9132 Arthur Jenkins Rd, Canastota, NY, 13032 (current address)
329 Maple St, Oswego, NY, 13126 (2016 - 2018)
33 Catherine St, Oswego, NY, 13126 (2012 - 2015)
1 Holiday Dr, Cortland, NY, 13045 (2013)
PO Box 33, Central Square, NY, 13036 (1991 - 2013)
23 Helen Ave, Cortland, NY, 13045 (2008 - 2012)
1587 County Route 4, Central Sq, NY, 13036 (2012)
417 Woods Rd, Syracuse, NY, 13209 (2008)
311 Hannibal St, Fulton, NY, 13069 (2004 - 2007)
PO Box 2763, Syracuse, NY, 13220 (2004)
Central Square Ny, Central Sq, NY, 13036 (2003)
1587 Cort, Central Square, NY, 13036 (2003)
1587 County Road Rr, Central Square, NY, 13036 (2002)
6260 S Bay Rd, Cicero, NY, 13039 (2002)
1587 County Route 4, Central Square, NY, 13036 (1996 - 2000)
PO Box 3, Central Sq, NY, 13036 (1993 - 2000)
421 Rochester St, Fulton, NY, 13069 (1999)
202 Fulton, Central Sq, NY, 13036 (1993 - 1996)
Hhc 7th, Fort Campbell, KY, 42223 (1992 - 1996)
2190 Memorial Dr, Clarksville, TN, 37043 (1991 - 1993)
202 Fulton St, Central Square, NY, 13036 (1993)
262 Rayrene Dr, Jordan, NY, 13080 (1993)
PO Box 318, Central Sq, NY, 13036 (1993)
PO Box, Clarksville, TN, 37040 (1993)
1516 1/2 W 7th St, Hopkinsville, KY, 42240 (1992)
200 E Parkview Dr, Hopkinsville, KY, 42240 (1992)
1 327th Inf, Fort Campbell, KY, 42223 (1991 - 1992)