25890 County Route 32, Calcium, NY, 13616 (current address)
136 Chimney Rock Ct, Denver, NC, 28037 (2016 - 2018)
11 Nicole Dr, Spencerport, NY, 14559 (2001 - 2016)
11 Nicole Dr, Spencerport, NY, 14559 (2016)
5427 Lucknow Dr, Clay, NY, 13041 (2012 - 2015)
29588 County Rd, Evans Mills, NY, 13637 (2011)
29795 County Route 20, Theresa, NY, 13691 (2008 - 2009)
29588 County Route 46, Evans Mills, NY, 13637 (2008 - 2009)
PO Box 20 25430, Calcium, NY, 13616 (2008)
35029 Elm Ridge Rd, Philadelphia, NY, 13673 (2007)
PO Box 60770, Rochester, NY, 14606 (2007)
29841 County Route 20, Theresa, NY, 13691 (2001 - 2006)
268 Pond View Hts, Rochester, NY, 14612 (2005)
PO Box 29795, Theresa, NY, 13691 (1999 - 2005)
29795 County Rd, Theresa, NY, 13691 (2000 - 2004)
113 Oxbow Rd, Theresa, NY, 13691 (1995 - 2004)
PO Box 6473, Watertown, NY, 13601 (2003)
PO Box 793, Black River, NY, 13612 (2001)
25430 County Route 32, Calcium, NY, 13616 (1998 - 2000)
PO Box 302, Chaumont, NY, 13622 (2000)
PO Box 60412, Rochester, NY, 14606 (2000)
245 East St, Honeoye Falls, NY, 14472 (1999)
10 Shepard Ave, Mount Morris, NY, 14510 (1999)
147 Euclid Ave, Perry, NY, 14530 (1999)
35054 Nys 37, Theresa, NY, 13691 (1996)
25925 State Route 37, Watertown, NY, 13601 (1994 - 1995)
PO Box 492, Watertown, NY, 13601 (1994 - 1995)
127 Williamson Rd SE, Rome, GA, 30161 (1991 - 1993)
2733 Edgemere Dr, Rochester, NY, 14612 (1993)
PO Box 220, Spencerport, NY, 14559 (1992 - 1993)
127 Williamson St SW, Rome, GA, 30165 (1991)