Loading...
HomeMy WebLinkAboutLicenses The Commonwealth of Massachusetts Fee ; Town of Yarmouth $440.00 � I Lodging License Number: BOHL-15-1937 Issue Date: 04/30/2015 Mailing Address: Location Address: OCEAN MIST, LLC 97 SOUTH SHORE DR OCEAN MIST BEACH HOTEL& SUITES SOUTH YARMOUTH, MA 02664 ' 28 JACOME WAY MIDDLETOWN, RI 02842 IS HEREBY GRANTED A 2015 LICENSE TO OPERATE: Motel 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 *UNITS- 63; BEDROOMS- 63; PLUS 1 MANAGER UNIT. Board Tanya Daigneault,Chairman ' Hillaxd Boskey,M.D.,Vice Chairman Of Mary Craig,Clerk j Evelyn P.Hayes j � Health Charles T.Holway � r I Bruce G.Murphy,MPH,R.S., /Amy L.von Hone,R.S.,CHO ' Health Director/Assistant Health Director � � � � � � i � The Commonwealth of Massachusetts Fee � Town of Yarmouth $iio.00 ' Swimming Pool Operations License � Number: BOHSP-15-1939 Issue Date: 04/30/2015 Mailing Address: Location Address: OCEAN MIST, LLC 97 SOUTH SHORE DR ' OCEAN MIST BEACH HOTEL& SUITES SOUTH YARMOUTH. MA 02664 28 JACOME WAY : MIDDLETOWN, RI 02842 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 SW/MM/NG POOL Board Tanya Daigneault,Chairman Hillard Boskey,M.D.,Vice Chairman ; Of Mary Craig, Clerk Evelyn P.Hayes ' Health Charles T.Holway ' i � 1 � Bruce G.Murphy,MPH,R.S., /Amy L.von Hone,R.S.,CHO � Health Director!Assistant Health Director � � i r I i f C i � I i i � � i � The Commonwealth of Massachusetts Fee Town of Yarmouth $iio.00 Swimming Pool Operations License Number: BOHSP-15-1940 Issue Date: 04/30/2015 Mailing Address: Location Address: OCEAN MIST,LLC 97 SOUTH SHORE DR OCEAN MIST BEACH HOTEL& SUITES SOUTH YARMOUTH, MA 02664 28 JACOME WAY MIDDLETOWN, RI 02842 1 � IS HEREBY GRANTED A 2015 LICENSE This license is granted in conformity with the statutes and ordinances relating thereto, and egpires December 31, 2015 unless sooner suspended or revoked and is not ' transferable. Conditions OUTDOOR SW/MM/NG POOL Board Tanya Daigneault,Chairman Hillard Boskey,M.D.,Vice Chairman ,: Of Mary Craig,Clerk ' Evelyn P.Hayes Health Charles T.Holway � , ruce G. Murphy,MPH,R.S., H /Amy L.von Hone,R.S.,CHO � Hea1th Director/Assistant Health Director � i � � � � f � i f i , I I , � The Commonwealth of Massachusetts Fee � Town of Yarmouth �iio.00 Swimming Pool Operations License Number: BOHSP-15-1941 Issue Date: 04/30/2015 Mailing Address: Location Address: OCEAN MIST, LLC 97 SOUTH SHORE DR OCEAN MIST BEACH HOTEL& SUITES SOUTH YARMOUTH, MA 02664 28 JACOME WAY � MIDDLETOWN, RI 02842 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 WHIRLPOOLNAPOR 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., C my L.von Hone,R.S.,CHO ' Health Director/Assistant Health Director i � � � � I i �