5933 Emerald Lake Dr, Fairfield, OH, 45014 (current address)
380 Malcolm X Blvd, New York, NY, 10027 (2007 - 2018)
556 Cloverfield Ln, Ft Wright, KY, 41011 (2009 - 2017)
576 Cloverfield Ln, Ft Wright, KY, 41011 (2001 - 2017)
2104 Deer Meadow Dr, Cincinnati, OH, 45240 (2002 - 2017)
380 Malcolm X Blvd, New York, NY, 10027 (2014 - 2015)
2109 Baits Ii, Ann Arbor, MI, 48109 (1997 - 2012)
1700 W Thome Ave, Chicago, IL, 60660 (2011)
3116 Kathleen Ln, Flossmoor, IL, 60422 (2011)
111 Long Dr, Baytown, TX, 77521 (2010)
380 Lenox 8 J Ave, New York, NY, 10027 (2008)
380 Lenox Ave, New Yorkmanhattan, NY (2007)
60 W 57th St, New York, NY, 10019 (2006 - 2007)
The Lenox Condominium, New York, NY, 10027 (2007)
PO Box 661, Florence, KY, 41022 (2004 - 2005)
1731 Lakenoll Dr, Cincinnati, OH, 45231 (2002)
800 Lasalle Ave, Minneapolis, MN, 55402 (2002)
310 S Graham Ave, Carbondale, IL, 62901 (2001)
2109 Baits Ii Cross, Ann Arbor, MI, 48109 (1997 - 1999)
101 Glenwood Ave, Mankato, MN, 56001 (1998)
576 Cloverfield 3 Cb Ln, Fort Wright, KY, 41011 (1998)
6436 N Greenview Ave, Chicago, IL, 60626 (1996 - 1997)
700 S Lewis Ln, Carbondale, IL, 62901 (1996)
7432 Washington St, Forest Park, IL, 60130 (1996)
2422 Lakeshore Blvd, Ypsilanti, MI, 48198 (1996)
2422 Lake In The, Ypsilanti, MI, 48198 (1996)
PO Box 2023, Carbondale, IL, 62902 (1993 - 1996)
315 Walton E M U, Ypsilanti, MI, 48197 (1995)
315 Walton Hall, Ypsilanti, MI, 48197 (1995)