26 Country Meadow Dr, East Greenbush, NY, 12061 (current address)
2a Rose Ln, Rensselaer, NY, 12144 (2001 - 2017)
902 Charo Pkwy, Davenport, FL, 33897 (2009 - 2016)
36 Birch Dr, West Sand Lake, NY, 12196 (1999 - 2016)
Toad Point Rd, Petersburgh, NY, 12138 (2008 - 2016)
17 Eastmount Dr, Slingerlands, NY, 12159 (2008 - 2010)
5 Wendell St, Rensselaer, NY, 12144 (2010)
7 Birchwood Ln, West Sand Lake, NY, 12196 (2008 - 2009)
Toad Point Rd, Rensselaer, NY (2008)
1004 Greenwich Dr, Albany, NY, 12203 (1986 - 2007)
29 Rest Ln, Rensselaer, NY, 12144 (2007)
7 Birch Dr, West Sand Lake, NY, 12196 (1996 - 2006)
17 Eastmount Dr, Slingerlands, NY, 12159 (1999 - 2001)
10 Gregory Ct, Rensselaer, NY, 12144 (1999 - 2001)
PO Box 1, West Sand Lake, NY, 12196 (2001)
38 Beacon Rd, Glenmont, NY, 12077 (1999)
PO Box 86, West Sand Lake, NY, 12196 (1992 - 1998)
Birch Dr, W Sand Lake, NY, 12196 (1996 - 1997)
PO Box 51st, West Sand Lake, NY, 12196 (1993 - 1997)
Birch Rd, West Sand Lake, NY, 12196 (1995 - 1996)
PO Box 252, West Sand Lake, NY, 12196 (1993)