5000 E Henrietta Rd, Henrietta, NY, 14467 (current address)
5000 E Henrietta Rd, Henrietta, NY, 14467 (2016 - 2019)
Apt D6, Henrietta, NY, 14467 (2019)
2890 Conifer Dr, Canandaigua, NY, 14424 (2016 - 2018)
7554 Victor Mendon Rd, Victor, NY, 14564 (2015)
2270 Penfield Rd, Penfield, NY, 14526 (2005 - 2012)
301 Cedar Cir, Spencerport, NY, 14559 (2012)
78 Webster Manor Dr, Webster, NY, 14580 (2010 - 2011)
1730 Penfield Rd, Penfield, NY, 14526 (2010)
106 Dr, Penfield, NY, 14526 (2009)
106 Apt C Breuf Dr, Penfield, NY, 14526 (2005 - 2008)
Breuf Dr, Penfield, NY, 14526 (2008)
106 Apt C Brebeus Dr, Penfield, NY, 14526 (2005 - 2007)
300 Northland Ave, Rochester, NY, 14609 (2005)
151 Lakeshire Rd, Rochester, NY, 14612 (2001 - 2005)
PO Box 57, Penfield, NY, 14526 (2005)
General Delivery, Rochester, NY, 14692 (2004)
300 N Clen Dr, Rochester, NY, 14626 (2001)
105 Falmouth St, Greece, NY, 14615 (1992 - 1997)
62 Springfield Ave, Rochester, NY, 14609 (1988 - 1996)
300 North Ave, Rochester, NY, 14626 (1996)
56 Chevalin St, Rochester, NY, 14621 (1996)
5 Spanish Trl, Rochester, NY, 14612 (1992 - 1995)
239 Cravenwood Ave, Rochester, NY, 14616 (1993)