603 Laurel Pointe Cir, Salisbury, NC, 28147 (current address)
102 Gemini Pl, Syracuse, NY, 13209
(2014 - 2018)
205 Charles Ave, Syracuse, NY, 13209
(2011 - 2014)
205 Charles Ave, Solvay, NY, 13209
(2012 - 2013)
452 Kirk Ave, Syracuse, NY, 13205
(2010 - 2011)
Show All
110 Griffiths St, Syracuse, NY, 13208
(2003 - 2010)
454 Kirk V, Syracuse, NY, 13205
(2010)
210 S Wilbur Ave, Syracuse, NY, 13204
(2009 - 2010)
121 Stafford Ave, Syracuse, NY, 13206
(2009)
303 Lakewood Dr, Salisbury, NC, 28147
(2009)
204 Parkway Dr, Syracuse, NY, 13207
(2008)
523 Laurel Pointe Cir, Salisbury, NC, 28147
(2007 - 2008)
3711 Midland Ave, Syracuse, NY, 13205
(2002 - 2008)
824 Laurel Pointe Cit, Salisbury, NC, 28147
(2007)
1411 Bellevue Ave, Syracuse, NY, 13204
(2006)
361 W Kennedy St, Syracuse, NY, 13205
(2004 - 2005)
1323 S State St, Syracuse, NY, 13208
(2002 - 2005)
q97 Oak Creek Town Houses, Auburn, NY, 13021
(2004)
House Rd, Auburn, NY, 13021
(2004)
Oakcreek Townhomes, Auburn, NY, 13021
(2004)
PO Box, Syracuse, NY, 13207
(2002 - 2004)
PO Box 298, Syracuse, NY, 13207
(2003 - 2004)
9 Centennial Dr, Syracuse, NY, 13207
(2003)
9 Conteria Dr, Syracuse, NY, 13207
(2003)
4313 Arlington Cir, Liverpool, NY, 13090
(1996 - 2002)
510 Hawley Ave, Syracuse, NY, 13203
(2001)
PO Box 1077, Auburn, NY, 13021
(1998 - 2001)
15 E Genesee St, Auburn, NY, 13021
(1999 - 2000)
343 Genesee St, Auburn, NY, 13021
(1999)
5 E Genesee St, Auburn, NY, 13021
(1999)
135 1/2 Van Anden St, Auburn, NY, 13021
(1997 - 1998)