| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4136987 | | | 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
TYMCO PARTS AND REPAIRS Bid No: 524020
C | 01/12/2026 |
| 4135057 | | | Monroe | Government | Hearings and Minutes | LEGAL NOTICE
GATES PLANNING BOARD AGENDA
January 26, 2026
- NOTICE IS HEREBY GIVEN that on MONDAY, JANUARY 26, 2025 AT 7:30 PM (Pre-agenda meeting at 7:00pm). The Town of Gates, Planning Board will hold a Public Hearing to hear the following applications at the Gates Town Hall, 1605 Buffalo Rd.:
New Item(s):
1. The application of Parc West requesting Preliminary Site Plan Approval for a 71-Unit Residential apartments for Rent project and associated improvements.
Parc West Preliminary Site | 01/12/2026 |
| 4136433 | | | Monroe | Government | Other | LEGAL NOTICE OF ESTOPPEL
- The bond resolution, a summary of which is published herewith, has been adopted on January 6, 2026, and 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 East Irondequoit Central School District, Monroe County, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of | 01/12/2026 |
| 4136639 | | | Monroe | Government | Hearings and Minutes | NOTICE OF PUBLIC HEARINGS
- Notice is hereby given that public hearings held by the Monroe County Civil Service Commission for 2026 are as scheduled: February 5, March 5, April 2, May 7, June 4, July 2, August 6, September 3, October 1, November 5 & December 10. All meetings begin promptly at 10:00 am and will be held in the Large Conference Room of the Ebenezer Watts Building located at 47 S. Fitzhugh Street, Rochester, NY 14614 on the matters of amending the Monroe County Civil Service rules | 01/12/2026 |
| 4136640 | | | Monroe | Government | Financials and Budgets | NOTICE
- NOTICE IS HEREBY GIVEN that the Single Audit and Extraclassroom Activity Funds Audit of the Spencerport Central School District for the period July 1, 2024 through June 30, 2025 have been examined by the independent certified public accounting firm of Mengel, Metzger, Barr & Co. LLP, and is available as a public record for inspection by all interested persons. Pursuant to §35 of the General Municipal Law, the governing Board of the Spencerport Central School District may, in its discre | 01/12/2026 |
| 4136641 | | | Monroe | Government | Hearings and Minutes | TOWN OF PERINTON
LEGAL NOTICE
- MEETING DATES: 2026
Perinton Town Board
2nd & 4th Wednesday at 7:00 pm except, 9/11, the 1st April meeting will be 4/6/26, 1st November meeting will be 11/12/26 (Thursday), 2nd November meeting will be 11/24/26 (Tuesday) and the 2nd December meeting will be 12/21/26 (Monday).
Town Board Workshops
1st Town Board meeting of each month at 6pm.
Planning Board
3rd Wednesday at 7:00 pm
Planning Board Workshops
Normally held on Wednesday, the date of the
Plann | 01/12/2026 |
| 4136995 | | | Monroe | Government | Hearings and Minutes | TOWN OF PITTSFORD
LEGAL NOTICE
ZONING BOARD OF
APPEALS MEETING
JANUARY 19, 2026
- Please take notice that the following public hearing will be held by the Town of Pittsford Zoning Board of Appeals on Monday, January 19, 2026, in the Lower-Level Meeting Room of Pittsford Town Hall, 11 S. Main St, and beginning at 6:30PM local time:
Public Hearing:
506 Marsh Road, Tax ID 164.16-1-1 - Applicant is requesting relief from Town Code | 01/12/2026 |
| 4137006 | | | Monroe | Government | Hearings and Minutes | NOTICE OF MEETING
- A meeting of the County of Monroe Industrial Development Agency (COMIDA) Board of Directors will be held on Tuesday, January 20, 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 locati | 01/12/2026 |
| 4135723 | | | Monroe | Government | Hearings and Minutes | NOTICE OF PUBLIC HEARING
- Please take notice that the Brighton Town Board will hold a public hearing at 7pm on January 28th to consider the removal and replacement of the following town trees: 33" Norway Maple at 64 Fair Oaks Ave; 51" Norway Maple at 260 Edgemoor Rd; 30" Norway Maple at 80 Dunrovin Ln; 40" Silver Maple at 100 Edgeview Ln; 51" Silver Maple at 40 Bonnie Brae Ave and a 48" Silver Maple at 165 Alaimo Dr. This hearing will take place in the temporary location of Brighton Town Hall, | 01/12/2026 |
| 4135724 | | | Monroe | Government | Hearings and Minutes | NOTICE OF SPECIAL MEETING OF THE QUALIFIED VOTERS OF
SPENCERPORT CENTRAL SCHOOL DISTRICT
- NOTICE IS HEREBY GIVEN that a special meeting of the qualified voters of the Spencerport Central School District shall be held at the Administration Building, 71 Lyell Avenue, Spencerport, New York in said District, on Tuesday, February 3, 2026, between the hours of 8:00 a.m. and 8:00 p.m. Information regarding this notice in Spanish will be posted on the District's website at www.spencerportschools.org. | 01/09/2026 |
| 4136165 | | | Monroe | Government | Hearings and Minutes | CITY OF ROCHESTER
ZONING BOARD OF APPEALS
- Thursday January 29, 2026
Public Hearing Begins at 6:00 PM
Rochester City Hall, 30 Church Street
City Council Chambers, Room 302A
Case 1: File Number: V-060-25-26
Case Type: Area Variance
Address: 188 Meigs St
Zoning District: R-2
Applicant: Chris Brandt
Request: To remove cement roof tiles from a Designated Building of Historic Value and replace them with modern roofing materials, not meeting certain City-wide design guidelines and standar | 01/09/2026 |
| 4136167 | | | Monroe | Government | Other | COMBINED NOTICE OF FINDING OF NO SIGNIFICANT IMPACT AND INTENT TO REQUEST RELEASE OF FUNDS
- January 9, 2026
City of Rochester, 30 Church Street, Rm 005A, Rochester, NY 14614
585-428-6709
and
County of Monroe, Department of Planning and Development, 1150 City Place, 50 West Main Street, Rochester, NY 14614
585-753-2000
This Notice shall satisfy the above-cited two separate but related procedural notification requirements for activities to be undertaken by the City of Rochester.
REQUEST | 01/09/2026 |
| 4135061 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE FAMILY FIRST OF NY FEDERAL CREDIT UNION, Plaintiff AGAINST JENNIFER BERATAN AKA JENNIFER DISCH, EXECUTRIX OF THE ESTATE OF ROBERT D. ERNST AKA ROBERT ERNST, DIANE SIMENSKI, Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered November 13, 2025, 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 February 9, 2026 at 11:00 AM, premises kno | 01/09/2026 |
| 4135975 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF MONROE
UNITED BILLION LLC, PLAINTIFF v. LO CHING, A/K/A CHING, LO,
DEFENDANT(S).
Index No. E2025018988
In pursuance and by virtue of a judgment of foreclosure and sale duly granted by this
Court and entered in the Monroe County Clerk's Office on December 15, 2025, I, the
undersigned Referee, duly appointed in this action for such purpose, will expose for sale and
sell at public auction to the highest bidder at th | 01/09/2026 |
| 4134170 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- PRIME SIGNAL LLC filed Art of Org. on 10/21/2025. Office location: Monroe County. Jerome Barczykowski 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 18 Lodge Pole Rd, Pittsford, NY 14534. Purpose: Any Lawful Purpose.
4123123 1-2-9-16-23-30; 2-6-6t | 01/09/2026 |
| 4135067 | | | Monroe | Business | New Business Name Entities | CHERISHED TYMES, LLC
- CHERISHED TYMES, LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 9/9/2025. 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: c/o The LLC, 11 Watchman Ct, Rochester, NY 14624. Purpose: any lawful act.
4123972 1-9-16-23-30;2-6-13-6t | 01/09/2026 |
| 4135070 | | | Monroe | Business | New Business Name Entities | HLF ENERGY LLC
- Notice of Formation of HLF ENERGY LLC. Arts. of Org. filed with Secy. of State (SSNY) on 12/26/25. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 1358 School Road, Victor, NY 14564. Purpose: any lawful activity.
4123975 1-9-16-23-30;2-6-13-6t | 01/09/2026 |
| 4135511 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- NOTICE OF FORMATION of LUNEMED LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 12/16/2025. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 76 Oak Mills Crossing, West Henrietta, NY 14586. Purpose: Any lawful activity.
4124382 1-9-16-23-30; 2-6-13-6t | 01/09/2026 |
| 4135647 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF BUFFALO FANHAUS LLC
- Articles of Organization filed with the Secretary of State of New York on November 2, 2025. Office location: Monroe County, New York. Business address: 1335 Jefferson Road, PO Box 23122, Rochester, NY 14692. The Secretary of State of the State of New York is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of any process to Buffalo FanHaus LLC at the business address listed above. Pur | 01/09/2026 |
| 4136161 | | | Monroe | Business | New Business Name Entities | OLIVE BRANCH MENTAL HEALTH COUNSELING OF MONROE COUNTY, PLLC
- Notice of Formation of Olive Branch Mental Health Counseling of Monroe County, PLLC. Art. of Org. filed Sec'y of State (SSNY) 12/15/25. Office location: Monroe Co. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail/email process to: 84 Woodside Drive, Penfield, NY 14526, megmeehanlmhc@gmail.com. Purpose: practice the profession of mental health counseling.
41 | 01/09/2026 |
| 4136163 | | | Monroe | Business | New Business Name Entities | MICHELLE MCPHERSON THERAPY LCSW, PLLC
- Notice of Formation of Michelle McPherson Therapy LCSW, PLLC. Art. of Org. filed Sec'y of State (SSNY) 12/17/25. Office location: Monroe Co. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 920 South Winton Road, Suite A, Rochester, NY 14618. Purpose: practice the profession of licensed clinical social work.
4124949 1-9-16-23-30;2-6-13-6t | 01/09/2026 |
| 4136164 | | | Monroe | Business | New Business Name Entities | LOFTY NEXT SOLUTIONS LLC
- Notice of Formation of Lofty Next Solutions LLC. Arts. of Org. filed with Secy. of State (SSNY) on 12/18/25. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 5 Flinton Run, North Chili, NY 14428. Purpose: any lawful activity.
4124950 1-9-16-23-30;2-6-13-6t | 01/09/2026 |
| 4135059 | | | Monroe | Bids | Goods and Services | LEGAL NOTICE
NOTICE TO BIDDERS
- The Board of Education of Brockport Central School District (in accordance with Section 103 of Article 5A of the General Municipal Law) hereby invites the submission of sealed bids for: District Transportation Services
Service 2 - Driver Leasing - Contract #2 (Labor only) Sealed bids will be received until Monday, January 26, 2026, at 11:00 a.m. at the Board of Education room in the District Office Building 100, at which time and | 01/09/2026 |
| 4135065 | | | 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#1202-25
Schlegel Road Culvert Replacement
Spec Charge: $50.00 Tuesday, Februa | 01/09/2026 |
| 4133987 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
SMITH FROCCHI HOLDINGS LLC
- The name of the Limited Liability Company is SMITH FROCCHI HOLDINGS LLC. Articles of Organization were filed with the New York Secretary of State on 07/10/2025. The office of the LLC is in Monroe County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of such process to 228-236 South Avenue, Suite 1A, Rochester, New York 14607. The LLC is or | 01/09/2026 |
| 4133988 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF
ALLEN'S CREEK CAPITAL LLC
- The name of the Limited Liability Company is ALLEN'S CREEK CAPITAL LLC. Articles of Organization were filed with the New York Secretary of State on 9/19/2025. The office of the LLC is in Monroe County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of such process to 55 Chadbourne Road, Rochester, New York 14618. The LLC is organized to enga | 01/09/2026 |
| 4133989 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- AMANDA NALEWALSKI MENTAL HEALTH COUNSELING PLLC has been formed as a Professional Limited Liability Company (PLLC) by filing Articles of Organization with the New York State Secretary of State (NYSS) on September 22, 2025. Office location: Monroe County, NY. NYSS has been designated as agent of the PLLC upon whom process against it may be served. The post office address to which the NYSS shall mail a copy of any process against the PLLC is: 644 Titus Avenue, Rochester, NY | 01/09/2026 |
| 4135733 | | | Monroe | Bids | Goods and Services | INVITATION TO BID
- NOTICE IS HEREBY GIVEN THAT sealed bids for the following will be received by the MONROE COUNTY WATER AUTHORITY at its Operations Center, 475 Norris Drive, Rochester, NY 14610 pursuant to Section 1108 of the Public Authorities Law until 10:30 A.M. prevailing time on THURSDAY, JANUARY 22, 2026, at which time and place they will be opened via Webex or telephone conferencing. A meeting | 01/08/2026 |
| 4135735 | | | Monroe | Bids | Goods and Services | INVITATION TO BID
- NOTICE IS HEREBY GIVEN THAT sealed bids for the following will be received by the MONROE COUNTY WATER AUTHORITY at its Operations Center, 475 Norris Drive, Rochester, NY 14610 pursuant to Section 1108 of the Public Authorities Law until 10:00 A.M. prevailing time on THURSDAY, JANUARY 22, 2026, at which time and place they will be opened via Webex or telephone conferencing. A meeting | 01/08/2026 |
| 4135738 | | | Monroe | Bids | Construction | ADVERTISEMENT FOR BIDS
NOTICE TO BIDDERS: Bid #26-2575
LEVEL UP - CAPITAL IMPROVEMENT PROJECT – PHASE I
- Separate sealed proposals for the following Contracts: 100 - Window Openings Contractor, 101 - Roofing Contractor, 102 - Plumbing Construction, 103 - Mechanical Construction, 104 - Electrical Construction for the Greece Central School District, "Level Up Capital Improvement Project - Phase I" in accordance with Drawings, Project Manual, and other Bidding and Contract Documents prepared by | 01/08/2026 |
|
|