393 Squire Dr, Rochester, NY, 14623 (current address)
5205 Bristol Rd, Canandaigua, NY, 14424 (2018 - 2021)
1799f Stoney Way, Farmington, NY, 14425 (2016 - 2018)
5762f Hedge Row Cir, Farmington, NY, 14425 (2008 - 2016)
111 East Ave, Rochester, NY, 14604 (2013)
328 E Main St, Rochester, NY, 14604 (2012)
1 Pleasant St, Rochester, NY, 14604 (2012)
5762 E Hedgerow, Canandaigua, NY, 14425 (2012)
5762 Fhdge Row, Farmington, NY, 14425 (2012)
5762 Hedge Row E, Farmington, NY, 14425 (2012)
5762 Hedge Bow Cir, Farmington, NY, 14425 (2009)
5762 Hedge Row Circle F, Farmington, NY, 14425 (2009)
PO Box 883, Frankfort, MI, 49635 (1997 - 2009)
31 Briggs St, Honeoye, NY, 14471 (2003 - 2007)
346 Countess Dr, West Henrietta, NY, 14586 (2004 - 2006)
5566 Centerpointe Blvd, Canandaigua, NY, 14424 (2001 - 2004)
1004 Hunts Park Rd, Farmington, NY, 14425 (2002 - 2004)
23 E 23 E, Farmington, NY, 14425 (2003)
190 Parrish St, Canandaigua, NY, 14424 (2001 - 2002)
PO Box 4, Canandaigua, NY, 14424 (2002)
5566 Centerpointe Blvd, Canandaigua, NY, 14424 (2001)
4605 Flicka Ct, Virginia Beach, VA, 23455 (2001)
617 Airport Rd, Frankfort, MI, 49635 (1995 - 2000)
545 Owen Graduate Hall, East Lansing, MI, 48825 (2000)
407 S Hubbard Hall, East Lansing, MI, 48825 (1998 - 1999)
403 E Hubbard Hl, East Lansing, MI, 48825 (1998)