180 Clinton St, Avon, NY, 14414 (current address)
180 Clinton St, Avon, NY, 14414 (2016 - 2019)
Apt 6, Avon, NY, 14414 (2019)
83 Crimson Bramble Rd, Rochester, NY, 14623 (2015 - 2018)
164 Sackett Rd, Avon, NY, 14414 (2017)
5000 E Henrietta Rd, Henrietta, NY, 14467 (2014 - 2015)
5000 E Henrietta Rd, Henrietta, NY, 14467 (2013 - 2014)
5000 E Henrietta Rd, Henrietta, NY, 14467 (2013)
5000 E Henrietta Rd, Henrietta, NY, 14467 (2011 - 2013)
4900 E Henrietta Rd, Henrietta, NY, 14467 (2013)
8913 Legacy Ct, Kissimmee, FL, 34747 (2011 - 2012)
2339 State Route 63, Wayland, NY, 14572 (1999 - 2012)
67 Lake Ave, Hilton, NY, 14468 (2005 - 2012)
25 Beechwood Dr, Rochester, NY, 14606 (2001 - 2012)
108 Center St, Geneseo, NY, 14454 (2011)
8902 Legacy Ct, Kissimmee, FL, 34747 (2011)
2475 Chicory Ln, Winter Park, FL, 32792 (2009)
67 Lake Ave, Hilton, NY, 14468 (2004 - 2007)
5943 Savannah Pl, Orlando, FL, 32807 (2006)
3117 Edgemere Dr, Rochester, NY, 14612 (2004)
3247 Poplar Hill Rd, Livonia, NY, 14487 (1990 - 2004)
2892 Sheridan Ave, Wellsville, NY, 14895 (2002 - 2004)
57 Cameron St, Wellsville, NY, 14895 (2001 - 2002)
18 Park Ave, Cohocton, NY, 14826 (2001)
548 Humboldt St, Rochester, NY, 14610 (2001)
2062 Michigan Rd, Wayland, NY, 14572 (2000 - 2001)
2339 State Route 63, Wayland, NY, 14572 (1999)
PO Box 63 2339, Wayland, NY, 14572 (1999)
18 Peppermint Dr, Rochester, NY, 14615 (1994 - 1997)
552 Craig Ave, Staten Island, NY, 10307 (1989 - 1992)