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