75 E End Ave, New York, NY, 10023 (current address)
75 E End Ave, New York, NY, 10023 (2016 - 2019)
Apt 19e, New York, NY, 10028 (2019)
435 E 70th St, New York, NY, 10021 (1998 - 2016)
1020 42nd St S, Birmingham, AL, 35222 (2000 - 2014)
1385 York Ave, New York, NY, 10021 (2007 - 2008)
1161 York Ave, New York, NY, 10065 (2005)
310 E 71st St, New York, NY, 10021 (2005)
2575 Kemper Rd, Cleveland, OH, 44120 (2004)
1161 York Ave, New York, NY, 10065 (2004)
1161 York Ave, New York, NY, 10065 (2004)
367 Cedar St, New Haven, CT, 06510 (1994 - 2001)
71st St, New York, NY, 10021 (1999 - 2000)
6700 Cherokee Ln, Mission Hills, KS, 66208 (1990 - 2000)
310 E 70th St, New York, NY, 10021 (1999)
2201 1st Ave N, Birmingham, AL, 35203 (1998)
13 Bishop St, New Haven, CT, 06511 (1995 - 1998)
26620 Berg Rd, Southfield, MI, 48033 (1994 - 1996)
26 Plympton St, Cambridge, MA, 02138 (1992 - 1996)
753 W Benton St, Iowa City, IA, 52246 (1996)
401 Pearson St, Ferndale, MI, 48220 (1994 - 1995)
37 Lee St, Cambridge, MA, 02139 (1993)
372 Memorial Dr, Cambridge, MA, 02139 (1992 - 1993)
202 Adams Mail Ctr, Cambridge, MA, 02138 (1992)
563 Azalea Rd, Mount Vernon, AL, 36560 (1988)