program Statement - Including FSVP Hutchinson, KS STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 9/4/2024 9/4/2025
Supplier Approval Program Statement - Including FSVP Newark, CA STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 9/4/2024 9/4/2025
Supplier Approval Program Statement - Including FSVP St Clair, MI STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 9/4/2024 9/4/2025
Supplier Approval Program Statement - Including FSVP Watkins Glen, NY STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.docx.pdf 9/4/2024 9/4/2025
Supplier Approval Program Statement Avery Island, LA STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.PDF 9/4/2024 9/4/2025
Supplier Approval Program Statement Buffalo, IA STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.PDF 9/4/2024 9/4/2025
Supplier Approval Program Statement Cincinnati, OH STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.PDF 9/4/2024 9/4/2025
Supplier Approval Program Statement Cleveland, OH STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.PDF 9/4/2024 9/4/2025
Supplier Approval Program Statement Fayetteville, NC STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.PDF 9/4/2024 9/4/2025
Supplier Approval Program Statement Freedom, OK STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.PDF 9/4/2024 9/4/2025
Supplier Approval Program Statement Hammond, IN (PacMoore Products) STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.PDF 9/4/2024 9/4/2025
Supplier Approval Program Statement Tampa, FL STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.PDF 9/4/2024 9/4/2025
Supplier Approval Program Statement White Marsh, MD STMT_Supplier Evaluation Program_Food, Feed Products_NA_2024-Sep.PDF 9/4/2024 9/4/2025
Ethical Code of Conduct (Slavery/Human Trafficking) St Clair, MI STMT_Sustainability & Corporate Responsibility- Human Rights_Global_2022-Sep.pdf 9/30/2022 9/29/2024
Environmental Policy Akron, OH STMT_Sustainability Priorites Overview_Global_2024-Jan.PDF 1/16/2024 1/15/2025
Environmental Policy Avery Island, LA STMT_Sustainability Priorites Overview_Global_2024-Jan.PDF 1/16/2024 1/15/2025
Environmental Policy Buffalo, IA STMT_Sustainability Priorites Overview_Global_2024-Jan.PDF 1/16/2024 1/15/2025
Environmental Policy Cincinnati, OH STMT_Sustainability Priorites Overview_Global_2024-Jan.PDF 1/16/2024 1/15/2025
Environmental Policy Cleveland, OH STMT_Sustainability Priorites Overview_Global_2024-Jan.PDF 1/16/2024 1/15/2025
Environmental Policy Fayetteville, NC STMT_Sustainability Priorites Overview_Global_2024-Jan.PDF 1/16/2024 1/15/2025
Environmental Policy Freedom, OK STMT_Sustainability Priorites Overview_Global_2024-Jan.PDF 1/16/2024 1/15/2025
Environmental Policy Hammond, IN (PacMoore Products) STMT_Sustainability Priorites Overview_Global_2024-Jan.PDF 1/16/2024 1/15/2025
Environmental Policy Tampa, FL STMT_Sustainability Priorites Overview_Global_2024-Jan.PDF 1/16/2024 1/15/2025
Environmental Policy Timpie, UT STMT_Sustainability Priorites Overview_Global_2024-Jan.PDF 1/16/2024 1/15/2025
Environmental Policy White Marsh, MD STMT_Sustainability Priorites Overview_Global_2024-Jan.PDF 1/16/2024 1/15/2025
Sustainability Program Statement Akron, OH STMT_Sustainability Priorites Overview_Global_2024-Jan.pdf 1/31/2024 1/30/2026
Sustainability Program Statement Breaux Bridge, LA STMT_Sustainability Priorites Overview_Global_2024-Jan.pdf 1/31/2024 1/30/2026
Sustainability Program Statement Hersey, MI STMT_Sustainability Priorites Overview_Global_2024-Jan.pdf 1/31/2024 1/30/2026
Sustainability Program Statement Hutchinson, KS STMT_Sustainability Priorites Overview_Global_2024-Jan.pdf 1/31/2024 1/30/2026
Sustainability Program Statement Newark, CA STMT_Sustainability Priorites Overview_Global_2024-Jan.pdf 1/31/2024 1/30/2026
Sustainability Program Statement St Clair, MI STMT_Sustainability Priorites Overview_Global_2024-Jan.pdf 1/31/2024 1/30/2026
Sustainability Program Statement Watkins Glen, NY STMT_Sustainability Priorites Overview_Global_2024-Jan.pdf 1/31/2024 1/30/2026
Environmental Policy Breaux Bridge, LA STMT_Sustainability Priorites Overview_Global_v.2_2024-Jan.pdf 2/24/2025 2/24/2026
Environmental Policy St Clair, MI STMT_Sustainability Priorites Overview_Global_v.2_2024-Jan.pdf 1/31/2025 1/31/2026
Environmental Policy Watkins Glen, NY STMT_Sustainability Priorites Overview_Global_v.2_2024-Jan.pdf 1/31/2025 1/31/2026
Environmental Policy Hersey, MI STMT_Sustainability Priorites Overview_Global_v.2_2024-Jan.pdf 1/31/2025 1/31/2026
Environmental Policy Hutchinson, KS STMT_Sustainability Priorites Overview_Global_v.2_2024-Jan.pdf 1/31/2025 1/31/2026
Sustainability/Environmental Policy Breaux Bridge, LA STMT_Sustainability Priorites Overview_Global_v.2_2024-Jan.pdf 2/24/2025 2/24/2027
Sustainability/Environmental Policy Hutchinson, KS STMT_Sustainability Priorites Overview_Global_v.2_2024-Jan.pdf 2/24/2025 2/24/2027
Sustainability Policy Hutchinson, KS STMT_Sustainability Priorites Overview_Global_v.2_2024-Jan.pdf 2/24/2025 2/24/2027
Sustainability Policy Newark, CA STMT_Sustainability Priorites Overview_Global_v.2_2024-Jan.pdf 2/24/2025 2/24/2027
Sustainability Policy St Clair, MI STMT_Sustainability Priorites Overview_Global_v.2_2024-Jan.pdf 2/24/2025 2/24/2027
Sustainability Policy Watkins Glen, NY STMT_Sustainability Priorites Overview_Global_v.2_2024-Jan.pdf 2/24/2025 2/24/2027
EMS-RE-001 Environmental Sustainability Policy Supplier Contractor Sign-off Watkins Glen, NY STMT_Sustainability Priorites Overview_Global_v.2_2024-Jan.pdf 3/17/2025 3/16/2028
3rd Party Audit Certificate Buffalo, IA STMT_Third Party Certification_Salt_Feed_2021-Sepdocx.pdf 9/30/2021 9/30/2024
3rd Party Audit Certificate White Marsh, MD STMT_Third Party Certification_Salt_Feed_2024-May.docx.pdf 5/31/2024 5/31/2027
3rd Party Audit Corrective Action Plan White Marsh, MD STMT_Third Party Certification_Salt_Feed_2024-May.docx.pdf 5/31/2024 5/31/2027
3rd Party Audit Report White Marsh, MD STMT_Third Party Certification_Salt_Feed_2024-May.docx.pdf 5/31/2024 5/31/2027
3rd Party Audit Certificate Cincinnati, OH STMT_Third Party Certification_Salt_Feed_2024-May.pdf 5/1/2024 5/1/2027
3rd Party Audit Certificate Cleveland, OH STMT_Third Party Certification_Salt_Feed_2024-May.pdf 5/1/2024 5/1/2027
3rd Party Audit Report Cincinnati, OH STMT_Third Party Certification_Salt_Feed_2024-May.pdf 5/1/2024 5/1/2027
Vendor/Supplier Agreement Breaux Bridge, LA STMT_Vegan_Vegetarian_Salt_2023-Apr.docx.pdf 4/30/2023 4/29/2026
Vegan/Vegetarian Statement Newark, CA STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2026
W-9 Newark, CA STMT_W-9_Cargill, Inc_NA_2025-Jan-9.pdf 4/2/2025 4/1/2028
W-9 Cargill Salt STMT_W-9_NA_2023-Jan.pdf 1/31/2023 1/30/2026
W-9 Akron, OH STMT_W-9_NA_2024-Jan.PDF 1/5/2024 1/4/2027
W-9 Avery Island, LA STMT_W-9_NA_2024-Jan.PDF 1/5/2024 1/4/2027
W-9 Breaux Bridge, LA STMT_W-9_NA_2024-Jan.PDF 1/5/2024 1/4/2027
W-9 Buffalo, IA STMT_W-9_NA_2024-Jan.PDF 1/5/2024 1/4/2027
W-9 Cincinnati, OH STMT_W-9_NA_2024-Jan.PDF 1/5/2024 1/4/2027
W-9 Fayetteville, NC STMT_W-9_NA_2024-Jan.PDF 1/5/2024 1/4/2027
W-9 Freedom, OK STMT_W-9_NA_2024-Jan.PDF 1/5/2024 1/4/2027
W-9 Hammond, IN (PacMoore Products) STMT_W-9_NA_2024-Jan.PDF 1/5/2024 1/4/2027
W-9 Hersey, MI STMT_W-9_NA_2024-Jan.PDF 1/5/2024 1/4/2027
W-9 Timpie, UT STMT_W-9_NA_2024-Jan.PDF 1/5/2024 1/4/2027
W-9 White Marsh, MD STMT_W-9_NA_2024-Jan.PDF 1/5/2024 1/4/2027
W-9 Hutchinson, KS STMT_W-9_NA_2024-Jan.pdf 1/1/2024 12/31/2026
W-9 St Clair, MI STMT_W-9_NA_2024-Jan.pdf 1/1/2024 12/31/2026
W-9 Watkins Glen, NY STMT_W-9_NA_2024-Jan.pdf 1/1/2024 12/31/2026
W-9 Tampa, FL STMT_W-9_NA_2024-Jan.pdf 1/1/2024 12/31/2026
Supplier Compliance Certification (Signed) Newark, CA Supplier Compliance Certification_2023-Feb.pdf 2/27/2023 2/26/2025
Supplier Profile column A B C Akron, OH Supplier Profile A B C.xlsx 2/7/2023 2/7/2024
Supplier Questionnaire - Addendum Breaux Bridge, LA Supplier Questionnaire - Addendum.pdf 8/2/2022 8/1/2024
Supplier Questionnaire - Addendum Hersey, MI Supplier Questionnaire - Addendum.pdf 8/2/2022 8/1/2024
Supplier Questionnaire - Addendum Newark, CA Supplier Questionnaire - Addendum.pdf 8/2/2022 8/1/2024
Supplier Questionnaire - Addendum St Clair, MI Supplier Questionnaire - Addendum.pdf 8/2/2022 8/1/2024
Supplier Questionnaire - Addendum Watkins Glen, NY Supplier Questionnaire - Addendum.pdf 8/2/2022 8/1/2024
Supplier Questionnaire - Addendum Hutchinson, KS Supplier Questionnaire - Addendum.pdf 8/26/2022 8/25/2024
Supplier Questionnaire - Addendum Akron, OH Supplier Questionnaire - Addendum.pdf 8/13/2024 8/13/2026
Supplier Questionnaire - Addendum Breaux Bridge, LA Supplier Questionnaire - Addendum.pdf 8/13/2024 8/13/2026
Supplier Questionnaire - Addendum St Clair, MI Supplier Questionnaire - Addendum.pdf 8/13/2024 8/13/2026
Supplier Questionnaire - Addendum Hersey, MI Supplier Questionnaire - Addendum.pdf 8/22/2024 8/22/2026
Supplier Questionnaire - Addendum Watkins Glen, NY Supplier Questionnaire - Addendum.pdf 1/31/2025 1/31/2027
Supplier Questionnaire - Addendum Newark, CA Supplier Questionnaire - Addendum.pdf 3/19/2025 3/19/2027
Supplier Questionnaire EU/UK Watkins Glen, NY Supplier Questionnaire EU/UK.pdf 1/28/2025 1/28/2027
Supplier Questionnaire Buffalo, IA Supplier Questionnaire.pdf 2/1/2022 2/1/2024
Supplier Questionnaire Hammond, IN (PacMoore Products) Supplier Questionnaire.pdf 3/26/2020 3/26/2022
Supplier Questionnaire Cincinnati, OH Supplier Questionnaire.pdf 4/30/2024 4/30/2026
Supplier Questionnaire Cleveland, OH Supplier Questionnaire.pdf 6/20/2024 6/20/2026
Supplier Questionnaire Hersey, MI Supplier Questionnaire.pdf 8/22/2024 8/22/2026
Supplier Questionnaire Akron, OH Supplier Questionnaire.pdf 1/27/2025 1/27/2027
Supplier Questionnaire Watkins Glen, NY Supplier Questionnaire.pdf 1/27/2025 1/27/2027
Supplier Questionnaire Hutchinson, KS Supplier Questionnaire.pdf 3/19/2025 3/19/2027
Supplier Questionnaire St Clair, MI Supplier Questionnaire.pdf 3/19/2025 3/19/2027
Supplier Questionnaire Breaux Bridge, LA Supplier Questionnaire.pdf 3/19/2025 3/19/2027
Supplier Questionnaire Newark, CA Supplier Questionnaire.pdf 3/19/2025 3/19/2027
Sustainability (Level 1) - Addendum Breaux Bridge, LA Sustainability (Level 1) - Addendum.pdf 2/7/2023 2/6/2026
Sustainability (Level 1) Hutchinson, KS Sustainability (Level 1).pdf 8/7/2023 8/6/2026
Sustainability (Level 1) St Clair, MI Sustainability (Level 1).pdf 3/13/2024 3/13/2027
Sustainability (Level 1) Newark, CA Sustainability (Level 1).pdf 3/13/2024 3/13/2027
Sustainability (Level 1) Breaux Bridge, LA Sustainability (Level 1).pdf 5/15/2024 5/15/2027
Sustainability (Level 1) Akron, OH Sustainability (Level 1).pdf 10/18/2024 10/18/2027
Sustainability (Level 1) Hersey, MI Sustainability (Level 1).pdf 10/29/2024 10/29/2027
Sustainability (Level 1) Freedom, OK Sustainability (Level 1).pdf 12/16/2024 12/16/2027
Sustainability (Level 1) Watkins Glen, NY Sustainability (Level 1).pdf 1/27/2025 1/27/2028
Sustainability (Level 2) - Addendum Breaux Bridge, LA Sustainability (Level 2) - Addendum.pdf 2/16/2023 2/15/2026
Sustainability (Level 2) Newark, CA Sustainability (Level 2).pdf 7/5/2023 7/4/2026
Sustainability (Level 2) Breaux Bridge, LA Sustainability (Level 2).pdf 7/5/2023 7/4/2026
Sustainability (Level 2) Hutchinson, KS Sustainability (Level 2).pdf 8/7/2023 8/6/2026
Sustainability (Level 2) St Clair, MI Sustainability (Level 2).pdf 3/13/2024 3/13/2027
Sustainability (Level 2) Akron, OH Sustainability (Level 2).pdf 10/18/2024 10/18/2027
Sustainability (Level 2) Hersey, MI Sustainability (Level 2).pdf 10/29/2024 10/29/2027
Sustainability (Level 2) Freedom, OK Sustainability (Level 2).pdf 12/16/2024 12/16/2027
Sustainability (Level 2) Watkins Glen, NY Sustainability (Level 2).pdf 1/27/2025 1/27/2028
Sustainability (Level 2) - Addendum Watkins Glen, NY Sustainability Level 2 - Addendum.pdf 3/13/2024 3/13/2027
Ingredient Statement Watkins Glen, NY TDS_100012536_PREM FN FLK 50LB PA_NA_US_2024-Mar-19_v3.PDF 3/30/2024 3/30/2027
Raw Material Component Packet (Finished Good Add-On Only) Watkins Glen, NY TDS_100012536_PREM FN FLK 50LB PA_NA_US_2024-Mar-19_v3.PDF 3/30/2024 3/30/2027
Ingredient Statement Breaux Bridge, LA TDS_100012546_Top Flo Granulated Salt_2024-OCT.pdf 10/31/2024 10/31/2027
Raw Material Component Packet (Finished Good Add-On Only) Breaux Bridge, LA TDS_100012546_Top Flo Granulated Salt_2024-OCT.pdf 10/23/2024 10/22/2027
Product Specification Sheet Breaux Bridge, LA Top-Flo Product Sheet.pdf 8/10/2023 8/9/2026
Contact Form Akron, OH TraceGains Contact Information Verification Document 14 LOCKED FOR TG Supplier Info (1).docx 8/5/2024 8/5/2025
Contact Form Hersey, MI TraceGains Contact Information Verification Document 14 LOCKED FOR TG Supplier Info (4).docx 8/5/2024 8/5/2025
Contact Form Hutchinson, KS TraceGains Contact Information Verification Document 14 LOCKED FOR TG Supplier Info (5).docx 8/5/2024 8/5/2025
Contact Form Newark, CA TraceGains Contact Information Verification Document 14 LOCKED FOR TG Supplier Info (6).docx 8/5/2024 8/5/2025
Contact Form St Clair, MI TraceGains Contact Information Verification Document 14 LOCKED FOR TG Supplier Info (7).docx 8/5/2024 8/5/2025
LiDestri Insurance Newark, CA US Evidence of Insurance (2).pdf 6/1/2024 6/1/2025
LiDestri Insurance Watkins Glen, NY US Evidence of Insurance (2).pdf 6/1/2024 6/1/2025
Certificate of Insurance Watkins Glen, NY US Evidence of Insurance (2).pdf 6/1/2024 6/1/2025
Insurance Timpie, UT US Evidence of Insurance (2).pdf 6/1/2024 5/31/2025