Generator Deactivation Notices Last Updated: 5.21.2025 Official Generator Deactivation Notices are sent via email to generatordeactivation@pjm.com, and include the following required information: Indication of whether the unit is being retired or mothballed The desired Deactivation Date (which must be compliant with OATT Part V, Section 113.1 provisions) If mothballing, a good faith estimate of the time period the generating unit will be out of service Following receipt of the Notice, PJM will notify the Independent Market Monitor, and also notify the appropriate Transmission Owner(s) of the request with the agreement of the Generation Owner or designated agent. PJM will initiate a preliminary analysis of the request. The following are the most recent Official Generator Deactivation Notices and PJM responses: Date Elwood: Revision 8 & 9 | Deactivation Letter | PJM Response | Extension PDF 5.21.2025 Cooper 1: Deactivation Letter PDF 5.19.2025 Rockford CT11, CT12, CT21: Deactivation Letter | Deactivation Postponement PDF 5.2.2025 Cates Road Solar: Deactivation Letter | PJM Response PDF 4.8.2025 Manchester LF1: Deactivation Letter | PJM Response PDF 4.8.2025 Laurel Mountain BESS: Deactivation Letter PDF 3.31.2025 Willey Battery Storage: Deactivation Letter PDF 3.28.2025 Rockport Units 1 & 2: Deactivation Letter PDF 3.28.2025 Morgantown 3 & 4: Deactivation Letter | PJM Response | Withdrawal Letter | Second Withdrawal PDF 3.18.2025 Perryman 6 (Unit 1): Deactivation Letter | PJM Response | Withdrawal Letter PDF 3.18.2025 Buchanan Units 1 & 2: Deactivation Letter PDF 3.14.2025 Ocean County LF: Deactivation Letter PDF 2.26.2025 Forked River Unit 1: Deactivation Letter PDF 2.25.2025 Forked River Unit 2: Deactivation Letter PDF 2.25.2025 Fisk CT31, CT32, CT33 and CT34: Deactivation Letter | PJM Response | Withdrawal Letter PDF 2.4.2025 Waukegan CT31 and CT32: Deactivation Letter | PJM Response | Withdrawal Letter PDF 2.4.2025 Kenilworth: Deactivation Letter | PJM Response | Rescission Letter PDF 1.30.2025 Cumberland CT1: Deactivation Letter PDF 1.28.2025 Sherman Avenue: Deactivation Letter PDF 1.28.2025 Morgantown CT: Deactivation Letter | PJM Response | CT5 & 6 Reactivation PDF 12.18.2024 Morris Road: Deactivation Letter | PJM Response PDF 11.26.2024 Indian River CT10: Deactivation Letter | PJM Response PDF 11.26.2024 Warrior Run BT2: Deactivation Letter | PJM Response PDF 10.1.2024 Grand Ridge IV Battery: Deactivation Letter | PJM Response PDF 10.1.2024 Elgin: Deactivation Letter | PJM Response | Withdrawal Letter PDF 9.12.2024 Gosport: 1.13.23 Deactivation Letter | Deactivation Letter | PJM Response PDF 8.26.2024 Eddystone: Deactivation Letter | PJM Response PDF 3.5.2024 Sayreville CT: Deactivation Letter | Heritage Mothball Supplement | PJM Response PDF 3.5.2024 Virginia Beach LF: Deactivation Letter | PJM Response PDF 3.5.2024 Vienna: Withdrawal Letter PDF 2.4.2025 Wagner: Deactivation Letter | PJM Response PDF 1.5.2024 Warrior Run: Deactivation Letter | PJM Response PDF 12.1.2023 Trent: Deactivation Letter | PJM Response PDF 12.1.2023 Parlin: Deactivation Letter | PJM Response PDF 8.31.2023 Brandon Shores: Deactivation Letter | PJM Response PDF 6.1.2023