59 Avalon Dr, Rochester, NY, 14618 (current address)
17 Clintwood Dr, Rochester, NY, 14620
(2014 - 2018)
17 Clintwood Dr, Rochester, NY, 14620
(2006 - 2017)
1259 French Rd, Depew, NY, 14043
(2000 - 2016)
17d Clintwood Dr, Rochester, NY, 14620
(2012 - 2014)
Show All
131 Azalea Rd, Rochester, NY, 14620
(2013)
90 Hamilton St, Rochester, NY, 14620
(2010)
3122 Elmwood Ave, Rochester, NY, 14618
(2004 - 2007)
20a Whitney Ridge Rd, Fairport, NY, 14450
(2006)
17 Dclintwood Dr, Rochester, NY, 14620
(2006)
3122 Elmwood Ave, Rochester, NY, 14618
(2004)
285a Charwood Cir, Rochester, NY, 14609
(2003 - 2004)
6237 Lima Rd S, South Lima, NY, 14558
(2001 - 2004)
11 Williamsburg Rd, Pittsford, NY, 14534
(2003)
186 Henrietta St, Rochester, NY, 14620
(2003)
50 Normandy Ave, Rochester, NY, 14619
(2003)
1080 Farnsworth Rd S, Rochester, NY, 14623
(2002 - 2003)
PO Box, South Lima, NY, 14558
(2001 - 2002)
1259 French Rd, Depew, NY, 14043
(2001)
19 2nd St, Geneseo, NY, 14454
(2001)
2693 State Route 89, Seneca Falls, NY, 13148
(1999 - 2001)
3123 Hoster Rd, Seneca Falls, NY, 13148
(1996 - 2001)
4851 County Road 11, Rushville, NY, 14544
(2000)
PO Box 89 2693, Seneca Falls, NY, 13148
(2000)
35 Thayer St, Rochester, NY, 14607
(1993 - 1996)
136 Pennsylvania Ave, Binghamton, NY, 13903
(1990 - 1996)
143 N Main St, Canandaigua, NY, 14424
(1992 - 1993)
19 Werner Park, Rochester, NY, 14620
(1992 - 1993)
2452 Charleston Ave, Vestal, NY, 13850
(1993)
4851 County 11, Rushville, NY, 14544
(1987)