[Federal Register Volume 79, Number 204 (Wednesday, October 22, 2014)]
[Notices]
[Page 63121]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2014-25149]


=======================================================================
-----------------------------------------------------------------------

FEDERAL MARITIME COMMISSION


Notice of Agreements Filed

    The Commission hereby gives notice of the filing of the following 
agreements under the Shipping Act of 1984. Interested parties may 
submit comments on the agreements to the Secretary, Federal Maritime 
Commission, Washington, DC 20573, within twelve days of the date this 
notice appears in the Federal Register. Copies of the agreements are 
available through the Commission's Web site (www.fmc.gov) or by 
contacting the Office of Agreements at (202) 523-5793 or 
[email protected].
    Agreement No.: 012064-004.
    Title: Hapag-Lloyd/NYK Mexico-Dominican Republic Slot Exchange 
Agreement.
    Parties: Hapag-Lloyd AG and Nippon Yusen Kaisha.
    Filing Party: Wayne R. Rohde, Esq.; Cozen O'Connor; 1627 I Street 
NW; Suite 1100; Washington, DC 20006.
    Synopsis: The amendment would convert the agreement from a slot 
exchange to a one-way slot charter from Hapag-Lloyd to NYK, change the 
name of the agreement to reflect this revision, make conforming changes 
throughout the agreement, and restate the agreement.

    Agreement No.: 201175-004.
    Title: Port of NY/NJ Sustainable Services Agreement.
    Parties: APM Terminals North America, Inc..; GCT Bayonne LP; GCT 
New York LP; Maher Terminals LLC; and Port Newark Container Terminal 
LLC.
    Filing Party: Carol N. Lambos, Esq.; The Lambos Firm, LLP; 303 
South Broadway Suite 410; Tarrytown, NY 10591
    Synopsis: The amendment changes the name of New York Container 
Terminal, LLC to GCT New York LP and Global Terminal and Container 
Services, LLC to GCT Bayonne LP.

    Agreement No.: 201210-001.
    Title: Port of NY/NJ Port Authority/Marine Terminal Operators 
Agreement.
    Parties: APM Terminals North America, Inc..; GCT Bayonne LP; GCT 
New York LP; Maher Terminals LLC; and Port Newark Container Terminal 
LLC.
    Filing Party: Carol N. Lambos, Esq.; The Lambos Firm, LLP; 303 
South Broadway Suite 410; Tarrytown, NY 10591
    Synopsis: The amendment changes the name of New York Container 
Terminal, LLC to GCT New York LP and Global Terminal and Container 
Services, LLC to GCT Bayonne LP.

    Dated: October 17, 2014.

    By Order of the Federal Maritime Commission.
Karen V. Gregory,
Secretary.
[FR Doc. 2014-25149 Filed 10-21-14; 8:45 am]
BILLING CODE 6730-01-P