8505 County Route 125, Chaumont, NY, 13622 (current address)
59 Champion St, Carthage, NY, 13619 (2016)
152 Century Dr, Cameron, NC, 28326 (2012 - 2016)
7050 Old West Ln, Oxford, NC, 27565 (2013)
152 Century Dr, Cameron, NC, 28326 (2011 - 2012)
249 Main St, Schoharie, NY, 12157 (2011)
15832 104th Ave SE, Yelm, WA, 98597 (2008 - 2011)
PO Box 122, Schoharie, NY, 12157 (2011)
457-400 Honeyview Ln, Milford, CA, 96121 (2005 - 2007)
104 Malmedy Rd, Seaside, CA, 93955 (2007)
18018 Upland Dr SE, Yelm, WA, 98597 (2007)
480 Stimson Rd, Dover, TN, 37058 (2003 - 2006)
PO Box 8576, Seaside, CA, 93955 (2005 - 2006)
157 Okinawa Rd, Seaside, CA, 93955 (2005)
6610 Madrona Ave, Joint Base Lewis Mcchord, WA, 98433 (2005)
PO Box 331101, Fort Lewis, WA, 98433 (2003 - 2005)
181 Nawao Ct, Wahiawa, HI, 96786 (2003)
2900 Concord St, Colorado Spgs, CO, 80907 (1998 - 2003)
6314 Holly Dr, Joint Base Lewis Mcchord, WA, 98433 (2003)
PO Box 703, Schofield Barracks, HI, 96857 (2003)
2186 Nawao Ct, Wahiawa, HI, 96786 (2000 - 2002)
1060 Kilani Ave, Wahiawa, HI, 96786 (2001 - 2002)
68-057 Waialua Beach Rd, Waialua, HI, 96791 (2002)
4340a Holland St, Fort Campbell, KY, 42223 (2001)
2900 Concord St, Colorado Springs, CO, 80907 (2000)