Item

Purified Sea Salt Untreated (934-24)

salt
Seasoning
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Cargill CA US Salt 7220 Central Ave Newark, CA, CA 94560
Sel Warwick inc. 807, Boul. Pierre Roux Est Victoriaville , Québec G6T 1T7 CAN
Documents
Type Location File name Effective Expiration
CoA Sample Sel Warwick inc. 11918ADBAA Purified Sea Salt Untreated 50#.pdf 6/20/2018 6/19/2020
CoA Sample Cargill CA US Salt 51594997 Pur Sea Salt Unt. 50#.PDF 10/23/2024 10/23/2026
Allergens Cargill CA US Salt Allergens.pdf 11/28/2024 11/28/2026
Food Contact Packaging Certificate of Compliance Sel Warwick inc. Answerraire Newark, CA 2018.pdf 1/1/2018 1/1/2020
Pesticide Sel Warwick inc. Answerraire Newark, CA 2018.pdf 1/1/2018 1/1/2020
Ingredient Statement Sel Warwick inc. Answerraire Newark, CA 2018.pdf 1/1/2018 1/1/2019
Heavy Metal Sel Warwick inc. Answerraire Newark, CA 2018.pdf 1/1/2018 1/1/2020
Irradiation Status Statement Sel Warwick inc. Artificial Irradiation, Artificial Flavors and Colors.pdf 1/2/2018 1/2/2020
Label Sample Cargill CA US Salt Cargill Purified Sea Salt Untreated 50lb.pdf 1/23/2025 1/23/2026
Kosher Cargill CA US Salt CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
Country of Origin Cargill CA US Salt Country of Origin.pdf 1/15/2025 1/15/2028
HACCP Process Flow Diagram Sel Warwick inc. Flow Diagram HACCP.pdf 1/1/2018 1/1/2020
HACCP Process Flow Diagram Cargill CA US Salt HACCP_NA_Salt_Food Grade_2024-Dec.pdf 2/20/2025 2/20/2027
Halal Sel Warwick inc. Halal Compliance.pdf 1/2/2018 1/1/2021
Item Questionnaire Cargill CA US Salt Item Questionnaire.pdf 1/15/2025 1/15/2028
National Bioengineered Food Disclosure Standard (Simplified) Cargill CA US Salt National Bioengineered Food Disclosure Standard (Simplified).pdf 1/15/2025 1/15/2028
Nutrition Cargill CA US Salt Nutrition.pdf 1/15/2025 1/15/2028
California Prop. 65 Cargill CA US Salt STMT_California Prop 65_2024-Feb.docx.pdf 2/28/2024 2/27/2026
Phthalate Esters Letter Cargill CA US Salt STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2023-Apr-13.docx.pdf 10/23/2024 10/23/2025
Heavy Metal Cargill CA US Salt STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2021-Dec.pdf 11/28/2024 11/28/2026
Pesticide Cargill CA US Salt STMT_Contaminants_Unwanted Components_Pesticides_Salt_2023-Mar.pdf 3/31/2023 3/30/2025
Residual Statement Cargill CA US Salt STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2022-Aprdocx.pdf 10/23/2024 10/23/2025
WADA/NSF/NFL Statement Cargill CA US Salt STMT_Contaminants_Unwanted Components_WADA_Salt_2023-Mar.pdf 1/15/2025 1/15/2027
Gluten Cargill CA US Salt STMT_Gluten Status_Salt_2023-Sep.pdf 9/30/2023 9/29/2025
GMO Cargill CA US Salt STMT_GMO_Non-GM_BE_Non-Iodized Salt_2023-Jul.docx.pdf 7/31/2023 7/30/2025
HACCP Cargill CA US Salt STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/30/2023 9/29/2026
Halal Cargill CA US Salt STMT_Halal_Salt_NA_2024-Dec.pdf 2/20/2025 2/20/2027
Irradiation Status Statement Cargill CA US Salt STMT_Irradiation_Ionization_Sterilization_Salt_2022-Apr.docx.pdf 10/23/2024 10/23/2026
EtO Statement Cargill CA US Salt STMT_Materials of Interest_Salt_2024-Jan.docx.pdf 1/31/2024 1/30/2026
Natural Cargill CA US Salt STMT_Natural Status_Salt_Granulated_2021-Jul.docx.pdf 10/24/2024 10/24/2025
Food Contact Packaging Certificate of Compliance Cargill CA US Salt STMT_Packaging Materials_Food Contact Packaging_Salt_2022-Oct.docx.pdf 5/16/2024 5/16/2026
GRAS/NDI/ODI Statement Cargill CA US Salt STMT_Product Information_RTE Status_Salt_2024-Feb.docx.pdf 1/23/2025 1/23/2028
Sewage Statement Cargill CA US Salt STMT_Sewage_Sludge_Salt_2024-Jun.docx.pdf 1/23/2025 1/23/2027
Shelf Life Cargill CA US Salt STMT_Shelf Life_Salt_2024_Sept.pdf 1/15/2025 1/15/2028
Vegan/Vegetarian Statement Cargill CA US Salt STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 1/15/2025 1/15/2027
Suitability Requirements Cargill CA US Salt Suitability Requirements.pdf 10/23/2024 10/23/2027
Product Specification Sheet Cargill CA US Salt TDS_100011767_PRFD SEA SALT UNTR 50LB PA_NA_US_2022-Sep-19_v4 (2).PDF 1/15/2025 1/15/2028
Ingredient Statement Cargill CA US Salt TDS_100011767_PRFD SEA SALT UNTR 50LB PA_NA_US_2022-Sep-19_v4 (2).PDF 9/19/2022 9/18/2025
Safety Data Sheet (SDS) Cargill CA US Salt Z_SDS Sodium Chloride Food-Industrial (Untreated)_2018.pdf 1/15/2025 1/15/2028