12 E Smoketree Ct, Clayton, NC, 27527 (current address)
15550 County Route 181, Clayton, NY, 13624 (2015 - 2018)
745 James St, Clayton, NY, 13624 (2008 - 2016)
20216 County Route 59, Dexter, NY, 13634 (2014 - 2015)
5845 Fikes Rd, Memphis, NY, 13112 (2014 - 2015)
152 Casey St, Watertown, NY, 13601 (2003 - 2013)
8583 Leray St, Evans Mills, NY, 13637 (1999 - 2013)
636 Theresa St, Clayton, NY, 13624 (2005 - 2013)
PO Box 342, Evans Mills, NY, 13637 (2000 - 2013)
20216 Country, Dexter, NY, 13634 (2007)
58 Salem St, Andover, MA, 01810 (1990 - 2007)
136 Barben Ave, Watertown, NY, 13601 (2005)
20216 County Route 59, Jefferson, NY (2005)
20216 County Rd, Dexter, NY, 13634 (2005)
152 Casey St, Watertown, NY, 13601 (2003)
8609 Peck St, Evans Mills, NY, 13637 (2000 - 2002)
2786 Camden Rd, Clearwater, FL, 33759 (1992 - 2002)
6225 Cherokee Way, Suwanee, GA, 30024 (1995 - 2001)
PO Box 324, Evans Mills, NY, 13637 (1999 - 2000)
1060 Danby Rd, Ithaca, NY, 14850 (1992 - 1997)
3328 18th Ave S, Minneapolis, MN, 55407 (1997)
541 Arapahoe Ave, Boulder, CO, 80302 (1997)