Item

TOP-FLO BULK (100012346)

Salt, 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
Akron, OH 2065 Manchester Road Akron, OH 44314
Breaux Bridge, LA 1224-A Salt Mine Road Breaux Bridge, LA 70517
Hersey, MI 1395 135th Avenue Hersey, MI 49639
Hutchinson, KS 609 E. Avenue G Hutchinson, KS 67501
Newark, CA 7220 Central Avenue Newark, CA 94560
Watkins Glen, NY 518 East 4th Street Watkins Glen, NY 14891
Documents
Type Location File name Effective Expiration
Product Specification Sheet Newark, CA 100012346 Top-Flo Bulk_Newark_2024-Aug.PDF 8/5/2024 8/5/2027
Allergens Breaux Bridge, LA Allergens.pdf 3/15/2024 3/15/2026
Allergens Newark, CA Allergens.pdf 5/15/2024 5/15/2026
Allergens Hutchinson, KS Allergens.pdf 8/13/2024 8/13/2026
Allergens Akron, OH Allergens.pdf 10/9/2024 10/9/2026
Allergens Hersey, MI Allergens.pdf 10/18/2024 10/18/2026
Allergens Watkins Glen, NY Allergens.pdf 2/24/2025 2/24/2027
Label Sample Breaux Bridge, LA Cargill Top-Flo 50lb - her-htc-brx-wtk - Mondi (3).pdf 4/2/2025 4/2/2026
Label Sample Hersey, MI Cargill Top-Flo 50lb - her-htc-brx-wtk - Mondi (3).pdf 4/2/2025 4/2/2026
Label Sample Hutchinson, KS Cargill Top-Flo 50lb - her-htc-brx-wtk - Mondi (3).pdf 4/2/2025 4/2/2026
Label Sample Watkins Glen, NY Cargill Top-Flo 50lb - her-htc-brx-wtk - Mondi (3).pdf 4/2/2025 4/2/2026
Kosher Breaux Bridge, LA CERT_Kosher_Salt_Food_2024-Jun-01.pdf 7/1/2024 6/30/2025
Kosher Hersey, MI CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
Kosher Watkins Glen, NY CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
Kosher Akron, OH CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
Kosher Newark, CA CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
Kosher Hutchinson, KS CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
CoA Sample Breaux Bridge, LA COA - 100012346 BB.pdf 5/1/2024 5/1/2026
CoA Sample Watkins Glen, NY COA - 100012346 WG.pdf 5/1/2024 5/1/2026
CoA Sample Hutchinson, KS COA - Hutchinson - 100012346.pdf 4/4/2024 4/4/2026
CoA Sample Hersey, MI COA 100012346 TOP FLO.pdf 10/18/2024 10/18/2026
CoA Sample Akron, OH CoA example 100012546 TOP-FLO BULK_Akron_2024-Aug.pdf 8/23/2024 8/23/2026
CoA Sample Newark, CA COA_Sample 100012346_2023-Feb.pdf 2/14/2025 2/14/2027
Country of Origin Watkins Glen, NY Country of Origin.pdf 5/1/2024 5/1/2027
Country of Origin Hutchinson, KS Country of Origin.pdf 6/5/2024 6/5/2027
Country of Origin Breaux Bridge, LA Country of Origin.pdf 8/23/2024 8/23/2027
Country of Origin Hersey, MI Country of Origin.pdf 10/18/2024 10/18/2027
Country of Origin Akron, OH Country of Origin.pdf 2/14/2025 2/14/2028
Country of Origin Newark, CA Country of Origin.pdf 2/14/2025 2/14/2028
Dietary Supplement Questionnaire Hutchinson, KS Dietary Supplement Questionnaire.pdf 8/14/2023 8/13/2024
FSVP Assessment Form Hutchinson, KS FSVP Assessment Form.pdf 8/4/2023 8/3/2024
FSVP Assessment Form Hersey, MI FSVP Assessment Form.pdf 4/22/2025 4/22/2026
FSVP Assessment Form Akron, OH FSVP Assessment Form.pdf 4/22/2025 4/22/2026
HACCP Process Flow Diagram Akron, OH HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram Watkins Glen, NY HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram Hersey, MI HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram Breaux Bridge, LA HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram Hutchinson, KS HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HACCP Process Flow Diagram Newark, CA HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2025
HARPC Food Safety Plan (Item) Watkins Glen, NY HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/30/2023 11/29/2026
HARPC Food Safety Plan (Item) Hersey, MI HACCP_NA_Salt_Food Grade_2024-Dec.pdf 3/19/2025 3/18/2028
Item Questionnaire Newark, CA Item Questionnaire.pdf 4/28/2022 4/27/2025
Item Questionnaire Akron, OH Item Questionnaire.pdf 9/16/2024 9/16/2027
Item Questionnaire Hersey, MI Item Questionnaire.pdf 9/16/2024 9/16/2027
Item Questionnaire Hutchinson, KS Item Questionnaire.pdf 9/16/2024 9/16/2027
Item Questionnaire Watkins Glen, NY Item Questionnaire.pdf 2/25/2025 2/25/2028
Item Questionnaire Breaux Bridge, LA Item Questionnaire.pdf 2/25/2025 2/25/2028
National Bioengineered Food Disclosure Standard (Simplified) Hersey, MI National Bioengineered Food Disclosure Standard (Simplified).pdf 2/8/2023 2/7/2026
National Bioengineered Food Disclosure Standard (Simplified) Hutchinson, KS National Bioengineered Food Disclosure Standard (Simplified).pdf 10/18/2024 10/18/2027
National Bioengineered Food Disclosure Standard (Simplified) Watkins Glen, NY National Bioengineered Food Disclosure Standard (Simplified).pdf 11/15/2024 11/15/2027
National Bioengineered Food Disclosure Standard (Simplified) Akron, OH National Bioengineered Food Disclosure Standard (Simplified).pdf 11/15/2024 11/15/2027
National Bioengineered Food Disclosure Standard (Simplified) Breaux Bridge, LA National Bioengineered Food Disclosure Standard (Simplified).pdf 4/22/2025 4/21/2028
Dietary Supplement Questionnaire Newark, CA NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
Dietary Supplement Questionnaire Akron, OH NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
Dietary Supplement Questionnaire Watkins Glen, NY NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
Dietary Supplement Questionnaire Hersey, MI NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
Dietary Supplement Questionnaire Breaux Bridge, LA NotApplicable_DietarySupplementQuestionnaire.pdf 1/7/2022 1/7/2023
Label Claims Newark, CA NotApplicable_LabelClaims.pdf 9/9/2021 9/9/2023
Label Claims Breaux Bridge, LA NotApplicable_LabelClaims.pdf 9/9/2021 9/9/2023
Label Claims Watkins Glen, NY NotApplicable_LabelClaims.pdf 1/19/2024 1/18/2026
Label Claims Akron, OH NotApplicable_LabelClaims.pdf 8/23/2024 8/23/2026
Label Claims Hersey, MI NotApplicable_LabelClaims.pdf 8/23/2024 8/23/2026
Label Claims Hutchinson, KS NotApplicable_LabelClaims.pdf 8/23/2024 8/23/2026
Label Guidance Hutchinson, KS NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Label Guidance Newark, CA NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Label Guidance Akron, OH NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Label Guidance Watkins Glen, NY NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Label Guidance Hersey, MI NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Label Guidance Breaux Bridge, LA NotApplicable_LabelGuidance.pdf 9/14/2021 9/14/2023
Label Sample Newark, CA NotApplicable_LabelSample.pdf 11/29/2021 11/29/2022
Label Sample Akron, OH NotApplicable_LabelSample.pdf 4/2/2025 4/2/2026
Nutrition Hutchinson, KS Nutrition.pdf 4/18/2024 4/18/2027
Nutrition Watkins Glen, NY Nutrition.pdf 4/30/2024 4/30/2027
Nutrition Breaux Bridge, LA Nutrition.pdf 8/23/2024 8/23/2027
Nutrition Akron, OH Nutrition.pdf 9/16/2024 9/16/2027
Nutrition Newark, CA Nutrition.pdf 2/4/2025 2/4/2028
Nutrition Hersey, MI Nutrition.pdf 3/31/2025 3/30/2028
GRAS/NDI/ODI Statement Hersey, MI SDS US_GRAS_ Ingredient Breakdown_Sodium Chloride Food-Industrial YPS Treated.pdf 2/13/2024 2/12/2027
GRAS/NDI/ODI Statement Akron, OH SDS_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 3/22/2024 3/31/2026
Safety Data Sheet (SDS) Hutchinson, KS SDS_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 3/22/2024 3/22/2027
Safety Data Sheet (SDS) Akron, OH SDS_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 3/22/2024 3/22/2027
Safety Data Sheet (SDS) Breaux Bridge, LA SDS_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 3/22/2024 3/22/2027
Safety Data Sheet (SDS) Hersey, MI SDS_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 3/31/2024 3/31/2027
California Prop. 65 Hersey, MI SDS_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 3/3/2025 3/3/2027
Safety Data Sheet (SDS) Newark, CA SDS_Sodium Chloride Food-Industrial YPS Treated_2018-Jul.pdf 5/21/2024 5/21/2026
California Prop. 65 Akron, OH SDS_US_GRAS_Ingredient Breakdown_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 3/31/2024 3/31/2026
California Prop. 65 Newark, CA SDS_US_GRAS_Ingredient Breakdown_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 3/31/2024 3/31/2026
California Prop. 65 Watkins Glen, NY SDS_US_GRAS_Ingredient Breakdown_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 3/31/2024 3/31/2026
GRAS/NDI/ODI Statement Hutchinson, KS SDS_US_GRAS_Ingredient Breakdown_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 3/22/2024 3/22/2027
GRAS/NDI/ODI Statement Watkins Glen, NY SDS_US_GRAS_Ingredient Breakdown_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 6/30/2024 6/30/2027
Safety Data Sheet (SDS) Watkins Glen, NY SDS_US_GRAS_Ingredient Breakdown_Sodium Chloride Food-Industrial (YPS Treated)_2024-Mar.pdf 4/14/2025 4/13/2028
Animal Testing Statement Hutchinson, KS STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
Animal Testing Statement Newark, CA STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
Animal Testing Statement Akron, OH STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
Animal Testing Statement Watkins Glen, NY STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
Animal Testing Statement Hersey, MI STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
Animal Testing Statement Breaux Bridge, LA STMT_Animal Testing Vegan Addendum_Salt_2021-Sep.pdf 9/23/2021 9/23/2023
BSE - TSE Hutchinson, KS STMT_BSE-TSE_Salt_2022-Mar.docx.pdf 3/4/2022 3/3/2025
BSE - TSE Newark, CA STMT_BSE-TSE_Salt_2022-Mar.docx.pdf 3/4/2022 3/3/2025
BSE - TSE Akron, OH STMT_BSE-TSE_Salt_2022-Mar.docx.pdf 3/4/2022 3/3/2025
BSE - TSE Watkins Glen, NY STMT_BSE-TSE_Salt_2022-Mar.docx.pdf 3/4/2022 3/3/2025
BSE - TSE Hersey, MI STMT_BSE-TSE_Salt_2022-Mar.docx.pdf 3/4/2022 3/3/2025
BSE - TSE Breaux Bridge, LA STMT_BSE-TSE_Salt_2022-Mar.docx.pdf 3/4/2022 3/3/2025
California Prop. 65 Hutchinson, KS STMT_California Prop 65_2024-Feb.docx.pdf 2/29/2024 2/28/2026
California Prop. 65 Breaux Bridge, LA STMT_California Prop 65_2025-Feb.docx.pdf 2/19/2025 2/19/2027
Heavy Metal Akron, OH STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Heavy Metal Hersey, MI STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.pdf 11/30/2023 11/29/2025
Heavy Metal Hutchinson, KS STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.pdf 11/30/2023 11/29/2025
Heavy Metal Breaux Bridge, LA STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.pdf 11/30/2023 11/29/2025
Heavy Metal Watkins Glen, NY STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2023-Nov.pdf 11/30/2023 11/29/2025
Pesticide Newark, CA STMT_Contaminants_Unwanted Components_Pesticides_Salt_2021-Aprdocx.pdf 4/30/2021 4/30/2023
Pesticide Akron, OH STMT_Contaminants_Unwanted Components_Pesticides_Salt_Global_2024-Feb.docx.pdf 2/28/2024 2/27/2026
Pesticide Hutchinson, KS 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_2022-Aprdocx.pdf 4/30/2022 4/30/2023
Residual Statement Watkins Glen, NY STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2023-May.docx.pdf 5/31/2024 5/31/2025
Residual Statement Akron, OH STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2024-Apr.docx.pdf 5/23/2024 5/23/2025
Residual Statement Hersey, MI STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2024-Apr.docx.pdf 5/23/2024 5/23/2025
Residual Statement Hutchinson, KS STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2024-Apr.docx.pdf 5/23/2024 5/23/2025
Residual Statement Breaux Bridge, LA STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2024-Apr.pdf 4/4/2024 4/4/2025
Sewage Statement Newark, CA STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2021-Aprdocx.pdf 4/30/2021 4/30/2023
Sewage Statement Akron, OH STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2021-Aprdocx.pdf 4/30/2021 4/30/2023
Sewage Statement Hersey, MI STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2021-Aprdocx.pdf 4/30/2021 4/30/2023
Sewage Statement Hutchinson, KS STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2024
Sewage Statement Watkins Glen, NY STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2023-Mar.docx.pdf 3/31/2023 3/30/2025
Sewage Statement Breaux Bridge, LA STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2023-Mar.docx.pdf 3/31/2023 3/30/2025
WADA/NSF/NFL Statement Hutchinson, KS STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/3/2022 3/2/2024
WADA/NSF/NFL Statement Newark, CA STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/3/2022 3/2/2024
WADA/NSF/NFL Statement Akron, OH STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/3/2022 3/2/2024
WADA/NSF/NFL Statement Watkins Glen, NY STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/3/2022 3/2/2024
WADA/NSF/NFL Statement Hersey, MI STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/3/2022 3/2/2024
WADA/NSF/NFL Statement Breaux Bridge, LA STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/3/2022 3/2/2024
Pesticide Watkins Glen, NY STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 4/16/2025 4/16/2027
Pesticide Breaux Bridge, LA STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 4/16/2025 4/16/2027
Pesticide Hersey, MI STMT_Contaminants_Unwanted_Components_Pesticides_Salt_Global_2025-Feb.docx.pdf 4/16/2025 4/16/2027
Heavy Metal Newark, CA STMT_Contaminants-Unwanted Components_Heavy Metals_Salt_2020-Jun.pdf 6/1/2020 6/1/2022
Gluten Newark, CA STMT_Gluten Status_Salt_2021-Sep.pdf 9/30/2021 9/30/2022
Gluten Hutchinson, KS STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
Gluten Akron, OH STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
Gluten Breaux Bridge, LA STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
Gluten Hersey, MI STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
Gluten Watkins Glen, NY STMT_Gluten Status_Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Hersey, MI STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Akron, OH STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Hutchinson, KS STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Breaux Bridge, LA STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Watkins Glen, NY STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
GMO Newark, CA STMT_GMO_Non-GM_BE_Non-Iodized Salt_2024-Jun.docx.pdf 6/30/2024 6/30/2026
HACCP Akron, OH STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HACCP Breaux Bridge, LA STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HACCP Hersey, MI STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HACCP Hutchinson, KS STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HACCP Newark, CA STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
HACCP Watkins Glen, NY STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
Halal Akron, OH STMT_Halal_Salt_NA_2023-Dec.docx.pdf 12/30/2023 12/29/2025
Halal Breaux Bridge, LA STMT_Halal_Salt_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2026
Halal Newark, CA STMT_Halal_Salt_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2026
Halal Watkins Glen, NY STMT_Halal_Salt_NA_2023-Dec.docx.pdf 12/31/2023 12/30/2026
Halal Hersey, MI STMT_Halal_Salt_NA_2023-Dec.pdf 12/31/2023 12/30/2025
Halal Hutchinson, KS STMT_Halal_Salt_NA_2024-Dec.pdf 12/31/2024 12/31/2026
Irradiation Status Statement Newark, CA STMT_Irradiation_Ionization_Sterilization_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2024
Irradiation Status Statement Akron, OH STMT_Irradiation_Ionization_Sterilization_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
Irradiation Status Statement Hersey, MI STMT_Irradiation_Ionization_Sterilization_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
Irradiation Status Statement Breaux Bridge, LA STMT_Irradiation_Ionization_Sterilization_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
Irradiation Status Statement Watkins Glen, NY STMT_Irradiation_Ionization_Sterilization_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
Irradiation Status Statement Hutchinson, KS STMT_Irradiation_Ionization_Sterilization_Salt_2023-May.docx.pdf 5/31/2023 5/30/2025
Lot Code Watkins Glen, NY STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2026
Lot Code Akron, OH STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Lot Code Breaux Bridge, LA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Lot Code Newark, CA STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Lot Code Hersey, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Lot Code Hutchinson, KS STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.pdf 11/30/2023 11/29/2026
Melamine Newark, CA STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2022
Phthalate Esters Letter Newark, CA STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2022
EtO Statement Newark, CA STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2023
Phthalate Esters Letter Breaux Bridge, LA STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2022
EtO Statement Breaux Bridge, LA STMT_Materials of Interest_Salt_2021-Aug.pdf 8/31/2021 8/31/2023
Melamine Akron, OH STMT_Materials of Interest_Salt_2024-Nov.pdf 11/30/2024 11/30/2025
Melamine Breaux Bridge, LA STMT_Materials of Interest_Salt_2024-Nov.pdf 11/30/2024 11/30/2025
Melamine Hersey, MI STMT_Materials of Interest_Salt_2024-Nov.pdf 11/30/2024 11/30/2025
Melamine Hutchinson, KS STMT_Materials of Interest_Salt_2024-Nov.pdf 11/30/2024 11/30/2025
Melamine Watkins Glen, NY STMT_Materials of Interest_Salt_2024-Nov.pdf 11/30/2024 11/30/2025
EtO Statement Hersey, MI STMT_Materials of Interest_Salt_2024-Nov.pdf 2/24/2025 2/24/2027
EtO Statement Hutchinson, KS STMT_Materials of Interest_Salt_2024-Nov.pdf 2/24/2025 2/24/2027
Phthalate Esters Letter Hersey, MI STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2025
Phthalate Esters Letter Hutchinson, KS STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2025
EtO Statement Akron, OH STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2026
EtO Statement Watkins Glen, NY STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2026
Phthalate Esters Letter Akron, OH STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/30/2024 1/29/2025
Phthalate Esters Letter Watkins Glen, NY STMT_Materials of Interest_Salt_v2_2024-Jan.docx.pdf 1/31/2024 1/30/2025
Natural Hutchinson, KS STMT_Natural Status_Salt_Granulated_2023-Jul.docx.pdf 7/7/2023 7/6/2024
Natural Akron, OH STMT_Natural Status_Salt_Granulated_2024-Jun.docx.pdf 6/30/2024 6/30/2025
Natural Breaux Bridge, LA STMT_Natural Status_Salt_Granulated_2024-Jun.docx.pdf 6/30/2024 6/30/2025
Natural Watkins Glen, NY STMT_Natural Status_Salt_Granulated_2024-Jun.docx.pdf 6/30/2024 6/30/2025
Natural Newark, CA STMT_Natural_Granulated_Salt_2019-Jun.pdf 6/10/2019 6/9/2020
Natural Hersey, MI STMT_Natural_Granulated_Salt_2019-Jun.pdf 6/10/2019 6/9/2020
Organic Newark, CA STMT_Organic_Bio_Salt_2021-Juldocx.pdf 7/31/2021 7/31/2023
Organic Akron, OH STMT_Organic_Bio_Salt_2021-Juldocx.pdf 7/31/2021 7/31/2023
Organic Watkins Glen, NY STMT_Organic_Bio_Salt_2021-Juldocx.pdf 7/31/2021 7/31/2023
Organic Hersey, MI STMT_Organic_Bio_Salt_2021-Juldocx.pdf 7/31/2021 7/31/2023
Organic Breaux Bridge, LA STMT_Organic_Bio_Salt_2021-Juldocx.pdf 7/31/2021 7/31/2023
Organic Hutchinson, KS STMT_Organic_Bio_Salt_2023-Jul.docx.pdf 7/31/2023 7/31/2025
Food Contact Packaging Certificate of Compliance Newark, CA STMT_Packaging Materials_Food Contact Packaging_Salt_2020-May.pdf 5/31/2020 5/31/2022
Food Contact Packaging Certificate of Compliance Akron, OH STMT_Packaging_Materials_Food_Contact_Packaging_Salt_2024-Sep.docx.pdf 9/30/2024 9/30/2026
Food Contact Packaging Certificate of Compliance Watkins Glen, NY STMT_Packaging_Materials_Food_Contact_Packaging_Salt_2024-Sep.docx.pdf 1/6/2025 1/6/2027
Food Contact Packaging Certificate of Compliance Breaux Bridge, LA STMT_Packaging_Materials_Food_Contact_Packaging_Salt_NA_2025-Jan.docx (1).pdf 4/22/2025 4/22/2027
Food Contact Packaging Certificate of Compliance Hersey, MI STMT_Packaging_Materials_Food_Contact_Packaging_Salt_NA_2025-Jan.docx (1).pdf 4/22/2025 4/22/2027
Shelf Life Newark, CA STMT_Shelf Life_Salt_2020-Oct.pdf 10/16/2020 10/16/2022
Shelf Life Akron, OH STMT_Shelf Life_Salt_2020-Oct.pdf 10/16/2020 10/16/2022
Shelf Life Watkins Glen, NY STMT_Shelf Life_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Shelf Life Breaux Bridge, LA STMT_Shelf Life_Salt_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Shelf Life Hutchinson, KS STMT_Shelf Life_Salt_2023-Nov.pdf 11/30/2023 11/29/2026
Shelf Life Hersey, MI STMT_Shelf Life_Salt_2024-Oct.docx.pdf 2/24/2025 2/24/2028
Food Contact Packaging Certificate of Compliance Hutchinson, KS STMT_Transport_Bulk_Salt_2023-Sep.docx.pdf 9/30/2023 9/29/2025
Vegan/Vegetarian Statement Hutchinson, KS STMT_Vegan_Vegetarian_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2024
No Animal Ingredient Statement Newark, CA STMT_Vegan_Vegetarian_Salt_2022-Aprdocx.pdf 4/30/2022 4/30/2023
Vegan/Vegetarian Statement Breaux Bridge, LA STMT_Vegan_Vegetarian_Salt_2022-Aprdocx.pdf 4/30/2022 4/29/2024
Vegan/Vegetarian Statement Akron, OH STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2026
Vegan/Vegetarian Statement Watkins Glen, NY STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2026
Vegan/Vegetarian Statement Newark, CA STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2026
No Animal Ingredient Statement Akron, OH STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
No Animal Ingredient Statement Breaux Bridge, LA STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
No Animal Ingredient Statement Hersey, MI STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
No Animal Ingredient Statement Hutchinson, KS STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
No Animal Ingredient Statement Watkins Glen, NY STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Vegan/Vegetarian Statement Hersey, MI STMT_Vegan_Vegetarian_Salt_2024-Apr.docx.pdf 4/30/2024 4/30/2026
Suitability Requirements Hersey, MI Suitability Requirements.pdf 3/24/2023 3/23/2026
Suitability Requirements Breaux Bridge, LA Suitability Requirements.pdf 3/27/2023 3/26/2026
Suitability Requirements Hutchinson, KS Suitability Requirements.pdf 11/28/2023 11/27/2026
Suitability Requirements Watkins Glen, NY Suitability Requirements.pdf 2/8/2024 2/7/2027
Suitability Requirements Akron, OH Suitability Requirements.pdf 2/29/2024 2/28/2027
Suitability Requirements Newark, CA Suitability Requirements.pdf 4/30/2024 4/30/2027
Product Specification Sheet Akron, OH TDS_100012346_TOP-FLO BULK_NA_US_2024-Mar-19_v4.PDF 3/19/2024 3/19/2027
Ingredient Statement Breaux Bridge, LA TDS_100012346_TOP-FLO BULK_NA_US_2024-Mar-19_v4.PDF 3/19/2024 3/19/2025
Product Specification Sheet Breaux Bridge, LA TDS_100012346_TOP-FLO BULK_NA_US_2024-Mar-19_v4.PDF 3/19/2024 3/19/2027
Ingredient Statement Hutchinson, KS TDS_100012346_TOP-FLO BULK_NA_US_2024-Mar-19_v4.PDF 3/19/2024 3/19/2025
Product Specification Sheet Watkins Glen, NY TDS_100012346_TOP-FLO BULK_NA_US_2024-Mar-19_v4.PDF 3/19/2024 3/19/2027
Product Specification Sheet Hutchinson, KS TDS_100012346_TOP-FLO BULK_NA_US_2024-Mar-19_v4.PDF 3/19/2024 3/19/2027
Ingredient Statement Hersey, MI TDS_100012346_TOP-FLO BULK_NA_US_2024-Mar-19_v4.PDF 10/18/2024 10/18/2027
Product Specification Sheet Hersey, MI TDS_100012346_TOP-FLO BULK_NA_US_2024-Mar-19_v4.PDF 10/18/2024 10/18/2027
Ingredient Statement Newark, CA TDS_100012346_TOP-FLO BULK_NA_US_2024-Mar-19_v4.PDF 3/27/2025 3/26/2028
Ingredient Statement Akron, OH TDS_100012346_TOP-FLO BULK_NA_US_2024-Mar-19_v4.PDF 3/27/2025 3/26/2028
Ingredient Statement Watkins Glen, NY TDS_100012346_TOP-FLO BULK_NA_US_2024-Mar-19_v4.PDF 3/27/2025 3/26/2028