HomeMy WebLinkAboutLicenses The Commonwealth of Massachusetts Fee
Town of Yarmouth $iio.00
Lodging License
Number: BOHL-15-1719-01 Issue Date: 1/1l2016
Mailing Address: Location Address:
COVE AT YARMOUTH RESORT HOTEL OWNERS 183 ROUTE 28
THE COVE AT YARMOUTH WEST YARMOUTH, MA 02673
183 ROUTE 28
WEST YARMOUTH, MA 02673
IS HEREBY GRANTED A 2016 LICEN5E
TO OPERATE:
Motel
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
*UNITS-229; BEDROOMS-229
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 .5., O/Amy L. von Hone,R.S., CHO
Health Director/Assistant Health Directar
The Commonwealth of Massachusetts Fee
Town of Yarmouth $110.00
Swimming Pool Operations License
Number: BOHSP-15-1720-01 Issue Date: 1/1/2016
Mailing Address: Location Address:
COVE AT YARMOUTH RESORT HOTEL OWNERS 183 ROUTE 28
THE COVE AT YARMOUTH WEST YARMOUTH,MA 02673
183 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/MM/NG POOL
Board Hillard Boskey,M.D.,Chairman
Mary Craig, Vice Chairman
Of Charles T.Holway,Clerk
Tanya Daigneault
Health Evelyn P.Hayes
,
B e .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 $lio.00
Swimming Pool Operations License
Number: BOHSP-15-1721-01 Issue Date: 1/1/2016
Mailing Address: Location Address:
COVE AT YARMOUTH RESORT HOTEL OWNERS 183 ROUTE 28
THE COVE AT YARMOUTH WEST YARMOUTH,MA 02673
183 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 egpires December 31, 2016 unless sooner suspended or revoked and is not
transferable.
Conditions
OUTDOOR SW/MMING POOL
Board Hillard Boskey,M.D.,Chairman
Mary Craig,Vice Chairman
Of Chaxles T.Holway, Clerk
Tanya Daigneault
Health Evelyn P.Hayes
Bruce G.Murphy,MPH,R.S , CH 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
Number: BOHSP-15-1722-01 Issue Date: 1/1/2016
Mailing Address: Location Address:
COVE AT YARMOUTH RESORT HOTEL OWNERS 183 ROUTE 28
THE COVE AT YARMOUTH WEST YARMOUTH, MA 02673
183 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 revol�ed and is not
transferable.
Conditions
WADING 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,MP ,R.S.,CHO/Amy L.von Hone,R.S.,CHO
Health Director/Assistant Health Director
The Commonwealth of Massachusetts Fee
Town of Yarmouth $o.00
Swimming Pool Operations License
Number: BOH5P-15-1723-01 Issue Date: 1/1/2016
Mailing Address: Location Address:
COVE AT YARMOUTH RESORT HOTEL OWNERS 183 ROUTE 28
THE COVE AT YARMOUTH WEST YARMOUTH.MA 02673
183 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
WHIRLPOOL/VAPOR BATH
Board Hillard Boskey,M.D.,Chairman
Mary Craig,Vice Chairman
Of Charles T.Holway,Clerk
Tanya Daigneault
Health Evelyn P.Hayes
�
Bruce G. M y,MPH,R.S, HO Amy L.von Hone,R.S.,CHO
Health Director/Assistant Health Director