Item

SEA SALT TOP 50LB PA (100012557)

Salt
Mineral / Salt
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Cargill Salt 9380 Excelsior Hopkins, MN 55343
Newark, CA 7220 Central Avenue Newark, CA 94560
Documents
Type Location File name Effective Expiration
Allergens Newark, CA Allergens.pdf 1/19/2024 1/18/2026
Allergens Cargill Salt Allergens.pdf 3/15/2024 3/15/2026
Kosher Newark, CA CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
Kosher Cargill Salt CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
CoA Sample Newark, CA CoA example 100012557 SEA SALT TOP 50LB PA_2024-Sep.pdf 9/30/2024 9/30/2026
Country of Origin Newark, CA Country of Origin.pdf 2/2/2024 2/1/2027
Country of Origin Cargill Salt Country of Origin.pdf 3/15/2024 3/15/2027
CoA Sample Cargill Salt Example COA_SEA SALT TOPPING 100012557.pdf 3/15/2024 3/15/2026
FSVP Assessment Form Newark, CA FSVP Assessment Form.pdf 12/19/2024 12/19/2025
HARPC Food Safety Plan (Item) Newark, CA HACCP_NA_Salt_Food Grade_2024-Dec.pdf 2/25/2025 2/25/2028
HACCP Newark, CA HACCP_NA_Salt_Food Grade_2024-Dec.pdf 3/25/2025 3/24/2028
HACCP Process Flow Diagram Newark, CA HACCP_NA_Salt_Food Grade_2024-Dec.pdf 3/25/2025 3/25/2027
Item Questionnaire Cargill Salt Item Questionnaire.pdf 3/15/2024 3/15/2027
Item Questionnaire Newark, CA Item Questionnaire.pdf 4/16/2025 4/15/2028
Label Sample Newark, CA Label Cargill Sea Salt Topping 50lb.pdf 4/2/2025 4/2/2026
National Bioengineered Food Disclosure Standard (Simplified) Newark, CA National Bioengineered Food Disclosure Standard (Simplified).pdf 8/14/2023 8/13/2026
Dietary Supplement Questionnaire Newark, CA NotApplicable_DietarySupplementQuestionnaire.pdf 2/1/2023 2/1/2024
Label Claims Newark, CA NotApplicable_LabelClaims.pdf 1/10/2025 1/10/2027
Label Guidance Newark, CA NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Nutrition Newark, CA Nutrition.pdf 3/31/2025 3/30/2028
GRAS/NDI/ODI Statement Newark, CA SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 1/27/2025 1/27/2028
Safety Data Sheet (SDS) Cargill Salt SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 3/15/2024 3/15/2026
Safety Data Sheet (SDS) Newark, CA SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial Untreated.pdf 7/16/2024 7/16/2027
Animal Testing Statement Newark, CA STMT_Animal Testing Vegan Addendum_Salt_2023-Sep 20.docx.pdf 9/20/2023 9/19/2025
WADA/NSF/NFL Statement Newark, CA STMT_Anti-Doping, Banned Substances & WADA_Salt_NA_2023-Mar.docx.pdf 3/30/2023 3/29/2025
BSE - TSE Newark, CA STMT_BSE-TSE_Salt_2024-Jun.docx.pdf 3/13/2025 3/12/2028
California Prop. 65 Newark, CA STMT_California Prop 65_2025-Feb.docx.pdf 3/25/2025 3/25/2027
Phthalate Esters Letter Newark, CA STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2024-May-24.docx.pdf 4/2/2025 4/2/2026
Pesticide Newark, CA STMT_Contaminants_Unwanted Components_Pesticides_Salt_Global_2024-Feb.docx.pdf 2/28/2024 2/27/2026
Residual Statement Newark, CA STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Heavy Metal Newark, CA STMT_Contaminants_Unwanted_Components_Heavy_Metals_Salt_2024-Nov.docx.pdf 11/5/2024 11/5/2026
Gluten Newark, CA STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
Gluten Cargill Salt STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/28/2024 6/28/2026
GMO Newark, CA STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Cargill Salt STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
Halal Cargill Salt STMT_Halal_Salt_NA_2023-Dec.docx.pdf 12/30/2023 12/29/2025
Halal Newark, CA STMT_Halal_Salt_NA_2024-Dec.pdf 3/25/2025 3/25/2027
Irradiation Status Statement Newark, CA STMT_Irradiation_Ionization_Sterilization_Salt_2024-May.docx.pdf 4/10/2024 4/10/2026
Lot Code Newark, CA STMT_Lot_Numbering_Batch_Coding_Salt_NA_2025-Mar.docx.pdf 3/25/2025 3/24/2028
EtO Statement Newark, CA STMT_Materials of Interest_Salt_2024-Nov.pdf 2/24/2025 2/24/2027
Melamine Newark, CA STMT_Materials of Interest_Salt_2024-Nov.pdf 2/24/2025 2/24/2026
Natural Newark, CA STMT_Natural_Status_Sea_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2025
Organic Newark, CA STMT_Organic_Bio_Salt_2024-Jun v2.pdf 6/30/2024 6/30/2026
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
Sewage Statement Newark, CA STMT_Sewage_Sludge_Salt_2024-Jun.docx.pdf 4/3/2025 4/3/2027
Shelf Life Cargill Salt STMT_Shelf Life_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Shelf Life Newark, CA STMT_Shelf Life_Salt_2023-Nov.pdf 11/30/2023 11/29/2026
Vegan/Vegetarian Statement Newark, CA STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2026
No Animal Ingredient Statement Newark, CA STMT_Vegan_Vegetarian_Salt_NA_2025-Mar.pdf 4/2/2025 4/2/2026
Suitability Requirements Newark, CA Suitability Requirements.pdf 3/28/2025 3/27/2028
Product Specification Sheet Newark, CA TDS_100012557_SEA SALT TOP 50LB PA_NA_US_2024-Jul-31_v6.PDF 7/31/2024 7/31/2027
Ingredient Statement Newark, CA TDS_100012557_SEA SALT TOP 50LB PA_NA_US_2024-Jul-31_v6.PDF 7/31/2024 7/31/2027
Product Specification Sheet Cargill Salt TDS_100012557_SEA SALT TOP_2024-Mar.pdf 3/15/2024 3/15/2027