1156 Sumner Ave, Schenectady, NY, 12309 (current address)
7 South St, Rhinebeck, NY, 12572 (1997 - 2017)
457 Center Hill Rd, Copake, NY, 12516 (2010 - 2017)
220 W Pond Lily Rd, Elizaville, NY, 12523 (2006 - 2017)
17 Station Rd, Kingston, NY, 12401 (2001 - 2011)
978 State Route 20, New Lebanon, NY, 12125 (2007 - 2011)
Ln Po, Elizaville, NY, 12523 (1993 - 2011)
PO Box LN, Elizaville, NY, 12523 (2001 - 2011)
457 County Route 7a, Copake, NY, 12516 (2007)
PO Box 20 978, New Lebanon, NY, 12125 (2007)
274 Texas Hill Rd, Hillsdale, NY, 12529 (2003 - 2006)
44 Spring Hill Rd, Ghent, NY, 12075 (2005)
457 A, Copake, NY, 12516 (2005)
PO Box 457, Copake, NY, 12516 (2004 - 2005)
17 Library Pl, Chatham, NY, 12037 (2004)
17b Library Pl, Chatham, NY, 12037 (2004)
7 South St, Rhinebeck, NY, 12572 (2002)
7 Seth St, Rhinebeck, NY, 12523 (2002)
172 Yantz Rd, Red Hook, NY, 12571 (2001)
6 Friendship St, Tivoli, NY, 12583 (1996 - 1998)
7 St 1 S, Rhinebeck, NY, 12572 (1997 - 1998)
PO Box 68, Elizaville, NY, 12523 (1992 - 1998)
17 Stony Run, Kingston, NY, 12401 (1992 - 1996)
305 Hurley Ave, Kingston, NY, 12401 (1989 - 1993)