| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4149803 | | | 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#0202-26
Oshkosh Truck Parts
Wednesday, March 18, 2026 at 11:00 a.m.
<span ai | 02/20/2026 |
| 4149929 | | | Monroe | Bids | Construction | Invitation for Bid
- The Rochester Housing Authority, Rochester, New York, will receive sealed bids for 255 Hamilton Street 2nd floor demolition
in connection with the Above Project, NY-41-08 at 255 Hamilton St., Rochester NY 14606 until: 3/13/26 at 11 AM at its Procurement Office,
495 Upper Falls Blvd., Rochester, New York, at which time and place all bids will be publicly | 02/20/2026 |
| 4149575 | | | Monroe | Business | New Business Name Entities | NOTICE OF APP. FOR AUTHORITY
- ROCHESTER STORAGE UNITS LLC application for authority filed 1/5/2026. LLC organized in WYOMING on 12/22/2025. NY office location: MONROE COUNTY. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 1718 CAPITOL AVENUE, CHEYENNE, WY 82001. Address of office maintained in jurisdiction of formation: 1718 CAPITOL AVENUE, CHEYENNE, WY 82001. Art. of Org. on file with WYOMING Secretary of State: 122 W. 25th St., | 02/20/2026 |
| 4149785 | | | Monroe | Business | New Business Name Entities | NOTICE OF ORGANIZATION
- Notice of formation of limited liability company (LLC). Name: JSE Capital Holdings LLC (the Company). Articles of Organization filed with Secretary of State of NY (SSNY) on 02/10/26. NY office location: Monroe County. SSNY is designated as agent upon whom process against the Company may be served. SSNY shall mail a copy of any such process to: c/o the Company, 22 Boulder Point Drive, Rochester, New York 14624. The Company is to be managed by one or more managers. No mem | 02/20/2026 |
| 4149786 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- THE RONALD JOHN ARNDT FAMILY LLC has filed Articles of Organization with the Secretary of State on February 4, 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 73 Sotheby Drive, Rochester, New York 14626. The purpose of the LLC is any lawful activity.
4137201 2-20-27;3-6-13-20-27-6t | 02/20/2026 |
| 4149788 | | | Monroe | Business | New Business Name Entities | 3289 CLARKSON PTL RD, LLC
- 3289 CLARKSON PTL RD, LLC filed Art of Org. on February 11, 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 219 Woodsmoke Lane, Rochester, NY 14612. Purpose: Any Lawful Purpose.
4137203 2-20-27;3-6-13-20-27-6t | 02/20/2026 |
| 4149789 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- Team Smith Properties, LLC filed Art. Of Org w Sec'y of State (SSNY) On 2/11/26. Office location: Monroe County. SSNY designated as agent for process and shall mail copy to the LLC at 29 Green Pine Ln, Webster, NY 14580. Purpose: any lawful activity.
4137204 2-20-27;3-6-13-20-27-6t | 02/20/2026 |
| 4149795 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY
- Notice is hereby given that Shift/USC JV I, LLC, a limited liability company filed Articles of Organization with the Secretary of State on February 4, 2026. The principal office is located in the County of Monroe, State of New York and the Secretary of State is designated as agent upon whom process against it may be served. The address to which the Secretary of State shall mail a copy of process is: Shift/USC JV I, LLC, c/o Daniel P. Adams, Esq | 02/20/2026 |
| 4149801 | | | Monroe | Business | New Business Name Entities | CONSULTATIVE OUTCOMES, LLC
- Notice of Formation of Consultative Outcomes, LLC. Arts. of Org. filed with Secy. of State (SSNY) on 2/6/26. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 101 Sullys Trail, Pittsford, NY 14534. Purpose: any lawful activity.
4137215 2-20-27;3-6-13-20-27-6t | 02/20/2026 |
| 4149802 | | | Monroe | Business | New Business Name Entities | CALCULATED OUTCOMES, LLC
- Notice of Formation of Calculated Outcomes, LLC. Arts. of Org. filed with Secy. of State (SSNY) on 2/6/26. Office location: Monroe County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 101 Sullys Trail, Pittsford, NY 14534. Purpose: any lawful activity.
4137216 2-20-27;3-6-13-20-27-6t | 02/20/2026 |
| 4149804 | | | Monroe | Business | New Business Name Entities | 284 BENTON LLC
- Notice of Formation of 284 Benton LLC. Arts. of Org. filed with Secy. of State (SSNY) on 2/5/26. 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, 10 Grove St, Pittsford, NY 14534. Purpose: any lawful activity.
4137219 2-20-27;3-6-13-20-27-6t | 02/20/2026 |
| 4149806 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company ("LLC") Name: Roc Pool Patrol, LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: 2/11/26 Office Location: County of Monroe Principal Business Location: 84 Rollingwood Dr, Rochester, NY 14616 Purpose: any lawful purpose The Secretary of State of the State of New York has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a | 02/20/2026 |
| 4149807 | | | Monroe | Business | New Business Name Entities | ANDREW S. GILLER CPA, PLLC
- Notice of Formation of Andrew S. Giller CPA, PLLC. Art. of Org. filed Sec'y of State (SSNY) 2/4/26. Office location: Monroe Co. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 73 N. Wilmarth Road, Pittsford, NY 14534. Purpose: practice the profession of certified public accountancy.
4137221 2-20-27;3-6-13-20-27-6t | 02/20/2026 |
| 4149783 | | | Monroe | Government | Hearings and Minutes | NOTICE OF PUBLIC HEARINGS
- PLEASE TAKE NOTICE, that a public hearing will be held by the Town Board of the Town of Pittsford, New York, at the Town Hall, 11 South Main Street, Pittsford, New York, on the 24th day of February, 2026, at 6:00 o'clock P.M., Local Time, on the proposed adoption of Local Law No. 1 of 2026 that would amend the Town Code with respect to the partial real estate tax exemption available to qualified senior citizens with limited incomes. The specific terms contained in pr | 02/20/2026 |
| 4149784 | | | 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, March 4, 2026. 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. 2025-116 by Bob Johnson Buick/GMC (Passero Associates) requesting a variance for a 35' tall pylon sign, whereas a 30' tall pylon sign is allowed per Henrietta Town Code 224 - Table 1. Property is located at 4600 West Henr | 02/20/2026 |
| 4149787 | | | Monroe | Government | Other | LEGAL NOTICE
- ABSTRACT OF LOCAL LAW NO. 8 OF 2025, ENTITLED "ENACT A LOCAL LAW OPTING NOT TO ESTABLISH A REGISTRATION SYSTEM FOR SHORT-TERM RENTAL UNITS AND REQUIRING TAXPAYERS TO PROVIDE CERTAIN INFORMATION ON HOTEL ROOM OCCUPANCY TAX RETURNS" ADOPTED BY THE MONROE COUNTY LEGISLATURE ON DECEMBER 9, 2025 AND APPROVED BY THE COUNTY EXECUTIVE ON DECEMBER 29, 2025
The proposed legislation, as authorized by New York Real Property Law § 447-c, allows Monroe County to opt out of the New York State | 02/20/2026 |
| 4149791 | | | Monroe | Government | Other | ESTOPPEL NOTICE
- The resolution, a summary of which is published herewith, has been adopted on February 11, 2026 by the Town Board of the Town of Brighton, 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 Brighton, Monroe County, New York is not authorized to expend money or if the provisions of law which should have been complied with as of t | 02/20/2026 |
| 4149793 | | | 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, MARCH 2, 2026 AT 7:00 PM local time to consider the following application(s).
PUBLIC HEARING(S):
7:01pm Case No: ZB2026-03-01
Angelo Ercolamento is seeking Area Variances to construct a detached garage, with less than required side and rear setbacks, on premises 67 Peart Ave | 02/20/2026 |
| 4149800 | | | Monroe | Government | Hearings and Minutes | TOWN OF BRIGHTON HISTORIC PRESERVATION COMMISSION
NOTICE OF PUBLIC MEETING
- PLEASE TAKE NOTICE that a public meeting will be held by the Historic Preservation Commission of the Town of Brighton, Monroe County, at 680 Westfall Road (Empire State University), temporary location of Brighton Town Hall, on Thursday, February 26, 2026, at 7:15 PM.
Written comments may be submitted to Smarlin Espino, Secretary, via email smarlin.espino@brightonny.gov or via mail at 2300 Elmwood Avenue, Rochester, | 02/20/2026 |
| 4149810 | | | Monroe | Government | Other | LEGAL NOTICE
- ABSTRACT OF INTRO NO. 2 OF 2026, ENACTING A LOCAL LAW ENTITLED "WAIVER OF RESIDENCY REQUIREMENT FOR MONROE COUNTY SURVEYOR" ADOPTED BY THE MONROE COUNTY LEGISLATURE ON FEBRUARY 10, 2026.
This proposed legislation will allow the Monroe County Surveyor to reside not only in Monroe County, but in any other county within New York.
David Grant, Clerk
Monroe County Legislature
Dated: February 10, 2026
Rochester, New York
File No. 26-0024.LL
413722 | 02/20/2026 |
| 4149812 | | | Monroe | Government | Other | LEGAL NOTICE OF ESTOPPEL
- The bond resolution, summary of which is published herewith, has been adopted on January 13, 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 County of Monroe, 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 this notice were not substantially comp | 02/20/2026 |
| 4149813 | | | Monroe | Government | Other | LEGAL NOTICE OF ESTOPPEL
- The bond resolution, a summary of which is published herewith, has been adopted on January 13, 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 County of Monroe, 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 this notice were not substantially com | 02/20/2026 |
| 4149816 | | | Monroe | Government | Other | LEGAL NOTICE OF ESTOPPEL
- The bond resolution, a summary of which is published herewith, has been adopted on February 10, 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 County of Monroe, 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 this notice were not substantially co | 02/20/2026 |
| 4149817 | | | Monroe | Government | Other | LEGAL NOTICE OF ESTOPPEL
- The bond resolution, summary of which is published herewith, has been adopted on February 10, 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 County of Monroe, 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 this notice were not substantially com | 02/20/2026 |
| 4149819 | | | Monroe | Government | Other | LEGAL NOTICE OF ESTOPPEL
- The bond resolution, a summary of which is published herewith, has been adopted on February 10, 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 County of Monroe, 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 this notice were not substantially co | 02/20/2026 |
| 4149820 | | | Monroe | Government | Other | LEGAL NOTICE OF ESTOPPEL
- The bond resolution, a summary of which is published herewith, has been adopted on February 10, 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 County of Monroe, 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 this notice were not substantially co | 02/20/2026 |
| 4149821 | | | Monroe | Government | Other | LEGAL NOTICE OF ESTOPPEL
- The bond resolution, a summary of which is published herewith, has been adopted on February 10, 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 County of Monroe, 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 this notice were not substantially co | 02/20/2026 |
| 4149823 | | | Monroe | Government | Other | LEGAL NOTICE OF ESTOPPEL
- The bond resolution, summary of which is published herewith, has been adopted on February 10, 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 County of Monroe, 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 this notice were not substantially com | 02/20/2026 |
| 4149824 | | | Monroe | Government | Other | LEGAL NOTICE OF ESTOPPEL
- The bond resolution, summary of which is published herewith, has been adopted on February 10, 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 County of Monroe, 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 this notice were not substantially com | 02/20/2026 |
| 4149825 | | | Monroe | Government | Other | LEGAL NOTICE
- NOTICE OF A 30-DAY PERIOD FOR PROPOSAL FOR INCLUSION OF PREDOMINANTLY VIABLE AGRICULTURAL LANDS INTO THE CERTIFIED MONROE COUNTY AGRICULTURAL DISTRICT
PLEASE TAKE NOTICE, that pursuant to Article 25-AA of the New York State Agriculture and Markets Law, the Monroe County Legislature has adopted a process to make additions of predominantly viable agricultural land into the certified Monroe County Agricultural Districts.
PLEASE TAKE FURTHER NOTICE, that following the 2025 District | 02/20/2026 |
|
|