| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4123857 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
- Sealed bids for the following items and/or services will be received by the City of Rochester and will be publicly opened at the stated time and date at the Office of the Director of Purchasing, Tymothi Howard, Room 105-A, City Hall, 30 Church Street, Rochester, NY 14614. Current Bid Offerings can be viewed at: http://www.cityofrochester.gov/bids/
Goods and Services
SWIMMING POOL CHEMICALS, PARTS, AND SUPP | 11/24/2025 |
| 4123430 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- PERPETUAL INNOVATION MACHINE LLC filed Art of Org. on 10/1/2025. Office location: Monroe. Vele Galovski 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 100 Knickerbocker Road, Pittsford, NY 14534. Purpose: Any Lawful Purpose.
4113613 11-24; 12-1-8-15-22-29-6t | 11/24/2025 |
| 4123477 | | | Monroe | Business | New Business Name Entities | 5312 PROPERTY LLC
- 5312 PROPERTY LLC. Filed with SSNY on 11/12/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 5312 RIDGE RD, SPENCERPORT, NY 14559. Purpose: Any Lawful.
4113658 11-24; 12-1-8-15-22-29-6t | 11/24/2025 |
| 4123487 | | | Monroe | Business | New Business Name Entities | LEGAL NOTICE
NOTICE OF FORMATION OF
LIMITED LIABILTY COMPANY
MAPLEGATE LLC
- Maplegate LLC. Filed 11/14/2025. Office: Monroe Co. SSNY designated as agent for process & shall mail to: 6 Woods Hole Court, Pittsford, NY 14534. Purpose: Any Legal Purpose.
4113666 11-24; 12-1-8-15-22-29-6t | 11/24/2025 |
| 4123490 | | | Monroe | Business | New Business Name Entities | LEGAL NOTICE
NOTICE OF FORMATION OF
LIMITED LIABILTY COMPANY
VACATION HOME RENTALS LLC
- Vacation Home Rentals LLC. Filed 11/14/2025. Office: Monroe Co. SSNY designated as agent for process & shall mail to: 6 Woods Hole Court, Pittsford, NY 14534. Purpose: Any Legal Purpose.
4113672 11-24; 12-1-8-15-22-29-6t | 11/24/2025 |
| 4123819 | | | Monroe | Business | New Business Name Entities | EDGEWATER APARTMENTS PHASE II HOLDINGS LLC
- Notice of Qualification of Edgewater Apartments Phase II Holdings LLC. Authority filed with NY Dept. of State: 11/13/25. Office location: Monroe County. LLC formed in DE: 11/11/25. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 64 Commercial St., Ste. 401, Rochester, NY 14614. DE address of LLC: c/o Corporate Creations Network Inc., 1521 Concord Pike, Ste. 201, Wilmington, DE 19803. Cert | 11/24/2025 |
| 4123828 | | | Monroe | Business | New Business Name Entities | EDGEWATER APARTMENTS I LLC
- Notice of Qualification of Edgewater Apartments I LLC. Authority filed with NY Dept. of State: 11/14/25. Office location: Monroe County. LLC formed in DE: 11/12/25. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 64 Commercial St., Ste. 401, Rochester, NY 14614. DE address of LLC: c/o Corporate Creations Network Inc., 1521 Concord Pike, Ste. 201, Wilmington, DE 19803. Cert. of Form. filed with DE Sec. of | 11/24/2025 |
| 4123834 | | | Monroe | Business | New Business Name Entities | 300 EAST MAIN STREET ER, LLC
- Notice of Formation of 300 East Main Street ER, LLC. Arts. of Org. filed with NY Dept. of State: 11/13/25. Office location: Monroe County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 175 Humboldt St., Ste. 200, Rochester, NY 14610. Purpose: all lawful purposes.
4113974 11-24; 12-1-8-15-22-29-6t | 11/24/2025 |
| 4123837 | | | Monroe | Business | New Business Name Entities | 755-759 LAKE AVENUE LLC
- 755-759 LAKE AVENUE LLC. Filed with SSNY on 11/10/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 775-759 LAKE AVE, ROCHESTER, NY 14613. Purpose: Any Lawful
4113976 11-24; 12-1-8-15-22-29-6t | 11/24/2025 |
| 4123843 | | | Monroe | Business | New Business Name Entities | HEARTH AND HERITAGE CAPITAL GROUP LLC
- HEARTH AND HERITAGE CAPITAL GROUP LLC. Filed with SSNY on 11/07/2025. Office: Monroe County. SSNY designated as agent for process & shall mail to: 1900 EMPIRE BLVD UNIT 111, WEBSTER, NY 14580. Purpose: Any Lawful
4113983 11-24; 12-1-8-15-22-29-6t | 11/24/2025 |
| 4123864 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
800 LINDEN LLC
- 800 Linden LLC filed Articles of Organization with NYS on November 14, 2025. (1) Its principal office is in Monroe County, New York. (2) The Secretary of State has been designated as its agent and the post office address to which the Secretary of State shall mail a copy of any process against it is: the LLC, 2169 East Avenue, Rochester, NY 14610. (3) Purpose: Any lawful purpos
4114002 11-24; 12-1-8-15-22-29-6t | 11/24/2025 |
| 4123868 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC). Name: East Madison LLC. Articles of Organization filed by the Department of State of New York on: 08/05/2025. Office location: County of Monroe. Purpose: Any and all lawful activities. Secretary of State of New York (SSNY) is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC 60 Boniface Drive Rochester, NY 14620.
4114007 11-24; 12-1-8-15-22-29- | 11/24/2025 |
| 4123875 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 1430 RIDGE ROAD LLC has filed Articles of Organization with the Secretary of State on November 7, 2025. Its office is located in Monroe County. The Secretary of State has been designated as agent upon whom process against it may be served and a copy of any process will be mailed to 951 Panorama Trail South, Rochester, New York 14625. The purpose of the LLC is any lawful activity.
4114013 11-24; 12-1-8-15-22-29-6t | 11/24/2025 |
| 4123886 | | | Monroe | Business | New Business Name Entities | PROJECT 151 LLC
- Notice of formation of PROJECT 151 LLC Articles of Organization filed Secretary of State of NY ("SSNY") November 14, 2025. Office location: Monroe County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to Project 151 LLC, 375 Embury Rd., Rochester, NY 14625. Purpose: any lawful purpose.
4114026 11-24; 12-1-8-15-22-29-6t | 11/24/2025 |
| 4123803 | | | Monroe | Government | Hearings and Minutes | HENRIETTA PUBLIC HEARING
- A public hearing will be continued before the Henrietta Town Board on Wednesday, December 10, 2025 at 6:00 p.m., for the purpose of hearing any comments with regard to the proposed sale of easements on Town land, including some parcels located in Town Park Districts, to National Grid for transmission line upgrades.
Participation in the public hearing will be allowed both in person and virtually. For information on how to participate vir | 11/24/2025 |
| 4123481 | | | Monroe | Government | Hearings and Minutes | NOTICE OF PUBLIC HEARING
TOWN OF IRONDEQUOIT
- PLEASE TAKE NOTICE that the Irondequoit Zoning Board of Appeals will hold a Public Hearing at the Irondequoit Town Hall, 1280 Titus Avenue, in the Broderick Room on MONDAY, DECEMBER 1, 2025, at 7:00 PM local time to consider the following application(s).
PUBLIC HEARING(S):
7:01pm Case No: ZB2025.12.01
Request by Land Tech, acting as agent for Eagle Ridge Properties, LLC, is seeking Area Variances for the proposed construction of two (2), three- | 11/21/2025 |
| 4123488 | | | Monroe | Government | Hearings and Minutes | CITY OF ROCHESTER
City Planning Commission
- December 15, 2025
Public Hearing: 6:00 p.m.
City Hall, City Council Chambers
30 Church St. Rm. 302-A
https://www.cityofrochester.gov/planningcommission
Case 1 Type Special Permit
File E-019-25-26 Address 184 Dartmouth Street
Zoning R-2 Medium-Density Residential District
Applicant Rod Prosser, Lakeside Engineering
Request To legalize the conversion of a second and third floor apartment into one apartment on the second floor and one apartme | 11/21/2025 |
| 4123476 | | | Monroe | Bids | Goods and Services | REQUEST FOR PROPOSAL
RFP 25-203 EPPROCUREMENT AND /OR CONTRACT MANAGEMENT
- Purchasing Solutions Alliance (PSA), a national purchasing cooperative of the Brazos Valley Council of Governments, is soliciting proposals from experienced and qualified vendors to provide EPPROCUREMENT AND /OR CONTRACT MANAGEMENT SOLUTIONS
(RFP 25-203) to PSA Members, including government agencies, schools, universities, and certain non-profit organizations. RFP 25-203 may be accessed, and inquiries made at PSAbuy.o | 11/21/2025 |
| 4123486 | | | Monroe | Bids | Construction | NOTICE
- NOTICE IS HEREBY GIVEN that sealed bids are sought and requested by the Town of Irondequoit, Monroe County, New York according to plans and specifications prepared by the Town of Irondequoit, Bureau of Public Works of Rochester, New York, for Demolition of a single-family residential house No. 2025-03
Sealed bids will be received by the Town at the office of the Town Clerk on the first floor, 1280 Titus Ave., Irondequoit, New York, on 12/4/2025 at 9:00 AM, and will then and there be p | 11/21/2025 |
| 4123493 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
- Monroe County is seeking bids for the following items and/or services. Specifications are available at www.monroecounty.gov. Sealed bids will be publicly opened at the time and date stated below. Bids must be received prior to the time shown at the Office of the Purchasing Manager: Room 200, County Office Bldg., 39 W. Main St., Rochester, NY 14614; 585-753-1100.
BP#1101-25
Improvements to Bay Road
Wednesday, December 17, 2025 at 11:00 a.m.
Colleen D. Anderson
Purchasing | 11/21/2025 |
| 4123504 | | | Monroe | Bids | Goods and Services | REQUEST FOR BIDS
- NOTICE IS HEREBY GIVEN that sealed bids are sought and requested by the Town of Irondequoit, Monroe County, New York according to specifications prepared by the Town of Irondequoit, Comptroller's Office of Rochester, New York, for the Purchase of uniforms for the Department of Public Works Bid No. 2025- 04.
Sealed bids will be received by the Town at the office of the Town | 11/21/2025 |
| 4123085 | | | Monroe | Government | Hearings and Minutes | HENRIETTA LEGAL NOTICE
- A public hearing will be held before the Henrietta Town Board as a part of their regular meeting on Wednesday, December 10, 2025 at 6:00 p.m., for the purpose of hearing any comments with regards to the following Applications for a Special Use Permit:
Application No. 2025-025 Delphi Housing Development (formerly Erie Station / West Henrietta Road Multifamily Development by FSI 5500 LLC) - 5560 West Henrietta | 11/20/2025 |
| 4123192 | | | Monroe | Government | Other | ESTOPPEL NOTICE
- The resolution, a summary of which is published herewith, has been adopted on November 18, 2025 by the Town Board of the Town of Irondequoit, Monroe County, New York. The validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Town of Irondequoit, Monroe County, New York is not authorized to expend money or if the provisions of law which should have been complied with | 11/20/2025 |
| 4123197 | | | Monroe | Government | Other | ESTOPPEL NOTICE
- The resolution, a summary of which is published herewith, has been adopted on October 21, 2025 by the Town Board of the Town of Irondequoit, Monroe County, New York, and the period of time has elapsed for the submission and filing of a petition for a permissive referendum and a valid petition has not been submitted and filed. The validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpo | 11/20/2025 |
| 4123199 | | | Monroe | Government | Other | ESTOPPEL NOTICE
- The resolution, a summary of which is published herewith, has been adopted on October 21, 2025 by the Town Board of the Town of Irondequoit, Monroe County, New York, and the period of time has elapsed for the submission and filing of a petition for a permissive referendum and a valid petition has not been submitted and filed. The validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpos | 11/20/2025 |
| 4123200 | | | Monroe | Government | Other | ESTOPPEL NOTICE
- The resolution, a summary of which is published herewith, has been adopted on October 21, 2025 by the Town Board of the Town of Irondequoit, Monroe County, New York, and the period of time has elapsed for the submission and filing of a petition for a permissive referendum and a valid petition has not been submitted and filed. The validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpos | 11/20/2025 |
| 4121768 | | | Duval | Individual and Family | Civil Suits | FORMAL NOTICE OF ACTION BY PUBLICATION
- IN THE CIRCUIT COURT OF THE FOURTH JUDICIAL CIRCUIT
IN AND FOR DUVAL COUNTY, FLORIDA
CASE NO.: 16-2025-DR-015121
DIVISION: FM-G
STACY MARIE GULSTON
Petitioner,
And
STANLEY S GULSTON
Respondent.
TO: Stanley Shawn Gulston
Apt. 3A 3420 Newkirk AVE
Brooklyn, NY 11203
YOU ARE HEREBY NOTIFIED that a DISSOLUTION MARRIAGE, has been filed in the above captioned court. You are required to serve a copy of your written defenses. If any, on or before ____ | 11/20/2025 |
| 4122406 | | | Monroe | Government | Hearings and Minutes | LEGAL NOTICE
- The Board of the Monroe County Water Authority approved an amendment to the Authority's Rules for the Sale of Water and the Collection of Rents and Charges effective January 1, 2026.
Changes to the Water Rate Schedule are as follows:
11.2 RETAIL SERVICE METERED RATES
A. Base charge (per day) based on meter size:
Up to ¾" $0.28 $0.29
1" $0.70 $0.73
1½" $1.40 $1.46
2" $2.24 $2.33
3" $4.49 $4.68
4" $7.01 $7.31
6" $14.03 $14.62
8" $22.45 $23.40
10" $58.92 $61.40
B. Commo | 11/19/2025 |
| 4122408 | | | Monroe | Government | Hearings and Minutes | LEGAL NOTICE
- Monroe County Water Authority will hold a Public Information Meeting with respect to proposed changes in the Authority's water rates as will be published in the Batavia Daily News, Daily Record and Democrat & Chronicle on Wednesday, November 19, 2025 and Thursday, November 20, 2025. The new rates will take effect January 1, 2026.
This Public Information Meeting will be held at the Authority's General Offices, located at 475 Norris Drive, Rochester, NY on Wednesday, December 3, 2 | 11/19/2025 |
| 4122604 | | | Monroe | Government | Hearings and Minutes | TOWN OF HENRIETTA
LEGAL NOTICE
PUBLIC HEARING
- The Zoning Board of Appeals of the Town of Henrietta will be held on Wednesday, December 3, 2025. Workshop will be held at 6:45 p.m., followed by a Public Hearing at 7:00 p.m. regarding the following applications:
Application No. 2025-096 by Thakur Sapkota requesting a variance for a 160 S.F. shed, whereas 130 S.F. is allo | 11/19/2025 |
|
|