Loading...
HomeMy WebLinkAboutLicenses i ! The Commonwealth of Massachusetts Fee ( Town of Yarmouth $so.00 Swimming Pool Operations License iNumber: BOHSP-15-1808 Issue Date: 04/22/2015 , Mailing Address: Location Address: � SHOOSHALOO INC. 1237 ROUTE 28 THE ESCAPE INN SOUTH YARMOUTH, MA 02664 ; P.O. BOX 1054 � 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 OUTDOOR SWIMM/NG POOL BOard Tanya Daigneault, Chairman Hillazd Boske M.D. Vice Chairman Y> , Of Mary Craig,Clerk Evelyn P.Hayes Health Charles T. Holway Bruce G. Murphy, MPH, R.S., O/ y L. von Hone,R.S.,CHO Health Director/Assistant Health Director 1 ' The Commonwealth of Massachusetts Fee Town of Yarmouth $ss.00 I Lodging License I � Number: BOHL-15-1807 Issue Date: 04/22/2015 ( Mailing Address: Location Address: � SHOOSHALOO INC. 1237 ROUTE 28 THE ESCAPE INN SOUTH YARMOUTH, MA 02664 ' P.O. BOX 1054 i SOUTH YARMOUTH, MA 02664 IS HEREBY GRANTED A 2015 LICENSE TO OPERATE: I Motel This license is granted in conformity with the statutes and ordinances relating thereto, aud eapires December 31, 2015 unless sooner suspended or revoked and is not transferable. Conditions � 'Operating rooms#2-6, #14-21 (1 bedroom each). Manager Unit upstairs (1 bedroom). , Board Tanya Daigneault, Chairman i Hillard Boskey,M.D., Vice Chairman Of Mary Craig,Clerk Evelyn P. Hayes Health Chazles T.Holway Bruce G.Murphy,MPH,R. ., HO/Amy L. von Hone,R.S.,CHO Health Director/Assistant Health Director iThe Commonwealth of Massachusetts Fee ; Town of Yarmouth $3s.00 iFood Establishment License 1 ' Number: BOHF-15-1809 Issue Date: 04/22/2015 � Mailing Address: Location Address: SHOOSHALOO INC. 1237 ROUTE 28 i THE ESCAPE INN SOUTH YARMOUTH, MA 02664 I P.O. BOX 1054 SOUTH YARMOUTH, MA 02664 IS HEREBY GRANTED A 2015 LICENSE TO OPERATE: Continental Breakfast 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. Board Tanya Daigneault, Chairman Hillazd Boskey,M.D.,Vice Chairman Of Mary Craig, Clerk Evelyn P:Hayes Health Chazles T.Holway Bruce G. Murphy,MPH, .S. O/Amy L. von Hone,R.S.,CHO Health Director/Assistant Health Director