31 Louise Ln, Lake George, NY, 12845 (current address)
16 Fishing Hole Loop, Kattskill Bay, NY, 12844 (2014 - 2015)
495a Kenwood Ave, Delmar, NY, 12054 (2012 - 2014)
7203 Porcher Dr, Myrtle Beach, SC, 29572 (1999 - 2012)
441 Lockhart Mountain Rd, Lake George, NY, 12845 (2011 - 2012)
PO Box 53, Paul Smiths, NY, 12970 (2000 - 2012)
PO Box 348, Lake George, NY, 12845 (2001 - 2012)
PO Box 361, Lake George, NY, 12845 (2001 - 2012)
PO Box 454, Lake George, NY, 12845 (2006 - 2012)
120 Palamino Rd, Carthage, NC, 28327 (2009)
110 Old Hunt Rd, Pinehurst, NC, 28374 (2009)
PO Box 9985, Aspen, CO, 81612 (2008)
828 Truesdale Hill Rd, Lake George, NY, 12845 (2006)
b8 Center Willows, Snowmass Village, CO, 81615 (2005)
b8 Center Willows Burlingame, Snowmass Village, CO, 81615 (2005)
b8 Center Willowsburlinga, Snowmass Village, CO, 81615 (2005)
b8 Centerwillowsburlngmeln, Snowmass Village, CO, 81615 (2005)
PO Box 5160, Snowmass Village, CO, 81615 (2004)
PO Box 5160, Snowmass Vlg, CO, 81615 (2004)
3823 State Route 9l, Lake George, NY, 12845 (1999 - 2000)
189 Dixon Rd, Queensbury, NY, 12804 (1998)
1206 Park Ave, Rochester, NY, 14610 (1993 - 1998)
7201 Porcher Dr, Myrtle Beach, SC, 29572 (1996 - 1997)
2135 Georgetown Cir, Little River, SC, 29566 (1996)
PO Box 673, Paul Smiths, NY, 12970 (1994 - 1996)
210 Laburnam Cres, Rochester, NY, 14620 (1992 - 1993)
193 Park Ave, Rochester, NY, 14607 (1992)
193 Park 4, Rochester, NY, 14607 (1992)