80 Packard St, Rochester, NY, 14609 (current address)
PO Box 10828, Rochester, NY, 14610 (2013 - 2018)
166 Dunrovin Ln, Rochester, NY, 14618 (2015 - 2017)
547 Eastbrooke Ln, Rochester, NY, 14618 (2011 - 2016)
464 Bay Village Dr, Rochester, NY, 14609 (2013 - 2016)
120 Carverdale Dr, Rochester, NY, 14618 (2004 - 2016)
4106 Summit Circle Dr, Rochester, NY, 14618 (2013)
166 Greystone Ln, Rochester, NY, 14618 (2008 - 2011)
17466 Dumont Dr, Fort Myers, FL, 33967 (2001 - 2011)
56 Jefreelind Dr, Rochester, NY, 14616 (2008 - 2011)
1198 French Rd, Rochester, NY, 14618 (2010 - 2011)
154 Greystone Ln, Rochester, NY, 14618 (2007 - 2008)
113 Chartwell Ct, Rochester, NY, 14618 (2005 - 2006)
3 Tarrytown Rd, Rochester, NY, 14618 (2004 - 2005)
9061 San Carlos Blvd, Fort Myers, FL, 33967 (1993 - 2005)
2115 Highland Ave, Rochester, NY, 14610 (2004)
445 Elmwood Ter, Rochester, NY, 14620 (2003 - 2004)
336 Wintergreen Way, Rochester, NY, 14618 (2003)
22 Cliffside Dr, Canandaigua, NY, 14424 (2001)
238 Harding Rd, Greece, NY, 14612 (2000)
Caraway Caraway, Spencerport, NY, 14559 (2000)
2 Caraway Ln, Spencerport, NY, 14559 (1996 - 1997)
74 Glendale Park, Rochester, NY, 14613 (1994)
650 Calm Lake Cir, Rochester, NY, 14612 (1990 - 1993)
380 Calm Lake Cir, Rochester, NY, 14612 (1992 - 1993)
9016 Tangelo Blvd, Fort Myers, FL, 33967 (1990 - 1992)