7922 Greenfield Ct, Midland, GA, 31820 (current address)
5101 Us Highway 11, Canton, NY, 13617 (2002 - 2018)
5100 Us Highway 11, Canton, NY, 13617 (1999 - 2011)
2401 Purcells Ml, Manhattan, KS, 66502 (2008)
594 Westchester Ct, Clarksville, TN, 37043 (2006)
12 Stirrup Dr, East Greenbush, NY, 12061 (1999 - 2005)
794 Shallowford Rd, Upatoi, GA, 31829 (2004)
7940 Shallowford Rd, Columbus, GA, 31829 (2004)
678 Kandle Dr, Fort Benning, GA, 31905 (2003)
79 County Route 31, Hudson, NY, 12534 (2001)
200 Rice Rd, De Kalb Junction, NY, 13630 (2000 - 2001)
9124 Molly Pitcher Ct, Wahiawa, HI, 96786 (2000)
9124 Molly Pitcher Ct, Wahiawa, HI, 96786 (1999 - 2000)
3257 Pennsylvania Ave, Ogden, UT, 84401 (2000)
108 Warren St, Hudson, NY, 12534 (2000)
PO Box 2, Canton, NY, 13617 (1993 - 1998)
513 Sleepy Hollow B, Gouverneur, NY, 13642 (1995 - 1997)
513 Sleepy Hollow Rd, Gouverneur, NY, 13642 (1995 - 1997)
513 Sleepy Hollow Rd B, Gouverneur, NY, 13642 (1995 - 1996)
PO Box 58, Canton, NY, 13617 (1993 - 1996)
B Company Infnt, Watertown, NY, 13602 (1995)