720 NE 30th Ave, Ocala, FL, 34470 (current address)
55 Maple St, Harpursville, NY, 13787 (2014 - 2018)
29 Mccoy Rd, Harpursville, NY, 13787 (2000 - 2012)
3145 Stewart Rd, Vestal, NY, 13850 (2004 - 2012)
55 Maple St, Harpursville, NY, 13787 (2005 - 2012)
55 Maple St, Harpursville, NY, 13787 (2001 - 2012)
55 Maple St, Harpursville, NY, 13787 (2000 - 2012)
2691 Camelot Rd, Endicott, NY, 13760 (2010 - 2012)
3145 Stuart Rd, Vestal, NY, 13850 (2008 - 2012)
1026 Jfk Blvd, Endicott, NY, 13760 (2010 - 2012)
34 Nowlan Rd, Port Crane, NY, 13833 (1995 - 2012)
130 W 86th St, New York, NY, 10024 (2011 - 2012)
37 Nowlan Rd, Port Crane, NY, 13833 (1996 - 2012)
33 Gaylord St, Binghamton, NY, 13904 (2011)
10091 NE Highway 314, Silver Springs, FL, 34488 (2011)
50 E Main St, Sidney, NY, 13838 (2011)
905 Monroe St, Endicott, NY, 13760 (2011)
2691 Camelot Rd, Endwell, NY, 13760 (2010)
562 Candor Rd, Spencer, NY, 14883 (2010)
1026 John F Kennedy Boulevard Bv 4, Vestal, NY, 13850 (2010)
106 Walnut Ave, Endicott, NY, 13760 (2010)
3145 Stewart Rd, Vestal, NY, 13850 (2004 - 2007)
PO Box 82, Vestal, NY, 13851 (2007)
3145 Stewart Rd, Vestal, NY, 13850 (2006)
51 Park Ave, Binghamton, NY, 13903 (2002 - 2005)
1191 S Park Ave, Titusville, FL, 32780 (2005)
Morningside Apt, Titusville, FL, 32780 (2005)
81 Pennsylvania Ave, Binghamton, NY, 13903 (2004)
PO Box 26 6320, Whitney Point, NY, 13787 (2002)
3645 Barna Ave, Titusville, FL, 32780 (2001)
Wooded Ests, Harpursville, NY, 13787 (1999 - 2001)
PO Box 256, Afton, NY, 13730 (2001)
PO Box 63, Port Crane, NY, 13833 (1999 - 2000)
940 Nowlan Rd, Port Crane, NY, 13833 (1998)
940 Nowlan Rd, Port Crane, NY, 13833 (1996 - 1997)
27 Ely St, Binghamton, NY, 13904 (1992 - 1996)
210 Johnston Cir, Sidney, NY, 13838 (1992 - 1993)
8 Avery St, Sidney, NY, 13838 (1992 - 1993)
27 Ely Park Blvd, Binghamton, NY, 13905 (1992)
34 Albany Ave, Johnson City, NY, 13790 (1992)