HomeMy WebLinkAboutLicenses f
I
The Commonwealth of Massachusetts Fee
Town of Yarmouth $iio.00 ;
�
Lodging License j
;
Number: BOHL-15-5383-01 Issue Date: 1/1/2016
Mailing Address: Location Address: �
TRAVIS HOSPITALITY, INC. 225 ROUTE 28
BAYSIDE RESORT WEST YARMOUTH, MA 02673 '
225 ROUTE 28
�
WEST YARMOUTH, MA 02673 �
IS HEREBY GRANTED A 2016 LICENSE i
�
TO OPERATE:
Motel
i
This license is granted in conformity with the statutes and ordinances relating thereto, 4
and expires December 31, 2016 unless sooner suspended or revoked and is not '
transferable. ;
i
Conditions �
�
ROOMS: 128
(
�
I
Board Hillard Boskey,M.D.,Chairman '
i
Mary Craig,Vice Chairman
Of Charles T.Holway,Clerk
Tanya Daigneault ,
Health Evelyn P.Hayes ;
i
�
Bruce G.Murphy,MPH,R.S.,C O/ y L.von Hone,R.S.,CHO
Health Director/Assistant Health Director
' 1
1
The Commonwealth of Massachusetts Fee '
Town of Yarmouth $ZZo.00 �
�
Food Establishment License
Number: BOHF-15-5357-01 Issue Date: 1/1/2016
Mailing Address: Location Address:
TRAVIS HOSPITALITY, INC. 225 ROUTE 28
BAYSIDE RESORT WEST YARMOUTH, MA 02673 �
225 ROUTE 28
WEST YARMOUTH,MA 02673
i
IS HEREBY GRANTED A 2016 LICENSE
TO OPERATE: ;
�
Continental Breakfast; Food Service; Common Victualler
This license is granted in conformity with the statutes and ordinances relating thereto,
and egpires December 31, 2016 unless sooner suspended or revoked and is not
transferable.
Conditions
SEATING: 36
Board Hillard Boskey,M.D.,Chairman
Mary Craig, Vice Chairman
Of Charles T.Holway,Clerk
Tanya Daigneault
Health Evelyn P.Hayes
Bruce G. Murphy,MPH,R.S.,C O/Amy L.von Hone,R.S.,CHO
Health Director/Assistant Health Director
�
The Commonwealth of Massachusetts Fee
Town of Yarmouth $110.00
Swimming Pool Operations License �
M
�
Number: BOHSP-15-5403-01 Issue Date: 1/1/2016 �
Mailing Address: Location Address: �
TRAVIS HOSPITALITY, INC. 225 ROUTE 28 I
BAYSIDE RESORT WEST YARMOUTH.MA 02673 ;
I
225 ROUTE 28 j
WEST YARMOUTH, MA 02673 �
�
IS HEREBY GRANTED A 2016 LICENSE �
relatin thereto �
This license is granted in conformity with the statutes and ordinances g , j
and egPires December 31, 2016 unless sooner suspended or revoked and is not ;
f
transferable. i
�
Conditions
�
WHIRLPOOLNAPOR BATH
Board Hillard Boskey,M.D.,Chairman f
�
Mary Craig,Vice Chairman j
Of Charles T.Holway,Clerk ;
Tanya Daigneault
i
Health Evelyn P.Hayes j
Bruce G. Murphy,MPH, . .,CHO/Amy L.von Hone,R.S., CHO ;
Health Director/Assistant Health Director �
i
i
�
�
I�
�
i
�
i
�
The Commonwealth of Massachusetts Fee
Town of Yarmouth $iio.00 ;
Swimming Pool Operations License ,
Number: BOHSP-15-5391-01 Issue Date: 1/1/2016 �r
Mailing Address: Location Address: �
TRAVIS HOSPITALITY, INC. 225 ROUTE 28
BAYSIDE RESORT WEST YARMOUTH,MA 02673
225 ROUTE 28
WEST YARMOUTH, MA 02673
IS HEREBY GRANTED A 2016 LICENSE
This license is granted in conformity with the statutes and ordinances relating thereto,
and expires December 31, 2016 unless sooner suspended or revoked and is not
transferable.
Conditions
INDOOR SW/MMING POOL
Board Hillard Boskey,M.D.,Chairman
Mary Craig,Vice Chairman
Of Charles T.Holway,Clerk
Tanya Daigneault
Health Evelyn P.Hayes
�
Bruce G. Murphy,MPH,R. .,C O/Amy L.von Hone,R.S.,CHO
Health Director/Assistant Health Director
i
I
�
�
The Commonwealth of Massachusetts Fee
' Town of Yarmouth $110.00
Swimming Pool Operations License
I Number: BOHSP-15-5400-01 Issue Date: 1/1/2016
Mailing Address: Location Address:
TRAVIS HOSPITALITY, INC. 225 ROUTE 28
BAYSIDE RESORT WEST YARMOUTH, MA 02673
225 ROUTE 28
WEST YARMOUTH, MA 02673
i
IS HEREBY GRANTED A 2016 LICENSE
This license is granted in conformity with the statutes and ordinances relating thereto,
and expires December 31, 2016 unless sooner suspended or revoked and is not
transferable.
Conditions
OUTDOOR SW/MM/NG POOL
Board Hillard Boskey,M.D.,Chairman
Mary Craig, Vice Chairman
Of Charles T.Holway, Clerk
Tanya Daigneault
Health Evelyn P.Hayes
Bruce G.Murphy,MPH,R.S.,C O my L.von Hone,R.S.,CHO
Health Director/Assistant Health Director