| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4165639 | | | Monroe | Government | Other | PUBLIC NOTICE FOR APPOINTMENT OF NEW MAGISTRATE JUDGE
UNITED STATES DISTRICT COURT, WESTERN DISTRICT OF NEW YORK--BUFFALO
- The Judicial Conference of the United States has authorized the appointment of a full-time United States magistrate judge for the Western District of New York with a duty station at the Robert H. Jackson United States Courthouse in Buffalo. The essential function of the Court is to dispense justice.
A magistrate judge's duties are demanding and wide-ranging, such as: (1) | 04/09/2026 |
| 4165640 | | | Monroe | Government | Hearings and Minutes | HENRIETTA LEGAL NOTICE
- NOTICE THAT ASSESSMENT INVENTORY AND VALUATION DATA IS AVAILABLE FOR INSPECTION
(PURSUANT TO SECTION 501 OF THE REAL PROPERTY TAX LAW) NOTICE IS HEREBY GIVEN, that assessment inventory and valuation data for the Town of Henrietta is available for review by appointment April 20th - April 24th 9:00 AM to 5:00 PM.
Amy Jorstad
Assessor
Phone: 585-359-7032
Email: assessor@henriettany.gov
Dated this 9th day of April 2026 and this 16th day of April 2026
<span aid:pstyle | 04/09/2026 |
| 4165642 | | | Monroe | Government | Other | LEGAL NOTICE
- NOTICE THAT ASSESSMENT INVENTORY AND VALUATION DATA IS AVAILABLE FOR INSPECTION
(PURSUANT TO SECTION 501 OF THE REAL PROPERTY TAX LAW) NOTICE IS HEREBY GIVEN, that assessment inventory and valuation data for the Town of Chili is available for review by appointment April 20th - April 24th 9:00 AM to 5:00 PM.
Jeannine Whitaker
Assessor
Phone: 585-889-6132
Email: jwhitaker@chiliny.gov
Dated this 9th day of April 2026 and this 16th day of April 2026
<span aid:pstyle="AdBodyBot | 04/09/2026 |
| 4165643 | | | MONROE | Government | Hearings and Minutes | NOTICE OF PUBLIC HEARING
- NOTICE IS HEREBY GIVEN that a public hearing pursuant to Article 18-A of the New York State General Municipal Law will be held by the County of Monroe Industrial Development Agency (the "Agency") on Monday the 20th day of April, 2026 at 9:30 a.m., local time, in Study Room #1 at the Brighton Memorial Library, 2300 Elmwood Avenue, Rochester, New York 14618, in connection with the following matter:
ADVANCED MICRO DEVICES, INC., a Delaware corporation for itself or a re | 04/09/2026 |
| 4165645 | | | Monroe | Government | Other | DECLARATION OF EMERGENCY AND ORDER TO DEMOLISH THE
GARAGE
DUE TO IMMINENT DANGER AT 280 MURRAY STREET
- Certified Mail
April 6, 2026
MCSI Flash LLC
9346 Glidden Ct.
Wellington, FL 33414
Pursuant to § 47A-16 B, the Commissioner of Neighborhood and Business Development hereby declares an emergency and orders the garage located at 280 Murray Street to be demolished. This declaration is based on an inspection of the property by a | 04/09/2026 |
| 4165646 | | | Monroe | Government | Hearings and Minutes | ROCHESTER CITY COUNCIL
HEARINGS NOTICE
- NOTICE IS HEREBY GIVEN that at a meeting of the Council of the City of Rochester to be held in the Council Chambers, Room 302A, City Hall, 30 Church Street, on Thursday, April 16, 2026, at 6:00 p.m., public hearings will be held upon the following pieces of legislation, copioes of which can be found in the City Council Proposed Legislation on the City website at https://www.cityofrochester.gov/councilproceedings/ .
Int. No. 66 -- Amending the Zoning Ma | 04/09/2026 |
| 4166216 | | | Monroe | Government | Other | LEGAL NOTICE OF RESOLUTION
NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE
REFERENDUM
IRONDEQUOIT FIRE DISTRICT
- NOTICE IS HEREBY GIVEN that on April 6, 2026, the Irondequoit Fire District, Monroe County, State of New York, at a meeting thereof, duly adopted a Resolution, subject to a permissive referendum, an abstract of which Resolution is as follows:
The Resolution authorizes the Irondequoit Fire District to appropriate from the Capital Apparatus and Equi | 04/09/2026 |
| 4166222 | | | Monroe | Government | Hearings and Minutes | NOTICE OF MEETING
- The next DCS Board of Trustees Regular Meeting will take place at 8:00 AM on Friday, the 17th day of April 2026, at 133 Hoover Drive in Rochester, NY 14615.
The meeting may be accessed remotely via the following link:
Zoom link:
https://us06web.zoom.us/j/86450663136?pwd=RkdPU3dTRGJmNkFzKy9CUlc2
Nys0QT09
Meeting ID: 864 5066 3136
Passcode: Discovery
4152371 4-9-1t</s | 04/09/2026 |
| 4166225 | | | Monroe | Government | Other | TOWN OF PERINTON,
NEW YORK
LEGAL NOTICE OF ADOPTION
OF RESOLUTION SUBJECT TO
PERMISSIVE REFERENDUM
- NOTICE IS HEREBY GIVEN that the Town Board of the Town of Perinton, County of Monroe, State of New York, at a regular meeting thereof held on April 6, 2026, duly adopted a resolution entitled: "Resolution Reaffirming Prior Authorizations for Budget Transfers Subject to Permissive Referendum."
AN ABSTRACT</ | 04/09/2026 |
| 4166268 | | | Monroe | Government | Hearings and Minutes | CITY OF ROCHESTER
ZONING BOARD OF APPEALS
- Thursday April 30, 2026
Public Hearing Begins at 6:00 PM
Rochester City Hall, 30 Church Street
City Council Chambers, Room 302A Case 1: File Number: V-075-25-26
Case Type: Area Variance
Address: 21-23 Grover Street
Zoning District: R-1
Applicant: Erick Hannah, Property Owner
Request: To legalize an approximately 932sf driveway expansion in the rear yard of a two-family dwelling exceeding the lot coverage limit in the district.
Code Section: | 04/09/2026 |
| 4165309 | | | Monroe | Government | Hearings and Minutes | BRIGHTON LEGAL NOTICE
NOTICE OF PUBLIC HEARINGS
- PLEASE TAKE NOTICE that a public hearing will be held by the ZONING BOARD OF APPEALS of the TOWN OF BRIGHTON, Monroe County, at a meeting to be held at 680 Westfall Road, Empire State University (temporary home of the Brighton Town Hall), Rochester, New York, 14620 on Wednesday April 15, 2026 at 7:00 P.M. Written comments may be submitted by mail to Smarlin Espino, Interim Secretary, 2300 Elmwood Avenue, Rochester, NY 14618 or email: Smarlin.es | 04/08/2026 |
| 4165317 | | | Monroe | Government | Hearings and Minutes | Legal Notice
Perinton Planning Board
Meeting Date: April 15, 2026
- NOTICE IS HEREBY GIVEN, that a public hearing will be held by the Planning Board of the Town of Perinton at 1350 Turk Hill Road, Fairport, New York on Wednesday, April 15, 2026 at 7:00 PM local time in the Town Hall. Said Planning Board will be at said time and place to hear all persons in support of said application or in opposition thereto. APPLICANT MUST APPEAR IN PERSON OR BY AGENT.
WHEREAS, application has been made by | 04/08/2026 |
| 4165636 | | | Monroe | Government | Hearings and Minutes | CITY OF ROCHESTER
ZONING BOARD OF APPEALS
- Thursday April 30, 2026
Public Hearing Begins at 6:00 PM
Rochester City Hall, 30 Church Street
City Council Chambers, Room 302A
Case 1: File Number: V-074-25-26
Case Type: Area Variance
Address: 74-78 Clay Avenue
Zoning District: R-1
Applicant: Aaron Thomas, Property Owner
Request: To legalize an approximately 1,480.74sf driveway expansion in the rear yard of a two-family dwelling, exceeding the lot coverage limit in the district and the of | 04/08/2026 |
| 4165310 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE PHH Mortgage Corporation, Plaintiff AGAINST Charles N. Kennedy, Jr. a/k/a Charles Kennedy, Jr. a/k/a Charles Kennedy a/k/a Charles N. Kennedy; et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered December 4, 2018, I, the undersigned Referee, will sell at public auction at the Lower Atrium of the Hall of Justice, 99 Exchange Boulevard, Rochester NY 14614 on May 6, 2026, at 10:00AM, premises known as 294 River Street, Roc | 04/08/2026 |
| 4163014 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Reni Crafts LLC. Arts. of Org. filed with the SSNY on 01/03/2023. Office: Monroe County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 114 Weldon St. Rochester, NY 14611. Purpose: Any lawful purpose.
4149372 4-1-8-15-22-29; 5-6-6t | 04/08/2026 |
| 4163813 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Notice of Formation of Dispo Services LLC. Articles of Organization were filed with the New York Secretary of State on August 14, 2025. The LLC is located in Monroe County, NY.
The New York Secretary of State has been designated as the agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of any process served to: Dispo Services LLC, 347 S Goodman St, Rochester NY 14607. The purpose of the LLC is to engage in independent en | 04/08/2026 |
| 4164721 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- EmpathicEdge LLC filed Art of Org. on March 23, 2026. Office location: Monroe County. SSNY has been designated as agent of the Company upon whom process against it may be served and a copy of any process shall be mailed to 19 Adeane Dr W. Rochester, NY 14624. Purpose: Any lawful purpose.
4150976 4-8-15-22-29; 5-6-13-6t | 04/08/2026 |
| 4164921 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- NOTICE OF FORMATION OF THE MENDON GARDEN HOUSE LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 03/28/2026. Office location: Monroe County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: 217 Parrish Rd Honeoye Falls, NY 14472. Purpose: Any lawful purpose.
4151154 4-8-15-22-29; 5-6-13-6t | 04/08/2026 |
| 4164929 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- BREWJOR ENTERPRISES, LLC filed Art. of Org. on 3/30/2026. Office location: MONROE. SSNY has been designated as agent of the LLC upon whom process against it may be served and a copy mailed to 31 KNICKERBOCKER AVE., Rochester, NY 14615 Purpose: Any Lawful Purpose
4151162 4-8-15-22-29; 5-6-13-6t | 04/08/2026 |
| 4164930 | | | Monroe | Business | New Business Name Entities | LEGAL NOTICE: NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY
- The name of the Limited Liability Company is Atlas Park Properties, LLC. The Articles of Organization were filed with the Secretary of State of New York (SSNY) on March 23, 2026. The office of the Company is located in the County of Monroe, State of New York. The SSNY is designated as agent of the Company upon whom process in any action or proceeding against it may be served, and the address to which the SSNY shall mail a copy of | 04/08/2026 |
| 4164931 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- ExecEase LLC was filed with the New York Department of State on July 22, 2025. The office of the Company is located in Monroe County, New York. The New York Secretary of State is designated as the agent of the Company upon whom process may be served, and the Secretary of State shall mail a copy of any process served to: ExecEase LLC, 1100 Jefferson Rd, Suite 12, Rochester, NY 14623. The purpose of the Company is to engage in any lawful act or activity for which a limited l | 04/08/2026 |
| 4164932 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF ROC VILLAGE COLLECTIVE LLC
- Notice is hereby given that a Domestic Limited Liability Company (LLC) has been formed under the laws of the State of New York under the name ROC Village Collective LLC. The Articles of Organization were filed with the Secretary of State of New York on March 23, 2026. The office of the LLC is located in Monroe County, New York. The address of the principal office is 225 Northlane Dr., Rochester, NY 14621. The purpose of the LLC is to engage in | 04/08/2026 |
| 4165312 | | | Monroe | Business | New Business Name Entities | WHITE STONE INNOVATION LLC
- Notice of formation of WHITE STONE INNOVATION LLC Articles of Organization filed Secretary of State of NY ("SSNY") 04/01/2026. Office location: Monroe County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to 497 Grand Avenue, Rochester, NY 14609 Purpose: any lawful purpose.
4151539 4-8-15-22-29;5-6-13-6t | 04/08/2026 |
| 4165313 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Alakbarli Holdings, LLC filed Art. Of Org w Sec'y of State (SSNY) on 3/31/2026. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 83 Cook St, Rochester, NY 14620. Purpose: any lawful activity.
4151540 4-8-15-22-29;5-6-13-6t | 04/08/2026 |
| 4165314 | | | Monroe | Business | New Business Name Entities | CCBC ENTERPRISES, LLC
- CCBC ENTERPRISES, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 2/4/2026. Office: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: The LLC, 650 Quaker Meeting House Rd, Honeoye Falls, NY 14472. Purpose: any lawful act.
4151542 4-8-15-22-29;5-6-13-6t | 04/08/2026 |
| 4165316 | | | Monroe | Business | New Business Name Entities | A&A REPAIRS, MAINTENANCE & CONSULTING LLC
- A&A REPAIRS, MAINTENANCE & CONSULTING LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 11/10/2025. Office: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: The LLC, 90 Lela St, Rochester, NY 14606. Purpose: any lawful act.
4151544 4-8-15-22-29;5-6-13-6t | 04/08/2026 |
| 4165318 | | | Monroe | Business | New Business Name Entities | BLUEPRINT ASSETS GROUP LLC
- BLUEPRINT ASSETS GROUP LLC. Filed with SSNY on 03/25/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 15 BLUE PINE CIR, PENFIELD, NY 14526. Purpose: Any Lawful
4151546 4-8-15-22-29;5-6-13-6t | 04/08/2026 |
| 4165319 | | | Monroe | Business | New Business Name Entities | CETTA LLC
- CETTA LLC. Filed with SSNY on 03/27/2026. Office: Monroe County. SSNY designated as agent for process & shall mail to: 1559 BARROW HILL, WEBSTER, NY 14580. Purpose: Any Lawful
4151547 4-8-15-22-29;5-6-13-6t | 04/08/2026 |
| 4162219 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Congenital Heart Compass Medical PLLC filed Art of Org on 10/24/25. Office location: Monroe County. Service address: 62 Empire Blvd, Rochester NY. Purpose: Lawful medical practice.
4148624 3-31; 4-7-14-21-28; 5-5-6t | 04/07/2026 |
| 4164992 | | | Monroe | Government | Hearings and Minutes | TOWN OF HENRIETTA
PLANNING BOARD PUBLIC HEARING
- A Public Hearing will be held before the Henrietta Planning Board on Tuesday, April 21, 2026 at 6:00 P.M., at the Henrietta Town Hall, Main Meeting Room, 475 Calkins Road, Henrietta, NY 14467 for the purpose of hearing any comments with regard to the following Application(s):
Application No. PB-341 1180 Jefferson Road Subdivision - For preliminary subdivision approval for a 4-lot subdivision of +/- 14.05 acres lo | 04/07/2026 |
|
|