| AdID | Latitude | Longitude | County | Section | Category | Summary | Posted |
| 4177042 | | | 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 301, County Office Bldg., 39 W. Main St., Rochester, NY 14614; 585-753-1100.
BP#0505-26
HP Latex 830 64" Printer
Friday, June 5, 2026 at 11:00 a.m. NOTICE TO | 05/15/2026 |
| 4177053 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS OF FOOD SERVICE EQUIPMENT
- To All Prospective Bidders:
The Board of Education of the Brighton Central School District of the Towns of Brighton and Pittsford, County of Monroe (in accordance with Section 113 of Article 5-A of the General Municipal Law) hereby invites the submission of sealed bids for supplying its schools with the above mentioned item(s)/service(s).
Bids will be received until 2:00 p.m. on June 2, 2026, in the Business Office located in the Administrative Of | 05/15/2026 |
| 4177055 | | | 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
CLEANING AND DISINFECTING SERVICES FOR BIOHAZARDOUS MATERIAL Bid No: 524520
Postponed: Indefinitely
<span | 05/15/2026 |
| 4177057 | | | Monroe | Bids | Goods and Services | NOTICE TO PROPOSERS
- The Board of Education of the Greece Central School District of the Town of Greece, County of Monroe, State of New York, hereby invites the submission of sealed proposals:
RFP #26-0004
EMERGENCY & SHORT TERM STUDENT TRANSPORTATION
Submission Deadline: Proposals will be received until 1:30 PM on June 16, 2026.
Proposals may be submitted electronically at www.bidnetdirect.com | 05/15/2026 |
| 4177059 | | | Monroe | Bids | Goods and Services | NOTICE TO BIDDERS
- PLEASE TAKE NOTICE THAT sealed bids for the following items will be received in the Business Office, 600 Pardee Road, Rochester, NY 14609 up to 9:00 a.m. on Friday, May 22, 2026, at which time and place they will be publicly opened and read.
RFB-049-026 Weapons Detection System (rebid)
Specifications and bid forms may be obtained at www.bidnetdirect.com or www.eastiron.org</span | 05/15/2026 |
| 4177039 | | | Monroe | Government | Elections | LEGAL NOTICE OF ANNUAL MEETING, BUDGET VOTE AND ELECTION
SPENCERPORT CENTRAL SCHOOL DISTRICT
- NOTICE IS HEREBY GIVEN that a Budget Hearing and Information Meeting (Presentation of Proposed Budget) will be held in person at Canal View Elementary School at 6:00 p.m. EDST on Tuesday, May 5, 2026. Information regarding this notice in Spanish will be posted on the District's website at www.spencerportschools.org. La información sobre este aviso en español se publicará en el sitio web del Distrito | 05/15/2026 |
| 4177044 | | | Monroe | Government | Hearings and Minutes | NOTICE OF
PUBLIC HEARING
- PLEASE TAKE NOTICE that a public hearing will be held by the HISTORIC PRESERVATION COMMISSION of the TOWN OF BRIGHTON, Monroe County, at a meeting to be held at 680 Westfall Road, Empire State University (temporary home of Brighton Town Hall) on Thursday, May 21st, 2026 at 7:15 P.M. Written comments (email preferred) may be submitted to Smarlin Espino, Secretary via email at Smarlin.espino@brightonny.gov or by US mail to Brighton Town Hall, 2300 Elmwood Avenue, Roche | 05/15/2026 |
| 4177048 | | | Monroe | Government | Other | LEGAL NOTICE
NOTICE OF SPECIAL REFERENDUM
- PLEASE TAKE NOTICE, that a special Fire District Referendum in and for the St. Paul Boulevard Fire District will take place on Tuesday, June 16, 2026, between the hours of 3:00 P.M. to 9:00 P.M. at the St. Paul Boulevard Fire District fire house, 433 Cooper Road, in the Town of Irondequoit, New York, for the purpose of submitting the following described proposition for the approval of the qualified electors of said Fire District:
PROPOSITION
Shall | 05/15/2026 |
| 4177063 | | | Monroe | Government | Hearings and Minutes | NOTICE
- A meeting of the County of Monroe Industrial Development Agency (COMIDA) Board of Directors will be held on Tuesday, May 19, 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 wil | 05/15/2026 |
| 4177065 | | | Monroe | Personal Property | Storage Auction | NOTICE OF PUBLIC SALE
- Notice is hereby given that PODS Enterprises, LLC, located at 39 Breck St, Rochester, NY 14609, will sell the contents of certain containers at auction to the highest bidder to satisfy owner's lien. Auction will be held online at www.StorageTreasures.com starting on May 27, 2026 and ending on June 3, 2026. Contents to be sold may include general household goods, electronics, office & business equipment, furniture, clothing and other miscellaneous property.
<span aid:pst | 05/15/2026 |
| 4176533 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT COUNTY OF MONROE, U. S. BANK TRUST NATIONAL ASSOCIATION AS TRUSTEE FOR TOWD POINT MASTER FUNDING TRUST 2021-PM1, Plaintiff, vs. PATRICIA ISAACSON AS HEIR TO THE ESTATE OF ANNE M. BOOTH, ET AL., Defendant (s).
Pursuant to a Judgment of Foreclosure and Sale duly entered on March 27, 2026 I, the undersigned Referee will sell at public auction at the Foreclosure Auction Area, Hall of Justice- Lower Level Atrium, 99 Exchange Boulevard, Rochester, NY 14614 on June 15, | 05/15/2026 |
| 4176507 | | | Monroe | Real Estate | Trustee Sales | NOTICE OF SALE
- SUPREME COURT MONROE COUNTY
M&T BANK, Plaintiff against
LISA C. DICLEMENTE A/K/A LISA DICLEMENTE, et al Defendant(s)
Attorney for Plaintiff(s) McCalla Raymer Leibert Pierce, LLC, 420 Lexington Avenue, Suite 840, New York, NY 10170.
Pursuant to a Judgment of Foreclosure and Sale entered March 27, 2026, I will sell at public auction to the highest bidder at Monroe County Office Building, Foreclosure Auction Area, Hall of Justice, Lower Level Atrium, 99 Exchange Boulevard, Roc | 05/14/2026 |
| 4176765 | | | Monroe | Individual and Family | Civil Suits | NOTICE OF PROCEEDING / SUMMONS
FAMILY COURT OF THE STATE OF NEW YORK
COUNTY OF MONROE
- In the Matter of the Commitment of Guardianship and Custody
of G.M., a Child Under the Age of 18 Years.
TO: Jillian L. Gurger, Respondent.
A PETITION has been filed in this Court alleging that the above-named child is an abandoned child, permanently neglected child, and the child of a deceased parent and a mentally ill parent, and that your parental rights to this child should be terminated.
A proc | 05/14/2026 |
| 4176521 | | | Monroe | Government | Hearings and Minutes | LEGAL NOTICE OF PUBLIC HEARING
- NOTICE IS HEREBY GIVEN that, pursuant to the requirements of the Code of the Town of Greece, Section 211-66, a Public Hearing will be held by the Planning Board of the Town of Greece, Monroe County, New York, at a regular session thereof, on Wednesday, the 20th day of May 2026, at 7:00 p.m. prevailing time, at the Greece Town Hall, 1 Vince Tofany Boulevard, Greece, New York, to consider the following proposal(s), to wit:
New Business
Applicant: A-World Holding | 05/14/2026 |
| 4176522 | | | Monroe | Government | Hearings and Minutes | LEGAL NOTICE OF PUBLIC HEARING
- NOTICE IS HEREBY GIVEN that, pursuant to the requirements of the Code of the Town of Greece, Section 211-66, a Public Hearing will be held by the Board of Zoning Appeals of the Town of Greece, Monroe County, New York, at a regular session thereof, on Tuesday, the 19th of May, 2026, at 7:00 p.m. prevailing time, at the Greece Town Hall, 1 Vince Tofany Boulevard, Greece, New York, to consider the following proposal(s), to wit:
1. Applicant: Joseph Barnes
Address | 05/14/2026 |
| 4177018 | | | Monroe | Government | Hearings and Minutes | CITY OF ROCHESTER
ROCHESTER PRESERVATION BOARD
- Wednesday, June 3, 2026
Meeting with Staff: 5:00 PM - 5:45 PM
Conference Room, Room 208A
PUBLIC HEARING Begins 6:00 PM
City Council Chambers, Room 302A
I. Public Hearing Please note that this hearing will take place in person at Rochester City Hall, 30 Church Street, Room 302A
Case: 1
File Number: A-070-25-26
Case Type: Certificate of Appropriateness - Signage
Address: 80 Culver Road
Zoning District: O-S Open Space and Cobb's Hill Pres | 05/14/2026 |
| 4177020 | | | Monroe | Government | Hearings and Minutes | BRIGHTON LEGAL NOTICE
NOTICE OF PUBLIC HEARING
- PLEASE TAKE NOTICE that a public hearing will be held by the PLANNING BOARD of the TOWN OF BRIGHTON, Monroe County, at a meeting to be held at 680 Westfall Rd (temporary location of Brighton Town Hall) on 5-20-2026, at 7PM for the purpose of considering, modifying, approving or disapproving the following listed applications. Written comments may be submitted to Anthony Vallone, Executive Secretary via email at anthony.vallone@townofbrighton.org | 05/14/2026 |
| 4176378 | | | Monroe | Business | New Business Name Entities | Robinson Property Holdings NY LLC
- Robinson Property Holdings NY LLC, Arts. of Org. filed with the Sec. of State of NY (SSNY) on 4/30/26. 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: 6412 Blair Rd NW, Washington, DC. Purpose: Any lawful purpose.
4161875 5-14-21-28; 6-4-11-18-6t | 05/14/2026 |
| 4176379 | | | Monroe | Business | New Business Name Entities | STEMM+ Systems & Solutions LLC
- STEMM+ Systems & Solutions LLC, Arts. of Org. filed with the Sec. of State of NY (SSNY) on 4/30/26. 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: 6412 Blair Rd NW, Washington, DC. Purpose: Any lawful purpose.
4161878 5-14-21-28; 6-4-11-18-6t | 05/14/2026 |
| 4176499 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC) Name: 7 Beardsley Street, LLC Articles of Organization filed by the Department of State of New York on: 03/31/2026 Office location: Monroe county 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 7 Beardsley Street, LLC 28 Mist Pine Road Fairport, NY 14450
4161996 5-14-21-28;6-4-11- | 05/14/2026 |
| 4176501 | | | Monroe | Business | New Business Name Entities | THE PAUL PROPERTY GROUP LLC
- Notice of Formation of The Paul Property Group LLC Art. of Org. filed Sec'y of State (SSNY) 8/19/2025. 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 the LLC at: 45 Exchange Blvd.,Suite #732, Rochester, New York 14614. Purpose: any lawful activities.
4161998 5-14-21-28;6-4-11-18-6t | 05/14/2026 |
| 4176503 | | | Monroe | Business | New Business Name Entities | THE KARMICHAEL GROUP LLC
- Notice of Formation of The Karmichael Group LLC; Articles of Organization filed with Secretary of State of NY on 2026-05-05; Office location: Monroe County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to The LLC, 69 Seneca Ave, Rochester, NY 14621. Purpose: Any lawful purpose.
4161999 5-14-21-28;6-4-11-18-6t | 05/14/2026 |
| 4176504 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company (LLC) Name: Rosebud Homes 4 LLC Articles of Organization filed by the Department of State of New York on: 12/10/2025 Office location: Monroe county 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 any process to: Rosebud Homes 4 LLC 1017 Hillsboro Cove Circle Webster, NY 14580
<span aid:pstyl | 05/14/2026 |
| 4176505 | | | Monroe | Business | New Business Name Entities | LIMITED LIABILITY COMPANY
- Notice of Formation of Limited Liability Company ("LLC") Name: Kano Family LLC Articles of Organization filed with the Secretary of State with the State of New York ("SSNY") on: 5/6/26 Office Location: County of Monroe Principal Business Location: 1054 South Clinton Avenue, Rochester, NY 14620 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 | 05/14/2026 |
| 4176506 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
OF
LIMITED LIABILITY COMPANY
- 759 Park Avenue Partners LLC filed Articles of Organization with the NY Department of State on April 22, 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 777 Allens Creek Road, Rochester, NY 14618. Its purpose is any lawful business.
4162002 5-14-21-28;6-4-11- | 05/14/2026 |
| 4176508 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- DAS EAST AVE LLC has filed Articles of Organization with the Secretary of State on May 6, 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 415 Park Avenue, Rochester, New York 14607. The purpose of the LLC is any lawful activity.
4162004 5-14-21-28;6-4-11-18-6t | 05/14/2026 |
| 4176509 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- CLARCQ HOLDINGS LLC has filed Articles of Organization with the Secretary of State on December 23, 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 40 Northfield Gate, Pittsford, New York 14534. The purpose of the LLC is any lawful activity.
4162005 5-14-21-28;6-4-11-18-6t | 05/14/2026 |
| 4176510 | | | Monroe | Business | New Business Name Entities | NOTICE OF FORMATION
- 15 MCARDLE ST LLC has filed Articles of Organization with the Secretary of State on May 6, 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 835 East Main Street, Rochester, New York 14605. The purpose of the LLC is any lawful activity.
4162007 5-14-21-28;6-4-11-18-6t | 05/14/2026 |
| 4176512 | | | Monroe | Business | New Business Name Entities | MITCH CONSTRUCTION AND RENOVATIONS, LLC
- Mitch Construction and Renovations, LLC (the "LLC") filed its Articles of Organization with the Secretary of State of NY (SSNY) on April 16, 2026. The SSNY has been designated as agent of the LLC upon whom process may be served and shall mail such process to the principal business office of the LLC in Monroe County with a mailing address PO Box 282, Webster, NY 14580. The LLC was formed to engage in any lawful purpose.
4 | 05/14/2026 |
| 4176513 | | | Monroe | Business | New Business Name Entities | DOCKETSCORE LLC
- Notice of Formation of docketScore LLC Art. of Org. filed Sec'y of State (SSNY) on 4/7/2026. 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 650 Clinton Square, Rochester, New York 14604. Purpose: any lawful activities.
4162009 5-14-21-28;6-4-11-18-6t | 05/14/2026 |
|
|