342 Woodlawn Ave, Elmira, NY, 14901 (current address)
441 Oxbow Rd, Waverly, NY, 14892 (2010 - 2018)
514 Madison Ave, Elmira, NY, 14901 (2013 - 2016)
431 Fulton St, Waverly, NY, 14892 (2001 - 2014)
150 Harriet St, Elmira, NY, 14901 (2013)
4302 County Road 60 Apt, Elmira, NY, 14901 (2005 - 2013)
412 Standish St, Elmira, NY, 14901 (2012 - 2013)
412 Spaulding St, Elmira, NY, 14904 (2011 - 2013)
304 Sly St, Elmira, NY, 14904 (2008 - 2013)
125 State Route 34, Waverly, NY, 14892 (2011 - 2012)
407 W 4th St, Elmira, NY, 14901 (2010)
465 South Ave, Elmira, NY, 14904 (2009 - 2010)
4302 County Road 60, Elmira, NY, 14901 (2003 - 2007)
250 W Chemung Pl, Elmira, NY, 14904 (2006)
23 Cadwell Ave, Waverly, NY, 14892 (2003 - 2005)
251 Allen St, Elmira, NY, 14904 (2004 - 2005)
4302 County Road 60 B, Elmira, NY, 14901 (2005)
150 Harriet St, Elmira, NY, 14901 (1996 - 2004)
250 D West Shemung Pl, Altmar, NY, 14904 (2002)
PO Box 60 4302, Elmira, NY, 14901 (2002)
150 Harriet St, Elmira, NY, 14901 (2001)
1213 Hall St, Elmira, NY, 14901 (2000 - 2001)
83 Cleveland Ave, Elmira, NY, 14905 (2001)
PO Box 762, Elmira, NY, 14902 (1999 - 2001)
2500 Chemung Pl W, Elmira, NY, 14904 (2000)
408 Baldwin St, Elmira, NY, 14901 (1999 - 2000)
8978415 R 2, Campbell, NY, 14821 (2000)
150 Harriet St, Elmira, NY, 14901 (1999)
527 W 1st St, Elmira, NY, 14905 (1999)
719 Erie St, Elmira, NY, 14904 (1999)
83 Cleveland Ave, Elmira, NY, 14905 (1998)
418 Hathorn Ct, Elmira, NY, 14901 (1997)
8 F John St, Elmira, NY, 14901 (1997)
8 John St, Elmira, NY, 14901 (1995 - 1996)
70 Franklin St, Elmira, NY, 14904 (1995)
8 John F, Elmira, NY, 14901 (1995)
117 Chemung St, Waverly, NY, 14892 (1994)
316 Westside Ave, Elmira, NY, 14901 (1992 - 1993)