1520 Bear Creek Ln, Petoskey, MI, 49770 (current address)
Unit E, Petoskey, MI, 49770 (2019)
6426 Crestview Dr, Holly, MI, 48442 (2001 - 2018)
1520 Bear Creek Ln, Petoskey, MI, 49770 (2016 - 2018)
6266 Zenith Heights Rd, Boyne City, MI, 49712 (2016)
1460 Sylvan Cir, Rochester Hills, MI, 48307 (1999 - 2011)
269 Bentrup Ct, Lenox, MA, 01240 (2007)
2234 Town Walk Dr, Hamden, CT, 06518 (1996 - 2005)
6426 Crest Vw, Holland, IN, 46307 (2004)
226 Main St, Lee, MA, 01238 (2001)
606 River Rd, Newport News, VA, 23601 (1992 - 2001)
162 Highwood Dr, Franklin, MA, 02038 (1998 - 2001)
137 Liberty St, Clinton, CT, 06413 (1999 - 2001)
3001 W Big Beaver Rd, Troy, MI, 48084 (2001)
PO Box 184, Lee, MA, 01238 (1994 - 2000)
400 Mediterranean Ave, Virginia Beach, VA, 23451 (1999)
225 Washington Mountain Rd, Lee, MA, 01238 (1995 - 1998)
148 Ocean Dr W, Stamford, CT, 06902 (1995 - 1998)
10015 W Dartness, Denver, CO, 80227 (1994 - 1997)
225 Mountain Rd, Hamden, CT, 06514 (1997)
10015 Dartmouth W, Lee, MA, 01238 (1996)
326 Great Quarter Rd, Sandy Hook, CT, 06482 (1996)
148 Ocean Drw, Stamford, CT, 06902 (1995 - 1996)
Lee Manor East S, Lee, MA, 01238 (1996)
606 River Bend Ct, Newport News, VA, 23602 (1992 - 1995)
10015 Dartmouth Avw, Lee, MA, 01238 (1995)
10015 W Dartmouth Ave, Lakewood, CO, 80227 (1994 - 1995)
Washington Mt Rd, Lee, MA, 01238 (1994 - 1995)
PO Box 184, Lee, MA, 01238 (1991 - 1995)
7400 W 13th Ave, Lakewood, CO, 80214 (1994)
3602 Campbell Rd, Newport News, VA, 23602 (1991 - 1993)
Washington Mt, Lee, MA, 01238 (1993)