67 Beechwood Ave, Poughkeepsie, NY, 12603 (current address)
176 County Road 127, Athens, TN, 37303 (2011 - 2018)
317 Shingleoak Dr, Lake Wylie, SC, 29710 (2005 - 2017)
5217 Glenmina Dr, Dayton, OH, 45440 (1997 - 2017)
241 Reflection Dr, Williamsburg, VA, 23188 (2016)
Dreamland Rd, Spring City, TN, 37381 (2005 - 2016)
263 Country Glenn Ave, Graniteville, SC, 29829 (2011 - 2014)
263 County Road Lynn, Graniteville, SC, 29829 (2012)
721 Springfield St, Dayton, OH, 45403 (2001 - 2011)
1766 Edmiston Dr, Idaho Falls, ID, 83401 (2010 - 2011)
1333 Captains Brg, Dayton, OH, 45458 (1997 - 2011)
7624 Turlington Rd, Toano, VA, 23168 (2004 - 2011)
158 Worcester Mt N Vw, Waterbury Center, VT, 05677 (2001 - 2010)
158 Worcester View Rd, Waterbury Center, VT, 05677 (2001 - 2010)
294 Ouachita 387, Camden, AR, 71701 (2009 - 2010)
181 S Ocean Ave, Palm Beach Shores, FL, 33404 (2004 - 2009)
11232 Laurel View Dr, Charlotte, NC, 28273 (2002 - 2006)
Dreamland Rd, Rhea, TN (2005)
30230 Bouquet Canyon Rd, Santa Clarita, CA, 91390 (2002 - 2004)
158 Worcester Rd, Waterbury Ctr, VT, 05677 (2001 - 2003)
158 Worcester Moutain Vw, Waterbury Center, VT, 05677 (2001 - 2003)
23009 Ash Glen Cir, Valencia, CA, 91354 (2002)
30230 Bouquet, Saugus, CA, 91390 (2002)
228 Suss Dr, Waterbury Center, VT, 05677 (2001)
PO Box 1122, Fairborn, OH, 45324 (1997 - 1999)
47 Cherry Cir, Groton, CT, 06340 (1984 - 1998)
PO Box 298, Lightfoot, VA, 23090 (1997)
99999 Military, Williamsburg, VA, 96230 (1984 - 1996)
241 Reflection Dr, Valencia, CA, 91354 (1990)