7102 Suzanne Ln, Schenectady, NY, 12303 (current address)
914 Mac Arthur Dr, Ballston Spa, NY, 12020 (2006 - 2018)
1 Stone Ridge Ct Apt, Altamont, NY, 12009 (2001 - 2017)
7081 Suzanne Ln, Schenectady, NY, 12303 (1997 - 2009)
2 Mcdonald Cir, Albany, NY, 12204 (2007)
19 Westbury Dr, Saratoga Springs, NY, 12866 (2006)
PO Box 3223, Saratoga Springs, NY, 12866 (2006)
PO Box 2034, Albany, NY, 12220 (2005)
1 Street, Saratoga Springs, NY, 12866 (2004)
1b Stoneridge Ct, Altamont, NY, 12009 (2004)
753 Revoultion Way, Ballston Spa, NY, 12020 (2004)
753 Revolutionary Dr, Ballston Spa, NY, 12020 (2003 - 2004)
400 Mcchesney Ave Ext, Troy, NY, 12180 (2003)
1 Stone Rd, Altamont, NY, 12009 (1996 - 2001)
1 Stone Ridge Ct, Altamont, NY, 12009 (2001)
103 Stone Ridge Ct, Altamont, NY, 12009 (1996 - 1997)
3229 Hidden Cove Dr, Plano, TX, 75075 (1993 - 1997)
1b Stone Rd, Altamont, NY, 12009 (1995 - 1996)
300 Crockett St, Austin, TX, 78704 (1995)
5919 Smoke Glass Trl, Dallas, TX, 75252 (1994 - 1995)
400 Mcchesney Ave Ext, Troy, NY, 12180 (1993)
5002 Forest Point Dr, Clifton Park, NY, 12065 (1991 - 1993)
105 Main Avs, Albany, NY, 12208 (1992 - 1993)
105 S Main Ave, Albany, NY, 12208 (1992 - 1993)
400 Mcchesney Extension Ave, Troy, NY, 12180 (1991 - 1992)