81 FR 95994 - Notice of Agreements Filed

FEDERAL MARITIME COMMISSION

Federal Register Volume 81, Issue 250 (December 29, 2016)

Page Range95994-95994
FR Document2016-31615

Federal Register, Volume 81 Issue 250 (Thursday, December 29, 2016)
[Federal Register Volume 81, Number 250 (Thursday, December 29, 2016)]
[Notices]
[Page 95994]
From the Federal Register Online  [www.thefederalregister.org]
[FR Doc No: 2016-31615]


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

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.: 011223-056.
    Title: Transpacific Stabilization Agreement.
    Parties: American President Lines, Ltd. and APL Co. PTE Ltd.; 
(operating as a single carrier); CMA CGM S.A.; COSCO Container Lines 
Company Ltd; Evergreen Line Joint Service Agreement; Hapag-Lloyd AG; 
Hyundai Merchant Marine Co., Ltd.; Maersk Line A/S; Mediterranean 
Shipping Company; Orient Overseas Container Line Limited; and Yang Ming 
Marine Transport Corp.
    Filing Party: David F. Smith, Esq.; Cozen O'Conner; 1200 Nineteenth 
Street, NW; Washington, DC 20036.
    Synopsis: This amendment revises Appendix A of the TSA Agreement to 
remove Zim Integrated Shipping Services, Ltd., as a party to the 
Agreement.

    Agreement No.: 201143-014.
    Title: West Coast MTO Agreement.
    Parties: APM Terminals Pacific, Ltd.; California United Terminals, 
Inc.; Eagle Marine Services, Ltd.; Everport Terminal Services, Inc; 
International Transportation Service, Inc.; LBCT LLC d/b/a Long Beach 
Container Terminal LLC; Trapac, Inc.; Total Terminals LLC; West Basin 
Container Terminal LLC; Yusen Terminals, Inc.; Pacific Maritime 
Services, L.L.C.; SSA Terminals, LLC; and SSA Terminal (Long Beach), 
LLC.

    Filing Party: Wayne R. Rohde, Esq.; Cozen O'Connor; 1200 19th 
Street, NW; Washington, DC 20036.
    Synopsis: The amendment reflects a change in the corporate name of 
the entity formerly known as Long Beach Container Terminal, Inc. and 
revises Appendix A to clarify the corporate affiliations of 
International Transportation Service, Inc. and Total Terminals LLC.
    Agreement No.: 201179-003.
    Title: Lease and Operating Agreement between PRPA and Northeast 
Energy Terminal, LLC.
    Parties: The Philadelphia Regional Port Authority (PRPA) and 
Northeast Energy Terminal, LLC.
    Filing Party: Denise M. Brumbaugh; Philadelphia Regional Port 
Authority; 3460 N. Delaware Avenue; Philadelphia, PA 19134.
    Synopsis: The amendment assigns the lease to Northeast Energy 
Terminal, LLC and updates the terms of the lease.

    By Order of the Federal Maritime Commission.

    Dated: December 23, 2016.
Rachel E. Dickon,
Assistant Secretary.
[FR Doc. 2016-31615 Filed 12-28-16; 8:45 am]
 BILLING CODE 6731-01-P


Current View
CategoryRegulatory Information
CollectionFederal Register
sudoc ClassAE 2.7:
GS 4.107:
AE 2.106:
PublisherOffice of the Federal Register, National Archives and Records Administration
SectionNotices
FR Citation81 FR 95994 

2024 Federal Register | Disclaimer | Privacy Policy
USC | CFR | eCFR