Loading...
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