Loading...
HomeMy WebLinkAboutLicenses The Commonwealth of Massachusetts Fee /4-1' Town of Yarmouth $110.00 Lodging License Number: BOHL-15-1746-05 Issue Date: 01/01/2020 Mailing Address: Location Address: HOLIDAY VACATION CONDO ASSOCIATION 488 ROUTE 28 HOLIDAY VACATION CONDOMINIUM WEST YARMOUTH,MA 02673 488 ROUTE 28 WEST YARMOUTH 02673 IS HEREBY GRANTED A 2020 LICENSE TO OPERATE: Motel This license is granted in conformity with the statutes and ordinances relating thereto, and expires December 31, 2020 unless sooner suspended or revoked and is not transferable. Conditions *UNITS-42; BEDROOMS-42 (BOARD OF APPEALS#2409, 1987) Board Hillard Boskey,M.D.,Chairman Mary Craig, Vice Chairman of Charles T.Holway,Clerk Debra Bruinooge Health Eric Weston Bruce G. Murphy,MPH,R.S.,CHO/Mallory R. Langler,R.S. Health Director/Assistant Health Director The Commonwealth of Massachusetts Fee Town of Yarmouth $110.00 Swimming Pool Operations License Number: BOHSP-15-1747-05 Issue Date: 01/01/2020 Mailing Address: Location Address: HOLIDAY VACATION CONDO ASSOCIATION 488 ROUTE 28 HOLIDAY VACATION CONDOMINIUM WEST YARMOUTH, MA 02673 488 ROUTE 28 WEST YARMOUTH 02673 IS HEREBY GRANTED A 2020 LICENSE This license is granted in conformity with the statutes and ordinances relating thereto, and expires December 31, 2020 unless sooner suspended or revoked and is not transferable. Conditions INDOOR SWIMMING POOL Board Hillard Boskey,M.D.,Chairman Mary Craig, Vice Chairman of Charles T.Holway, Clerk Debra Bruinooge Health Eric Weston Bruce G.Murphy,MPH,R.S., CHO/Mallory R. Langler,R.S. Health Director/Assistant Health Director The Commonwealth of Massachusetts Fee Town of Yarmouth $110.00 Swimming Pool Operations License Number: BOHSP-15-1748-05 Issue Date: 01/01/2020 Mailing Address: Location Address: HOLIDAY VACATION CONDO ASSOCIATION 488 ROUTE 28 HOLIDAY VACATION CONDOMINIUM WEST YARMOUTH, MA 02673 488 ROUTE 28 WEST YARMOUTH 02673 IS HEREBY GRANTED A 2020 LICENSE This license is granted in conformity with the statutes and ordinances relating thereto, and expires December 31, 2020 unless sooner suspended or revoked and is not transferable. Conditions OUTDOOR SWIMMING POOL Board Hillard Boskey,M.D.,Chairman Mary Craig, Vice Chairman Of Charles T. Holway, Clerk Debra Bruinooge Health Eric Weston Bruce G. Murphy,MPH,R.S.,CHO Mallory R.Langler,R.S. Health Director/Assistant Health Director The Commonwealth of Massachusetts Fee Town of Yarmouth $110.00 Swimming Pool Operations License Number: BOHSP-15-1749-05 Issue Date: 01/01/2020 Mailing Address: Location Address: HOLIDAY VACATION CONDO ASSOCIATION 488 ROUTE 28 HOLIDAY VACATION CONDOMINIUM WEST YARMOUTH. MA 02673 488 ROUTE 28 WEST YARMOUTH 02673 IS HEREBY GRANTED A 2020 LICENSE This license is granted in conformity with the statutes and ordinances relating thereto, and expires December 31, 2020 unless sooner suspended or revoked and is not transferable. Conditions WHIRLPOOL/VAPOR BATH Board Hillard Boskey,M.D.,Chairman Mary Craig, Vice Chairman Of Charles T.Holway, Clerk Debra Bruinooge Health Eric Weston Bruce G. Murphy,MPH,R.S.,CHO/Mallory R.Langler,R.S. Health Director/Assistant Health Director The Commonwealth of Massachusetts Fee $ Town of Yarmouth 35.00 Food Establishment License Number: BOHF-18-2401-02 Issue Date: 01/01/2020 Mailing Address: Location Address: HOLIDAY VACATION CONDOMINIUM ASSOCIATION 488 ROUTE 28 HOLIDAY VACATION CONDOMINIUM WEST YARMOUTH, MA 02673 488 ROUTE 28 WEST YARMOUTH, MA 02673 IS HEREBY GRANTED A 2020 LICENSE TO OPERATE: Continental Breakfast; This license is granted in conformity with the statutes and ordinances relating thereto, and expires December 31, 2020 unless sooner suspended or revoked and is not transferable. Board Hillard Boskey,M.D.,Chairman Mary Craig, Vice Chairman of Charles T.Holway,Clerk Debra Bruinooge Health Eric Weston Bruce G. Murphy,MPH,R.S.,CHO/Mallory R.Langler,R.S. Health Director/Assistant Health Director