7700 E Speedway Blvd, Tucson, AZ, 85710 (current address)
6614 Providence Cir, Rochester, NY, 14616 (2008 - 2018)
49 W Buffalo St, Churchville, NY, 14428 (2009 - 2018)
547 Joseph Ave, Rochester, NY, 14605 (2013)
PO Box 370, Gouverneur, NY, 13642 (2010 - 2012)
PO Box 158, Ogdensburg, NY, 13669 (2012)
PO Box 37 158, Ogdensburg, NY, 13669 (2012)
470 Peck Rd, Spencerport, NY, 14559 (2003 - 2010)
Elmira Corr Fac, Elmira, NY, 14902 (2010)
Providence Circle Rochester, Rochester, NY, 14616 (2009)
309 Winchester St, Rochester, NY, 14615 (2008)
Spencerport Ny, Spencerport, NY, 14459 (2008)
161 Lyell St, Spencerport, NY, 14559 (2005 - 2007)
4337 Canal Rd, Spencerport, NY, 14559 (2006)
18 Snug Harbor Ct, Rochester, NY, 14612 (2004)
19 Curtisdale Ln, Hamlin, NY, 14464 (1994 - 2003)
257 Lake Ave, Rochester, NY, 14608 (2002)
75 Raines Park, Rochester, NY, 14613 (2001)
155 Averill Ave, Rochester, NY, 14620 (1997 - 1998)
1000 E Henrietta Rd, Rochester, NY, 14623 (1995)
1000 Henrietta Monroe Cc Rde, Rochester, NY, 14623 (1995)