Loading...
HomeMy WebLinkAboutLicenses The Commonwealth of Massachusetts Fee Town of Yarmouth $110.00 Lodging License Number: BOHL-15-1719-02 Issue Date: O1/Ol/2017 Mailing Address: Location Address: COVE AT YARMOUTH RESORT HOTEL OWNERS ASSN. 183 ROUTE 28 THE COVE AT YARMOUTH WEST YARMOUTH.MA 02673 183 ROUTE 28 � WEST YARMOUTH, MA 02673 IS HEREBY GRANTED A 2017LICENSE 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 *UNITS-229;BEDROOMS- 229 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. .,C /Amy L.von Hone, R.S.,CHO Health Director/ ssistant Health Director , The Commonwealth of Massachusetts Fee Town of Yarmouth $110.00 Swimming Pool Operations License Number: BOHSP-15-1720-02 Issue Date: O1/O1/2017 Mailing Address: Location Address: COVE AT YARMOUTH RESORT HOTEL OWNERS ASSN. 183 ROUTE 28 THE COVE AT YARMOUTH WEST YARMOUTH. MA 02673 183 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 INDOOR SWIMM/NG POOL Board Hillard Boskey,M.D., Chairman Maxy Craig, Vice Chairman Of Charles T.Holway, Clerk Tanya Daigneault Health Debra Bruinooge Bruce G. Murph ,MPH,R.S., HO/ my 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-15-1722-02 Issue Date: O1/O1/2017 Mailing Address: Location Address: COVE AT YARMOUTH RESORT HOTEL OWNERS ASSN. 183 ROUTE 28 THE COVE AT YARMOUTH WEST YARMOUTH, MA 02673 183 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 WADING POOL Board Hillard Boskey, M.D.,Chairman Mary Craig, Vice Chairman Of Charles T.Holway,Clerk Tanya Daigneault Health Debra Bruinooge Bruce G. M hy,MPH,R.S., 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-15-1723-02 Issue Date: O1/O1/2017 Mailing Address: Location Address: COVE AT YARMOUTH RESORT HOTEL OWNERS ASSN. 183 ROUTE 28 THE COVE AT YARMOUTH WEST YARMOUTH. MA 02673 183 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 WHIRLPOOLNAPOR BATH Board Hillard Boskey,M.D.,Chairman Mary Craig, Vice Chairman Of Charles T.Holway, Clerk Tanya Daigneault Health Debra Bruinooge Bruce G. Murphy, PH,R.S., C /Am 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-15-1721-02 Issue Date: O1/O1/2017 Mailing Address: Location Address: COVE AT YARMOUTH RESORT HOTEL OWNERS ASSN. 183 ROUTE 28 THE COVE AT YARMOUTH WEST YARMOUTH, MA 02673 183 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, PH,R.S., C /Amy L. von Hone,R.S., CHO Health Director/Assistant Health Director