Generator Deactivation Notices

Last Updated: 4.8.2025

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
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
Elwood: Deactivation Letter | PJM Response | Extension PDF
3.24.2025
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
Rockford CT11, CT12, CT21: Deactivation Letter PDF 2.19.2025
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