918 Grand Central Ave, Elmira, NY, 14901 (current address)
15 Custer St, Rochester, NY, 14611 (2014 - 2018)
803 Pennsylvania Ave, Elmira, NY, 14904 (1999 - 2016)
PO Box 90926, Rochester, NY, 14609 (2006 - 2016)
194 Milford St, Rochester, NY, 14615 (2012 - 2013)
194 Milford St, Greece, NY, 14615 (2013)
147 W Gray St, Elmira, NY, 14901 (2001 - 2012)
102 Van Stallen St, Rochester, NY, 14621 (2010 - 2012)
PO Box 90920, Rochester, NY, 14609 (2009 - 2012)
PO Box, Rochester, NY, 14609 (2010)
205 Fernwood Ave, Rochester, NY, 14621 (2008 - 2009)
45 Vick Park A, Rochester, NY, 14607 (2007 - 2008)
327 West Ave, Rochester, NY, 14611 (2006)
4 Shafer St, Rochester, NY, 14609 (2005 - 2006)
2711 Daly Ave, Spring Lake, NC, 28390 (2005)
201 Roosevelt Ave, Horseheads, NY, 14845 (1999 - 2004)
803 Pennsylvania Ave, Elmira, NY, 14904 (2000 - 2004)
1170 Genesee St, Rochester, NY, 14611 (2004)
63 Grafton St, Rochester, NY, 14621 (2003 - 2004)
75 Blakeslee St, Rochester, NY, 14609 (2002 - 2003)
918 Grand Ctr, Elmira, NY, 14901 (2002 - 2003)
510 College Dr, Henderson, NV, 89015 (2002)
147 W Gray St, Elmira, NY, 14901 (2001 - 2002)
918 918 Grand Central A, Elmira, NY, 14901 (2002)
147 Westgrayst, Elmira, NY, 14901 (2001)
147 W West Gray St 302, Elmira, NY, 14901 (2001)
29 Laurel St, Johnson City, NY, 13790 (1993)