202 N Main St, Canandaigua, NY, 14424 (current address)
6103 Hammocks Dr, Canandaigua, NY, 14424 (2019 - 2020)
7118 County Road 2, Bloomfield, NY, 14469 (2016 - 2018)
512 Center St, Lakeview, OR, 97630 (2013 - 2016)
202 N Main St, Canandaigua, NY, 14424 (2016)
98136 W Nelson Dr, Brookings, OR, 97415 (1992 - 2016)
15589 Cedar Ln, Brookings, OR, 97415 (2001 - 2016)
20 S L St, Lakeview, OR, 97630 (2010 - 2016)
PO Box 2854, Brookings, OR, 97415 (2001 - 2016)
6408 Winding Creek Way, Victor, NY, 14564 (2011)
3645 NE 158th Ave, Portland, OR, 97230 (2010)
1187 Fairdale Gln, Farmington, NY, 14425 (2009)
3237 Fawn Hill Trl, Tallahassee, FL, 32312 (1990 - 2007)
State Route 96, Shortsville, NY (2006)
2 Russell Ave, Upton, MA, 01568 (1997 - 2001)
5512 Rossier Rd, Canandaigua, NY, 14424 (2001)
3900 Twin Creek Dr, Arlington, TX, 76015 (1995 - 1999)
802 Stoney Way, Farmington, NY, 14425 (1999)
1280 Columbia U Mbia Rd, Upton, MA, 01568 (1998)
PO Box 897, Upton, MA, 01568 (1998)
250 Prospect St, Franklin, MA, 02038 (1996 - 1997)
5015 Ridgetree Ln, Arlington, TX, 76017 (1994)
14315 Pembridge Dr, San Antonio, TX, 78247 (1992 - 1993)
16500 Henderson Pass, San Antonio, TX, 78232 (1991 - 1993)
1411 Kelly Te, Arlington, TX, 76010 (1992)
1411 Kelly Ter, Arlington, TX, 76010 (1992)