HomeMy WebLinkAboutLicenses E
� I
�-�'� The Commonwealth of Massachusetts Fee '
Town of Yarmouth sss.00
Lodging License ,
Number: BOHL-14-0706-01 Issue Date: December 15, 2014 �
Mailing Address: Location Address: .
IRISH VILLAGE RESTAURANT&RESORT, LLC 822 ROUTE 28
IRISH VILLAGE RESTAURANT&RESORT SOUTH YARMOUTH, MA 02664
822 ROUTE 28 ,
SOUTH YARMOUTH, MA 02664
;
IS HEREBY GRANTED A 2015 LICENSE
TO OPERATE:
Motel
This license is granted in conformity with the statutes and ordinances relating thereto,
i
and expires December 31, 2015 unless sooner suspended or revoked and is not f
transferable. i
Conditions '
'`Units- 134 units: 128 motel rooms; 6 suites f
E
;
Function Rooms: Cape Cod Room- 70 ;
Kaildare Room-49 �
Bay Room- 164 ';
Bass River Room-36 �
�
Function Room Total-319 !
I
Board Tanya Daigneault,Chairman !
`
Hillard Boskey,M.D.,Vice Chairman �
Of Mary Craig,Clerk '
Evelyn P.Hayes
Health Charles T.Holway ;
Bruce G.Murphy,MPH,R. ., O/Amy L.von Hone,R.S.,CHO
� Health Director/Assistant Health Director
i
�
I
i
�
(
i
The Commonwealth of Massachusetts '
Fee
Town of Yarmouth $i4s.00
Food Establishment License
Number: BOHF-14-0703-01 Issue Date: December 15, 2014 '
Mailing Address: Location Address:
IRISH VILLAGE RESTAURANT&RESORT,LLC 822 ROUTE 28
IRISH VILLAGE RESTAURANT&RESORT SOUTH YARMOUTH,MA 02664
822 ROUTE 28 '
SOUTH YARMOUTH, MA 02664 ,
IS HEREBY GRANTED A 2015 LICENSE
TO OPERATE:
Food Service #15-007
Common Victualler #15-007 E
�
;
I
i
I
This license is granted in conformity with the statutes and ordinances relating thereto, '�
and egpires December 31, 2015 unless sooner suspended or revoked and is not
transferable. ,
Conditions '
i
SEATING: 40 restaurant seats;51 bar seats. � �
i
Board Tanya Daigneault,Chairman �
�
Hillard Boskey,M.D.,Vice Chairman �
Of Mary Craig,Clerk
Evelyn P.Hayes '
Health Charles T.Holway
Bruce G.Murphy,MPH,R.S,C /Amy L.von Hone,R.S.,CHO
Health Director/Assistant Health Director
;
i
I
(
I
� '
The Commonwealth of Massachusetts Fee �
Town of Yarmouth $so.00 '
Swimming Pool Operations License ,
Number: BOHSP-14-0708-01 Issue Date: December 15, 2014 '
Mailing Address: Location Address:
IRISH VILLAGE RESTAURANT&RESORT, LLC 822 ROUTE 28
IRISH VILLAGE RESTAURANT&RESORT SOUTH YARMOUTH. MA 02664
822 ROUTE 28
SOUTH YARMOUTH, MA 02664
IS HEREBY GRANTED A 2015 LICENSE
This license is granted in conformity with the statutes and ordinances relating thereto, �,'
and ezpires December 31, 2015 unless sooner suspended or revoked and is not �
transferable.
Conditions
INDOOR SWIMMING POOL I
Board Tanya Daigneault,Cha.irman �
Hillard Boskey,M.D.,Vice Cha.irman
Of Mary Craig,Clerk '
�
Evelyn P.Hayes ,
Health Charles T.Holway
�
- C
Bruce G.Murphy,MPH,R.S., HO/Amy L.von Hone,R.S.,CHO
Health Director/Assistant Health Director �
�
,
I
i
�
� �.
The Commonwealth of Massachusetts Fee
Town of Yarmouth �go.00 �
;
�
Swimming Pool Operations License ;
�
�
�
Number: BOHSP-14-0710-01 Issue Date: December 15, 2014 !
Mailing Address: Location Address:
IRISH VILLAGE RESTAURANT&RESORT, LLC 822 ROUTE 28
IRISH VILLAGE RESTAURANT&RESORT SOUTH YARMOUTH, MA 02664
822 ROUTE 28
SOUTH YARMOUTH,MA 02664
IS HEREBY GRANTED A 2015 LICENSE ,
-- ---------------- ---- — ----- ------- -- —
This license is granted in conformity with the statutes and ordinances relating thereto, '
and egpires December 31, 2015 unless sooner suspended or revoked and is not
transferable.
Conditions
OUTDOOR SW/MMING POOL ,
I
Board Tanya Daigneault,Chairman
i
Hillard Boskey,M.D.,Vice Chairman
Of Mary Craig,Clerk �
Evelyn P.Hayes f
Health Charles T.Holway k
Bruce G.Murphy,MPH,R.S.,CHO/Amy L.von Hone,R.S.,CHO
Health Director/Assistant Health Director ,
� ,
i
,
i
i
The Commonwealth of Massachusetts '
Fee
Town of Yarmouth �so.00
Swimming Pool Operations License
Number: BOHSP-14-0712-01 Issue Date: December 15, 2014
Mailing Address: Location Address:
IRISH VILLAGE RESTAURANT&RESORT, LLC 822 ROUTE 28
IRISH VILLAGE RESTAURANT&RESORT SOUTH YARMOUTH, MA 02664
822 ROUTE 28
SOUTH YARMOUTH, MA 02664
IS HEREBY GRANTED A 2015 LICENSE
This license is granted in conformity with the statutes and ordinances relating thereto,
and egpires December 31, 2015 unless sooner suspended or revoked and is not
transferable.
Conditions
WHIRLPOOWAPOR BATH
Board Tanya Daigneault,Chairman
Hillard Boskey,M.D.,Vice Chairman
Of Mary Craig,Clerk
Evelyn P.Hayes
Health Charles T.Holway
f
Bruce G.Murphy,MPH,R.S.,C /Amy L.von Hone,R.S.,CHO I
Health Director/Assistant Health Director
j