HomeMy WebLinkAboutLicenses The Commonwealth of Massachusetts Fee
Town of Yarmouth $ilo.00
Lodging License
Number: BOHL-15-5383-02 Issue Date: Ol/O1/2017
Mailing Address: Location Address:
TRAVIS HOSPITALITY INC./AMS PROPERTIES LLC 225 ROUTE 28
BAYSIDE RESORT WEST YARMOUTH, MA 02673
225 ROUTE 28
WEST YARMOUTH, MA 02673
IS HEREBY GRANTED A 2017 LICENSE
TO OPERATE:
Motel
This license is granted in conformity with the statutes and ordinances relating thereto,
and expires December 31, 2017 unless sooner suspended or revoked and is not
transferable.
Conditions
ROOMS: 128
Board Hillard Boskey,M.D.,Chairman
Mary Craig,Vice Chairman
Of Charles T.Holway,Clerk
Tanya Daigneault
Health Debra Bruinooge
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 �iio.00
Swimming Pool Operations License
Number: BOHSP-15-5403-02 Issue Date: Ol/O1/2017
Mailing Address: Location Address:
TRAVIS HOSPITALITY INC./AMS PROPERTIES LLC 225 ROUTE 28
BAYSIDE RESORT WEST YARMOUTH,MA 02673
225 ROUTE 28
WEST YARMOUTH, MA 02673
IS HEREBY GRANTED A 2017 LICENSE
This license is granted in conformity with the statutes and ordinances relating thereto,
and expires December 31, 2017 unless sooner suspended or revoked and is not
transferable.
Conditions
WH/RLPOONAPOR BATH
Board Hillard Boskey,M.D.,Chairman
Mary Craig, Vice Chairman
Of Charles T.Holway,Clerk
Tanya Daigneault
Health Debra Bruinooge
Bruce G.Murphy,MPH,R.S., CH /A 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-15-5391-02 Issue Date: O1/O1/2017
Mailing Address: Location Address:
TRAVIS HOSPITALITY INC./AMS PROPERTIES LLC 225 ROUTE 28
BAYSIDE RESORT WEST YARMOUTH,MA 02673
225 ROUTE 28
WEST YARMOUTH, MA 026'73
IS HEREBY GRANTED A 2017 LICENSE
This license is granted in conformity with the statutes and ordinances relating thereto,
and expires December 31, 2017 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 Debra Bruinooge
�
Bruce G. Murphy,MPH,R.S., /Amy L. von Hone,R.S.,CHO
Health Director/Assistant Health Director
The Commonwealth of Massachusetts Fee
Town of Yarmouth �ZZo.00
Food Establishment License
Number: BOHF-15-5357-02 Issue Date: O1/O1/2017
Mailing Address: Location Address:
TRAVIS HOSPITALITY INC./AMS PROPERTIES LLC 225 ROUTE 28
BAYSIDE RESORT WEST YARMOUTH. MA 02673
225 ROUTE 28
WEST YARMOUTH, MA 02673
IS HEREBY GRANTED A 2017 LICENSE
TO OPERATE:
Continental Breakfast; Food Service; Common Victualler
This license is granted in conformity with the stat�tes and ordinances relating thereto,
and expires December 31, 2017 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 Debra Bruinooge
Bruce G. Murphy,MPH,R.S., CHO/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-15-5400-02 Issue Date: O1/O1/2017
Mailing Address: Location Address:
TRAVIS HOSPITALITY INC./AMS PROPERTIES LLC 225 ROUTE 28
BAYSIDE RESORT WEST YARMOUTH.MA 02673
225 ROUTE 28
WEST YARMOUTH, MA 02673
IS HEREBY GRANTED A 2017 LICENSE
This license is granted in conformity with the statutes and ordinances relating thereto,
and expires December 31, 2017 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 Debra Bruinooge
Bruce G. Murphy,MPH,R.S.,CH /Amy L.von Hone,R.S.,CHO
Health Director/Assistant Health Director