104 Deer Path Ct, Pataskala, OH, 43062 (current address)
220 Isaac Tharp St, Pataskala, OH, 43062 (2020 - 2022)
891 Pepperwood Dr, Brunswick, OH, 44212 (2016 - 2019)
2920 Portman Ave, Cleveland, OH, 44109 (2015 - 2016)
Pawling, NY, 12564 (2016)
385 Linden St, Rochester, NY, 14620 (2012 - 2015)
1061 State Rt, Alfred Station, NY, 14803 (2000 - 2012)
1061 State Route 244, Alfred Station, NY, 14803 (2003 - 2012)
105 Myrtle Ave, Hornell, NY, 14843 (2000 - 2012)
244 1061 State Rt, Alfred Station, NY, 14803 (2000 - 2012)
15 Wake Robin Ter, West Henrietta, NY, 14586 (2009)
225 Harpington Dr, Rochester, NY, 14624 (2007 - 2009)
2720 Paddington Rd, Fort Collins, CO, 80525 (2008)
145 Fairhaven Rd, Rochester, NY, 14610 (2007)
7281 Lee Hwy, Falls Church, VA, 22042 (2006)
123 Countess Dr, West Henrietta, NY, 14586 (2003 - 2004)
1600 Elmwood Ave, Rochester, NY, 14620 (2004)
595 State 244, Alfred Station, NY, 14803 (2004)
1061 State Route 244, Alfred Sta, NY, 14803 (2000 - 2003)
106 Suburban Ct, Rochester, NY, 14620 (2003)
PO Box 203, Alfred Station, NY, 14803 (2001 - 2003)
1064 State, Alfred Sta, NY, 14803 (2001)
1064 State Rte, Alfred Sta, NY, 14803 (2001)
980 Racoa Pl, Medina, OH, 44256 (1989 - 2000)
1061 State Hwy, Alfred Sta, NY, 14803 (2000)
244 1061 State Rt 15, Alfred Sta, NY, 14803 (2000)
PO Box 203, Alfred Sta, NY, 14803 (2000)
15 Pine St, Hornell, NY, 14843 (1997 - 1998)
216 Dale Dr, Kent, OH, 44240 (1997)
3999 Buckingham Dr, Brunswick, OH, 44212 (1994 - 1997)
3248 Trowbridge Ave, Cleveland, OH, 44109 (1989 - 1996)
1256 Roundtable Ct, Brunswick, OH, 44212 (1993)