Item

HI-GRD 50LB PA (100012525)

Salt
Mineral / Salt
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Akron, OH 2065 Manchester Road Akron, OH 44314
Breaux Bridge, LA 1224-A Salt Mine Road Breaux Bridge, LA 70517
Cargill Salt 9380 Excelsior Hopkins, MN 55343
Hersey, MI 1395 135th Avenue Hersey, MI 49639
Hutchinson, KS 609 E. Avenue G Hutchinson, KS 67501
Newark, CA 7220 Central Avenue Newark, CA 94560
St Clair, MI 916 S. Riverside St Clair, MI 48079
Watkins Glen, NY 518 East 4th Street Watkins Glen, NY 14891
Documents
Type Location File name Effective Expiration
Allergens Breaux Bridge, LA Allergens.pdf 3/18/2022 3/17/2024
Allergens Hersey, MI Allergens.pdf 7/13/2023 7/12/2025
Allergens Hutchinson, KS Allergens.pdf 8/2/2023 8/1/2025
Allergens Akron, OH Allergens.pdf 2/21/2024 2/20/2026
Allergens St Clair, MI Allergens.pdf 3/27/2024 3/27/2026
Allergens Newark, CA Allergens.pdf 4/25/2024 4/25/2026
Allergens Watkins Glen, NY Allergens.pdf 2/24/2025 2/24/2027
Label Sample Watkins Glen, NY Cargill Hi-Grade 50lb - Hersey Hutch,Watkins - Mondi.pdf 8/21/2024 8/21/2025
Label Sample Hutchinson, KS Cargill Hi-Grade 50lb - Hersey Hutch,Watkins - Mondi.pdf 8/21/2024 8/21/2025
Label Sample Hersey, MI Cargill Hi-Grade 50lb - Hersey Hutch,Watkins - Mondi.pdf 10/29/2024 10/29/2025
Label Sample Newark, CA Cargill Hi-Grade 50lb - Newark.pdf 4/21/2025 4/21/2026
Halal St Clair, MI CERT_Halal_Salt_St Clair, MI_2024-Dec-23.PDF 12/23/2024 6/30/2026
Kosher Cargill Salt CERT_Kosher_Salt_Food_2023-Jun-01.pdf 6/1/2023 6/30/2024
Kosher Breaux Bridge, LA CERT_Kosher_Salt_Food_2024-Jun-01 (1).PDF 6/1/2024 6/1/2026
Kosher St Clair, MI CERT_Kosher_Salt_Food_2024-Jun-01 (1).PDF 6/1/2024 6/30/2025
Kosher Newark, CA CERT_Kosher_Salt_Food_2024-Jun-01.pdf 7/1/2024 6/30/2025
Kosher Hersey, MI CERT_Kosher_Salt_Food_2024-Jun-01.pdf 7/1/2024 6/30/2025
Kosher Watkins Glen, NY CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
Kosher Hutchinson, KS CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
Kosher Akron, OH CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
CoA Sample Hersey, MI COA - 100012525 Hersey.pdf 5/1/2024 5/1/2026
CoA Sample St Clair, MI COA 100012525 - St. Clair.pdf 5/1/2024 5/1/2026
CoA Sample Newark, CA COA_100012525_newark.pdf 3/3/2025 3/3/2027
CoA Sample Watkins Glen, NY COA_100012525_Watkins.pdf 3/3/2025 3/3/2027
CoA Sample Hutchinson, KS COA_V012085_20240202_172848.pdf 2/2/2024 2/1/2026
Country of Origin Akron, OH Country of Origin.pdf 2/6/2019 2/5/2022
Country of Origin Hersey, MI Country of Origin.pdf 7/1/2022 6/30/2025
Country of Origin St Clair, MI Country of Origin.pdf 6/26/2023 6/25/2026
Country of Origin Hutchinson, KS Country of Origin.pdf 2/2/2024 2/1/2027
Country of Origin Newark, CA Country of Origin.pdf 8/21/2024 8/21/2027
Country of Origin Watkins Glen, NY Country of Origin.pdf 1/27/2025 1/27/2028
FSVP Assessment Form Hutchinson, KS FSVP Assessment Form.pdf 8/21/2024 8/21/2025
FSVP Assessment Form St Clair, MI FSVP Assessment Form.pdf 4/21/2025 4/21/2026
FSVP Assessment Form Hersey, MI FSVP Assessment Form.pdf 4/21/2025 4/21/2026
FSVP Assessment Form Newark, CA FSVP Assessment Form.pdf 4/21/2025 4/21/2026
FSVP Assessment Form Watkins Glen, NY FSVP Assessment Form.pdf 4/21/2025 4/21/2026
HACCP Process Flow Diagram Breaux Bridge, LA HACCP_NA_Salt_Food Grade_2022-Mar.pdf 3/31/2022 3/30/2024
HACCP Process Flow Diagram Cargill Salt HACCP_NA_Salt_Food Grade_2022-Mar.pdf 3/31/2022 3/30/2024
HARPC Food Safety Plan (Item) Hutchinson, KS HACCP_NA_Salt_Food Grade_2023-Apr.docx.pdf 4/30/2023 4/29/2026
HACCP Process Flow Diagram Hersey, MI HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram St Clair, MI HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Cargill Salt HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2026
HACCP Process Flow Diagram Newark, CA HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram Akron, OH HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram Watkins Glen, NY HACCP_NA_Salt_Food Grade_2024-Dec.pdf 12/31/2024 12/31/2026
HACCP Watkins Glen, NY HACCP_NA_Salt_Food Grade_2024-Dec.pdf 12/30/2024 12/30/2027
HACCP Hutchinson, KS HACCP_NA_Salt_Food Grade_2024-Dec.pdf 12/30/2024 12/30/2027
HACCP St Clair, MI HACCP_NA_Salt_Food Grade_2024-Dec.pdf 12/30/2024 12/30/2027
HACCP Process Flow Diagram Hutchinson, KS HACCP_NA_Salt_Food Grade_2024-Dec.pdf 4/2/2025 4/2/2027
Item Questionnaire Akron, OH Item Questionnaire.pdf 4/6/2021 4/6/2022
Item Questionnaire Watkins Glen, NY Item Questionnaire.pdf 7/27/2023 7/26/2026
Item Questionnaire Hutchinson, KS Item Questionnaire.pdf 8/7/2023 8/6/2026
Item Questionnaire Hersey, MI Item Questionnaire.pdf 3/19/2025 3/18/2028
Item Questionnaire St Clair, MI Item Questionnaire.pdf 4/21/2025 4/20/2028
Item Questionnaire Newark, CA Item Questionnaire.pdf 4/21/2025 4/20/2028
Label Sample St Clair, MI Label Artwork_Cargill Hi-Grade 50lb - St. Clair - Mondi (1).pdf 4/24/2025 4/24/2026
National Bioengineered Food Disclosure Standard (Simplified) St Clair, MI National Bioengineered Food Disclosure Standard (Simplified).pdf 2/14/2024 2/13/2027
National Bioengineered Food Disclosure Standard (Simplified) Hutchinson, KS National Bioengineered Food Disclosure Standard (Simplified).pdf 2/14/2024 2/13/2027
National Bioengineered Food Disclosure Standard (Simplified) Newark, CA National Bioengineered Food Disclosure Standard (Simplified).pdf 2/27/2024 2/26/2027
National Bioengineered Food Disclosure Standard (Simplified) Hersey, MI National Bioengineered Food Disclosure Standard (Simplified).pdf 2/27/2024 2/26/2027
National Bioengineered Food Disclosure Standard (Simplified) Watkins Glen, NY National Bioengineered Food Disclosure Standard (Simplified).pdf 5/6/2024 5/6/2027
Dietary Supplement Questionnaire St Clair, MI NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
Dietary Supplement Questionnaire Hutchinson, KS NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
Dietary Supplement Questionnaire Newark, CA NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
Dietary Supplement Questionnaire Akron, OH NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
Dietary Supplement Questionnaire Hersey, MI NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
Dietary Supplement Questionnaire Watkins Glen, NY NotApplicable_DietarySupplementQuestionnaire.pdf 1/27/2025 1/27/2026
HARPC Food Safety Plan (Item) St Clair, MI NotApplicable_HARPCFoodSafetyPlanItem.pdf 9/9/2021 9/8/2024
Label Claims Hutchinson, KS NotApplicable_LabelClaims.pdf 9/9/2021 9/9/2023
Label Claims Newark, CA NotApplicable_LabelClaims.pdf 3/25/2022 3/24/2024
Label Claims Akron, OH NotApplicable_LabelClaims.pdf 9/9/2021 9/9/2023
Label Claims Hersey, MI NotApplicable_LabelClaims.pdf 3/25/2022 3/24/2024
Label Claims Watkins Glen, NY NotApplicable_LabelClaims.pdf 1/10/2025 1/10/2027
Label Guidance St Clair, MI NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Label Guidance Hutchinson, KS NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Label Guidance Newark, CA NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Label Guidance Akron, OH NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Label Guidance Hersey, MI NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Label Guidance Watkins Glen, NY NotApplicable_LabelGuidance.pdf 1/10/2025 1/10/2027
Nutrition Newark, CA Nutrition.pdf 6/20/2022 6/19/2025
Nutrition Akron, OH Nutrition.pdf 2/6/2019 2/5/2022
Nutrition Hersey, MI Nutrition.pdf 7/1/2022 6/30/2025
Nutrition Breaux Bridge, LA Nutrition.pdf 3/18/2022 3/17/2025
Nutrition Watkins Glen, NY Nutrition.pdf 11/8/2023 11/7/2026
Nutrition St Clair, MI Nutrition.pdf 8/1/2024 8/1/2027
Nutrition Hutchinson, KS Nutrition.pdf 8/21/2024 8/21/2027
Label Claims St Clair, MI salt-3903 Hi-Grade Product Sheet.pdf 6/30/2022 6/29/2024
GRAS/NDI/ODI Statement St Clair, MI SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 9/22/2021 9/21/2024
GRAS/NDI/ODI Statement Hutchinson, KS SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 8/4/2023 8/3/2026
GRAS/NDI/ODI Statement Newark, CA SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 9/15/2021 9/14/2024
GRAS/NDI/ODI Statement Watkins Glen, NY SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 12/7/2025 12/6/2028
Safety Data Sheet (SDS) Hersey, MI SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 8/21/2024 8/21/2027
Safety Data Sheet (SDS) Watkins Glen, NY SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 3/3/2025 3/2/2028
Safety Data Sheet (SDS) Akron, OH SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 8/23/2024 8/23/2027
Safety Data Sheet (SDS) Hutchinson, KS SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 8/21/2024 8/21/2027
Safety Data Sheet (SDS) Newark, CA SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 8/21/2024 8/21/2027
Safety Data Sheet (SDS) St Clair, MI SDS_Sodium Chloride Food-Industrial Untreated_2018-Jul.pdf 8/1/2024 8/1/2027
Animal Testing Statement Cargill Salt STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
Animal Testing Statement St Clair, MI STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
Animal Testing Statement Newark, CA STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
Animal Testing Statement Akron, OH STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
Animal Testing Statement Hersey, MI STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
Animal Testing Statement Hutchinson, KS STMT_Animal Testing Vegan Addendum_Salt_2023-Sep 20.docx.pdf 9/20/2023 9/19/2025
Animal Testing Statement Watkins Glen, NY STMT_Animal Testing Vegan Addendum_Salt_2024-Jul.docx.pdf 7/31/2024 7/31/2026
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 Watkins Glen, NY STMT_Anti-Doping, Banned Substances & WADA_Salt_NA_2024-Feb.docx.pdf 2/28/2024 2/27/2026
BSE - TSE St Clair, MI STMT_BSE-TSE_Salt_2022-Mar.docx.pdf 3/4/2022 3/3/2025
BSE - TSE Newark, CA STMT_BSE-TSE_Salt_2022-Mar.docx.pdf 3/4/2022 3/3/2025
BSE - TSE Akron, OH STMT_BSE-TSE_Salt_2022-Mar.docx.pdf 3/4/2022 3/3/2025
BSE - TSE Hutchinson, KS STMT_BSE-TSE_Salt_2023-May.docx.pdf 5/31/2023 5/30/2026
BSE - TSE Watkins Glen, NY STMT_BSE-TSE_Salt_2024-Jun.docx.pdf 3/13/2025 3/12/2028
BSE - TSE Hersey, MI STMT_BSE-TSE_Salt_2024-Jun.docx.pdf 3/13/2025 3/12/2028
California Prop. 65 Akron, OH STMT_CA Prop 65_2021-Augdocx.pdf 8/31/2021 8/31/2023
California Prop. 65 Watkins Glen, NY STMT_California Prop 65_2024-Feb.docx.pdf 2/29/2024 2/28/2026
California Prop. 65 Hutchinson, KS STMT_California Prop 65_2024-Feb.docx.pdf 2/29/2024 2/28/2026
California Prop. 65 Hersey, MI STMT_California Prop 65_2024-Feb.docx.pdf 2/29/2024 2/28/2026
California Prop. 65 Newark, CA STMT_California Prop 65_2025-Feb.docx.pdf 2/24/2025 2/24/2027
California Prop. 65 St Clair, MI STMT_California Prop 65_2025-Feb.docx.pdf 2/24/2025 2/24/2027
Phthalate Esters Letter Hutchinson, KS STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2024-May-24.docx.pdf 4/2/2025 4/2/2026
Heavy Metal Hersey, MI STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Heavy Metal Newark, CA STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Heavy Metal St Clair, MI STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Pesticide Breaux Bridge, LA STMT_Contaminants_Unwanted Components_Pesticides_Salt_2021-Aprdocx.pdf 4/30/2021 4/30/2023
Pesticide Hersey, MI STMT_Contaminants_Unwanted Components_Pesticides_Salt_2023-Mar.docx.pdf 3/31/2023 3/30/2025
Pesticide Akron, OH STMT_Contaminants_Unwanted Components_Pesticides_Salt_2023-Mar.docx.pdf 3/31/2023 3/30/2025
Pesticide Newark, CA STMT_Contaminants_Unwanted Components_Pesticides_Salt_Global_2024-Feb.docx.pdf 2/28/2024 2/27/2026
Pesticide St Clair, MI STMT_Contaminants_Unwanted Components_Pesticides_Salt_Global_2024-Feb.docx.pdf 2/28/2024 2/27/2026
Residual Statement St Clair, MI STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2022-Aprdocx.pdf 4/30/2022 4/30/2023
Residual Statement Newark, CA STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2022-Aprdocx.pdf 4/30/2022 4/30/2023
Residual Statement Akron, OH STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2022-Aprdocx.pdf 4/30/2022 4/30/2023
Residual Statement Breaux Bridge, LA STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2022-Aprdocx.pdf 4/30/2022 4/30/2023
Residual Statement Hersey, MI STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2023-May.docx.pdf 5/31/2023 5/30/2024
Residual Statement Hutchinson, KS STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Residual Statement Watkins Glen, NY STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Sewage Statement Akron, OH STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2021-Aprdocx.pdf 4/30/2021 4/30/2023
Sewage Statement Hutchinson, KS STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2023-May.docx.pdf 5/30/2023 5/29/2025
WADA/NSF/NFL Statement St Clair, MI STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/3/2022 3/2/2024
WADA/NSF/NFL Statement Newark, CA STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/3/2022 3/2/2024
WADA/NSF/NFL Statement Akron, OH STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/3/2022 3/2/2024
WADA/NSF/NFL Statement Hersey, MI STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/3/2022 3/2/2024
Heavy Metal Hutchinson, KS STMT_Contaminants_Unwanted_Components_Heavy_Metals_Salt_2024-Nov.docx.pdf 11/29/2024 11/29/2026
Heavy Metal Watkins Glen, NY STMT_Contaminants_Unwanted_Components_Heavy_Metals_Salt_2024-Nov.docx.pdf 11/29/2024 11/29/2026
Pesticide Hutchinson, KS STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 4/2/2025 4/2/2027
Pesticide Watkins Glen, NY STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 4/16/2025 4/16/2027
Heavy Metal Akron, OH STMT_Contaminants-Unwanted Components_Heavy Metals_Salt_2020-Jun.pdf 6/1/2020 6/1/2022
Gluten Akron, OH STMT_Gluten Status_Salt_2021-Sep.pdf 9/30/2021 9/30/2022
Gluten Watkins Glen, NY STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/28/2024 6/28/2026
Gluten Hersey, MI STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
Gluten Hutchinson, KS STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
Gluten St Clair, MI STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
Gluten Newark, CA STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/28/2024 6/28/2026
GMO Akron, OH STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Hutchinson, KS STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Watkins Glen, NY STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Newark, CA STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Hersey, MI STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO St Clair, MI STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
HARPC Food Safety Plan (Item) Newark, CA STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/30/2023 9/29/2026
HACCP Akron, OH STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HACCP Breaux Bridge, LA STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HACCP Hersey, MI STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HACCP Newark, CA STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HARPC Food Safety Plan (Item) Watkins Glen, NY STMT_HACCP Program Information_Food & Feed Products_NA_2024-Dec.pdf 12/31/2024 12/31/2027
Halal Breaux Bridge, LA STMT_Halal_Salt_NA_2022-Feb.pdf 2/28/2022 12/31/2024
Halal Hersey, MI STMT_Halal_Salt_NA_2023-Dec.docx.pdf 12/31/2023 12/22/2025
Halal Hutchinson, KS STMT_Halal_Salt_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2025
Halal Newark, CA STMT_Halal_Salt_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2026
Halal Akron, OH STMT_Halal_Salt_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2026
Halal Watkins Glen, NY STMT_Halal_Salt_NA_2024-Dec.pdf 12/31/2024 12/31/2026
Irradiation Status Statement Akron, OH STMT_Irradiation_Ionization_Sterilization_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2024
Irradiation Status Statement Breaux Bridge, LA STMT_Irradiation_Ionization_Sterilization_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2024
Irradiation Status Statement Hutchinson, KS STMT_Irradiation_Ionization_Sterilization_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
Irradiation Status Statement Hersey, MI STMT_Irradiation_Ionization_Sterilization_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
Irradiation Status Statement St Clair, MI STMT_Irradiation_Ionization_Sterilization_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
Irradiation Status Statement Newark, CA STMT_Irradiation_Ionization_Sterilization_Salt_2024-May.docx.pdf 5/31/2024 5/31/2026
Irradiation Status Statement Watkins Glen, NY STMT_Irradiation_Ionization_Sterilization_Salt_2024-May.docx.pdf 5/31/2024 5/31/2026
Lot Code Akron, OH STMT_Lot Numbering_Batch Coding_Salt_2021-Aug.pdf 8/31/2021 8/30/2024
Lot Code Hersey, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Lot Code St Clair, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Lot Code Newark, CA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Lot Code Hutchinson, KS STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Lot Code Watkins Glen, NY STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Melamine Cargill Salt STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2022
Phthalate Esters Letter Cargill Salt STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2022
Melamine Akron, OH STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2022
Phthalate Esters Letter Akron, OH STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2022
EtO Statement Akron, OH STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2023
Melamine Newark, CA STMT_Materials of Interest_Salt_2022-Jan.pdf 1/31/2022 1/31/2023
Phthalate Esters Letter Newark, CA STMT_Materials of Interest_Salt_2022-Jan.pdf 1/31/2022 1/31/2023
Phthalate Esters Letter St Clair, MI STMT_Materials of Interest_Salt_2022-Jan.pdf 1/31/2022 1/31/2023
Phthalate Esters Letter Watkins Glen, NY STMT_Materials of Interest_Salt_2024-Nov.docx.pdf 11/30/2024 11/30/2025
EtO Statement Hutchinson, KS STMT_Materials of Interest_Salt_2024-Nov.pdf 2/24/2025 2/24/2027
EtO Statement Newark, CA STMT_Materials of Interest_Salt_2024-Nov.pdf 2/24/2025 2/24/2027
Melamine Hutchinson, KS STMT_Materials of Interest_Salt_2024-Nov.pdf 2/24/2025 2/24/2026
Melamine Hersey, MI STMT_Materials of Interest_Salt_2024-Nov.pdf 2/24/2025 2/24/2026
Melamine Watkins Glen, NY STMT_Materials of Interest_Salt_2024-Nov.pdf 2/24/2025 2/24/2026
EtO Statement Watkins Glen, NY STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2026
EtO Statement Hersey, MI STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2026
Phthalate Esters Letter Hersey, MI STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2025
EtO Statement St Clair, MI STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2026
Melamine St Clair, MI STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2025
Natural Hersey, MI STMT_Natural Status_Salt_Granulated_2023-Jul.docx.pdf 7/10/2023 7/9/2024
Natural Newark, CA STMT_Natural Status_Salt_Granulated_2024-Jun.docx.pdf 6/30/2024 6/30/2025
Natural St Clair, MI STMT_Natural Status_Salt_Granulated_2024-Jun.docx.pdf 6/30/2024 6/30/2025
Natural Hutchinson, KS STMT_Natural Status_Salt_Granulated_2024-Jun.docx.pdf 6/30/2024 6/30/2025
Natural Watkins Glen, NY STMT_Natural Status_Salt_Granulated_2024-Jun.docx.pdf 6/30/2024 6/30/2025
Natural Akron, OH STMT_Natural_Granulated_Salt_2019-Jun.pdf 6/10/2019 6/9/2020
Organic Akron, OH STMT_Organic_Bio_Salt_2021-Juldocx.pdf 7/31/2021 7/31/2023
Organic Hersey, MI STMT_Organic_Bio_Salt_2023-Jul.docx.pdf 7/31/2023 7/30/2025
Organic St Clair, MI STMT_Organic_Bio_Salt_2024-Jun v2.pdf 6/30/2024 6/30/2026
Organic Hutchinson, KS STMT_Organic_Bio_Salt_2024-Jun v2.pdf 6/30/2024 6/30/2026
Organic Newark, CA STMT_Organic_Bio_Salt_v2_2024-Jun.docx.pdf 6/30/2024 6/30/2026
Organic Watkins Glen, NY STMT_Organic_Bio_Salt_v2_2024-Jun.docx.pdf 3/19/2025 3/19/2027
Food Contact Packaging Certificate of Compliance St Clair, MI STMT_Packaging Materials_Food Contact Packaging_Salt_2020-May.pdf 5/31/2022 5/30/2024
Food Contact Packaging Certificate of Compliance Akron, OH STMT_Packaging Materials_Food Contact Packaging_Salt_2020-May.pdf 5/31/2020 5/31/2022
Food Contact Packaging Certificate of Compliance Hersey, MI STMT_Packaging Materials_Food Contact Packaging_Salt_2022-Oct.docx.pdf 10/31/2022 10/30/2024
Food Contact Packaging Certificate of Compliance Newark, CA STMT_Packaging_Materials_Food_Contact_Packaging_Salt_2024-Sep.docx.pdf 9/30/2024 9/30/2026
Food Contact Packaging Certificate of Compliance Watkins Glen, NY STMT_Packaging_Materials_Food_Contact_Packaging_Salt_2024-Sep.docx.pdf 9/30/2024 9/30/2026
Food Contact Packaging Certificate of Compliance Hutchinson, KS STMT_Packaging_Materials_Food_Contact_Packaging_Salt_2024-Sep.docx.pdf 9/30/2024 9/30/2026
Sewage Statement Hersey, MI STMT_Sewage_Sludge_Salt_2024-Jun.docx.pdf 4/3/2025 4/3/2027
Sewage Statement St Clair, MI STMT_Sewage_Sludge_Salt_2024-Jun.docx.pdf 4/3/2025 4/3/2027
Sewage Statement Watkins Glen, NY STMT_Sewage_Sludge_Salt_2024-Jun.docx.pdf 4/3/2025 4/3/2027
Sewage Statement Newark, CA STMT_Sewage_Sludge_Salt_2024-Jun.docx.pdf 4/21/2025 4/21/2027
Shelf Life Akron, OH STMT_Shelf Life_Salt_2020-Oct.pdf 10/16/2020 10/16/2022
Shelf Life Hersey, MI STMT_Shelf Life_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Shelf Life Newark, CA STMT_Shelf Life_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Shelf Life St Clair, MI STMT_Shelf Life_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Shelf Life Hutchinson, KS STMT_Shelf Life_Salt_2023-Nov.pdf 11/30/2023 11/29/2026
Shelf Life Watkins Glen, NY STMT_Shelf Life_Salt_2024-Oct.docx.pdf 10/31/2024 10/31/2027
No Animal Ingredient Statement Akron, OH STMT_Vegan_Vegetarian_Salt_2022-Aprdocx.pdf 4/30/2022 4/30/2023
Vegan/Vegetarian Statement Akron, OH STMT_Vegan_Vegetarian_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2024
No Animal Ingredient Statement Breaux Bridge, LA STMT_Vegan_Vegetarian_Salt_2022-Aprdocx.pdf 4/30/2022 4/30/2023
Vegan/Vegetarian Statement Breaux Bridge, LA STMT_Vegan_Vegetarian_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2024
Vegan/Vegetarian Statement Hutchinson, KS STMT_Vegan_Vegetarian_Salt_2023-Apr.docx.pdf 4/30/2023 4/29/2025
Vegan/Vegetarian Statement Newark, CA STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2026
Vegan/Vegetarian Statement Hersey, MI STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2026
Vegan/Vegetarian Statement St Clair, MI STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2026
Vegan/Vegetarian Statement Watkins Glen, NY STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 2/24/2025 2/24/2027
No Animal Ingredient Statement Newark, CA STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
No Animal Ingredient Statement Hersey, MI STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
No Animal Ingredient Statement St Clair, MI STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
No Animal Ingredient Statement Hutchinson, KS STMT_Vegan_Vegetarian_Salt_NA_2025-Mar.pdf 4/2/2025 4/2/2026
No Animal Ingredient Statement Watkins Glen, NY STMT_Vegan_Vegetarian_Salt_NA_2025-Mar.pdf 4/22/2025 4/22/2026
Suitability Requirements Hersey, MI Suitability Requirements.pdf 2/8/2023 2/7/2026
Suitability Requirements Akron, OH Suitability Requirements.pdf 11/13/2023 11/12/2026
Suitability Requirements Watkins Glen, NY Suitability Requirements.pdf 3/2/2025 3/1/2028
Suitability Requirements St Clair, MI Suitability Requirements.pdf 3/26/2025 3/25/2028
Suitability Requirements Hutchinson, KS Suitability Requirements.pdf 4/4/2025 4/3/2028
Suitability Requirements Newark, CA Suitability Requirements.pdf 4/21/2025 4/20/2028
Product Specification Sheet Cargill Salt TDS_100012525_HI-GRD 50LB PA_NA_US_2022-Mar-17_v3.PDF 3/17/2022 3/16/2025
Product Specification Sheet Akron, OH TDS_100012525_HI-GRD 50LB PA_NA_US_2025-Apr-17_v7.PDF 4/17/2025 4/16/2028
Ingredient Statement Akron, OH TDS_100012525_HI-GRD 50LB PA_NA_US_2025-Apr-17_v7.PDF 4/17/2025 4/16/2028
Product Specification Sheet Breaux Bridge, LA TDS_100012525_HI-GRD 50LB PA_NA_US_2025-Apr-17_v7.PDF 4/17/2025 4/16/2028
Product Specification Sheet Hersey, MI TDS_100012525_HI-GRD 50LB PA_NA_US_2025-Apr-17_v7.PDF 4/17/2025 4/16/2028
Product Specification Sheet Hutchinson, KS TDS_100012525_HI-GRD 50LB PA_NA_US_2025-Apr-17_v7.PDF 4/17/2025 4/16/2028
Ingredient Statement Breaux Bridge, LA TDS_100012525_HI-GRD 50LB PA_NA_US_2025-Apr-17_v7.PDF 4/17/2025 4/16/2028
Ingredient Statement Hersey, MI TDS_100012525_HI-GRD 50LB PA_NA_US_2025-Apr-17_v7.PDF 4/17/2025 4/16/2028
Product Specification Sheet Newark, CA TDS_100012525_HI-GRD 50LB PA_NA_US_2025-Apr-17_v7.PDF 4/17/2025 4/16/2028
Ingredient Statement Hutchinson, KS TDS_100012525_HI-GRD 50LB PA_NA_US_2025-Apr-17_v7.PDF 4/17/2025 4/16/2028
Ingredient Statement Newark, CA TDS_100012525_HI-GRD 50LB PA_NA_US_2025-Apr-17_v7.PDF 4/17/2025 4/16/2028
Product Specification Sheet St Clair, MI TDS_100012525_HI-GRD 50LB PA_NA_US_2025-Apr-17_v7.PDF 4/17/2025 4/16/2028
Ingredient Statement St Clair, MI TDS_100012525_HI-GRD 50LB PA_NA_US_2025-Apr-17_v7.PDF 4/17/2025 4/16/2028
Ingredient Statement Watkins Glen, NY TDS_100012525_HI-GRD 50LB PA_NA_US_2025-Apr-17_v7.PDF 4/17/2025 4/16/2028
Product Specification Sheet Watkins Glen, NY TDS_100012525_HI-GRD 50LB PA_NA_US_2025-Apr-17_v7.PDF 4/17/2025 4/16/2028