79 Saint Andrews Blvd, Fairport, NY, 14450 (current address)
9 Somerset Gln, Victor, NY, 14564 (2000 - 2018)
1677 Strong Rd, Victor, NY, 14564 (2001 - 2017)
1 Somerset Ln, Victor, NY, 14564 (2000 - 2017)
PO Box 529, Geneva, NY, 14456 (2011)
842 Route 5 &, Geneva, NY, 14456 (2009)
842 Route 5 &, Geneva, NY, 14456 (1999 - 2009)
844 Canandaigua Rd, Geneva, NY, 14456 (1995 - 2009)
842 State Route 20, Geneva, NY, 14456 (2006 - 2007)
844 State Route 20, Geneva, NY, 14456 (2006 - 2007)
27 Yacht Club Dr, Canandaigua, NY, 14424 (1993 - 2005)
Somerset Gl, Victor, NY, 14564 (2001 - 2005)
19 Dunbridge Ln, Victor, NY, 14564 (1997 - 2003)
190 Parrish St, Canandaigua, NY, 14424 (2000 - 2001)
384 N Main St, Canandaigua, NY, 14424 (1995 - 1999)
12829 Briarlake Dr, West Palm Beach, FL, 33418 (1997 - 1998)
1489 Arroyo Verde Dr, Henderson, NV, 89012 (1998)
2347 Millbrae Dr, Henderson, NV, 89074 (1997)
45 Hampton Ln, Fairport, NY, 14450 (1997)
8 Pamela Ln, Rochester, NY, 14618 (1995 - 1996)
3207 Noble Rd, Seneca Falls, NY, 13148 (1996)
42 Belvedere Dr, Rochester, NY, 14624 (1996)
61 Huxley Way, Fairport, NY, 14450 (1996)
1 Touraine Ct, Pittsford, NY, 14534 (1987 - 1993)
1797 Grantham Dr, West Palm Beach, FL, 33414 (1988 - 1993)
27 Chablis Dr, Fairport, NY, 14450 (1991)
500 Kreag Rd, Pittsford, NY, 14534 (1991)
12829 Briarlake Dr, West Palm Beach, FL, 33418 (1987 - 1988)