98 Helena Ave, Yonkers, NY, 10710 (current address)
1256 SW Curry St, Port Saint Lucie, FL, 34983 (2015 - 2018)
150 W Jefferson St, Joliet, IL, 60432 (1993 - 2016)
112 Dogleg Dr, Meriden, CT, 06450 (2012 - 2015)
245 Griswold St, Glastonbury, CT, 06033 (2000 - 2013)
26 Jodi Dr, Meriden, CT, 06450 (2007 - 2012)
73 Metacomet Dr, Meriden, CT, 06450 (2010 - 2012)
21 Fairway Dr, Wethersfield, CT, 06109 (2002 - 2010)
98 Helena Ave, Yonkers, NY, 10710 (2000 - 2006)
21 Fairview Dr, Wethersfield, CT, 06109 (2002)
332 Checkers Dr, San Jose, CA, 95133 (2001)
2767 Morgan Ave, Bronx, NY, 10469 (1991 - 2001)
245 Griswold St, Glastonbury, CT, 06033 (1998 - 2001)
187 Silver Ln, East Hartford, CT, 06118 (2001)
38 W Pleasant St, New London, CT, 06320 (1997 - 2001)
68 Mountain Laurel Dr, Wethersfield, CT, 06109 (2001)
PO Box 884, Glastonbury, CT, 06033 (1998 - 2001)
PO Box 163, New London, CT, 06320 (1995 - 2001)
2549 Hering Ave, Bronx, NY, 10469 (1997 - 1999)
56 Hawthorne Dr N, New London, CT, 06320 (1995 - 1998)
2017 Midhurst Ln, Joliet, IL, 60435 (1997)
PO Box 541, Bridgeport, CT, 06601 (1995 - 1997)
PO Box 485, Baltic, CT, 06330 (1997)
1910 J St, Lincoln, NE, 68510 (1990 - 1996)
PO Box 169, New London, CT, 06320 (1995 - 1996)
2017 Midwest Ln, Joliet, IL, 60431 (1974 - 1993)
1012 Parkwood Dr, Joliet, IL, 60432 (1993)
180 Melba St, Milford, CT, 06460 (1992 - 1993)
310 3rd Ave, Milford, CT, 06460 (1992)