Loading...
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