1547 State Route 23, Craryville, NY, 12521 (current address)
1547 State Route 23, Craryville, NY, 12521 (2012 - 2019)
Apt 23, Craryville, NY, 12521 (2019)
63 County Route 19, Hudson, NY, 12534 (2007 - 2018)
211 Wellington Rd, Syracuse, NY, 13214 (1983 - 2012)
215 Jay St, Albany, NY, 12210 (1993 - 2010)
PO Box 19 63, Livingston, NY, 12541 (2007 - 2009)
PO Box 23 1547, Craryville, NY, 12521 (2009)
PO Box 4, Livingston, NY, 12541 (2007 - 2008)
89 Castle Howard Ct, Princeton, NJ, 08540 (2004 - 2006)
347 Ridgeview Rd, Princeton, NJ, 08540 (2005 - 2006)
24 Maple St, Princeton, NJ, 08542 (2004 - 2005)
347 Bridge Vw, Princeton, NJ, 08540 (2005)
General Delivery, Princeton, NJ, 08540 (2004)
63 Van Dyke Rd, Princeton, NJ, 08540 (1997 - 2003)
60 Pine St, Princeton, NJ, 08542 (2002 - 2003)
19 Summer St, Rockport, ME, 04856 (2001)
102 Brunswick Rd, Troy, NY, 12180 (1996 - 1999)
1201 E Fayette St, Syracuse, NY, 13210 (1995 - 1998)
Dept Of Romance Lang, Princeton, NJ, 08544 (1997)
211 Wellington Rd, De Witt, NY, 13214 (1994)
211 C O Rd, Syracuse, NY, 13214 (1993)
211 O C 21, Syracuse, NY, 13214 (1993)
2111 Wellington Rd, Syracuse, NY, 13214 (1993)
61 Dove St, Syracuse, NY, 13214 (1993)
PO Box 462, Rockport, ME, 04856 (1992 - 1993)