Loading...
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