Loading...
HomeMy WebLinkAboutLicenses The Commonwealth of Massachusetts Fee Town of Yarmouth $110.00 Lodging License Number: BOHL-15-1649-01 Issue Date: 1/1/2016 Mailing Address: Location Address: SANDBAR MANAGEMENT, INC. 512 ROUTE 28 UNIT C 1 A CAPE COD FAMILY RESORT WEST YARMOUTH, MA 02673 P.O. BOX 481 WEST YARMOUTH, MA 02673 IS HEREBY GRANTED A 2016 LICENSE TO OPERATE: Motel 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 *MOTEL: 71 units; 1 manager's unit (8 units closed: Units 73-82) BACK COTTAGE: 5 units-Housing Rentals ' Board Hillard Boskey,M.D.,Chairman Mary Craig, Vice Chairman , Of Charles T.Holway,Clerk Tanya Daigneault Health Evelyn P.Hayes , Bruce . urphy PH, .S.,CHO/Amy L.von Hone,R.S., CHO Hea Director/Assistant Health Director 1 The Commonwealth of Massachusetts Fee i Town of Yarmouth $35.00 � Food Establishment License i Number: BOHF-15-1689-01 Issue Date: 1/1/2016 Mailing Address: Location Address: SANDBAR MANAGEMENT, INC. 512 ROUTE 28 UNIT C 1 A CAPE COD FAMILY RESORT WEST YARMOUTH, MA 02673 P.O. BOX 481 WEST YARMOUTH, MA 02673 IS HEREBY GRANTED A 2016 LICENSE TO OPERATE: Continental Brealcfast; 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. Board Hillaxd Boskey,M.D., Chairman Mary Craig, Vice Chairman Of Charles T.Holway, Clerk Tanya Daigneault Health Evelyn P.Hayes Bruce G. Murphy,MPH, S. HO/Amy L.von Hone,R.S.,CHO Health Direc or/Assistant Health Director � I � The Commonwealth of Massachusetts ; Fee Town of Yarmouth $110.00 Swimming Pool Operations License � Number: BOHSP-15-1652-01 Issue Date: 1/1/2016 Mailing Address: Location Address: SANDBAR MANAGEMENT, INC. 512 ROUTE 28 UNIT C1A CAPE COD FAMILY RESORT WEST YARMOUTH.MA 02673 P.O. BOX 481 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 WH/RLPOOWAPOR BATH 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 .,CH /Amy L.von Hone,R.S.,CHO ' Health Director/Assistant Health Director 1 ; � The Commonwealth of Massachusetts Fee Town of Yarmouth $110.00 Swimming Pool Operations License Number: BOHSP-15-1650-01 Issue Date: 1/1/2016 Mailing Address: Location Address: SANDBAR MANAGEMENT, INC. 512 ROUTE 28 UNIT C 1 A CAPE COD FAMILY RESORT WEST YARMOUTH, MA 02673 P.O. BOX 481 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/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., O/ my L.von Hone,R.S.,CHO Health Director/Assistant Health Director � ,' ! The Commonwealth of Massachusetts � Fee Town of Yarmouth $lio.00 Swimming Pool Operations License Number: BOHSP-15-1651-01 Issue Date: 1/1/2016 Mailing Address: Location Address: SANDBAR MANAGEMENT, INC. 512 ROUTE 28 UNIT C1A CAPE COD FAMILY RESORT WEST YARMOUTH, MA 02673 P.O. BOX 481 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 OUTDOOR SWIMM/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., HO/Amy L. von Hone,R.S.,CHO Health Director/Assistant Health Director