2856 Candleberry Way, Fairfield, CA, 94533 (current address)
72 W Santa Clara St, Ventura, CA, 93001 (2017 - 2018)
2413 Georgia Ave, Stockton, CA, 95206 (2009 - 2017)
68-105d Au St, Waialua, HI, 96791 (2017)
3085 Hartvickson Ln, Valley Springs, CA, 95252 (2009 - 2016)
2175 Michael Ave, Stockton, CA, 95206 (2016)
172 Beach Side Ct, Ventura, CA, 93001 (2013)
432 Court Ave, Ventura, CA, 93003 (2012 - 2013)
68-105 Au St, Waialua, HI, 96791 (2009 - 2012)
11539 Embree Dr, El Monte, CA, 91732 (2012)
705 Pahoe St, Reno, NV, 89509 (2011)
2175 Emichaelave, Stockton, CA, 95206 (2011)
67-454 Haona St, Waialua, HI, 96791 (2010 - 2011)
3999 Cedar Ave, South Lake Tahoe, CA, 96150 (2010)
4969 N Backer Ave, Fresno, CA, 93726 (2003 - 2009)
Psc 42, Apo, AA, 34042 (2009)
123 Popoia Rd, Kailua, HI, 96734 (2008)
124 Kelly Dr, San Antonio, TX, 78214 (2006)
527 I Ave, Sheppard Afb, TX, 76311 (2004)
2856 Candleberry Ln, Solano, CA (2004)
PO Box 304, Valley Springs, CA, 95252 (2004)
1571 E Bulldog Ln, Fresno, CA, 93710 (2001 - 2002)
307 W Van Matre Ave, Eglin Afb, FL, 32542 (1997 - 2000)
PO Box 1313, Valley Springs, CA, 95252 (2000)
401 Lowery Dr NW, Fort Walton Beach, FL, 32547 (1999)
983 Frisbee Ln, French Camp, CA, 95231 (1994 - 1997)
615 Stanford Ct, Valley Springs, CA, 95252 (1996 - 1997)