619 Hawley Ave, Syracuse, NY, 13203 (current address)
2998 East Ave, Rochester, NY, 14610 (2015 - 2018)
963 East Ave, Rochester, NY, 14607 (2014 - 2017)
172 Council Rock Ave, Rochester, NY, 14610 (2005 - 2017)
30 Liftbridge Ln E, Fairport, NY, 14450 (2011 - 2017)
20 Latour Mn, Fairport, NY, 14450 (2010 - 2017)
120 Shaftsbury Rd, Rochester, NY, 14610 (2015 - 2017)
20 Latour Mnr, Fairport, NY, 14450 (2005 - 2017)
307 Cabin Dr, Gansevoort, NY, 12831 (2010 - 2017)
W Lake Rd, Canandaigua, NY, 14424 (2017)
PO Box 5062, Saratoga Springs, NY, 12866 (2013 - 2017)
1354 Centre Court Ridge Dr, Reunion, FL, 34747 (2008 - 2016)
5772 Oatfield Dr, Farmington, NY, 14425 (2014 - 2016)
308 N Greenfield Rd, Porter Corners, NY, 12859 (1994 - 2016)
2482 High Hammock Rd, Johns Island, SC, 29455 (2010 - 2014)
PO Box 1183, Buffalo, NY, 14240 (2000 - 2014)
PO Box 307, Saratoga Springs, NY, 12866 (1995 - 2014)
755 S Dexter St, Denver, CO, 80246 (2013)
6550 Stone Hill Rd, Livonia, NY, 14487 (2012)
73 Woodcliff Ter, Fairport, NY, 14450 (2011)
5031 County Road 16, Canandaigua, NY, 14424 (2009)
345 Woodcliff Dr, Fairport, NY, 14450 (2003)
4847 County Road 16, Canandaigua, NY, 14424 (2000 - 2002)
4789 County Road 16, Canandaigua, NY, 14424 (2001)
10 Windham Hl, Mendon, NY, 14506 (2000)
67 Misty Pine Rd, Fairport, NY, 14450 (1989 - 1992)
46 Chatfield St, Rochester, NY, 14609 (1990)