Loading...
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