68 Pine St, Binghamton, NY, 13901 (current address)
315 Schaffer Ave, Syracuse, NY, 13206 (2009 - 2016)
26 Tompkins St, Binghamton, NY, 13903 (2012 - 2013)
32 Schiller St, Binghamton, NY, 13905 (2013)
Willard Drug Treatment, Willard, NY, 14588 (2013)
PO Box 303, Willard, NY, 14588 (2013)
501 N Bogle Rd, Logansport, LA, 71049 (2001 - 2012)
1 Iva Ave, Binghamton, NY, 13903 (2009 - 2012)
Facility Anx, Dannemora, NY, 12929 (2012)
PO Box 768, Dannemora, NY, 12929 (2012)
PO Box 400, Romulus, NY, 14541 (2010)
1220 Washington Ave, Albany, NY, 12226 (2009)
75 Bestal Ave, Binghamton, NY, 13903 (2006 - 2009)
1412 Vestal Rd, Vestal, NY, 13850 (2008)
PO Box 2618, Binghamton, NY, 13902 (2008)
952 E 141st St, Cleveland, OH, 44110 (2000 - 2005)
2315 Fort Miro Ave, Monroe, LA, 71201 (2004)
2315 Fort Miro Ave, Monroe, LA, 71201 (2003 - 2004)
211 Dairy Rd, Longstreet, LA, 71050 (2001)
103 Vickie Dr, Warner Robins, GA, 31093 (2000)
1435 11 Th E, Cleveland, OH, 44106 (1999)
111 Dairy Rd, Keatchie, LA, 71046 (1998)
111 Doiry Ln, Logansport, LA, 71049 (1998)
101 Vicki Lynn Dr, Warner Robins, GA, 31093 (1997 - 1998)
PO Box 3229, Warner Robins, GA, 31099 (1993 - 1995)
PO Box 3229, Warner Robins, GA, 31088 (1993 - 1995)