545 Davis Ave, Endicott, NY, 13760 (current address)
207 River Ter, Endicott, NY, 13760 (2006 - 2018)
431 June St, Endicott, NY, 13760 (2002 - 2008)
39 Coventry Rd, Endicott, NY, 13760 (2005 - 2007)
431 June Tc, Endicott, NY, 13760 (2006)
June St, Endwell, NY, 13760 (2006)
914 Day Hollow Rd, Endicott, NY, 13760 (1990 - 2005)
11 Jane Lacey Dr, Endicott, NY, 13760 (1999 - 2002)
5535 NW Cache Rd, Lawton, OK, 73505 (2001)
5535 NW Cache Rd, Lawton, OK, 73505 (1997 - 2001)
2000 E Main St, El Cajon, CA, 92021 (1999)
51st Chem Cp, Fort Polk, LA, 71459 (1999)
51st Chem Co Frst, Fort Polk, LA, 71459 (1993 - 1998)
21 Endicott, Endicott, NY, 13760 (1997)
Johnston Is, Apo, AP, 96558 (1997)
51 St Chem Co, Leesville, LA, 71459 (1992 - 1996)
43 Jackson Ave, Endicott, NY, 13760 (1989 - 1992)
A Co 82nd Cml B, Fort Mc Clellan, AL, 36205 (1992)