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