25 Abbott Ave, Earlville, NY, 13332 (current address)
1603 Dudley Ave, Utica, NY, 13501 (1991 - 2017)
10 1/2 Abbott Ave, Chittenango, NY (2017)
2104 Harbor Point Ct, Melbourne, FL, 32904 (2014 - 2017)
1685 Talavera St SE, Palm Bay, FL, 32909 (2016)
7927 State Route 104, Oswego, NY, 13126 (2012 - 2014)
103 Kings Park Drive Ext, Liverpool, NY, 13090 (1997 - 2013)
39 County Line Trl, Weedsport, NY, 13166 (1997 - 2013)
7927 State 104, Oswego, NY, 13126 (2013)
W W Rr104, Oswego, NY, 13126 (2013)
111 Whedon Rd, Syracuse, NY, 13219 (2007 - 2012)
500 Eagle Ln, Camillus, NY, 13031 (2010 - 2012)
PO Box 104, Oswego, NY, 13126 (2012)
21 Eagle Ln, Camillus, NY, 13031 (2011)
113 Pacific Ave, Syracuse, NY, 13207 (2009)
118 Terrace Dr, Syracuse, NY, 13219 (2003 - 2006)
222 Columbus Ave, Syracuse, NY, 13219 (2006)
7651 Morgan Rd, Liverpool, NY, 13090 (2003)
27 Elizabeth St, Auburn, NY, 13021 (1996 - 2003)
19 Orchard St, Auburn, NY, 13021 (1999 - 2002)
4394 Whedon Rd, Camillus, NY, 13031 (2001)
103 Kings Park Dr, Liverpool, NY, 13090 (1997 - 1998)
PO Box 38 8256, Port Byron, NY, 13140 (1990 - 1998)
23 Mary St, Auburn, NY, 13021 (1997)
39 County Road Line Trailer Park, Weedsport, NY, 13166 (1997)
PO Box, Weedsport, NY, 13249 (1997)
39 County Line Mhp, Weedsport, NY, 13166 (1996)
8256 Route 38, Port Byron, NY, 13140 (1993 - 1996)
39 County Road Line Mhp, Weedsport, NY, 13166 (1996)
8256 Rt 38, Port Byron, NY, 13140 (1993 - 1996)
238 N Genesee St, Utica, NY, 13502 (1990 - 1994)
1 1/2 Mann St, Auburn, NY, 13021 (1993)
Green Acres Trailer, Weedsport, NY, 13166 (1992 - 1993)
Green Acres Unit, Weedsport, NY, 13166 (1992)