Loading...
HomeMy WebLinkAboutLicensesThe Commonwealth of Massachusetts Fee Town of Yarmouth $80.00 Swimming Pool Operations License Number: BOHSP-14-0398-01 Issue Date: December 23, 201 Mailing Address: DAVENPORT REALTY THIRWOOD PLACE 20 NORTH MAIN STREET SOUTH YARMOUTH, MA 02664 Location Address: 237 NORTH MAIN ST SOUTH YARMOUTH, MA 02664 IS HEREBY GRANTED A 2015 LICENSE This license is granted in conformity with the statutes and ordinances relating thereto, and expires 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 Bruce G. Murphy, MPH, R.S.eCHO'/ Amy L. von Hone, R.S., CHO Health Director / Assistant Health Director The Commonwealth of Massachusetts Fee Town of Yarmouth $80.00 Swimming Pool Operations License Number: BOHSP-14-0397-01 Issue Date: December 23, 2014 Mailing Address: DAVENPORT REALTY THIRWOOD PLACE 20 NORTH MAIN STREET SOUTH YARMOUTH, MA 02664 Location Address: 237 NORTH MAIN ST SOUTH YARMOUTH. MA 02664 IS HEREBY GRANTED A 2015 LICENSE This license is granted in conformity with the statutes and ordinances relating thereto, and expires December 31, 2015 unless sooner suspended or revoked and is not transferable. Conditions INDOOR SWIMMING POOL Board Tanya Daigneault, Chairman Hillard Boskey, M.D., Vice Chairman of Mary Craig, Clerk Evelyn P. Hayes Health Charles T. Holway G. Murphy, MPH, R.S., THO l Amy L. von Hone, R.S., CHO Health Director / Assistant Health Director The Commonwealth of Massachusetts Fee /0000� Town of Yarmouth $300.00 Food Establishment License Number: BOHF-14-0298-01 Issue Date: December 23, 2014 Mailing Address: DAVENPORT REALTY THIRWOOD PLACE 20 NORTH MAIN STREET SOUTH YARMOUTH, MA 02664 Location Address: 237 NORTH MAIN ST SOUTH YARMOUTH, MA 02664 IS HEREBY GRANTED A LICENSE TO OPERATE: Food Service 915-018 Common Victualler #15-016 Retail Food Service <25,000 sq. ft. #15-007 This license is granted in conformity with the statutes and ordinances relating thereto, and expires December 31, 2015 unless sooner suspended or revoked and is not transferable. Conditions SEATING: 145 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., ICHO / Amy L. von Hone, R.S., CHO Health Director / Assistant Health Director