60 Taft Ave, Lexington, MA, 02421 (current address)
501 E 87th St, New York, NY, 10128 (2004 - 2017)
12 Fairway Xing, Pittsford, NY, 14534 (2006 - 2017)
239 Greystone Ln, Rochester, NY, 14618 (2005 - 2016)
12055 Lee Jackson Memorial Hwy, Fairfax, VA, 22033 (2000 - 2016)
43 Kimball Dr, Rochester, NY, 14623 (2001 - 2016)
6123 Lexington Ridge Dr, Lexington, MA, 02421 (2016)
13298 Leafcrest Ln, Fairfax, VA, 22033 (2007 - 2008)
36155 Grand River Ave, Farmington, MI, 48335 (1998 - 2006)
176 Greystone Ln, Rochester, NY, 14618 (2005 - 2006)
5 176 Greystone Ln, Rochester, NY, 14618 (2006)
239 Greystone Ln, Rochester, NY, 14618 (2004)
239 Greystone Ln, Rochester, NY, 14618 (2003 - 2004)
13298 Leafcrest Ln, Fairfax, VA, 22033 (2004)
38 Crittenden Way, Rochester, NY, 14623 (1999 - 2003)
4008 Cherry Hill Dr, Poughkeepsie, NY, 12603 (2001 - 2003)
13298 Leafcrest Ln, Fairfax, VA, 22033 (2000 - 2002)
38 Crittenden Way, Rochester, NY, 14623 (2000 - 2001)
38 Crittenden, Rochester, NY, 14623 (2000)
41 Bastian Rd, Rochester, NY, 14623 (1997 - 1998)
PO Box 48, Amenia, NY, 12501 (1996 - 1998)
Railroad Ave, Amenia, NY, 12501 (1996)
PO Box 218, Amenia, NY, 12501 (1996)