42 Hemlock Ln, Painted Post, NY, 14870 (current address)
PO Box 410006, Charlotte, NC, 28241 (2015 - 2018)
10019 Kings Parade Blvd, Charlotte, NC, 28273 (2015 - 2016)
7305 Masonville Dr, Annandale, VA, 22003 (1992 - 2016)
PO Box 1159, Corning, NY, 14830 (2004 - 2016)
14041 Highway 221, Enoree, SC, 29335 (2015)
2053 Sugar Pond Ct, Fort Mill, SC, 29715 (2015)
5309 S Woodlawn Ave, Chicago, IL, 60615 (2006 - 2014)
9 College Circle Apt, Ithaca, NY, 14850 (2000 - 2012)
510 S Hays Ave, Carbondale, IL, 62901 (2012)
900 E Grand Ave, Carbondale, IL, 62901 (2011 - 2012)
154 Woods Edge Dr, Painted Post, NY, 14870 (2012)
PO Box 243, Corning, NY, 14830 (2000 - 2012)
PO Box 1159, Miami Gardens, FL, 33056 (2012)
9911 Strathmoor St, Detroit, MI, 48227 (1900 - 2010)
623 Gridley St, San Jose, CA, 95127 (2010)
1507 E 53rd St, Chicago, IL, 60615 (2006 - 2007)
370 Neely Dr, Carbondale, IL, 62901 (2007)
46 Fox Lane Ext, Painted Post, NY, 14870 (2001 - 2005)
10 Emily Dr, Corning, NY, 14830 (1999 - 2005)
20451 Kentucky St, Detroit, MI, 48221 (1993 - 2004)
6838 Perry Penney Dr, Annandale, VA, 22003 (2003)
206 Forest Home Dr, Ithaca, NY, 14850 (1996 - 2001)
14917 Rydell Rd, Centreville, VA, 20121 (1996 - 2000)
402 Warren Rd, Ithaca, NY, 14850 (1997 - 2000)
9a College Cir, Ithaca, NY, 14850 (1996 - 2000)
25 Campbell Dr, Parkersburg, WV, 26104 (1992 - 2000)
9 College Circle A, Ithaca, NY, 14850 (2000)
250 Orchard Dr, Big Flats, NY, 14814 (1993 - 1999)
PO Box 4494, Ithaca, NY, 14852 (1996 - 1999)
83 Cleveland Ave, Elmira, NY, 14905 (1992 - 1996)
1929 Plymouth Rd, Ann Arbor, MI, 48105 (1987 - 1996)
9 College A, Ithaca, NY, 14850 (1996)
52171 National Rd E, Saint Clairsville, OH, 43950 (1994)
1624 Staunton Ave, Parkersburg, WV, 26101 (1993)
250 Cleveland St, Elmira, NY, 14903 (1993)
725 Watersedge Dr, Ann Arbor, MI, 48105 (1992 - 1993)
2911 Chesterfield St, Ann Arbor, MI, 48104 (1987 - 1993)