Item
Sea Salt untreated (8SP1111NC/YS327)
Salt
Mineral / Salt
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 | 27920ADBAA Pur Sea Salt Unt 50.PDF | 10/8/2020 | 10/8/2022 |
Irradiation Status Statement | Cargill CA US Salt | All Cargill Site Information Pack 2019.pdf | 1/14/2020 | 1/13/2022 |
Allergens | Sel Warwick inc. | Allergens.pdf | 7/10/2018 | 7/9/2020 |
Allergens | Cargill CA US Salt | Allergens.pdf | 10/26/2020 | 10/26/2022 |
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 |
California Prop. 65 | Cargill CA US Salt | CA Proposition 65 Statement 2020.pdf | 6/1/2020 | 6/1/2022 |
Country of Origin | Sel Warwick inc. | Country of Origin.pdf | 7/10/2018 | 7/9/2021 |
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 Flow Chart Statement 012019.pdf | 1/14/2020 | 1/13/2022 |
Halal | Sel Warwick inc. | Halal Compliance.pdf | 1/2/2018 | 1/1/2021 |
Halal | Cargill CA US Salt | Halal SalT Feb 2020.pdf | 1/12/2021 | 1/12/2022 |
Heavy Metal | Cargill CA US Salt | Heavy Metals 2020docx.pdf | 6/30/2020 | 6/30/2022 |
Label Sample | Cargill CA US Salt | Label Purified Sea Salt Untreated 50lb Newark.pdf | 11/2/2020 | 11/2/2021 |
National Bioengineered Food Disclosure Standard (Simplified) | Cargill CA US Salt | National Bioengineered Food Disclosure Standard (Simplified).pdf | 11/13/2020 | 11/13/2023 |
GMO | Cargill CA US Salt | Non-GMO Non-Iodized Salt July 2019.pdf | 1/14/2020 | 1/13/2022 |
Nutrition | Sel Warwick inc. | Nutrition.pdf | 7/10/2018 | 7/9/2021 |
Nutrition | Cargill CA US Salt | Nutrition.pdf | 10/26/2020 | 10/26/2023 |
Ingredient Statement | Cargill CA US Salt | Nutritional Info Purified Sea Salt Untreated.pdf | 10/26/2020 | 10/26/2021 |
Pesticide | Cargill CA US Salt | Pesticides 2021.pdf | 5/10/2021 | 5/10/2023 |
Safety Data Sheet (SDS) | Cargill CA US Salt | SDS-Purified Sea Salt Cargill.pdf | 10/26/2020 | 10/26/2022 |
Shelf Life | Cargill CA US Salt | Shelf Life Statement 2018.pdf | 3/31/2018 | 3/30/2020 |
Suitability Requirements | Sel Warwick inc. | Suitability Requirements.pdf | 7/10/2018 | 7/9/2021 |
Product Specification Sheet | Cargill CA US Salt | TechData-Purified Sea Salt Untreated Cargill.pdf | 4/30/2021 | 4/29/2024 |