PJM SETTLEMENT - History of Changes


DateDescription
2025-08-06 update website_status OK => FlippedRobots
2025-07-06 delete personal_emails pa..@pjm.com
2025-07-06 insert otherexecutives Manu Asthana
2025-07-06 insert personal_emails ja..@pjm.com
2025-07-06 delete address PJM Markets 201 Audubon, PA
2025-07-06 delete email pa..@pjm.com
2025-07-06 delete person Mark Takahashi
2025-07-06 delete person Paul F. McGlynn
2025-07-06 delete source_ip 192.251.13.151
2025-07-06 insert email ja..@pjm.com
2025-07-06 insert email vo..@pjm.com
2025-07-06 insert person Jason P. Connell
2025-07-06 insert person Matthew "Matt" Nelson
2025-07-06 insert source_ip 156.154.243.222
2025-07-06 update person_description Manu Asthana => Manu Asthana
2025-07-06 update person_description Margaret Loebl => Margaret Loebl
2025-07-06 update person_description Terry Blackwell => Terry Blackwell
2025-07-06 update person_title Manu Asthana: CEO; President => Member of the Board; President; Chief Executive Officer
2025-07-06 update website_status FlippedRobots => OK
2024-12-19 update website_status OK => FlippedRobots
2024-11-18 insert personal_emails as..@duqlight.com
2024-11-18 delete email ja..@duqlight.com
2024-11-18 delete person Janessa Kent
2024-11-18 insert email as..@duqlight.com
2024-11-18 insert person Amanda Johnson
2024-11-18 update person_description Aftab Khan => Aftab Khan
2024-09-15 delete address Load Serving Entity 101 Audubon, PA
2024-08-14 delete chairman Sharon Midgley
2024-08-14 delete person Sharon Midgley
2024-08-14 insert address Load Serving Entity 101 Audubon, PA
2024-06-10 delete chairman Denver York
2024-06-10 delete personal_emails de..@ekpc.coop
2024-06-10 delete personal_emails ke..@pjm.com
2024-06-10 insert personal_emails mi..@dominionenergy.com
2024-06-10 delete email de..@ekpc.coop
2024-06-10 delete email de..@ekpc.coop
2024-06-10 delete email ke..@pjm.com
2024-06-10 delete person Denise Foster Cronin
2024-06-10 delete person Denver York
2024-06-10 delete person Kenneth S. Seiler
2024-06-10 insert email ja..@duqlight.com
2024-06-10 insert email mi..@dominionenergy.com
2024-06-10 insert person Janessa Kent
2024-06-10 insert person Mike Batta
2024-06-10 update person_title Jeanine Johnson: Member Finance Committee, Reliability & Security Committee, Risk & Audit Committee, Human Resources Committee => Chairman Nominating Committee Member Reliability & Security Committee, Risk & Audit Committee, Human Resources Committee
2024-03-13 insert cso Steven McElwee
2024-03-13 insert personal_emails af..@pjm.com
2024-03-13 insert personal_emails pa..@pjm.com
2024-03-13 insert personal_emails st..@pjm.com
2024-03-13 insert vp Steven McElwee
2024-03-13 insert email af..@pjm.com
2024-03-13 insert email pa..@pjm.com
2024-03-13 insert email st..@pjm.com
2024-03-13 insert index_pages_linkeddomain webex.com
2024-03-13 insert person Aftab Khan
2024-03-13 insert person Lynn Horning
2024-03-13 insert person Paul F. McGlynn
2024-03-13 insert person Steven McElwee
2024-03-13 update person_description David E. Mills => David E. Mills
2024-03-13 update person_description Frederick S. Bresler III => Frederick S. Bresler III
2024-03-13 update person_description Mark Takahashi => Mark Takahashi
2024-03-13 update person_description Michael Bryson => Michael Bryson
2024-03-13 update person_description Nora Swimm => Nora Swimm
2024-03-13 update person_title Asim Z. Haque: State Policy Solutions and Member; Senior Vice President - State & Member Services => State Policy Solutions and Member; Vice President - Governmental & Member Services
2023-09-23 delete vp Lisa M. Drauschak
2023-09-23 insert svp Lisa M. Drauschak
2023-09-23 delete address Load Serving Entity 101 Audubon, PA
2023-09-23 delete address RTOs encompasses an area of approximately 2 million square miles, in
2023-09-23 delete source_ip 192.251.14.151
2023-09-23 insert source_ip 192.251.13.151
2023-09-23 update person_title Asim Z. Haque: Vice President - State and Member Services; State Policy Solutions and Member => State Policy Solutions and Member; Senior Vice President - State & Member Services
2023-09-23 update person_title Kenneth S. Seiler: Vice President - Planning => Senior Vice President - Planning
2023-09-23 update person_title Lisa M. Drauschak: Vice President; Chairman; Member of the Finance Committee; Treasurer; Chief Financial Officer => Chairman; Senior Vice President; Member of the Finance Committee; Treasurer; Chief Financial Officer
2023-08-20 delete source_ip 192.251.13.151
2023-08-20 insert address Load Serving Entity 101 Audubon, PA
2023-08-20 insert address RTOs encompasses an area of approximately 2 million square miles, in
2023-08-20 insert source_ip 192.251.14.151
2023-07-17 delete chairman Amanda Rumsey
2023-07-17 insert personal_emails cd..@duqlight.com
2023-07-17 insert personal_emails de..@ekpc.coop
2023-07-17 insert personal_emails ma..@pjm.com
2023-07-17 insert personal_emails mi..@pjm.com
2023-07-17 delete index_pages_linkeddomain webex.com
2023-07-17 delete person Amanda Rumsey
2023-07-17 delete phone (410) 901-1234
2023-07-17 insert email cd..@duqlight.com
2023-07-17 insert email de..@ekpc.coop
2023-07-17 insert email de..@ekpc.coop
2023-07-17 insert email ma..@pjm.com
2023-07-17 insert email mi..@pjm.com
2023-07-17 insert person Christin Domian
2023-07-17 insert person Denise Foster Cronin
2023-07-17 update person_title Jeanine Johnson: Member Finance Committee, Reliability & Security Committee, Risk & Audit Committee => Member Finance Committee, Reliability & Security Committee, Risk & Audit Committee, Human Resources Committee
2023-05-04 delete otherexecutives Jim Gluck
2023-05-04 delete personal_emails ji..@pjm.com
2023-05-04 delete email ji..@pjm.com
2023-05-04 delete person Jim Gluck
2023-05-04 insert email th..@pjm.com
2023-05-04 insert index_pages_linkeddomain webex.com
2023-04-02 delete index_pages_linkeddomain webex.com
2023-03-02 delete chairman Becky Robinson
2023-03-02 insert chairman Sharon Midgley
2023-03-02 delete person Becky Robinson
2023-03-02 insert person Sharon Midgley
2023-01-29 delete contact_pages_linkeddomain youtu.be
2023-01-29 delete email ta..@pjm.com
2023-01-29 delete index_pages_linkeddomain youtu.be
2023-01-29 delete person Tarik Bensala
2023-01-29 delete service_pages_linkeddomain youtu.be
2023-01-29 delete terms_pages_linkeddomain youtu.be
2023-01-29 insert email an..@pjm.com
2023-01-29 insert index_pages_linkeddomain webex.com
2023-01-29 insert person Antonio Papaconstandinou
2023-01-29 insert phone (410) 901-1234
2022-12-28 delete index_pages_linkeddomain webex.com
2022-12-28 insert contact_pages_linkeddomain youtu.be
2022-12-28 insert index_pages_linkeddomain youtu.be
2022-12-28 insert service_pages_linkeddomain youtu.be
2022-12-28 insert terms_pages_linkeddomain youtu.be
2022-11-26 update person_title Adam Keech: Vice President - Market Services => Vice President - Market Design and Economics
2022-11-26 update person_title Christopher O'Hara: Secretary; Senior VP, General Counsel, Law & Chief Compliance Officer; Member of the Nominating Committee => Senior Vice President, General Counsel, Secretary & Chief Compliance Officer; Secretary; Member of the Nominating Committee
2022-10-25 insert chiefriskofficer Carl F. Coscia
2022-10-25 insert personal_emails ca..@pjm.com
2022-10-25 insert vp Carl F. Coscia
2022-10-25 delete person Sarah S. Rogers
2022-10-25 delete phone (215) 546-9000
2022-10-25 insert email ca..@pjm.com
2022-10-25 insert index_pages_linkeddomain webex.com
2022-10-25 insert person Carl F. Coscia
2022-10-25 insert person Vickie A. VanZandt
2022-08-21 delete address Market Settlements 101 Audubon, PA
2022-08-21 insert index_pages_linkeddomain pjm.force.com
2022-08-21 insert phone (215) 546-9000
2022-08-21 insert service_pages_linkeddomain pjm.force.com
2022-07-22 delete chairman Alex Stern
2022-07-22 delete chairman Sarah S. Rogers
2022-07-22 delete otherexecutives Sarah S. Rogers
2022-07-22 delete personal_emails sa..@pjm.com
2022-07-22 delete email sa..@pjm.com
2022-07-22 delete index_pages_linkeddomain webex.com
2022-07-22 delete person Alex Stern
2022-07-22 delete person Heather Svenson
2022-07-22 insert address Market Settlements 101 Audubon, PA
2022-07-22 insert index_pages_linkeddomain virtualtrainingassistant.com
2022-07-22 insert person Denver York
2022-07-22 update person_title Jeanine Johnson: Member Reliability & Security Committee, Risk & Audit Committee => Member Finance Committee, Reliability & Security Committee, Risk & Audit Committee
2022-07-22 update person_title Sarah S. Rogers: Chairman Regulatory Committee Member; Chairman; Member of the Nominating Committee => Member Human Resources Committee, Reliability & Security Committee, Regulatory Committee
2022-05-20 delete chairman Aaron Berner
2022-05-20 delete chiefriskofficer Nigeria Bloczynski
2022-05-20 delete personal_emails aa..@pjm.com
2022-05-20 delete vp Nigeria Bloczynski
2022-05-20 insert chairman Sami Abdulsalam
2022-05-20 insert personal_emails sa..@pjm.com
2022-05-20 insert personal_emails sa..@pjm.com
2022-05-20 delete contact_pages_linkeddomain captcha.org
2022-05-20 delete email aa..@pjm.com
2022-05-20 delete email ni..@pjm.com
2022-05-20 delete index_pages_linkeddomain virtualtrainingassistant.com
2022-05-20 delete person Aaron Berner
2022-05-20 delete person Nigeria Bloczynski
2022-05-20 insert email sa..@pjm.com
2022-05-20 insert email sa..@pjm.com
2022-05-20 insert person Sami Abdulsalam
2022-05-20 insert phone (610) 666-8800
2022-05-20 update person_description Adam Keech => Adam Keech
2022-05-20 update person_description Craig Glazer => Craig Glazer
2022-05-20 update person_description Kenneth S. Seiler => Kenneth S. Seiler
2022-05-20 update person_description Thomas F. O'Brien => Thomas F. O'Brien
2021-12-11 delete personal_emails ch..@pjm.com
2021-12-11 delete personal_emails da..@pjm.com
2021-12-11 delete personal_emails je..@pjm.com
2021-12-11 delete personal_emails ma..@pjm.com
2021-12-11 delete personal_emails pa..@pjm.com
2021-12-11 delete personal_emails sa..@pjm.com
2021-12-11 delete about_pages_linkeddomain myworkdayjobs.com
2021-12-11 delete email ch..@pjm.com
2021-12-11 delete email da..@pjm.com
2021-12-11 delete email je..@pjm.com
2021-12-11 delete email ma..@pjm.com
2021-12-11 delete email ma..@pjm.com
2021-12-11 delete email or..@pjm.com
2021-12-11 delete email pa..@pjm.com
2021-12-11 delete email sa..@pjm.com
2021-12-11 delete email te..@pjm.com
2021-12-11 delete service_pages_linkeddomain screencast.com
2021-12-11 insert index_pages_linkeddomain webex.com
2021-12-11 insert service_pages_linkeddomain compliance-helpline.com
2021-12-11 insert service_pages_linkeddomain qualtrics.com
2021-12-11 update person_description Manu Asthana => Manu Asthana
2021-12-11 update person_title Jeanine Johnson: null => Member Reliability & Security Committee, Risk & Audit Committee
2021-09-15 delete index_pages_linkeddomain webex.com
2021-08-15 delete chairman Katie Guerry
2021-08-15 insert chairman Becky Robinson
2021-08-15 insert personal_emails da..@pjm.com
2021-08-15 delete career_pages_linkeddomain davethomasfoundation.org
2021-08-15 delete person Katie Guerry
2021-08-15 insert contact_pages_linkeddomain captcha.org
2021-08-15 insert email da..@pjm.com
2021-08-15 insert index_pages_linkeddomain webex.com
2021-08-15 insert person Becky Robinson
2021-08-15 insert person David E. Mills
2021-07-15 delete email ja..@pjm.com
2021-07-15 delete index_pages_linkeddomain webex.com
2021-07-15 insert email ta..@pjm.com
2021-06-13 delete chairman Ake Almgren
2021-06-13 delete personal_emails ak..@pjm.com
2021-06-13 delete personal_emails ne..@pjm.com
2021-06-13 delete personal_emails ne..@pjm.com
2021-06-13 insert personal_emails je..@pjm.com
2021-06-13 insert personal_emails pa..@pjm.com
2021-06-13 delete email ak..@pjm.com
2021-06-13 delete email ne..@pjm.com
2021-06-13 delete email ne..@pjm.com
2021-06-13 delete person Ake Almgren
2021-06-13 delete person John McNeely Foster
2021-06-13 delete person Neil H. Smith
2021-06-13 delete person Tom Bainbridge
2021-06-13 insert email je..@pjm.com
2021-06-13 insert email pa..@pjm.com
2021-06-13 insert person Amanda Rumsey
2021-06-13 insert person Heather Svenson
2021-06-13 insert person Jeanine Johnson
2021-06-13 insert person Paula Conboy
2021-06-13 update person_description Margaret Loebl => Margaret Loebl
2021-06-13 update person_description Mark Takahashi => Mark Takahashi
2021-06-13 update person_description O.H. Dean Oskvig => O.H. Dean Oskvig
2021-06-13 update person_description Terry Blackwell => Terry Blackwell
2021-04-18 insert chiefriskofficer Nigeria Bloczynski
2021-04-18 insert personal_emails ri..@pjm.com
2021-04-18 insert vp Nigeria Bloczynski
2021-04-18 insert email ni..@pjm.com
2021-04-18 insert email ri..@pjm.com
2021-04-18 insert person Nigeria Bloczynski
2021-04-18 insert person Ricardo Rodriguez
2021-04-18 update person_description Dr. Ake Almgren => Ake Almgren
2021-04-18 update person_description Asim Z. Haque => Asim Z. Haque
2021-04-18 update person_description Nora Swimm => Nora Swimm
2021-04-18 update person_description Thomas F. O'Brien => Thomas F. O'Brien
2021-02-25 delete index_pages_linkeddomain joomag.com
2021-01-24 insert index_pages_linkeddomain joomag.com
2020-09-25 delete phone (443) 692-6738
2020-09-25 delete phone (610) 666-2202
2020-09-25 delete phone (610) 666-2205
2020-09-25 delete phone (610) 666-2207
2020-09-25 delete phone (610) 666-2211
2020-09-25 insert index_pages_linkeddomain qualtrics.com
2020-09-25 insert index_pages_linkeddomain webex.com
2020-07-15 delete index_pages_linkeddomain webex.com
2020-06-14 delete chairman Takis Laios
2020-06-14 delete person Greg Hussing
2020-06-14 delete person Takis Laios
2020-06-14 delete phone (202) 628-9100
2020-06-14 delete phone (610) 666-8800
2020-06-14 insert person Alex Stern
2020-06-14 insert person Tom Bainbridge
2020-05-15 delete chairman Susan J. Riley
2020-05-15 delete personal_emails su..@pjm.com
2020-05-15 insert personal_emails ma..@pjm.com
2020-05-15 delete email su..@pjm.com
2020-05-15 delete person Susan J. Riley
2020-05-15 delete phone (610) 666-2231
2020-05-15 insert email ma..@pjm.com
2020-05-15 insert index_pages_linkeddomain virtualtrainingassistant.com
2020-05-15 insert person Margaret Loebl
2020-05-15 update person_description O.H. Dean Oskvig => O.H. Dean Oskvig
2020-04-15 delete otherexecutives Vince Duane
2020-04-15 insert personal_emails ch..@pjm.com
2020-04-15 delete email vi..@pjm.com
2020-04-15 delete index_pages_linkeddomain virtualtrainingassistant.com
2020-04-15 delete person Vince Duane
2020-04-15 insert email ch..@pjm.com
2020-04-15 insert index_pages_linkeddomain compliance-helpline.com
2020-04-15 insert phone (866) 776 6942
2020-03-16 insert cfo Lisa M. Drauschak
2020-03-16 insert personal_emails as..@pjm.com
2020-03-16 insert treasurer Lisa M. Drauschak
2020-03-16 insert vp Lisa M. Drauschak
2020-03-16 insert email as..@pjm.com
2020-03-16 insert index_pages_linkeddomain webex.com
2020-03-16 insert service_pages_linkeddomain webex.com
2020-03-16 update person_description Lisa Drauschak => Lisa M. Drauschak
2020-03-16 update person_title Lisa M. Drauschak: Chairman; Member of the Finance Committee => Vice President; Chairman; Member of the Finance Committee; Treasurer; Chief Financial Officer
2020-02-14 delete otherexecutives Vince Duane
2020-02-14 delete index_pages_linkeddomain webex.com
2020-02-14 delete person Vince Duane
2020-01-10 delete ceo Susan J. Riley
2020-01-10 delete otherexecutives Susan J. Riley
2020-01-10 insert chairman Susan J. Riley
2020-01-10 insert personal_emails ma..@pjm.com
2020-01-10 delete service_pages_linkeddomain webex.com
2020-01-10 insert email ma..@pjm.com
2020-01-10 update person_description Susan J. Riley => Susan J. Riley
2020-01-10 update person_title Susan J. Riley: Interim President; CEO; Interim President and CEO - PJM Interconnection / Ex Officio Member Governance Committee, Human Resources Committee, Competitive Markets Committee => Chairman
2019-12-10 delete phone (215) 546-9000
2019-12-10 insert phone (202) 628-9100
2019-12-10 update person_title Christopher O'Hara: Vice President - Deputy General Counsel => VP, General Counsel, Law & Chief Compliance Officer
2019-12-10 update person_title Vince Duane: Secretary; Senior Vice President, General Counsel - Law, Compliance & External Relations; Counsel and Secretary to; Member of the American Corporate Counsel Association; Member of the Nominating Committee => Secretary; Member of the Nominating Committee
2019-11-09 delete personal_emails de..@pjm.com
2019-11-09 delete email de..@pjm.com
2019-11-09 delete person Denise R. Foster
2019-11-09 insert index_pages_linkeddomain webex.com
2019-11-09 insert phone (215) 546-9000
2019-10-10 delete chairman Howard Schneider
2019-10-10 delete otherexecutives Howard Schneider
2019-10-10 delete about_pages_linkeddomain icims.com
2019-10-10 delete address Market Settlements 101 Audubon, PA
2019-10-10 delete person Howard Schneider
2019-10-10 insert about_pages_linkeddomain myworkdayjobs.com
2019-08-10 delete chairman Chuck Dugan
2019-08-10 delete personal_emails ch..@ekpc.coop
2019-08-10 delete personal_emails ne..@pjm.com
2019-08-10 delete personal_emails st..@pjm.com
2019-08-10 insert chairman Steve Lieberman
2019-08-10 insert personal_emails la..@pjm.com
2019-08-10 delete email ch..@ekpc.coop
2019-08-10 delete email ne..@pjm.com
2019-08-10 delete email st..@pjm.com
2019-08-10 delete email we..@pjm.com
2019-08-10 delete person Chuck Dugan
2019-08-10 delete person Nebiat Tesfa
2019-08-10 delete person Stanley Sliwa
2019-08-10 delete source_ip 192.251.14.151
2019-08-10 insert address Market Settlements 101 Audubon, PA
2019-08-10 insert email la..@pjm.com
2019-08-10 insert person Larry Farmer
2019-08-10 insert person Steve Lieberman
2019-08-10 insert source_ip 192.251.13.151
2019-08-10 update person_title Sarah S. Rogers: Member of the Board Reliability, Finance and Regulatory Committees => null
2019-08-10 update person_title Susan J. Riley: Interim President; CEO; Interim President and CEO, PJM Interconnection / Ex Officio Member, Governance, Human Resources and Competitive Markets Committees => Interim President; CEO; Interim President and CEO - PJM Interconnection / Ex Officio Member Governance Committee, Human Resources Committee, Competitive Markets Committee
2019-08-10 update robots_txt_status sdc.pjm.com: 200 => 0
2019-07-10 delete personal_emails st..@pjm.com
2019-07-10 insert ceo Susan J. Riley
2019-07-10 insert otherexecutives Susan J. Riley
2019-07-10 insert personal_emails ad..@pjm.com
2019-07-10 insert personal_emails ke..@pjm.com
2019-07-10 delete address Market Settlements 101 Audubon, PA
2019-07-10 delete alias PJM Environmental Services, Inc.
2019-07-10 delete email ot..@pjm.com
2019-07-10 delete email st..@pjm.com
2019-07-10 delete person Steven Herling
2019-07-10 delete source_ip 192.251.13.151
2019-07-10 insert email ad..@pjm.com
2019-07-10 insert email ke..@pjm.com
2019-07-10 insert management_pages_linkeddomain qualtrics.com
2019-07-10 insert person Adam Keech
2019-07-10 insert person Greg Hussing
2019-07-10 insert person Kenneth S. Seiler
2019-07-10 insert source_ip 192.251.14.151
2019-07-10 update person_description Craig Glazer => Craig Glazer
2019-07-10 update person_description Denise R. Foster => Denise R. Foster
2019-07-10 update person_description Frederick S. Bresler, III => Frederick S. Bresler III
2019-07-10 update person_description Michael Bryson => Michael Bryson
2019-07-10 update person_description Neil H. Smith => Neil H. Smith
2019-07-10 update person_description Nora Swimm => Nora Swimm
2019-07-10 update person_description Susan J. Riley => Susan J. Riley
2019-07-10 update person_title Frederick S. Bresler III: Senior Vice President - Operations and Markets; Chairman of the Board of PJM Settlements, Inc => Chairman of the Board of APEx; Chairman of the Board of PJM Connext, Inc; Senior Vice President - Markets and Planning
2019-07-10 update person_title Susan J. Riley: Chairman, Governance Committee Member, Human Resources and Competitive Markets Committees => Interim President; CEO; Interim President and CEO, PJM Interconnection / Ex Officio Member, Governance, Human Resources and Competitive Markets Committees
2019-07-10 update robots_txt_status sdc.pjm.com: 0 => 200
2019-06-09 delete chairman Lisa Draushak
2019-06-09 delete chairman Pulin Shah
2019-06-09 delete otherexecutives Lisa Draushak
2019-06-09 delete person Lisa Draushak
2019-06-09 delete person Pulin Shah
2019-06-09 delete person Regina Carrado
2019-06-09 delete phone (410) 901-1234
2019-06-09 insert email pj..@pjm.com
2019-05-10 delete cfo Suzanne S. Daugherty
2019-05-10 delete personal_emails su..@pjm.com
2019-05-10 delete svp Suzanne S. Daugherty
2019-05-10 delete treasurer Suzanne S. Daugherty
2019-05-10 delete address 955 Jefferson Avenue Valley Forge Corporate Center Norristown, PA 19403-2497
2019-05-10 delete alias PJM and Ohio Valley Electric Corporation
2019-05-10 delete email su..@pjm.com
2019-05-10 delete person Suzanne S. Daugherty
2019-05-10 delete source_ip 192.251.14.151
2019-05-10 insert address General Counsel PJM Interconnection 2750 Monroe Blvd. Audubon, PA 19403
2019-05-10 insert address Market Settlements 101 Audubon, PA
2019-05-10 insert source_ip 192.251.13.151
2019-05-10 update robots_txt_status sdc.pjm.com: 200 => 0
2019-04-09 insert chairman Lisa Draushak
2019-04-09 insert otherexecutives Lisa Draushak
2019-04-09 delete address 11501 Old Stage Rd Chester, VA, 23836
2019-04-09 delete address Crowne Plaza Hotel 260 Mall Boulevard King of Prussia, PA, 19406
2019-04-09 delete address Delmarva Conference Center 4100 S. Wakefield Drive Newark, DE, 19702
2019-04-09 delete address The Chase Center on the Riverfront 815 Justison Street Wilmington, DE, 19801
2019-04-09 delete phone 19406 (610) 265-7500
2019-04-09 delete phone 19702 (302) 451-5236
2019-04-09 delete phone 19801 (302) 425-3929
2019-04-09 delete phone 23836 (804) 748-8431
2019-04-09 delete source_ip 192.251.13.151
2019-04-09 insert alias PJM and Ohio Valley Electric Corporation
2019-04-09 insert email li..@pjm.com
2019-04-09 insert index_pages_linkeddomain virtualtrainingassistant.com
2019-04-09 insert person Lisa Draushak
2019-04-09 insert source_ip 192.251.14.151
2019-03-03 delete address 1401 Pennsylvania Avenue, NW Washington, DC, 20004
2019-03-03 delete phone (202) 628-9100
2019-03-03 delete phone 20004 (202) 628-9100
2019-03-03 insert address 11501 Old Stage Rd Chester, VA, 23836
2019-03-03 insert address Crowne Plaza Hotel 260 Mall Boulevard King of Prussia, PA, 19406
2019-03-03 insert phone 19406 (610) 265-7500
2019-03-03 insert phone 23836 (804) 748-8431
2018-12-26 delete address 700 King Street Wilmington, DE, 19801
2018-12-26 delete address 720 City Center Drive Carmel, IN, 46082-4202
2018-12-26 delete phone 19801 (302) 655-0400
2018-12-26 insert address The Chase Center on the Riverfront 815 Justison Street Wilmington, DE, 19801
2018-12-26 insert phone 19801 (302) 425-3929
2018-11-06 delete chairman Sandy Grace
2018-11-06 insert chairman Pulin Shah
2018-11-06 delete address 11501 Old Stage Rd Chester, VA, 23836
2018-11-06 delete address 11th and Market Streets Wilmington, DE, 19801
2018-11-06 delete address The Chase Center on the Riverfront 815 Justison Street Wilmington, DE, 19801
2018-11-06 delete person Sandy Grace
2018-11-06 delete phone (888) 579-8658
2018-11-06 delete phone 19801 (302) 425-3929
2018-11-06 delete phone 19801 (888) 579-8658
2018-11-06 delete phone 23836 (804) 748-8431
2018-11-06 insert address 700 King Street Wilmington, DE, 19801
2018-11-06 insert address 720 City Center Drive Carmel, IN, 46082-4202
2018-11-06 insert person Pulin Shah
2018-11-06 insert person Regina Carrado
2018-11-06 insert phone (410) 901-1234
2018-11-06 insert phone 19801 (302) 655-0400
2018-11-06 update person_description Andrew L. Ott => Andrew L. Ott
2018-10-03 insert phone (202) 628-9100
2018-10-03 update founded_year null => 2004
2018-07-16 delete chairman Judy Stubbe
2018-07-16 insert chairman Sandy Grace
2018-07-16 delete address The Chase Center on the Riverfront 815 Justison Street Wilmington, DE, 19801
2018-07-16 delete person Gloria Godson
2018-07-16 delete person Judy Stubbe
2018-07-16 delete phone 19801 (302) 425-3929
2018-07-16 insert address Convene Cira Centre 2929 Arch St. Philadelphia, PA, 19104
2018-07-16 insert person Sandy Grace
2018-07-16 insert person Takis Laios
2018-07-16 insert phone (215) 519-5260
2018-07-16 insert phone 19104 (215) 519-5260
2018-05-31 insert personal_emails ne..@pjm.com
2018-05-31 delete address 11501 Old Stage Rd Chester, VA, 23836
2018-05-31 delete address 201 Waterfront Street National Harbor, MD, 20745
2018-05-31 delete address 720 City Center Drive Carmel, IN, 46082-4202
2018-05-31 delete email ho..@pjm.com
2018-05-31 delete index_pages_linkeddomain webex.com
2018-05-31 delete phone (610) 666-2232
2018-05-31 delete phone 23836 (804) 748-8431
2018-05-31 delete phone 301-965-4000
2018-05-31 delete phone 866-398-2885
2018-05-31 insert alias PJM Connext
2018-05-31 insert alias PJM Environmental Information Services, Inc.
2018-05-31 insert alias PJM Environmental Services, Inc.
2018-05-31 insert alias PJM Settlement, Inc.
2018-05-31 insert email ne..@pjm.com
2018-05-31 insert person Neil H. Smith
2018-05-31 update person_description Howard Schneider => Howard Schneider
2018-04-09 delete phone 800-289-0722
2018-04-09 insert address 720 City Center Drive Carmel, IN, 46082-4202
2018-04-09 update robots_txt_status www.pjm.com: 404 => 200
2018-02-22 delete chairman Mark Sims
2018-02-22 delete chairman Michael Borgatti
2018-02-22 delete personal_emails mi..@gabelassociates.com
2018-02-22 insert chairman Aaron Berner
2018-02-22 insert chairman Chuck Dugan
2018-02-22 insert personal_emails aa..@pjm.com
2018-02-22 insert personal_emails ak..@pjm.com
2018-02-22 insert personal_emails ch..@ekpc.coop
2018-02-22 delete address 1401 Pennsylvania Avenue, NW Washington, DC 20004
2018-02-22 delete email ak..@pjm.com
2018-02-22 delete email ma..@pjm.com
2018-02-22 delete email mi..@gabelassociates.com
2018-02-22 delete person Mark Sims
2018-02-22 delete person Michael Borgatti
2018-02-22 delete person Ohio Consumers
2018-02-22 delete phone (202) 628-9100
2018-02-22 insert address 11501 Old Stage Rd Chester, VA 23836
2018-02-22 insert email aa..@pjm.com
2018-02-22 insert email ak..@pjm.com
2018-02-22 insert email ch..@ekpc.coop
2018-02-22 insert email ho..@pjm.com
2018-02-22 insert person Aaron Berner
2018-02-22 insert person Chuck Dugan
2018-02-22 insert phone (804) 748-8431
2018-02-22 insert phone 800-289-0722
2018-01-11 insert address 2 North Charles St. Baltimore Baltimore, MD 21201
2018-01-11 insert phone 443-692-6738
2017-12-14 delete address 711 Eastern Avenue Baltimore, MD 21302
2017-12-14 delete address Convene Cira Centre 2929 Arch St. Philadelphia, PA 19104
2017-12-14 delete phone 215.519.5260
2017-12-14 insert phone (202) 628-9100
2017-12-14 insert phone 301-965-4000
2017-11-06 insert address Convene Cira Centre 2929 Arch St. Philadelphia, PA 19104
2017-11-06 insert phone 215.519.5260
2017-10-02 delete chairman Paul McGlynn
2017-10-02 delete personal_emails pa..@pjm.com
2017-10-02 insert personal_emails ne..@pjm.com
2017-10-02 insert personal_emails st..@pjm.com
2017-10-02 delete address 11501 Old Stage Rd. Chester, VA 23836
2017-10-02 delete email pa..@pjm.com
2017-10-02 delete person Paul McGlynn
2017-10-02 delete phone (804) 748-8431
2017-10-02 insert address Delmarva Conference Center 4100 S. Wakefield Drive Newark, DE 19702
2017-10-02 insert email ne..@pjm.com
2017-10-02 insert email st..@pjm.com
2017-10-02 insert email we..@pjm.com
2017-10-02 insert person Nebiat Tesfa
2017-10-02 insert person Stanley Sliwa
2017-10-02 insert phone (302) 451-5236
2017-08-20 delete address 700 Aliceanna Street Baltimore, MD 21202-4339
2017-08-20 delete address Delmarva Conference Center 4100 S. Wakefield Drive Newark, DE 19702
2017-08-20 delete phone (302) 451-5236
2017-08-20 delete phone (410) 385-3000
2017-08-20 delete phone 800-289-0722
2017-08-20 insert address 11501 Old Stage Rd. Chester, VA 23836
2017-08-20 insert phone (804) 748-8431
2017-08-20 update person_description Andrew L. Ott => Andrew L. Ott
2017-08-20 update person_title Charles F. Robinson: Member of the Regulatory and Competitive Markets Committees => Chairman, Regulatory Committee Member, Competitive Markets Committee
2017-08-20 update person_title Sarah S. Rogers: Member of the Board Reliability and Regulatory Committees => Member of the Board Reliability, Finance and Human Resources Committees
2017-08-20 update person_title Terry Blackwell: Member of the Audit and Reliability Committees => Chairman, Human Resources Committee Member, Governance and Reliability Committees
2017-08-20 update robots_txt_status www.pjm.com: 0 => 404
2017-07-22 insert personal_emails ch..@pjm.com
2017-07-22 insert email ch..@pjm.com
2017-07-22 insert person Christopher O'Hara
2017-07-22 insert phone 800-289-0722
2017-06-16 update website_status FlippedRobots => OK
2017-06-16 delete chairman Michael Batta
2017-06-16 delete chairman Susan Bruce
2017-06-16 delete chieflegalofficer Vincent P. Duane
2017-06-16 delete svp Vincent P. Duane
2017-06-16 delete vp Thomas F. O'Brien
2017-06-16 insert chairman Michael Borgatti
2017-06-16 insert personal_emails mi..@gabelassociates.com
2017-06-16 insert svp Thomas F. O'Brien
2017-06-16 delete address 1100 Pennsylvania Ave. NW Washington, DC 20004
2017-06-16 delete email sb..@mwn.com
2017-06-16 delete person Michael Batta
2017-06-16 delete person Susan Bruce
2017-06-16 delete phone (202) 695-1100
2017-06-16 delete phone 312-787-2200
2017-06-16 delete phone 800-411-0160
2017-06-16 delete phone 961 377 319
2017-06-16 delete service_pages_linkeddomain adobeconnect.com
2017-06-16 insert address 700 Aliceanna Street Baltimore, MD 21202-4339
2017-06-16 insert career_pages_linkeddomain youtu.be
2017-06-16 insert email mi..@gabelassociates.com
2017-06-16 insert person Gloria Godson
2017-06-16 insert person Michael Borgatti
2017-06-16 insert phone (410) 385-3000
2017-06-16 update person_description Susan J. Riley => Susan J. Riley
2017-06-16 update person_description Thomas F. O'Brien => Thomas F. O'Brien
2017-06-16 update person_title Thomas F. O'Brien: Vice President; Chief Information Officer => Chief Information Officer; Senior Vice President
2017-06-16 update person_title Vincent P. Duane: Secretary; Senior Vice President; General Counsel; Member of the American Corporate Counsel Association; Member of the Nominating Committee => Secretary; Senior Vice President, General Counsel, Law, Compliance & External Relations; Member of the American Corporate Counsel Association; Member of the Nominating Committee
2017-05-13 update website_status FailedRobots => FlippedRobots
2017-03-08 update website_status OK => FailedRobots
2017-01-20 insert address 711 Eastern Avenue Baltimore, MD 21302
2017-01-20 insert phone 800-411-0160
2017-01-20 insert phone 961 377 319
2017-01-20 update founded_year 1927 => null
2016-12-03 delete address 711 Eastern Avenue Baltimore, MD 21302
2016-12-03 delete address 720 City Center Drive Carmel, IN 46082-4202
2016-12-03 delete phone (317) 249-5400
2016-12-03 insert address Delmarva Conference Center 4100 S. Wakefield Drive Newark, DE 19702
2016-12-03 insert phone (202) 695-1100
2016-12-03 insert phone (302) 451-5236
2016-12-03 insert phone 312-787-2200
2016-12-03 update founded_year null => 1927
2016-11-05 delete address 350 North High Street Columbus, OH 43215
2016-11-05 delete phone (614) 463-1234
2016-10-07 insert cio Thomas F. O'Brien
2016-10-07 insert vp Thomas F. O'Brien
2016-10-07 delete address Hyatt Regency McCormick Place 2233 S King Drive Chicago, Illinois 60616
2016-10-07 delete index_pages_linkeddomain hyatt.com
2016-10-07 delete phone (312) 567-1234
2016-10-07 insert address 720 City Center Drive Carmel, IN 46082-4202
2016-10-07 insert phone (317) 249-5400
2016-10-07 update person_title Frederick S. Bresler, III: Senior Vice President - Market Operations; Chairman of the Board of PJM Settlements, Inc => Senior Vice President - Operations and Markets; Chairman of the Board of PJM Settlements, Inc
2016-10-07 update person_title Nora Swimm: Senior Vice President - Human Resources & Corporate Client Services => Senior Vice President - Corporate Client Services
2016-10-07 update person_title Thomas F. O'Brien: Vice President - Information & Technology Services => Vice President; Chief Information Officer
2016-09-09 delete about_pages_linkeddomain qualtrics.com
2016-09-09 delete career_pages_linkeddomain qualtrics.com
2016-09-09 delete contact_pages_linkeddomain qualtrics.com
2016-09-09 delete index_pages_linkeddomain qualtrics.com
2016-09-09 delete management_pages_linkeddomain qualtrics.com
2016-09-09 delete service_pages_linkeddomain acrobat.com
2016-09-09 delete service_pages_linkeddomain qualtrics.com
2016-09-09 insert service_pages_linkeddomain adobeconnect.com
2016-08-12 delete address 320 North Dearborn Street Chicago, IL 60654
2016-08-12 delete email se..@pjm.com
2016-08-12 delete phone 312-744-1900
2016-08-12 insert address Hyatt Regency McCormick Place 2233 S King Drive Chicago, Illinois 60616
2016-08-12 insert email cu..@pjm.com
2016-08-12 insert index_pages_linkeddomain hyatt.com
2016-08-12 insert phone (312) 567-1234
2016-08-12 insert phone (614) 463-1234
2016-07-07 delete chairman Chip Richardson
2016-07-07 delete otherexecutives Jean D. Kinsey
2016-07-07 insert otherexecutives Mark Takahashi
2016-07-07 insert otherexecutives O.H. Dean Oskvig
2016-07-07 delete address 720 City Center Drive Carmel, IN 46082-4202
2016-07-07 delete address Route 50 Cambridge, MD 21613
2016-07-07 delete email ki..@pjm.com
2016-07-07 delete email la..@pjm.com
2016-07-07 delete person Chip Richardson
2016-07-07 delete person Jean D. Kinsey
2016-07-07 delete person Richard T. Lahey
2016-07-07 delete phone (317) 249-5400
2016-07-07 delete phone (410) 901-1234
2016-07-07 delete phone (610) 666-2216
2016-07-07 delete phone (610) 666-2218
2016-07-07 insert email ma..@pjm.com
2016-07-07 insert email or..@pjm.com
2016-07-07 insert person Judy Stubbe
2016-07-07 insert person Mark Takahashi
2016-07-07 insert person O.H. Dean Oskvig
2016-05-06 delete coo Michael J. Kormos
2016-05-06 delete evp Michael J. Kormos
2016-05-06 delete personal_emails mi..@pjm.com
2016-05-06 delete address 955 Jefferson Avenue Valley Forge Corporate Center Technology Center, Visitors Center Audubon, PA 19403-2497
2016-05-06 delete address The Hub Cira Centre 2929 Arch Street Philadelphia, PA 19104
2016-05-06 delete email mi..@pjm.com
2016-05-06 delete person Michael J. Kormos
2016-05-06 delete phone (877) 843-4821
2016-05-06 insert index_pages_linkeddomain webex.com
2016-05-06 insert phone 866-398-2885
2016-04-08 delete chairman Katie Guerry
2016-04-08 delete personal_emails kg..@enernoc.com
2016-04-08 insert chairman Susan Bruce
2016-04-08 delete address 2750 Monroe Boulevard Ohm, 1st Floor Audubon, PA 19403-2497
2016-04-08 delete address 30 a.m. EPT Dial in
2016-04-08 delete email kg..@enernoc.com
2016-04-08 delete index_pages_linkeddomain webex.com
2016-04-08 delete person Katie Guerry
2016-04-08 delete phone (866) 398-2885
2016-04-08 delete phone 1 (866) 398-2885
2016-04-08 delete phone 800-289-0722
2016-04-08 insert address 720 City Center Drive Carmel, IN 46082-4202
2016-04-08 insert address 955 Jefferson Avenue Valley Forge Corporate Center Technology Center, Visitors Center Audubon, PA 19403-2497
2016-04-08 insert email sb..@mwn.com
2016-04-08 insert person Susan Bruce
2016-04-08 insert phone (317) 249-5400
2016-02-20 delete address Hyatt Regency Washington on Capitol Hill 400 New Jersey Avenue, NW Washington, DC 20001
2016-02-20 delete phone (202) 737-1234
2016-02-20 delete phone 800-917-9796
2016-02-20 insert address 2750 Monroe Boulevard Ohm, 1st Floor Audubon, PA 19403-2497
2016-02-20 insert person Ohio Consumers
2016-02-20 insert phone 1 (866) 398-2885
2016-01-23 delete ceo Andrew L. Outt
2016-01-23 delete office_emails bo..@pjm.com
2016-01-23 delete otherexecutives Jacqulynn Hugee
2016-01-23 delete personal_emails ja..@pjm.com
2016-01-23 delete president Andrew L. Outt
2016-01-23 delete address 00 p.m. EST Dial in
2016-01-23 delete address 720 City Center Drive Carmel, IN 46082-4202
2016-01-23 delete email bo..@pjm.com
2016-01-23 delete email ja..@pjm.com
2016-01-23 delete email ki..@pjm.com
2016-01-23 delete person Andrew L. Outt
2016-01-23 delete person Jacqulynn Hugee
2016-01-23 delete phone (317) 249-5400
2016-01-23 delete phone 1-866-398-2885
2016-01-23 insert address 30 a.m. EPT Dial in
2016-01-23 insert address Hyatt Regency Washington on Capitol Hill 400 New Jersey Avenue, NW Washington, DC 20001
2016-01-23 insert phone (202) 737-1234
2016-01-23 insert phone (410) 901-1234
2016-01-23 insert phone (800) 289-0722
2016-01-23 insert phone 312-744-1900
2016-01-23 insert phone 800-917-9796
2016-01-23 update person_title Frederick S. Bresler, III: Vice President - Market Operations; Chairman of the Board of PJM Settlements, Inc => Senior Vice President - Market Operations; Chairman of the Board of PJM Settlements, Inc
2015-10-20 insert ceo Andrew L. Ott
2015-10-20 insert ceo Andrew L. Outt
2015-10-20 insert otherexecutives Michael Bryson
2015-10-20 insert personal_emails mi..@pjm.com
2015-10-20 insert president Andrew L. Ott
2015-10-20 insert president Andrew L. Outt
2015-10-20 delete address 200 International Drive Baltimore, MD 21202
2015-10-20 delete phone (410) 576-5800
2015-10-20 insert address 00 p.m. EPT Dial in
2015-10-20 insert address 00 p.m. EST Dial in
2015-10-20 insert address 720 City Center Drive Carmel, IN 46082-4202
2015-10-20 insert email mi..@pjm.com
2015-10-20 insert person Andrew L. Outt
2015-10-20 insert person Michael Bryson
2015-10-20 insert phone (317) 249-5400
2015-10-20 insert phone (877) 843-4821
2015-10-20 insert phone 1-866-398-2885
2015-10-20 update person_description Andrew L. Ott => Andrew L. Ott
2015-10-20 update person_title Andrew L. Ott: Executive Vice President - Markets => President; Chief Executive Officer
2015-10-20 update person_title Terry Boston: CEO; President => CEO; CEO Emeritus
2015-08-25 insert coo Michael J. Kormos
2015-08-25 insert evp Michael J. Kormos
2015-08-25 delete address 00 a.m. EST Dial in
2015-08-25 delete address 00 p.m. EST Dial in
2015-08-25 delete address 30 p.m. EDT Dial in
2015-08-25 delete address 30 p.m. EST Dial in
2015-08-25 delete address 320 North Dearborn Street Chicago, IL 60654
2015-08-25 delete phone (888) 254-2831
2015-08-25 delete phone 312-744-1900
2015-08-25 insert address 200 International Drive Baltimore, MD 21202
2015-08-25 insert phone (410) 576-5800
2015-08-25 update person_title Michael J. Kormos: Executive Vice President - Operations => Executive Vice President; Chief Operations Officer
2015-08-25 update person_title Nora Swimm: Vice President - Human Resources & Corporate Client Services => Senior Vice President - Human Resources & Corporate Client Services
2015-08-25 update person_title Vincent P. Duane: Senior Vice President; General Counsel; Member of the American Corporate Counsel Association => Secretary; Senior Vice President; General Counsel; Member of the American Corporate Counsel Association
2015-07-28 delete chairman Gloria Godson
2015-07-28 delete person Gloria Godson
2015-07-28 delete phone (800) 289-0722
2015-07-28 insert address 00 a.m. EST Dial in
2015-07-28 insert address 00 p.m. EST Dial in
2015-07-28 insert address 30 p.m. EDT Dial in
2015-07-28 insert address 30 p.m. EST Dial in
2015-07-28 insert address The Chase Center on the Riverfront 815 Justison Street Wilmington, DE 19801
2015-07-28 insert person Michael Batta
2015-07-28 insert phone (888) 254-2831
2015-06-22 delete address 720 City Center Drive Carmel, IN 46082-4202
2015-06-22 delete phone (317) 249-5400
2015-06-22 insert phone (800) 289-0722
2015-05-24 delete address 1 Borgata Way Atlantic City, NJ 08401
2015-05-24 delete email ma..@pjm.com
2015-05-24 delete person William R. Mayben
2015-05-24 delete phone (610) 666-2228
2015-05-24 delete phone 75423632-3922-4155
2015-05-24 insert email ki..@pjm.com
2015-05-24 insert email te..@pjm.com
2015-05-24 insert person Terry Blackwell
2015-05-24 insert phone (866) 398-2885
2015-05-24 insert phone 312-744-1900
2015-04-26 insert phone 75423632-3922-4155
2015-03-29 insert address 720 City Center Drive Carmel, IN 46082-4202
2015-03-29 insert phone (317) 249-5400
2015-03-29 insert service_pages_linkeddomain webex.com
2015-03-01 insert chairman Katie Guerry
2015-03-01 insert personal_emails kg..@enernoc.com
2015-03-01 delete address 400 New Jersey Avenue, NW Washington, DC 20001
2015-03-01 delete phone (202) 737-1234
2015-03-01 insert email kg..@enernoc.com
2015-03-01 insert person Katie Guerry
2015-02-01 delete chairman Megan Sullivan
2015-02-01 delete person Megan Sullivan
2015-02-01 delete phone 1-866-398-2885
2015-02-01 insert person Chip Richardson
2015-01-04 delete address 440 South Lasalle Street Chicago, IL 60605
2015-01-04 delete phone (312) 394-4321
2015-01-04 delete phone (888) 394-8197
2015-01-04 delete phone 75526406-5378-4131
2015-01-04 insert address 400 New Jersey Avenue, NW Washington, DC 20001
2015-01-04 insert address 711 Eastern Avenue Baltimore, MD 21302
2015-01-04 insert phone (202) 737-1234
2015-01-04 insert phone 1-866-398-2885
2014-12-07 insert personal_emails st..@pjm.com
2014-12-07 delete address 11925 N. Meridian Street Carmel, Indiana 46032
2014-12-07 delete address 2929 Arch Street Philadelphia, PA 19104
2014-12-07 delete address 711 Eastern Avenue Baltimore, MD 21302
2014-12-07 delete address 720 City Center Drive Carmel, IN 46082-4202
2014-12-07 delete phone (317) 249-5400
2014-12-07 delete phone (317) 816-0777
2014-12-07 delete phone (877) 843-4821
2014-12-07 insert email st..@pjm.com
2014-12-07 insert phone 866-398-2885
2014-10-24 delete address 1127 Connecticut Ave NW Washington, DC 20036
2014-10-24 delete person NJ Rate
2014-10-24 delete phone (202) 347-3000
2014-10-24 delete phone 800-289-0722
2014-10-24 delete phone 866-398-2885
2014-10-24 insert address 440 South Lasalle Street Chicago, IL 60605
2014-10-24 insert phone (312) 394-4321
2014-10-24 insert phone 75526406-5378-4131
2014-10-24 insert phone 888-394-8197
2014-09-17 insert address 1127 Connecticut Ave NW Washington, DC 20036
2014-09-17 insert address 11925 N. Meridian Street Carmel, Indiana 46032
2014-09-17 insert address 720 City Center Drive Carmel, IN 46082-4202
2014-09-17 insert phone (202) 347-3000
2014-09-17 insert phone (317) 249-5400
2014-09-17 insert phone (317) 816-0777
2014-09-17 insert phone 800-289-0722
2014-09-17 insert phone 866-398-2885
2014-08-11 insert personal_emails ph..@pjm.com
2014-08-11 delete address 720 City Center Drive Carmel, IN 46082-4202
2014-08-11 delete address 909 North Michigan Avenue Chicago, IL 60611
2014-08-11 delete phone (312) 943-7200
2014-08-11 delete phone (317) 249-5400
2014-08-11 delete phone 1-866-398-2885
2014-08-11 insert email mi..@pjm.com
2014-08-11 insert email ph..@pjm.com
2014-07-05 insert about_pages_linkeddomain youtu.be
2014-07-05 insert email ms..@pjm.com
2014-07-05 insert phone (877) 843-4821
2014-06-07 insert personal_emails si..@pjm.com
2014-06-07 delete address 2985 Ames Crossing Road Eagan, MN 55121
2014-06-07 delete address Route 50 Cambridge, MD 21613
2014-06-07 delete phone (410) 901-1234
2014-06-07 delete phone (651) 632-8400
2014-06-07 insert address 720 City Center Drive Carmel, IN 46082-4202
2014-06-07 insert email ch..@pjm.com
2014-06-07 insert email si..@pjm.com
2014-06-07 insert phone (317) 249-5400
2014-05-10 delete chairman Dana Horton
2014-05-10 insert chairman Jim Jablonski
2014-05-10 insert personal_emails al..@pjm.com
2014-05-10 insert personal_emails da..@pjm.com
2014-05-10 insert personal_emails ho..@monitoringanalytics.com
2014-05-10 insert personal_emails ja..@pjm.com
2014-05-10 insert personal_emails ja..@pjm.com
2014-05-10 insert personal_emails je..@pjm.com
2014-05-10 insert personal_emails jo..@monitoringanalytics.com
2014-05-10 insert personal_emails mi..@pjm.com
2014-05-10 insert personal_emails pa..@pjm.com
2014-05-10 insert personal_emails ra..@pjm.com
2014-05-10 delete about_pages_linkeddomain vp-nri.com
2014-05-10 delete address 720 City Center Drive Carmel, IN 46082-4202
2014-05-10 delete career_pages_linkeddomain vp-nri.com
2014-05-10 delete index_pages_linkeddomain vp-nri.com
2014-05-10 delete management_pages_linkeddomain vp-nri.com
2014-05-10 delete person Dana Horton
2014-05-10 delete phone (317) 249-5400
2014-05-10 delete phone 21767052
2014-05-10 delete phone 888-374-4326
2014-05-10 delete service_pages_linkeddomain vp-nri.com
2014-05-10 insert about_pages_linkeddomain qualtrics.com
2014-05-10 insert address 2985 Ames Crossing Road Eagan, MN 55121
2014-05-10 insert career_pages_linkeddomain qualtrics.com
2014-05-10 insert email al..@pjm.com
2014-05-10 insert email ch..@pjm.com
2014-05-10 insert email da..@pjm.com
2014-05-10 insert email ho..@monitoringanalytics.com
2014-05-10 insert email ja..@pjm.com
2014-05-10 insert email ja..@pjm.com
2014-05-10 insert email je..@pjm.com
2014-05-10 insert email jo..@pjm.com
2014-05-10 insert email jo..@monitoringanalytics.com
2014-05-10 insert email ly..@pjm.com
2014-05-10 insert email ma..@pjm.com
2014-05-10 insert email mi..@pjm.com
2014-05-10 insert email pa..@pjm.com
2014-05-10 insert email ra..@pjm.com
2014-05-10 insert index_pages_linkeddomain qualtrics.com
2014-05-10 insert management_pages_linkeddomain qualtrics.com
2014-05-10 insert person Jim Jablonski
2014-05-10 insert phone (312) 943-7200
2014-05-10 insert phone (651) 632-8400
2014-05-10 insert phone 1-866-400-8980
2014-05-10 insert service_pages_linkeddomain qualtrics.com