88 Elm St, Rochester, NY, 14604 (current address)
14 Spruce St, Kingston, NY, 12401 (2008 - 2018)
6607 Harvest Ridge Ct, Indianapolis, IN, 46237 (2000 - 2008)
220 Jeffords St, Fort Huachuca, AZ, 85613 (1997 - 2008)
23 W Pierpont St, Kingston, NY, 12401 (2007)
44 Clifton Ave, Kingston, NY, 12401 (2007)
PO Box 636, Lake Katrine, NY, 12449 (2007)
PO Box 686, Lake Katrine, NY, 12449 (2006 - 2007)
13 Village Dr, Lake Katrine, NY, 12449 (2003)
13 Village Driveapartment 605, Lake Katrine, NY, 12449 (2003)
406 Main St, Saugerties, NY, 12477 (2001 - 2002)
4031 Mathews Ave, Indianapolis, IN, 46227 (1995 - 2001)
6604 10th Ave N, Saint Petersburg, FL, 33710 (1998)
220 Jeffords St Apt, Fort Huachuca, AZ, 85613 (1997)
210 N Us Highway 96, San Augustine, TX, 75972 (1997)
220 B Jeffords St, Fort Huachuca, AZ, 85613 (1997)
210 W Park St, Cary, NC, 27511 (1993 - 1997)
Cmr 412, Apo, AE, 09165 (1997)
779 E Merritt Island Cswy, Merritt Island, FL, 32952 (1996)
779 E Merritt Island Cswy, Merritt Island, FL, 32952 (1996)
6604 10th Avenue Ter S, Saint Petersburg, FL, 33707 (1996)
55th Psb Det, Apo, AE, 09165 (1996)
210 Park Stw, Cary, NC, 27511 (1993 - 1996)
4048 Independence Dr, Indianapolis, IN, 46227 (1995 - 1996)
6604 10th Avenue Ter S, South Pasadena, FL, 33707 (1996)
PO Box 32, Kingston, NY, 12401 (1992 - 1996)
3 227 Hhc, Apo, AE, 09165 (1995)
PO Box 227, Apo, AE, 09165 (1995)
3 Hhc, Apo, AE, 09165 (1995)
208 Kristin Ct, Cary, NC, 27513 (1993)