45 Hopper Ter, Rochester, NY, 14612 (current address)
2100 W Beach Dr, Panama City, FL, 32401 (1998 - 2016)
2125 Jackson Bluff Rd, Tallahassee, FL, 32304 (2016)
45 Hopper Ter, Greece, NY, 14612 (2004 - 2016)
8787 66th St N, Pinellas Park, FL, 33782 (2014 - 2016)
45 Hopper Ter, Rochester, NY, 14612 (2014 - 2015)
173 Country Manor Way, Webster, NY, 14580 (2001 - 2011)
169 Country Manor Way, Webster, NY, 14580 (1999 - 2011)
164 Country Manor Way, Webster, NY, 14580 (2000 - 2011)
2220 Route 48, Fulton, NY, 13069 (1998 - 2011)
440c Mount Hope Rd, Sanford, ME, 04073 (2001 - 2011)
45 Harper St, Rochester, NY, 14607 (2007)
142 Greenleaf Mdws, Rochester, NY, 14612 (2001 - 2006)
45 Hooper Terraze, Bernard, ME, 04612 (2005)
440 Mount Hope Rd, Sanford, ME, 04073 (2000 - 2004)
164 Country Manor Way, Webster, NY, 14580 (2000 - 2004)
151 Whitman Rd, Rochester, NY, 14616 (2003 - 2004)
142 Eenleaf Meadows Grv, Rochester, NY, 14612 (2003)
2220 State Route 48, Fulton, NY, 13069 (1998 - 2002)
173 Country Manor Way, Webster, NY, 14580 (2001)
1200 Scenic Hwy, Pensacola, FL, 32503 (2001)
3062 State Route 48, Oswego, NY, 13126 (1997 - 2001)
164 Country Manor Way, Webster, NY, 14580 (2000 - 2001)
164 Country Manor Way, Webster, NY, 14580 (1999 - 2001)
142 W Meadows Dr, Rochester, NY, 14616 (2001)
169 Country Manor Way, Webster, NY, 14580 (1999)
4324 W 20th St, Panama City, FL, 32405 (1987 - 1999)
1906 Louise Ave, Panama City, FL, 32405 (1999)
2431 Johnson Dr, Lynn Haven, FL, 32444 (1999)
PO Box 48 2220, Fulton, NY, 13069 (1998 - 1999)
2220 W River Road State 48, Falconer, NY, 13069 (1998)
2200 Edgemont Cir, Panama City, FL, 32405 (1997 - 1998)
PO Box 35, Oswego, NY, 13126 (1993 - 1997)
PO Box 35, Oswego, NY, 13126 (1993 - 1996)
12 Canalview Mall, Fulton, NY, 13069 (1991 - 1995)
118 E 4th St, Oswego, NY, 13126 (1992 - 1993)