Item

Top Flo Salt 100012546 (A2750)

Top Flo Salt 100012546 product image
Top Flo salt 100012546 DESCRIPTION: This material is a food grade, granular, white crystalline sodium chloride manufactured under stringent process control procedures. Note: Sieve analysis is reported as percent retained. Note: Bulk Density is reported as loose (uncompacted). APPLICATIONS: This material is intended for a variety of end uses. It is particularly well suited for use in dry salt dispensing and brining applications. Food uses include baking, cheese manufacture and meat processing
INGREDIENT STATEMENTS: ADDITIVES:# This material contains water-soluble Yellow Prussiate of Soda, which is added to improve caking resistance in accord with 21CFR 172.490. When this salt is incorporated into a food product, the additive is considered incidental, non-functional and exempt from label declaration under 21CFR 101.100(a)(3). #H
Seasoning
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Cargill - Hersey, MI 1395 135th Avenue Hersey, MI 49639
Cargill - Hutchinson, KS 609 E. Avenue G Hutchinson, KS 67501
Cargill - Newark, CA 7220 Central Ave Newark, CA 60164-1662
Cargill - Saint Clair, MI 916 S. Riverside Ave Saint Clair, MI 48079
Cargill - Watkins Glen,NY 518 E. Fourth St. Watkins Glen, NY 14891
Documents
Type Location File name Effective Expiration
CoA Sample Cargill - Saint Clair, MI 100012546 TOP-FLO Salt COA Sample 11-13-22.pdf 11/13/2022 11/12/2024
HARPC Food Safety Plan (Item) Cargill - Hersey, MI 2019 Cargill Answerraire (all Site Information Pack (V-1)_2019.pdf 1/1/2019 12/31/2021
Allergens Cargill - Hersey, MI Allergens.pdf 1/20/2023 1/19/2025
Allergens Cargill - Saint Clair, MI Allergens.pdf 6/20/2024 6/20/2026
Allergens Cargill - Watkins Glen,NY Allergens.pdf 6/20/2024 6/20/2026
Label Sample Cargill - Watkins Glen,NY Bag Label Front.pdf 11/28/2023 11/27/2024
Label Sample Cargill - Hersey, MI Bag Label Front.pdf 7/10/2023 7/9/2024
Label Sample Cargill - Saint Clair, MI Bag Label Front.pdf 7/10/2023 7/9/2024
Organic Cargill - Hersey, MI Cargill Salt Organic Letter2018.pdf 12/30/2019 12/31/2022
Kosher Cargill - Watkins Glen,NY CERT_Kosher_Salt_Food_2023-Jun-01 Exp 06-30-2024.pdf 6/1/2023 6/30/2024
Kosher Cargill - Hersey, MI CERT_Kosher_Salt_Food_2024-Jun-01 exp 6-30-2025.pdf 6/1/2024 6/30/2025
Kosher Cargill - Saint Clair, MI CERT_Kosher_Salt_Food_2024-Jun-01 exp 6-30-2025.pdf 6/1/2024 6/1/2026
CoA Sample Cargill - Hersey, MI COA Example 04-22-23.pdf 4/22/2023 4/21/2025
Country of Origin Cargill - Hersey, MI Country of Origin.pdf 2/29/2024 2/28/2027
Country of Origin Cargill - Saint Clair, MI Country of Origin.pdf 3/5/2024 3/5/2027
Country of Origin Cargill - Watkins Glen,NY Country of Origin.pdf 3/5/2024 3/5/2027
FSVP Assessment Form Cargill - Hersey, MI FSVP Assessment Form.pdf 7/7/2023 7/6/2024
FSVP Assessment Form Cargill - Saint Clair, MI FSVP Assessment Form.pdf 11/28/2023 11/27/2024
FSVP Assessment Form Cargill - Watkins Glen,NY FSVP Assessment Form.pdf 12/12/2023 12/11/2024
HACCP Process Flow Diagram Cargill - Hersey, MI HACCP_NA_Salt_Food Grade_2021-Mar.pdf 7/10/2023 7/9/2025
HARPC Food Safety Plan (Item) Cargill - Saint Clair, MI HACCP_NA_Salt_Food Grade_2023-Apr.docx.pdf 4/1/2023 3/31/2026
HACCP Cargill - Watkins Glen,NY HACCP_NA_Salt_Food Grade_2023-Nov.docx.pdf 11/1/2023 10/31/2026
HACCP Process Flow Diagram Cargill - Watkins Glen,NY HACCP_Salt_2020-Mar.pdf 3/7/2023 3/6/2025
National Bioengineered Food Disclosure Standard (Simplified) Cargill - Hersey, MI National Bioengineered Food Disclosure Standard (Simplified).pdf 2/3/2022 2/2/2025
National Bioengineered Food Disclosure Standard (Simplified) Cargill - Saint Clair, MI National Bioengineered Food Disclosure Standard (Simplified).pdf 2/4/2022 2/3/2025
National Bioengineered Food Disclosure Standard (Simplified) Cargill - Watkins Glen,NY National Bioengineered Food Disclosure Standard (Simplified).pdf 3/7/2023 3/6/2026
Nutrition Cargill - Saint Clair, MI Nutrition.pdf 8/31/2023 8/30/2026
Nutrition Cargill - Watkins Glen,NY Nutrition.pdf 9/28/2023 9/27/2026
Nutrition Cargill - Hersey, MI Nutrition.pdf 9/29/2023 9/28/2026
HACCP Cargill - Hersey, MI QR 335728 - STMT_HACCP Program Information_Food & Feed Products_NA_2022-Feb.docx.pdf 2/1/2022 1/31/2025
GRAS/NDI/ODI Statement Cargill - Saint Clair, MI SDS US - Sodium Chloride Food-Industrial YPS Treated.pdf 10/17/2022 12/31/2025
GRAS/NDI/ODI Statement Cargill - Watkins Glen,NY SDS US - Sodium Chloride Food-Industrial YPS Treated.pdf 3/8/2023 3/8/2025
Safety Data Sheet (SDS) Cargill - Watkins Glen,NY SDS US_GRAS_% Ingredient Breakdown_Sodium Chloride Food-Industrial (YPS Treated).pdf 8/18/2022 8/17/2024
Safety Data Sheet (SDS) Cargill - Saint Clair, MI SDS US_GRAS_% Ingredient Breakdown_Sodium Chloride Food-Industrial (YPS Treated).pdf 8/18/2022 8/17/2024
Safety Data Sheet (SDS) Cargill - Hersey, MI SDS US_GRAS_% Ingredient Breakdown_Sodium Chloride Food-Industrial (YPS Treated).pdf 1/20/2023 1/19/2025
Food Contact Packaging Certificate of Compliance Cargill - Saint Clair, MI SIP_Salt_NA_2020-Sep.pdf 1/21/2022 1/21/2024
HARPC Food Safety Plan (Item) Cargill - Watkins Glen,NY SIP_Salt_NA_2022-Feb.pdf 2/1/2022 1/31/2025
BSE - TSE Cargill - Watkins Glen,NY STMT_BSE-TSE_Salt_2022-Mardocx.pdf 3/1/2022 2/28/2025
BSE - TSE Cargill - Saint Clair, MI STMT_BSE-TSE_Salt_2022-Mardocx.pdf 3/1/2022 2/28/2025
California Prop. 65 Cargill - Watkins Glen,NY STMT_CA Prop 65_2021-Augdocx.pdf 8/4/2023 8/3/2025
California Prop. 65 Cargill - Saint Clair, MI STMT_CA Prop 65_2021-Augdocx.pdf 8/4/2023 8/3/2025
California Prop. 65 Cargill - Hersey, MI STMT_CA Prop 65_2021-Augdocx.pdf 8/4/2023 8/3/2025
Phthalate Esters Letter Cargill - Saint Clair, MI STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2023-Apr-13.docx.pdf 4/1/2023 3/31/2024
Heavy Metal Cargill - Watkins Glen,NY STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2019-Jan.pdf 3/3/2021 3/3/2023
Heavy Metal Cargill - Hersey, MI STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2019-Jan.pdf 2/22/2021 2/22/2023
Heavy Metal Cargill - Saint Clair, MI STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2022-Dec.docx.pdf 12/1/2022 11/30/2024
Pesticide Cargill - Saint Clair, MI STMT_Contaminants_Unwanted Components_Pesticides_Salt_2023-Mar.pdf 3/1/2023 2/28/2025
Residual Statement Cargill - Saint Clair, MI STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2023-Mar.pdf 3/1/2023 2/29/2024
Residual Statement Cargill - Watkins Glen,NY STMT_Contaminants_Unwanted Components_Residual Solvents_Salt_2023-Mar.pdf 4/26/2024 4/26/2025
Sewage Statement Cargill - Saint Clair, MI STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2022-Apr.docx.pdf 4/1/2022 3/31/2024
Sewage Statement Cargill - Watkins Glen,NY STMT_Contaminants_Unwanted Components_Sewage Sludge_Salt_2022-Apr.docx.pdf 4/1/2022 4/1/2025
WADA/NSF/NFL Statement Cargill - Saint Clair, MI STMT_Contaminants_Unwanted Components_WADA_Salt_2022-Mar-03.pdf 3/1/2022 12/31/2024
Gluten Cargill - Watkins Glen,NY STMT_Gluten Status_Salt_2022-Sep.pdf 9/22/2023 9/21/2024
Gluten Cargill - Saint Clair, MI STMT_Gluten Status_Salt_2022-Sep.pdf 10/26/2023 10/25/2024
Gluten Cargill - Hersey, MI STMT_Gluten Status_Salt_2023-Sep.pdf 9/1/2023 8/31/2024
GMO Cargill - Watkins Glen,NY STMT_GMO_Non-GM_BE_Non-Iodized Salt_2022-Jul.pdf 7/1/2022 6/30/2024
GMO Cargill - Hersey, MI STMT_GMO_Non-GM_BE_Non-Iodized Salt_2022-Jul.pdf 7/1/2022 6/30/2024
GMO Cargill - Saint Clair, MI STMT_GMO_Non-GM_BE_Non-Iodized Salt_2022-Jul.pdf 7/1/2022 6/30/2024
HACCP Cargill - Saint Clair, MI STMT_HACCP_Salt_2019-May.pdf 3/2/2021 3/1/2024
HACCP Process Flow Diagram Cargill - Saint Clair, MI STMT_HACCP_Salt_2019-May.pdf 7/10/2023 7/9/2025
Halal Cargill - Saint Clair, MI STMT_Halal_Salt_2019-Jan.pdf 3/2/2021 12/31/2025
Halal Cargill - Hersey, MI STMT_Halal_Salt_NA_2021-Feb.pdf 2/1/2021 12/31/2023
Halal Cargill - Watkins Glen,NY STMT_Halal_Salt_NA_2022-Feb.pdf 2/1/2022 12/31/2024
Irradiation Status Statement Cargill - Hersey, MI STMT_Irradiation_Ionization_Sterilization_Salt_2022-Apr.docx.pdf 4/1/2022 3/31/2024
Irradiation Status Statement Cargill - Saint Clair, MI STMT_Irradiation_Ionization_Sterilization_Salt_2022-Apr.docx.pdf 4/1/2022 3/31/2024
Irradiation Status Statement Cargill - Watkins Glen,NY STMT_Irradiation_Ionization_Sterilization_Salt_2023-May.docx.pdf 5/1/2023 4/30/2025
Lot Code Cargill - Hersey, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Lot Code Cargill - Saint Clair, MI STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
Lot Code Cargill - Watkins Glen,NY STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.docx.pdf 11/1/2023 10/31/2026
EtO Statement Cargill - Saint Clair, MI STMT_Materials of Interest_EtO_Melamine_others_Salt_2022-Jan.pdf 1/1/2022 1/1/2024
Melamine Cargill - Saint Clair, MI STMT_Materials of Interest_EtO_Melamine_others_Salt_2022-Jan.pdf 8/31/2023 8/30/2024
Melamine Cargill - Watkins Glen,NY STMT_Materials of Interest_Salt_2020-Octdocx.pdf 3/3/2022 3/3/2023
Melamine Cargill - Hersey, MI STMT_Materials of Interest_Salt_2020-Octdocx.pdf 3/3/2022 3/3/2023
Natural Cargill - Saint Clair, MI STMT_Natural Status_Salt_Granulated_2023-Jul.docx.pdf 7/7/2023 7/6/2024
Natural Cargill - Watkins Glen,NY STMT_Natural Status_Salt_Granulated_2023-Jul.docx.pdf 7/7/2023 7/6/2024
Organic Cargill - Saint Clair, MI STMT_Organic_Bio_Salt_2021-Jul.docx.pdf 7/1/2021 12/31/2025
Organic Cargill - Watkins Glen,NY STMT_Organic_Bio_Salt_2021-Jul.docx.pdf 7/1/2021 12/31/2025
Food Contact Packaging Certificate of Compliance Cargill - Watkins Glen,NY STMT_Packaging Materials_Food Contact Packaging_Salt_2020-Maydocx.pdf 3/7/2023 3/6/2025
Pesticide Cargill - Watkins Glen,NY STMT_Pesticides_Salt_2019-May.pdf 3/8/2023 3/7/2025
Pesticide Cargill - Hersey, MI STMT_Pesticides_Salt_2019-May.pdf 5/25/2021 5/25/2023
Shelf Life Cargill - Hersey, MI STMT_Shelf Life_Salt_2021-Dec.pdf 12/1/2021 11/30/2024
Shelf Life Cargill - Watkins Glen,NY STMT_Shelf Life_Salt_2021-Dec.pdf 12/1/2023 11/30/2025
Shelf Life Cargill - Saint Clair, MI STMT_Shelf Life_Salt_2023-Aug.pdf 8/1/2023 7/31/2025
No Animal Ingredient Statement Cargill - Hersey, MI STMT_Vegan Vegetarian_Salt_2019-Apr.pdf 2/22/2021 2/22/2022
Animal Testing Statement Cargill - Saint Clair, MI STMT_Vegan_Vegetarian_Salt_2022-Apr.docx.pdf 4/1/2022 12/31/2025
No Animal Ingredient Statement Cargill - Saint Clair, MI STMT_Vegan_Vegetarian_Salt_2022-Apr.docx.pdf 8/31/2023 8/30/2024
Vegan/Vegetarian Statement Cargill - Watkins Glen,NY STMT_Vegan_Vegetarian_Salt_2023-Apr.docx.pdf 4/1/2023 3/31/2025
No Animal Ingredient Statement Cargill - Watkins Glen,NY STMT_Vegan-Vegetarian_Salt_2020-Apr.pdf 3/3/2021 3/3/2022
Vegan/Vegetarian Statement Cargill - Hersey, MI STMT_Vegan-Vegetarian_Salt_2020-Apr.pdf 2/3/2022 2/3/2024
Vegan/Vegetarian Statement Cargill - Saint Clair, MI STMT_Vegan-Vegetarian_Salt_2020-Apr.pdf 1/21/2022 1/21/2024
Product Specification Sheet Cargill - Watkins Glen,NY TDS & Sell Sheet for 100012546_TOP-FLO Salt.pdf 1/8/2024 1/7/2027
Ingredient Statement Cargill - Saint Clair, MI TDS & Sell Sheet for 100012546_TOP-FLO Salt.pdf 6/15/2023 6/14/2024
Ingredient Statement Cargill - Watkins Glen,NY TDS & Sell Sheet for 100012546_TOP-FLO Salt.pdf 4/30/2024 4/30/2025
Ingredient Statement Cargill - Hersey, MI TDS & Sell Sheet for 100012546_TOP-FLO Salt.pdf 8/10/2023 8/9/2024
Product Specification Sheet Cargill - Saint Clair, MI TDS & Sell Sheet for 100012546_TOP-FLO Salt.pdf 12/9/2021 12/8/2024
Label Claims Cargill - Saint Clair, MI TDS_100012546_TOP-FLO 50LB PA_NA_US_2021-Dec-09_v5.PDF 12/9/2021 12/9/2023
Label Guidance Cargill - Saint Clair, MI TDS_100012546_TOP-FLO 50LB PA_NA_US_2021-Dec-09_v5.PDF 12/9/2021 12/9/2023
Product Specification Sheet Cargill - Hersey, MI TDS_100012546_TOP-FLO 50LB PA_NA_US_2021-Dec-09_v5.PDF 4/16/2024 4/16/2027
CoA Sample Cargill - Watkins Glen,NY Top Flo COA Sample 2-25-23.pdf 2/25/2023 2/24/2025