Loading...
HomeMy WebLinkAboutLicenses The Commonwealth of Massachusetts Fee � Town of Yarmouth �iio.00 Lodging License Number: BOHL-17-3814 Issue Date: 03/28/2017 Mailing Address: Location Address: i ALL SEASONS HOSPITALITY INC. 1199 ROUTE 28 � ALL SEASONS RESORT SOUTH YARMOUTH. MA 02664 1199 ROUTE 28 SOUTH YARMOUTH, MA 02664 ; , � 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. 3 Conditions ROOMS: 114 ' 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., / my L.von Hone,R.S.,CHO Health Director/Assistant Health Director i � The Commonwealth of Massachusetts Fee Town of Yarmouth $110.00 Swimming Pool Operations License ' Number: BOHSP-17-3817 Issue Date: 03/28/2017 Mailing Address: Location Address: ' ALL SEASONS HOSPITALITY INC. 1199 ROUTE 28 ', ALL SEASONS RESORT SOUTH YARMOUTH, MA 02664 ' 1199 ROUTE 28 SOUTH YARMOUTH, MA 02664 IS HEREBY GRANTED A 2017 LICENSE � This license is granted in conformity with �he statutes and ordinances relating thereto, and expires December 31, 2017 unless sooner suspended or revoked and is not transferable. j � Conditions � INDOOR SW/MM/NG POOL � Board Hillard Boskey,M.D.,Chairman � Mary Craig, Vice Chairman � Of Chazles T.Holway,Clerk Tanya Daigneault Health Debra Bruinooge F f Bruce G. Murphy,MPH,R.S.,C O/Amy L.von Hone,R.S.,CHO � Health Director/Assistant Health Director ! i � f � I The Commonwealth of Massachusetts Fee Town of Yarmouth $iio.00 Swimming Pool Operations License Number: BOHSP-17-3820 Issue Date: 03/28/2017 Mailing Address: Location Address: ALL SEASONS HOSPITALITY INC. 1199 ROUTE 28 ALL SEASONS RESORT SOUTH YARMOUTH, MA 02664 1199 ROUTE 28 SOUTH YARMOUTH, MA 02664 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 SWIMM/NG POOL Board Hillard Boskey,M.D.,Chairman Mary Craig,Vice Chairman Of Charles T.Holway,Clerk Tanya Daigneault Health Debra Bruinooge Bruce G. urphy, H,R.S., O/ my 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-17-3822 Issue Date: 03/28/2017 Mailing Address: Location Address: ALL SEASONS HOSPITALITY INC. 1199 ROUTE 28 ALL SEASONS RESORT SOUTH YARMOUTH, MA 02664 1199 ROUTE 28 SOUTH YARMOUTH, MA 02664 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 V�/HIRLPOOUVAPOR 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 /Amy L.von Hone,R.S.,CHO Health Director/Assistant Health Director � The Commonwealth of Massachusetts Fee Town of Yarmouth $185.00 Food Establishment License Number: BOI-iF-17-3824 Issue Date: 03/28/2017 Mailing Address: Location Address: I ALL SEASONS HOSPITALITY INC. 1199 ROUTE 28 ' ALL SEASONS RESORT SOUTH YARMOUTH, MA 02664 ' 1199 ROUTE 28 SOUTH YARMOUTH, MA 02664 IS HEREBY GRANTED A 2017 LICENSE TO OPERATE: Food Service; Common Victualler This license is granted in conformity with the statutes and ordinances relating thereto, � and egpires December 31, 2017 unless sooner suspended or revoked and is not ' transferable. Conditions SEAT/NG: Breakfast Room-44 � Green House Room-30 Board Hillard Boskey,M.D.,Chairman Mary Craig, Vice Chairman Of Charles T.Holway,Clerk Tanya Daigneault Health Debra Bruinooge ruce G.Murphy, PH,R.S.,C O/Amy L.von Hone,R.S.,CHO Health Director/Assistant Health Director � � i i i