Item

PRFD SEA SALT YPS 50LB PA (100011766)

Salt (Sodium Chloride), Yellow Prussiate of Soda
Mineral / Salt
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Newark, CA 7220 Central Avenue Newark, CA 94560
Documents
Type Location File name Effective Expiration
Allergens Newark, CA Allergens.pdf 8/28/2024 8/28/2026
Label Sample Newark, CA Cargill Purified Sea Salt with YPS 50lb.pdf 7/1/2024 7/1/2025
Kosher Newark, CA CERT_Kosher_Salt_Food_2024-Jun-01 (1).PDF 6/1/2024 6/1/2026
CoA Sample Newark, CA CoA example 100011766 PRFD SEA SALT YPS_2022-Feb.pdf 2/28/2024 2/27/2026
Country of Origin Newark, CA Country of Origin.pdf 11/4/2022 11/3/2025
FSVP Assessment Form Newark, CA FSVP Assessment Form.pdf 6/23/2022 6/23/2023
HARPC Food Safety Plan (Item) Newark, CA HACCP_NA_Salt_Food Grade_2022-Mar.pdf 3/31/2022 3/30/2025
HACCP Process Flow Diagram Newark, CA HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Item Questionnaire Newark, CA Item Questionnaire.pdf 3/19/2025 3/18/2028
National Bioengineered Food Disclosure Standard (Simplified) Newark, CA National Bioengineered Food Disclosure Standard (Simplified).pdf 6/23/2022 6/22/2025
Dietary Supplement Questionnaire Newark, CA NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
Label Claims Newark, CA NotApplicable_LabelClaims.pdf 9/9/2021 9/9/2023
Label Guidance Newark, CA NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Nutrition Newark, CA Nutrition.pdf 6/7/2023 6/6/2026
Safety Data Sheet (SDS) Newark, CA SDS_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 3/19/2025 3/18/2028
GRAS/NDI/ODI Statement Newark, CA SDS_Sodium Chloride Food-Industrial YPS Treated_2018-Jul.pdf 6/23/2022 6/22/2025
Animal Testing Statement Newark, CA STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
BSE - TSE Newark, CA STMT_BSE-TSE_Salt_2022-Mar.docx.pdf 3/4/2022 3/3/2025
California Prop. 65 Newark, CA STMT_CA Prop 65_2021-Augdocx.pdf 8/31/2021 8/31/2023
Heavy Metal Newark, CA STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2021-Dec.pdf 12/31/2021 12/31/2023
Pesticide Newark, CA STMT_Contaminants_Unwanted Components_Pesticides_Salt_2021-Aprdocx.pdf 4/30/2021 4/30/2023
Residual Statement Newark, CA STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2022-Aprdocx.pdf 4/30/2022 4/30/2023
Sewage Statement Newark, CA STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2021-Aprdocx.pdf 4/30/2021 4/30/2023
WADA/NSF/NFL Statement Newark, CA STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/3/2022 3/2/2024
Gluten Newark, CA STMT_Gluten Status_Salt_2021-Sep.pdf 9/30/2021 9/30/2022
GMO Newark, CA STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
HACCP Newark, CA STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
Halal Newark, CA STMT_Halal_Salt_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2026
Irradiation Status Statement Newark, CA STMT_Irradiation_Ionization_Sterilization_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2024
Lot Code Newark, CA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
EtO Statement Newark, CA 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
Natural Newark, CA STMT_Natural Status_Sea Salt_2022-Jul.docx.pdf 7/31/2022 7/31/2023
Organic Newark, CA STMT_Organic_Bio_Salt_2021-Juldocx.pdf 7/31/2021 7/31/2023
Food Contact Packaging Certificate of Compliance Newark, CA STMT_Packaging Materials_Food Contact Packaging_Salt_2020-May.pdf 6/23/2022 6/22/2024
Shelf Life Newark, CA STMT_Shelf Life_Salt_2020-Oct.pdf 10/16/2020 10/16/2022
No Animal Ingredient Statement Newark, CA STMT_Vegan_Vegetarian_Salt_2022-Aprdocx.pdf 4/30/2022 4/30/2023
Vegan/Vegetarian Statement Newark, CA STMT_Vegan_Vegetarian_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2024
Suitability Requirements Newark, CA Suitability Requirements.pdf 11/1/2023 10/31/2026
Ingredient Statement Newark, CA TDS_100011766_PRFD SEA SALT YPS 50LB PA_NA_US_2024-Mar-19_v6.PDF 3/19/2024 3/19/2025
Product Specification Sheet Newark, CA TDS_100011766_PRFD SEA SALT YPS 50LB PA_NA_US_2024-Mar-19_v6.PDF 3/19/2024 3/19/2027