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