PO Box 828, Corning, NY, 14830 (current address)
202 Hunters Rdg, Pickens, SC, 29671
(1997 - 2018)
65 Villa Rd, Greenville, SC, 29615
(1995 - 2016)
202 Hunter Rd, Pickens, SC, 29671
(1997 - 2016)
Corning, NY, 14830
(2016)
Show All
144 Highland Way, Taylors, SC, 29687
(1996 - 2013)
286 Denise Rd, Rochester, NY, 14612
(2000 - 2013)
248 E Pulteney St, Corning, NY, 14830
(2001 - 2013)
PO Box 222, Phelps, NY, 14532
(2002 - 2013)
PO Box 761, Canandaigua, NY, 14424
(2000 - 2013)
12 Sage St, Corning, NY, 14830
(2012)
PO Box, Sarasota, FL, 34278
(2001 - 2011)
PO Box 828, Corning, NY, 14830
(2011)
PO Box 3186, Elmira, NY, 14905
(2001 - 2009)
5785 Deer Hollow Trl, Sarasota, FL, 34232
(1995 - 2006)
77 Westmont Ave, Elmira, NY, 14905
(2001 - 2002)
4931 Silkwood Dr, Sarasota, FL, 34241
(1992 - 2001)
1065 Davis St, Elmira, NY, 14901
(2001)
PO Box 6471, Greenville, SC, 29606
(1995 - 2001)
404 Audubon Rd, Greenville, SC, 29609
(2000)
339 Montgomery Ave, Sarasota, FL, 34243
(1987 - 1999)
PO Box 23, Taylors, SC, 29687
(1999)
86 W Main St, Victor, NY, 14564
(1995 - 1997)
144b Highland Way, Taylors, SC, 29687
(1997)
86 Main Stw 3, Victor, NY, 14564
(1995 - 1996)
65 Villa Rd, Greenville, SC, 29615
(1995)
7507 S Tamiami Trl, Sarasota, FL, 34231
(1995)
269 Gibson St, Canandaigua, NY, 14424
(1993 - 1994)
1856 Bennett Rd, Pine City, NY, 14871
(1992 - 1994)
634 Montgomery Ave, Sarasota, FL, 34234
(1986 - 1993)
None, Boynton Beach, FL, 33424
(1989 - 1993)