Laserfiche WebLink
)f <br /> Pacific Ethanol, Inc. <br /> January 4, 2019 <br /> San Joaquin County <br /> Environmental Health Department <br /> Attn: John Alaniz <br /> 1868 East Hazelton Avenue <br /> Stockton, CA 95205 <br /> RE: Return to Compliance Certification for Inspection on December 6, 2018 <br /> Dear Mr. Alaniz: <br /> Attached is Pacific Ethanol Stockton's response to the violations identified during the <br /> December 6, 2018 inspection. The statements below will indicate which items are being <br /> explained with a statement and reference to any supplemental information which will be <br /> in an appendix within this document or attach to the email response identified by <br /> document name. <br /> Sincerely, <br /> • r <br /> J dan Botlorif <br /> HS Manager <br /> (209) 851-4077 <br /> Appendices: <br /> Appendix A: Return to Compliance Certification <br /> Appendix B: Photos <br /> Appendix C: Manifests <br /> Appendix D: SDS Sheets for Waste Determination <br /> Appendix E: Emergency Contingency Plan <br /> Appendix F: Pape Machinery Documentation <br /> Appendix G: Central Valley Lift Documentation <br /> Appendix H: Small Quantity Hazardous Waste Generator Inspection Report 2018 <br /> 209. 851-4070 <br /> 209.235 .0376 FAX <br /> 3028 NAVY DRIVE <br /> STOCKTON, CALIFORNIA 95206 <br /> www.pacificethanol .com <br />