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