PO Box 243, Kennedy, NY, 14747 (current address)
581 E Church St, Marion, OH, 43302
(2015 - 2018)
Kennedy, NY, 14747
(2016)
346 Hallock St, Jamestown, NY, 14701
(2014 - 2015)
130 Hemlock Cir, Manchester, NY, 14504
(2012 - 2013)
Show All
114 Bridge St, Plattsburgh, NY, 12901
(2012)
103 Warrendale Rd, Mars, PA, 16046
(2012)
307 Horizon Dr, Clifton Springs, NY, 14432
(1994 - 2012)
42 Kendell St, Canandaigua, NY, 14424
(2000 - 2012)
PO Box 194, Clifton Springs, NY, 14432
(2004 - 2012)
825 Fyler Rd, Kirkville, NY, 13082
(2011)
315 W Main St, Falconer, NY, 14733
(2009)
614 Route 394, Kennedy, NY, 14747
(2007 - 2009)
PO Box 243, Kennedy, NY, 14747
(2006 - 2009)
1084 Woodhill, Newark, NY, 14513
(2006 - 2008)
PO Box 394 614, Kennedy, NY, 14747
(2008)
129 Saltonstall St, Canandaigua, NY, 14424
(2007)
PO Box 45, Phelps, NY, 14532
(2006)
108 Main St, Phelps, NY, 14532
(2004 - 2005)
1480 County Road 43, Clifton Springs, NY, 14432
(2004 - 2005)
21 Crossman St, Jamestown, NY, 14701
(2003 - 2004)
General Delivery, Jamestown, NY, 14702
(2004)
2951 Greig St, Port Gibson, NY, 14537
(2001 - 2003)
2 Hibbard Ave, Clifton Springs, NY, 14432
(1999 - 2003)
PO Box 283, Port Gibson, NY, 14537
(2001 - 2002)
2190 State Route 96, Clifton Springs, NY, 14432
(1998 - 1999)
42 Kendall St, Clifton Springs, NY, 14432
(1998)
129 Saltonstall St, Canandaigua, NY, 14424
(1996 - 1997)
21 W Main St, Waterloo, NY, 13165
(1995 - 1997)
21 Main Stw 1flap, Waterloo, NY, 13165
(1995 - 1996)
3672 State Route 488, Clifton Springs, NY, 14432
(1995 - 1996)
7 Crane St, Clifton Springs, NY, 14432
(1993 - 1994)
2450 County Road 28, Canandaigua, NY, 14424
(1993)
6012 Loomis Rd, Farmington, NY, 14425
(1991 - 1993)
225 Terri Dr, Canandaigua, NY, 14425
(1993)
3 Melbar Dr, Canandaigua, NY, 14425
(1993)
37 Bristol St, Canandaigua, NY, 14424
(1989 - 1993)
504 St Ext E, Victor, NY, 14564
(1993)
30 Red Jacket Mobile Home Ct, Canandaigua, NY, 14424
(1990 - 1991)