2955 Perkins St, Saginaw, MI, 48601 (current address)
2967 Monroe St, Saginaw, MI, 48604 (2017 - 2018)
3954 Hermansau Dr, Saginaw, MI, 48603 (2008 - 2017)
3400 Ruckle St, Saginaw, MI, 48601 (2001 - 2017)
2302 Glenwood Ave, Saginaw, MI, 48601 (2002 - 2017)
1921 Mershon St, Saginaw, MI, 48602 (2013 - 2017)
1539 Vermont St, Saginaw, MI, 48602 (2015)
3350 Circle Dr, Saginaw, MI, 48601 (2006 - 2014)
1317 Emily St, Saginaw, MI, 48601 (1995 - 2013)
1111 South St, Saginaw, MI, 48601 (2001 - 2013)
PO Box 284, Watertown, NY, 13601 (2001 - 2013)
3353 Road, Saginaw, MI, 48601 (2007)
Tbd, Saginaw, MI, 48601 (2005)
3202 Glenwood Ave, Saginaw, MI, 48601 (2001 - 2004)
1111 1111 South S, Saginaw, MI, 48601 (2001)
4115 Hess Ave, Saginaw, MI, 48601 (2000 - 2001)
3133 Knell, Saginaw, MI, 48601 (2000)
4447 Wisner St, Saginaw, MI, 48601 (1998 - 2000)
1317 Emily Saginaw, Trenton, NJ, 08601 (1998 - 1999)
3133 Lowell Ave, Saginaw, MI, 48601 (1999)
1111 S Park Ave, Saginaw, MI, 48601 (1998)
24 Saginaw, Saginaw, MI, 48601 (1997)
753 Waterman Dr, Watertown, NY, 13601 (1996)
2 Fsb 2nd Plt C Co, Apo, AP, 96201 (1995 - 1996)
Hhc 41st Eng Bn, Fort Drum, NY, 13602 (1995 - 1996)
Hhc 41st, Fort Drum, NY, 13602 (1996)
PO Box 284, Fort Drum, NY, 13602 (1995 - 1996)
Hhc 41st Engine, Fort Drum, NY, 13602 (1995)
2 D Fsb 2nd, Apo, AP, 96224 (1994)
A Co 232 Med Bn, Jbsa Ft Sam Houston, TX, 78234 (1994)
1415 Emily St, Saginaw, MI, 48601 (1993)