Item

HI GRADE EVAP 7514 / 100012525 (A25950)

Sodium Chloride
Seasoning
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Cargill - Hersey, MI 1395 135th Avenue Hersey, MI 49639
Cargill - Hutchinson, KS 609 E. Avenue G Hutchinson, KS 67501
Cargill - Saint Clair, MI 916 S. Riverside Ave Saint Clair, MI 48079
Cargill - Watkins Glen,NY 518 E. Fourth St. Watkins Glen, NY 14891
Documents
Type Location File name Effective Expiration
Allergens Cargill - Saint Clair, MI Allergens.pdf 8/18/2022 8/17/2024
Allergens Cargill - Hutchinson, KS Allergens.pdf 8/19/2022 8/18/2024
Allergens Cargill - Watkins Glen,NY Allergens.pdf 9/26/2023 9/25/2025
Label Sample Cargill - Saint Clair, MI Bag Labels 100012525.pdf 5/3/2022 5/3/2023
California Prop. 65 Cargill - Watkins Glen,NY Cargill CA Prop 65 Statement.pdf 1/1/2019 12/31/2020
California Prop. 65 Cargill - Hersey, MI Cargill CA Prop 65 Statement.pdf 1/1/2019 12/31/2020
Kosher Cargill - Hersey, MI Cargill Salt Kosher 2019 expires 6-30-2020.pdf 6/21/2019 6/30/2020
Kosher Cargill - Watkins Glen,NY CERT_Kosher_Salt_Food_2023-Jun-01 Exp 06-30-2024.pdf 6/1/2023 6/30/2024
Kosher Cargill - Saint Clair, MI CERT_Kosher_Salt_Food_2023-Jun-01 Exp 06-30-2024.pdf 6/1/2023 6/30/2024
Kosher Cargill - Hutchinson, KS CERT_Kosher_Salt_Food_2024-Jun-01 exp 6-30-2025.pdf 6/1/2024 6/30/2025
CoA Sample Cargill - Saint Clair, MI COA Example High Grade 4-2022.pdf 4/1/2022 3/31/2024
Country of Origin Cargill - Watkins Glen,NY Country of Origin.pdf 6/18/2019 6/17/2022
Country of Origin Cargill - Hersey, MI Country of Origin.pdf 6/18/2019 6/17/2022
Country of Origin Cargill - Saint Clair, MI Country of Origin.pdf 6/17/2022 6/16/2025
Country of Origin Cargill - Hutchinson, KS Country of Origin.pdf 8/19/2022 8/18/2025
FSVP Assessment Form Cargill - Watkins Glen,NY FSVP Assessment Form.pdf 12/12/2023 12/11/2024
FSVP Assessment Form Cargill - Saint Clair, MI FSVP Assessment Form.pdf 3/26/2024 3/26/2025
Label Sample Cargill - Watkins Glen,NY High Grade Salt Photo of Bag.JPG 6/1/2019 5/31/2020
Label Sample Cargill - Hersey, MI High Grade Salt Photo of Bag.JPG 6/1/2019 5/31/2020
Label Sample Cargill - Hutchinson, KS High Grade Salt Photo of Bag.JPG 6/1/2019 5/31/2020
CoA Sample Cargill - Hutchinson, KS Hi-GRD Salt COA Example 8-6-22.pdf 8/6/2022 8/5/2024
National Bioengineered Food Disclosure Standard (Simplified) Cargill - Saint Clair, MI National Bioengineered Food Disclosure Standard (Simplified).pdf 1/19/2024 1/18/2027
National Bioengineered Food Disclosure Standard (Simplified) Cargill - Watkins Glen,NY National Bioengineered Food Disclosure Standard (Simplified).pdf 9/26/2023 9/25/2026
National Bioengineered Food Disclosure Standard (Simplified) Cargill - Hutchinson, KS National Bioengineered Food Disclosure Standard (Simplified).pdf 1/19/2024 1/18/2027
Nutrition Cargill - Saint Clair, MI Nutrition.pdf 6/15/2023 6/14/2026
Nutrition Cargill - Watkins Glen,NY Nutrition.pdf 7/13/2023 7/12/2026
Nutrition Cargill - Hutchinson, KS Nutrition.pdf 8/25/2023 8/24/2026
Ingredient Statement Cargill - Watkins Glen,NY SDS US - and Composition breakdown Sodium Chloride Food-Industrial (Untreated) - New Version.pdf 1/1/2019 1/1/2020
Ingredient Statement Cargill - Hersey, MI SDS US - and Composition breakdown Sodium Chloride Food-Industrial (Untreated) - New Version.pdf 1/1/2019 1/1/2020
Safety Data Sheet (SDS) Cargill - Watkins Glen,NY SDS US - Sodium Chloride Untreated - Ingredient Composite.pdf 1/24/2023 1/23/2025
Safety Data Sheet (SDS) Cargill - Hutchinson, KS SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 8/18/2022 8/17/2024
Safety Data Sheet (SDS) Cargill - Saint Clair, MI SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 8/18/2022 8/17/2024
HARPC Food Safety Plan (Item) Cargill - Watkins Glen,NY SIP_Site Information Packet_Cargill Salt_NA_2022-Jul.pdf 6/1/2022 5/31/2025
California Prop. 65 Cargill - Hutchinson, KS STMT_CA Prop 65 Statement_.pdf 6/15/2023 6/14/2025
California Prop. 65 Cargill - Saint Clair, MI STMT_CA Prop 65_2021-Augdocx.pdf 8/22/2023 8/21/2025
Gluten Cargill - Saint Clair, MI STMT_Gluten Status_Salt_2021-Sep.pdf 2/14/2022 2/14/2023
GMO Cargill - Hutchinson, KS STMT_GMO_Non-GM_BE_Non-Iodized Salt_2023-Jul.docx.pdf 7/1/2023 6/30/2025
GMO Cargill - Saint Clair, MI STMT_GMO_Non-GM_BE_Non-Iodized Salt_2023-Jul.docx.pdf 7/1/2023 6/30/2025
Lot Code Cargill - Hersey, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Lot Code Cargill - Hutchinson, KS STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Lot Code Cargill - Watkins Glen,NY STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Lot Code Cargill - Saint Clair, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Organic Cargill - Watkins Glen,NY STMT_Organic_Bio_Salt_2021-Jul.docx.pdf 7/1/2021 12/31/2025
Ingredient Statement Cargill - Saint Clair, MI TDS_100012525_HI-GRD 50LB PA_NA_US_2021-Apr.pdf 6/15/2023 6/14/2024
Ingredient Statement Cargill - Hutchinson, KS TDS_100012525_HI-GRD 50LB PA_NA_US_2021-Apr.pdf 6/15/2023 6/14/2024
Product Specification Sheet Cargill - Hutchinson, KS TDS_100012525_HI-GRD 50LB PA_NA_US_2021-Apr.pdf 4/19/2021 4/18/2024
Product Specification Sheet Cargill - Saint Clair, MI TDS_100012525_HI-GRD 50LB PA_NA_US_2021-Apr.pdf 4/19/2021 4/18/2024
Product Specification Sheet Cargill - Watkins Glen,NY TDS_100012525_HI-GRD 50LB PA_NA_US_2021-Apr.pdf 4/26/2024 4/26/2027