| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4154261 | | | Monroe | Bids | Goods and Services | Legal Notice
Hilton Central School District
Notice to Bidders
HCSD BID #25-26-01
- The Hilton Central School District Board of Education, in accordance with Section 103 of Article 5A of the General Municipal Law, hereby invites the submission of sealed bids for the following items.
Bid #25-26-01
District Wide Snow Removal for 2026-2027 Season
Bid Submission Deadline: Sealed bids will be accepted at:
Hilton Central School District
Buildings & Gro | 03/06/2026 |
| 4154263 | | | Monroe | Bids | Construction | Legal Notice
Hilton Central School District
Notice to Bidders
HCSD Varsity Baseball Field Reconstruction
- The Hilton Central School District Board of Education, in accordance with Section 103 of Article 5A of the General Municipal Law, hereby invites the submission of sealed proposals for the following items.
Request For Proposal (RFP) for Hilton Varsity Baseball Field Reconstruction
Bid Submission Deadline: Sealed bids will be accepted at:
Hilto | 03/06/2026 |
| 4154275 | | | Monroe | Bids | Goods and Services | 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, Department of Public Works of Rochester, New York, for Playground Installation Services for the Town of Irondequoit Facilities Bid No. 2026-02
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 March 30, 2026 at | 03/06/2026 |
| 4154276 | | | Monroe | Bids | Construction | NOTICE TO BIDDERS
- The Board of Education of the Greece Central School District of the Town of Greece, County of Monroe, hereby invites the submission of the sealed bid(s): Bid #26-2578
ROOF REPAIRS
Open: April 2, 2026 @ 10:30 am Sealed bid(s) will be received at the Purchasing Office located at 750 Maiden Lane, Rochester, NY 14615, Room W-19 until 10:30 am, on April 2, 2026 at which point all bid(s) will be publicly opened. Specifications and forms are available at www.robex.com. Vendors wi | 03/06/2026 |
| 4154285 | | | 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#0301-26
EMS Rescue Task Force PPE
Wednesday, April 1, 2026 at 11:00 a.m. NOTI | 03/06/2026 |
| 4151338 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- JotS Electric LLC filed Art of Org. on 02/03/2026. Office location: 191 Marion Street Rochester NY, 14610. 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 191 Marion Street Rochester NY, 14610. Purpose: Any Lawful Purpose.
4138654 2-26; 3-5-12-19-26; 4-2-6t | 03/06/2026 |
| 4154249 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- BONN WAY HOLDINGS LLC has filed Articles of Organization with the Secretary of State on February 24, 2026. 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 10 Ten Eyke Circle, Pittsford, New York 14534. The purpose of the LLC is any lawful activity.
4141360 3-6-13-20-27;4-3-10-6t | 03/06/2026 |
| 4154250 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Kuleana Grounds LLC filed Art of Org. on 2/16/2026. Office location: Monroe: 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 371 Allens Creek Rd, Rochester, NY 14618. Purpose: Any Lawful Purpose.
4141361 3-6-13-20-27;4-3-10-6t | 03/06/2026 |
| 4154251 | | | Monroe | Business | New Business Name Entities | HUMPHRIES AND SONS, LLC
- Humphries And Sons, LLC. Arts. of Org. filed with the SSNY on 2/24/26. 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 Humphries And Sons, LLC, 2475 English Road, Rochester, NY 14616. Purpose: Any lawful purpose.
4141362 3-6-13-20-27;4-3-10-6t | 03/06/2026 |
| 4154252 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- COLOR AND PLANK LLC filed Art of Org. on 01/08/2026. 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 1460 HOWARD RD ROCHESTER NY 14624. Purpose: Any Lawful Purpose.
4141363 3-6-13-20-27;4-3-10-6t | 03/06/2026 |
| 4154253 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- ROOTED AND EVERGREEN, LLC filed Art of Org. on 1/9/2026 . Office location: MONROE. 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 104 SMYLES DR, ROCHESTER NY 14609. Purpose: Any Lawful Purpose.
4141364 3-6-13-20-27;4-3-10-6t | 03/06/2026 |
| 4154254 | | | Monroe | Business | New Business Name Entities | CREEKSIDE AUTOMATION SOLUTIONS LLC
- Notice of Formation of CREEKSIDE AUTOMATION SOLUTIONS LLC. Filed with SSNY on February 24, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 40 DUNCAN DRIVE, ROCHESTER, NY, 14612. Purpose: Any Lawful.
4141365 3-6-13-20-27;4-3-10-6t | 03/06/2026 |
| 4154255 | | | Monroe | Business | New Business Name Entities | PALOZZI PROPERTIES LLC
- Notice of Formation of PALOZZI PROPERTIES LLC. Filed with SSNY on February 26, 2026. Office location: Monroe County. SSNY designated as agent for process and shall mail to 593 WEST BROAD STREET, #63, ROCHESTER, NY, 14608. Purpose: Any Lawful.
4141366 3-6-13-20-27;4-3-10-6t | 03/06/2026 |
| 4154267 | | | Monroe | Business | New Business Name Entities | CYNCON EQUIPMENT, LLC
- Notice of Qualification of CYNCON EQUIPMENT, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 02/05/26. Office location: Monroe County. LLC formed in Delaware (DE) on 12/23/24. Princ. office of LLC: 7494 W. Henrietta Rd., Rush, NY 14543. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808 | 03/06/2026 |
| 4154271 | | | Monroe | Business | New Business Name Entities | GARMAN HOLDINGS LLC
- Notice of Qualification of Garman Holdings LLC. Fictitious name in NY State: Garman Holdings NY LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 2/20/26. Office location: Monroe County. LLC formed in Wyoming (WY) on 11/12/25. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail/email process to: 100 Ledgerock Lane, Rochester, NY 14618, lovegermansheparddogs@gmail.com. WY address of LLC: 628 Coffeen Ave, Sheridan, WY 82801. | 03/06/2026 |
| 4154272 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- BRIGHTON COMMONS PARTNERSHIP, L.P. Arts. Of Org. filed with the Secretary of State of New York (SSNY) on 05/05/2025. Office Location: Monroe County. SSNY has been designated as agent of the limited partnership upon whom process against it may be served. SSNY shall mail a copy of process to: C/O BRIGHTON COMMONS PARTNERSHIP, L.P. , 45 Exchange Blvd., 4th Floor, Rochester, New York 14614. Purpose: Any Lawful Purpose.
4141383 3-6-13-20-27;4-3- | 03/06/2026 |
| 4154280 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
LIMITED LIABILITY COMPANY
- Petix Enterprises LLC (the "LLC"). (2) Articles of Organization of the LLC were filed with the Secretary of State NY ("SSNY") on February 11, 2026 (3) Its office location is to be in Monroe County, State of New York. (4) The SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC is: 2555 Highland Avenue, Rochester, NY 14 | 03/06/2026 |
| 4154258 | | | Monroe | Government | Hearings and Minutes | NOTICE
- A meeting of the Monroe County Industrial Development Corporation (MCIDC) Finance Committee will be held on Wednesday, March 11, 2026 at 12:30 PM at CityPlace, 50 West Main Street, Rochester, NY 14614. PLEASE BE ADVISED that certain Agency Board members may participate in the meeting remotely, utilizing video conferencing pursuant to and in accordance with the Open Meetings Law. Board members participating remotely will be attending at a location that is not open to the public and thus | 03/06/2026 |
| 4154259 | | | Monroe | Government | Hearings and Minutes | NOTICE
- A meeting of the Monroe County Industrial Development Corporation (MCIDC) Governance Committee will be held on Wednesday, March 11, 2026 at 1:00 PM at CityPlace, 50 West Main Street, Rochester, NY 14614. PLEASE BE ADVISED that certain Agency Board members may participate in the meeting remotely, utilizing video conferencing pursuant to and in accordance with the Open Meetings Law. Board members participating remotely will be attending at a location that is not open to the public and th | 03/06/2026 |
| 4154266 | | | Monroe | Government | Hearings and Minutes | CITY OF ROCHESTER
ZONING BOARD OF APPEALS
- Thursday March 26, 2026
Public Hearing Begins at 6:00 PM
Rochester City Hall, 30 Church Street
City Council Chambers, Room 302A
Case 1: File Number: V-068-25-26
Case Type: Area Variance
Address: 1195 St Paul St
Zoning District: R-2
Applicant: Mary Byrd, Property Owner
Request: To install a section of six-foot tall, non-transparent fence on a corner lot, (21.5 linear feet) in the front yard of a property having two front yards, not meting ce | 03/06/2026 |
| 4154282 | | | Monroe | Government | Hearings and Minutes | NOTICE
- A meeting of the Monroe County Industrial Development Corporation (MCIDC) Audit Committee will be held on Wednesday, March 11, 2026 at 12:00 PM at CityPlace, 50 West Main Street, Rochester, NY 14614. PLEASE BE ADVISED that certain Agency Board members may participate in the meeting remotely, utilizing video conferencing pursuant to and in accordance with the Open Meetings Law. Board members participating remotely will be attending at a location that is not open to the public and thus w | 03/06/2026 |
| 4154359 | | | Monroe | Government | Hearings and Minutes | NOTICE OF MEETING
- The next DCS Board of Trustees Rescheduled Meeting will take place at 8:00 AM on Friday, the 13th day of March 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=RkdPU3dTRGJmNkFzKy
9CUlc2Nys0QT09
Meeting ID: 864 5066 3136
Passcode: Discovery
4141472 3-6-1t<spa | 03/06/2026 |
| 4154592 | | | Monroe | Government | Hearings and Minutes | NOTICE OF PROPOSED 2027-2032 CAPITAL IMPROVEMENT PROGRAM PUBLIC HEARING
- PLEASE TAKE NOTICE, that pursuant to Section §A7-1(D) of the Monroe County Administrative Code, the Monroe County Planning Board shall hold a public information hearing on the Proposed Capital Improvement Program prior to making final recommendations on the capital improvement program.
PLEASE TAKE FURTHER NOTICE, a copy of the Proposed Capital Improvement Program is available by contacting Yixuan Lin at <span aid:cstyle= | 03/06/2026 |
| 4153761 | | | Monroe | Government | Hearings and Minutes | TOWN OF GREECE
DEPARTMENT OF PLANNING AND ECONOMIC DEVELOPOMENT
- 2025 COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM (CDBG)
PROPOSED USE OF SUPPLEMENTAL FUNDS
As a result of the coronavirus (COVID-19) crisis, the United States Department of Housing and Urban Development (HUD) provided supplemental funding to the Community Development Block Grant (CDBG) Program through the Coronavirus Aid, Relief, and Economic Security (CARES) Act. The CARES Act allowed for funds to | 03/05/2026 |
| 4154288 | | | Monroe | Business | Miscellaneous | Niagara Mohawk Power Corporation d/b/a National Grid
- PURPOSE: THE FILING OF REVISED RATES TO P.S.C. NO. 220 ELECTRICITY, P.S.C. NO. 214 STREETLIGHTING, and P.S.C. NO. 219 GAS TARIFFS TO COMPLY WITH THE COMMISSION'S ORDER DATED AUGUST 14, 2025 IN P.S.C. CASES 24-E-0322 AND 24-G-0323.
TEXT: Notice is hereby given that Niagara Mohawk Power Corporation d/b/a National Grid has filed with the Public Service Commission to comply with the Commission's order dated August 14, 2025, to become effective | 03/05/2026 |
| 4153884 | | | Monroe | Government | Hearings and Minutes | A NOTICE OF PUBLIC HEARING,
Town/ Village of East Rochester Zoning Board
Legal Notice
- Location: Eyer Building Third Floor Date: March 10, 2026 at 7:00pm The Town/ Village of East Rochester Zoning Board will hear the following applications:
1. 118 ½ Pine St: Parcel # 139.70-1-44 - Area Variance
Property owner Adam Hallimen is requesting an area variance to add an 8' by 25' asphalt extension of the current driveway. This will require a 2' variance.
2. 209 West Ave: Parcel #139.77-3-60 - | 03/05/2026 |
| 4153886 | | | Monroe | Government | Other | HENRIETTA PERMISSIVE REFERENDUM NOTICE
- PLEASE TAKE NOTICE, that on February 25, 2026, the Henrietta Town Board adopted resolutions to approve using $51,254.40 and $51,704.40 of the Equipment Capital Reserve Fund for the purchase of two 2026 Chevrolet Silverado pickup trucks for the Highway Department and the Buildings and Grounds Maintenance Department.
PLEASE TAKE FURTHER NOTICE, that said Resolutions are summarized as follows:
The Henrietta Town Board authorized purchasing a 2026 Chevrole | 03/05/2026 |
| 4153758 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT MONROE COUNTY
US BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS AN OWNER TRUSTEE FOR VRMTG ASSET TRUST, Plaintiff against DEBORA L. MAYER, AS HEIR AND DISTRIBUTEE OF THE DECENDENT WILLIAM M. MCGUIRE, et al Defendant(s)
Attorney for Plaintiff(s) Knuckles & Manfro, LLP, 120 White Plains Road, Suite 215, Tarrytown, NY 10591.
Pursuant to a Judgment of Foreclosure and Sale entered December 31, 2025, I will sell at public auction to the | 03/05/2026 |
| 4153759 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Reclaim DDSR, LLC filed Articles of Organization with the New York Department of State on February 24, 2026. Its office is located in Monroe County. The Secretary of State 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 443 Monroe Avenue Apt. 3, Rochester, NY 14607. The purpose of the Company is anything lawful.
4140907 3-5-12-19-26;4-2-9-6t | 03/05/2026 |
| 4153762 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 550 LATONA BUILDING B LLC. Arts. Of Org. filed with the Secretary of State of New York (SSNY) on 02/26/26. Office Location: Monroe County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: C/O 550 LATONA BUILDING B LLC, 45 Exchange Blvd., 4th Floor, Rochester, New York 14614. Purpose: Any Lawful Purpose.
4140910 3-5-12-19-26;4-2-9-6t | 03/05/2026 |
|
|