HomeMy WebLinkAboutLicenses The Commonwealth of Massachusetts Fee
Town of Yarmouth $ss.00
Lodging License
Number: BOHL-15-1719 Issue Date: 04/14/2015
Mailing Address: Location Address:
COVE AT YARMOUTH RESORT HOTEL OWNERS 183 ROUTE 28
THE COVE AT YARMOUTH WEST YARMOUTH, MA 02673
183 ROUTE 28
WEST YARMOUTH, MA 02673
IS HEREBY GRANTED A 2015 LICENSE
TO OPERATE:
Motel
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
`UNITS-229; BEDROOMS-229
Board Tanya Daigneault,Chairman
I� Hillazd Boskey,M.D.,Vice Chairrrtan
Of Mary Craig,Clerk
Evelyn P.Hayes
Health Charles T. Holway
I
Bruce G. Murphy, MPH, .5.,CHO/Amy L.von Hone,R.S.,CHO
Health Director/Assistant Health Director
I
i
-
i
i
i
i
i
I
i
f
The Commonwealth of Massachusetts Fee
Town of Yarmouth $go.00
Swimming Pool Operations License
Number: BOHSP-15-1720 Issue Date: 04/14/2015
Mailing Address: Location Address:
COVE AT YARMOUTH RESORT HOTEL OWNERS l83 ROUTE 28
THE COVE AT YARMOUTH WEST YARMOUTH, MA 02673
183 ROUTE 28
WEST YARMOUTH, MA 02673
,' IS HEREBY GRANT'ED 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 SW/MMING POOL
I
i
� BOard Tanya Daigneault,Chairman
Hillazd Boskey,M.D.,Vice Chairman
' of
� Mary Craig,Clerk
� Evelyn P.Hayes
Health Chazles T. Holway
�
j Bruce G. Murphy,MPH,R.S.,CHO/Amy L.von Hone,R.S.,CHO
Health Director/Assistant Health Director
The Commonwealth of Massachusetts Fee
Town of Yarmouth $so.00
Swimming Pool Operations License
Number: BOHSP-15-1721 Issue Date: 04/14/2015
Mailing Address: Location Address:
'. COVE AT YARMOUTH RESORT HOTEL OWNERS 183 ROUTE 28
I. THE COVE AT YARMOUTH WEST YARMOUTH,MA 02673
183 ROUTE 28
, WEST YARMOUTH, MA 02673
I
i IS HEREBY GRANTED A 2015 LICENSE
i 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.
Condifions
OUTDOOR SW/MM/NG POOL
Board Tanya Daigieault,Chairman
Hiilazd Boskey,M.D.,Vice Chauman
Of Mary Craig, Clerk
Evelyn P. Hayes
Health Chazles T. Holway
Bruce G.Murphy,MPH,R.S.,CHO/Amy L. von Hone,R.S.,CHO
Health Director/Assistant Health D'uector
The Commonwealth of Massachusetts Fee
Town of Yarmouth $so.00
Swimming Pool Operations License
j Number: BOHSP-15-1722 Issue Date: 04/14/2015
Mailing Address: Location Address:
COVE AT YARMOUTH RESORT HOTEL OWNERS 183 ROUTE 28
THE COVE AT YARMOUTH WEST YARMOUTH,MA 02673
183 ROUTE 28
WEST YARMOUTH, MA 02673
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.
Condifions
WAD/NG POOL
Board Tanya Daigneauit,Chairman
Hillazd Boskey, M.D., Vice Chairman
Of Mary Craig,Clerk
Evelyn P.Hayes
Health Chazles T.Holway
Bruce G.Murphy,MPH,R.S, CHO/Amy L.von Hone,R.S.,CHO
Health Director/Assistant Health Director
i The Cammonwealth of Massachusetts Fee
Town of Yarmouth sso.00
Swimming Pool Operations License
Number: BOHSP-15-1723 Issue Date: 04/14/2015
Mailing Address: Location Address:
COVE AT YARMOUTH RESORT HOTEL OWNERS 183 ROUTE 28
THE COVE AT YARMOUTH WEST YARMOUTH, MA 02673
183 ROUTE 28
WEST YARMOUTH, MA 02673
IS HEREBY GRANTED A 2015 LICENSE
This license is granted in conformity with the statutes and ordinauces relating thereto,
and expires December 31, 2015 unless sooner suspended or revoked and is not
transferable.
Conditions
WHIRLPOOWAPOR BATH
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,R.S., /Amy L.von Hone,R.S.,CHO
II
Health Director/Assistant Health Director
I