HomeMy WebLinkAboutbldci-16-003439-04 The Commonwealth of Massachuse• tts .,
City\Town of
'.=i^gri
c wirli= YARMOUTH .
__Al__
., —... 4.,, .11"tummis
!E.,. New and Renewal Certificate of Inspection
In accordance with 780 CMR,Chapter 1 (The Eighth Edition of the Massachusetts State Building Code)and Chapter 304 of the Acts of 2004(an Act to further•
enhance fire and life safety).this certificate of Inspection is issued to the premise or structure or part thereof as herein identified.
identify Name of Establishment • Certificate No.
Issued to Business Name:YARMOUTH LODGE 2270 BLDCI-16-003439-04
Trade Name:LOYAL ORDER OF MOOSE
Identify property address including street number,name,city or town and county
Certificate Expiration
Located at 769 ROUTE 28 • 12/31/2021
SOUTH YARMOUTH,MA 02664
j
Use Group Floor Occupancy Use Group Other
-
Classifications(s) 18 • A-2 Nightclub/Restaurant/Bar/Banquet Hall OUTSIDE PATIO
A-2 Other
01st Floor 315 A-2 Nightclub/Restaurant/Bar/Banquet Hall 115 persons-large bar
Allowable 32 persons-smoking
bar
Occupant Load 1 . 168 perso on
otd m �1
TOTAL-333
that the premise,structure or portion thereof as herein specibccted
This certificate of inspection is hereby issued by the undersignedcerttfY
for general fire and life safety features. This certificate shall be framed behind glass and/or laminar&d and posted in a conspicuous place within the space as
directed by the undersigned. Failure to pose or tampering with the contents of the certificate is strictly prohibited.
Philip •
Slmonian III Name of Municipal Mark Gryl Date of //r�`/
Name of Municipal Building Commissioner spection
Fire Chief
Signature of Municipal Date of
Signature of Municipal Building Commissioner 7 Issuance //' Ya•2oZo
Fire Chief r
Fee:$150.00
BLD_Certofl nspectio n.rpt
BUILDING DEPARTMENT
1146 Route 28, South Yarmouth, MA 02664
508-398-2231 ext. 1260 Fax 508-398-0836
LICENSE INSPECTION APPROVAL LOG - 2021
NAME: Loyal Order of the Moose ADDRESS: 769 Route 28 Yarmouth
This log is to be signed by the appropriate inspectors upon a satisfactory inspection of your
building/premises. When all signatures are obtained, this log shall be presented to the License &
Permits office and/or the Health Department in order to obtain your license. Licenses will be
withheld until all inspectors have signed.
Building Commissioner ep. Date Comments Approved for
License Issuance
#‘
No
Fire Department Rep. Date Comments Approved for
1 _ w
Li se Issuance
Ye. No
f "V
Board of Health Rep. Date Comments Approved for
License Issuance
Yes No
Plumbing/Gas Inspector Date Comments Approved for
License Issuance
Yes No
Electrical Inspector Date Comments Approved for
License Issuance
Yes No
Taxes Paid Yes No
Rev.Sept.2003
oi•gaR .1A
: c: TOWN OF YARMOUTH
—.1 BUILDING DEPARTMENT
ru tr n . a
%-.c. '. ��34cv. 1146 Route 28,South Yarmouth,MA 02664 508-398-2231 ext. 1260
APPLICATION FOR CERTIFICATE OF INSPECTION
October 1,2020 PAYABLE UPON RECEIPT
(X)Fee Required. 150.00
( ) No Fee Required
In accordance with the provisions of the Massachusetts State Building Code, Section 110.7,I hereby apply for a
Certificate of Inspection for the below-named premises located at the following address: 1
Street and Number: LOGI/}L d n 0 f A /12Uo$c 76 Q ec i-E 2D , SNP) /,hmoo k.
Name of Premises: iii yi-( 0014014 0/)lh /1165' Z271) Tel: & — 737 05
Purpose for which permit is used: C Co 8 1 nE9rAL/IZ mu r'
License(s)or Permits)required for the premises by other governmental agencies:
License or Permit Agency
RPMYNdiG -1 -cr nit/ ECE1VED
rem gel y/e( M +r o eq-t 1 - - -
Zig WC. .
NOV 18 2023
Certificate to be issued to Tel:
Address: h$ /2OUTC zB BYi- �h � '� r
Owner of Record of Building ip Up5 L(W64 2 2.70 .T-1UC`
Address 177 /)9UTE Z e 5OU7/I y/f-il o( 't/1 IA Ass A2 4 y
Ce
rtificate
Holder of
d X2 flWoit.,ins.47114 t
Signs re of person to Title /
Certificate is issued or 's agent - //6/��1
Date rr
Email Address: /OO$e/270 0 inno5pandc. oly
Instructions: Make check payable to: Town of Yarmouth
1146 Route 28, South Yarmouth,MA 02664
Return this application to: Building Inspector's Office
Please note: Application form with accompanying fee must be submitted for each building or structure or part thereof
to be certified. Application must be received before the certificate will be issued. The building official shall be
notified within ten(10)days of any change in the above information.
PLEASE SEND US A COPY OF YOUR WORKER'S COMPENSATION INSURANCE FORM WITH THIS
APPLICATION OR WE CANNOT ISSU OUR CERTIFICATE OF INSPECTION.
Certificate of Inspection# ceL6C J—��_-- b0 3Y3 y-65/
12/31/2020—12/31/2021
•
NOVA Casualty Company R CENEID
NOVA A S1T•OCK INSURANCE COMPANY
NOVA CASUALTY cumpatcY 726 Exchahge Street.Suite 1 C20,Buffalo,NY 14210 NOV 25 LO23
• 1-866-633-6945
WORKERS COMPENSATION AND EMPLOYERS'UABIUTY INSURANCEL-p�UC.Y ii:j =`J'
INFORMATION PAGE
NCCI Company No. 14191 POLICY NO. LFR—WK-10001421-01
RENEWAL OF: LFR—WK-10001421-00
I-
ITEM 1. NAMED INSURED AND MAILING ADDRESS: AGENT NAME AND ADDRESS:
YARMOUTH MOOSE LODGE #2270 LOCKTON AFFINITY, LLC.
769 ROUTE 28 P.O. BOX 410679
SOUTH YARMOUTH MA 02664-5101 KANSAS CITY,MO 64141
LODGE2270@MOOSEUNITS.ORG AGENT NO. 10071
LEGAL ENTITY: NON PROFIT ORGANIZATION
OTHER WORKPLACES NOT SHOWN ABOVE: SEE NAME LOCATION SCHEDULE
ITEM 2. POLICY PERIOD: From: 06-13-2020 To: 06-13-2021
Effective 12:01 A.M.Standard Time at the Insured's mai ing address.
ITEM 3. COVERAGE:
A. Workers Compensation Insurance: Part One of the licy applies to the Workers Compensation Law of the
states listed here:
MA
B. Employers'Liability Insurance: Part Two of the policy plies to work in each state listed in Item 3.A. The
limits of liability under Part Two are:
Bodily Injury by Accident: $ 100,000 each accident
Bodily Injury by Disease: $ 500, 000 policy limit
Bodily Injury by Disease: $ 100,000 each employee
C. Other States Insurance: Part Three of the policy applie to the states, if any, listed here:
ALL STATES EXCEPT ND, OH, WA, WY AIDsSTATES DESIGNATED IN ITEM 3A
b. This Policy includes these Endorsements and Schedules:
SEE SCHEDULE OF FORMS AND ENDORSEMNTS
ITEM 4. PREMIUM: The premium for this Policy will be determi by our Manuals of Rules,Classifications,Rates
and Rating Plans. All information required on the Work rs Compensation Classification Schedule is subject
to verification and change by premium adjustment or au it.
Minimum Premium: $ 211 (MA) To Estimated Policy Premium: $ 333
Audit Period: ANNUAL De sit Premium: $ 333
Issuing Office:WINDSOR, CT
Issued Date: 03-24-20
WC 00 00 01 A 0615 'Includes copyrighted material of National Cou I on Compensation insurance
with Ira INSURED
PE L
N _:..�. Policy No.LFR—WK-10001421-01_vA
:or
NOVA CASUALTY COMPANY
EXTENSION OF INFORMATION PAGE
WORKERS COMPENSA ON CLASSIFICATION SCHEDULE
State of: MASSACHUSETTS Risk ID:
Named Insured YARMOUTH MOOSE LODGE #2270 Effective Date: 06--13-20
Agent Name LOCKTON AFFINITY, LLC. Agent No. 10071
Class Total Rate
Classification of Operation Code Estimated per$100 of Estimated
No Remuneration Remuneration Premium
0001-01
CLUB NOC 6 CLERICAL 9061 $ 16,000 .90 $ 144.00
TOTAL CLASS PREMIUM $ 144.00
TOTAL SUBJECT PREMIUM $ 144.00
TOTAL MODIFIED PREMIUM $ 144.00
STANDARD TOTAL $ 144.00
LOSS CONSTANT $032 $ 20.00
EXPENSE CONSTANT 0900 $ 159.00
TERRORISM RISK INS ACT
2002 .03 9740 $ 5.00
TOTAL ESTIMATED PREMIUM $ 328.00
MACHWC (SURCHARGE) 1.0351 0087 $ 5.00
FINAL TOTAL $ 333.00
POLICY TOTAL ESTIMATED COST $ 333.00
WC000001A 0615
Policy No. LFR—WK-10001421-01
NOVA CASUALTY COMPANY
EXTENSION OF INFORMATION PAGE
NAME AND LOCATION SCHEDULE
Named Insured YARMOUTH MOOSE LODGE #2270 Effective Date: 06-13-20
Agent Name LOCKTON AFFINITY, LLC.
Agent No. 10071
Entity Code: 1
YARMOUTH MOOSE LODGE #2270
FEIN: 042622104
NAICS Code: 813410
769 ROUTE 28
SOUTH YARMOUTH, MA 02664-5101
# EMP: 1
W0000001A0615
INSURED
3 , .
. _
N-- -V
NOVA CASUALTY COMPANY
726 Exchange Stre Suite 1020,Buffalo,NY 14210
Phone:716.8 6.3722 Fax:716. 56.4351
In Witness Whereof, Nova Casualty Company has executed and attested these
presents, and where required by law, has caused this Policy to be countersigned
by its duly authorized representative.
acci-r„,„4,____ di...c...... c2-7).....a._._,
Charles Frederick Cronin John C. Roche
Corporate Secretary President
WC 99 06 02 06 13 Page 1 of 1
INSURED
Policy No. LFR—WK-10001421-01
NOVA CASuALTY COmPAN'Y
INSTALLMENT SCHEDULE
Named Insured YARMOUTH MOOSE LODGE #2270 Effective Date: 06-13-20
Agent Name LOCKTON AFFINITY, LLC. Agent No. 10071
IT IS HEREBY AGREED AND UNDERSTOOD THAT THIS POLICY IS
PAYABLE ON INSTALLMENTS AS FOLLOWS:
REVISED
DUE PREMIUM SURCHARGE INSTALLMENT
06/13/2020 $ 328.00 $ 5.00 $ TOTAL 333.00
Failure to pay the Installment Premium by the Date Due shown shall constitute non-payment of premium for which we may
cancel this policy.
WC 99 06 10 A 0615
4
Policy No. LFR—WK-10001421-01
...tvA
NI it 's
NOVA CASUALTY COMPANY
EXTENSION •F INFORMATION PAGE
SCHEDULE OF FORMS AND ENDORSEMENTS
Named Insured YARMOUTH MOOSE LODGE #22 0 Effective Date: 06-13-2020
Agent Name LOCKTON AFFINITY, LLC. Agent No. 10071
WORKERS COMPENSATION FORMS AND ENDO' EMENTS
WC 99 06 10 A 06-15 INST• IA SCHEDULE
WC 00 00 00 C 01-15 INS CE POLICY
AIL0014 02-11 CONFeRMITY WITH STATE STATUTES
AIL0015 02-11 TRAD OR ECONOMIC SANCTIONS
WC 00 01 15 01-20 NOTI ENDT OF PEND LAW CHG TRIPRA 2015
WC 00 04 14 07-90 NOTI• ICATION OF CHANGE IN OWNERSHIP ENDT
WC 00 04 22 B 01-15 TERR+RISM RISK PGM REAUTH ACT DISCL ENDT
WC 00 04 24 01-17 AUDI NONCOMPLIANCE CHARGE ENDT
WC 20 03 01 04-84 MA L MITS OF LIABILITY ENDT
WC 20 03 02 A 09-08 MA • SESSMENT CHARGE
WC 20 03 03 D 08-10 MA N.TICE TO POLICYHOLDER ENDT
WC 20 04 05 06-01 MA PREMIUM DUE DATE ENDT
WC 20 06 01 A 07-08 MA C CELLATION ENDT
WC000001A0615
rum