HomeMy WebLinkAboutLicenses The Commonwealth of Massachusetts Fee
Town of Yarmouth $ss.00
Lodging License
Number: BOHL-15-1649 Issue Date: 04/09/2015
Mailing Address: Location Address:
SANDBAR MANAGEMENT INC. 512 ROUTE 28
CAPE COD FAMILY RESORT WEST YARMOUTH, MA 02673
P.O. BOX 481
WEST YARMOUTH, MA 02673
IS HEREBY GRANTED A 2015 LICENSE
TO OPERATE:
Motel
This license is granted in conformity with the statutes and ordinances relating thereto,
and expires December 31, 2015 unless sooner suspended or revoked and is not
transferable.
Conditions
*MOTEL: 79 units; 1 manager's unit (8 units closed: Units 73-82)
BACK COTTAGE: 5 units-Housing Renta/s
Board Tanya Daigneault,Chairman
Hillard Boskey,M.D.,Vice Chairman
Of Mary Craig,Clerk
Evelyn P.Hayes
Health Charles T.Holway
Bruce G.Murphy,MPH,R.S., O/ my L.von Hone,R.S.,CHO
Health Director/Assistant Health Director
�.�_,
�,. _b .��
�.
i .
The Commonwealth of Massachusetts Fee
Town of Yarmouth $3s.00
� Food Establishment License
i
Number: BOHF-15-1689 Issue Date: 04/09/2015
Mailing Address: Location Address:
512 ROUTE 28
SANDBAR MANAGEMENT INC. WEST YARMOUTH.MA 02673
CAPE COD FAMILY RESORT
P.O.BOX 481
WEST YARMOUTH,MA 02673
IS HEgEgy GRANTED A 2015 LICENSE
TO OPERATE:
Continental Breakfast
This license is granted in conformity with the statutes and ordinances relat'��n�g thereto,
and egpires December 31, 2015 unless sooner suspended or revoked and is
transferable.
Board Tanya Daigneault,Chairman
Hillard Boskey,M.D.,Vice Chairman
Of Mary Craig,Clerk
Evelyn P.Hayes
� Health Chazles T.Holway
,,
ruce G.Murphy,MPH, .,CHO/Amy L.von Hone,R.S.,CHO
Health Director/Assistant Health Director
���y _ , .��
__ ___
. , ,
The Commonwealth of Massachusetts Fee
Town of Yarmouth �so.00 �
Swimming Pool Operations License
Number: BOHSP-15-1650 Issue Date: 04/09/2015
Mailing Address: Location Address:
SANDBAR MANAGEMENT INC. 512 ROUTE 28
CAPE COD FAMILY RESORT WEST YARMOUTH,MA 02673
P.O. BOX 481 �
WEST YARMOUTH, MA 02673
IS HEREBY GRANTED A 2015 LICENSE
This license is granted in conformity with the statutes and ordinances relating thereto,
and expires December 31, 2015 unless sooner suspended or revoked and is not
transferable.
Conditions
INDOOR SW/MM/NG POOL
Board Tanya Daigneault,Chairman
Hillard Boskey,M.D.,Vice Chairman
Of Mary Craig,Clerk
Evelyn P.Hayes
Health Charles T.Holway
Bruce G. Murphy,MPH, ., HO/Amy L.von Hone,R.S.,CHO
Health Director/Assistant Health Director
� �
�. .
�� �
{ , .
�
The Commonwealth of Massachusetts Fee
Town of Yarmouth �so.00
' Swimming Pool Operations License
�
�
Number: BOHSP-15-1651 Issue Date: 04/09/2015
Mailing Address: Location Address:
SANDBAR MANAGEMENT iNC. 512 ROUTE 28
CAPE COD FAMILY RESORT WEST YARMOUTH.MA 02673
P.O. BOX 481
WEST YARMOUTH, MA 02673
IS HEREBY GRANTED A 2015 LICENSE
This license is granted in conformity with the statutes and ordinances relating thereto,
and ezpires December 31, 2015 unless sooner suspended or revoked and is not
transferable.
Conditions
OUTDOOR SWIMM/NG POOL
Board Tanya Daigneault,Chairman
Hillard Boskey,M.D.,Vice Chairman
Of Mary Craig,Clerk
Evelyn P.Hayes
Health Charles T.Holway
Bruce G.Murphy,MPH,R.S., HO/Amy L.von Hone,R.S.,CHO
Health Director/Assistant Hea1th Director
�,.�._ �"�',
„��� � ����':,��� �� �
_�._ _.___._._.__ ;
;
, , ` F
The Commonwealth of Massachusetts Fee
Town of Yarmouth $so.00
Swimming Pool Operations License
Number: BOHSP-15-1652 Issue Date: 04/09/2015
Mailing Address: Location Address:
SANDBAR MANAGEMENT INC. 512 ROUTE 28
� CAPE COD FAMILY RESORT WEST YARMOUTH,MA 02673
P.O. BOX 481
� WEST YARMOUTH, MA 02673
I5 HEREBY GRANTED A 2015 LICENSE
This license is granted in conformity with the statutes and ordinances relating thereto,
and expires December 31, 2015 unless sooner suspended or revoked and is not
transferable.
Conditions
WH/RLPOOWAPOR BATH
Board Tanya Daigneault,Chairman
Hillard Boskey,M.D.,Vice Chairman
Of Mary Craig,Clerk
Evelyn P.Hayes
Health charles T.Holway
Bruce G. Murphy,MPH,R.S., O/Amy L.von Hone,R.S.,CHO
Health Director/Assistant Health Director
�� . �,�
�.d��.. __, .. ;��'
— _�____-_----