14 Riverview Dr, Schenectady, NY, 12309 (current address)
7758 State Highway 12, Sherburne, NY, 13460 (2016 - 2018)
261 Hakescalhoundavisrd, Pitcher, NY, 13136 (2017)
261 Hakes Calhoun Davis Rd, Pitcher, NY, 13136 (2009 - 2017)
54 Beebe Ave, Norwich, NY, 13815 (2015 - 2016)
6 School St, Smyrna, NY, 01346 (2011 - 2015)
7757 Nys Route 12 Sherburne, Sherburne, NY, 13460 (2015)
142 County Road 13a, South Otselic, NY, 13155 (2013)
PO Box 124, Smyrna, NY, 13464 (2011 - 2013)
PO Box 1308, Pittsfield, MA, 01202 (2012)
10 Red Fox Dr, Albany, NY, 12205 (2005 - 2007)
10 Street, Colonie, NY, 12205 (2005)
76 Paine St, Green Island, NY, 12183 (2004 - 2005)
1400 Washington Ave, Albany, NY, 12222 (2003 - 2004)
1400 Washington Avenue Empire Cmn, Albany, NY, 12222 (2003)
PO Box 483, Marathon, NY, 13803 (2003)
PO Box 7169, Albany, NY, 12224 (2003)
PO Box 28, South Otselic, NY, 13155 (2002 - 2003)