126 State Route 245, Rushville, NY, 14544 (current address)
3260 State Route 364, Canandaigua, NY, 14424 (2013 - 2018)
2081a State Route 21, Canandaigua, NY, 14424 (2012 - 2018)
259 Ellinwood Dr, Rochester, NY, 14622 (2017)
17 S Wayne St, Phelps, NY, 14532 (2011 - 2013)
18 Court St, Canandaigua, NY, 14424 (2009 - 2013)
93 State Route 245, Rushville, NY, 14544 (2009 - 2011)
91 State, Rushville, NY, 14544 (2010)
PO Box 21, Canandaigua, NY, 14424 (2010)
91 State Route 245, Rushville, NY, 14544 (2008 - 2009)
PO Box 4, Rushville, NY, 14544 (2008)
618 Marsh Rd, Pittsford, NY, 14534 (2007)
118 Tidd Cir, Farmington, NY, 14425 (2006 - 2007)
County Rd, Canandaigua, NY, 14424 (2007)
PO Box 654, Canandaigua, NY, 14424 (2006 - 2007)
5754 Wishing Well Ln, Farmington, NY, 14425 (2001)
29 Boxwood Ave, Wilmington, DE, 19804 (1996 - 2000)
8774 Kendall Rd, Nunda, NY, 14517 (1998 - 1999)
5905 Terrace Ln, Canandaigua, NY, 14425 (1999)
10911 Lemon Spur Rd, Dansville, NY, 14437 (1999)
24 Lakeview Park, Rochester, NY, 14613 (1995 - 1999)
47 W Main St, Victor, NY, 14564 (1998)
9540 Bronson Hill Rd, Wayland, NY, 14572 (1998)
204 N Lackawanna St, Wayland, NY, 14572 (1996 - 1997)
14 Farmingdale Dr, Hamlin, NY, 14464 (1997)
204 Lacawana Sta, Wayland, NY, 14572 (1995 - 1996)
24 Lakeville Ter, Rochester, NY, 14613 (1996)
9535 Bronson Rd, Wayland, NY, 14572 (1996)
2637 County Road 50, Wayland, NY, 14572 (1995)
2637 County Route 50, Wayland, NY, 14572 (1995)
N N Rr2 Lk Lk, Wayland, NY, 14572 (1990 - 1995)
PO Box, Wayland, NY, 14572 (1992 - 1993)
1115 Lake Ave, Rochester, NY, 14613 (1992)