201 Grand St, Springport, MI, 49284 (current address)
9605 Segar Rd, Springport, MI, 49284 (2000 - 2018)
704 N Clinton St, Albion, MI, 49224 (2012 - 2018)
602 N Ionia St, Albion, MI, 49224 (2007 - 2017)
205 E Hamilton St, Homer, MI, 49245 (2013)
313 S Ionia St, Albion, MI, 49224 (1991 - 2012)
100 S Superior St, Albion, MI, 49224 (1993 - 2012)
403 Bidwell St, Albion, MI, 49224 (2001 - 2012)
115 W Oak St, Albion, MI, 49224 (2011 - 2012)
PO Box 2138, Wheat Ridge, CO, 80034 (2011)
PO Box 203, Albion, MI, 49224 (1995 - 2010)
123 Cyndi, Schenectady, NY, 12345 (2009)
158 Monroe St, Jackson, MI, 49202 (2009)
305 1/2 Perry St, Albion, MI, 49224 (2008 - 2009)
107 W Mulberry St, Albion, MI, 49224 (2007 - 2008)
602 N Ionia St, Albion, MI, 49224 (2007)
29829 E Dr N, Albion, MI, 49224 (2005)
819 N Eaton St, Albion, MI, 49224 (2003 - 2005)
22815 23 Mile Rd, Olivet, MI, 49076 (2003)
25911 Michigan Ave, Inkster, MI, 48141 (2001)
110 Austin Ave, Albion, MI, 49224 (1999 - 2001)
PO Box 81, Springport, MI, 49284 (1998)
202 Park St, Albion, MI, 49224 (1997)
1108 Marshall Rd, Tekonsha, MI, 49092 (1994)