[Federal Register Volume 84, Number 108 (Wednesday, June 5, 2019)]
[Notices]
[Pages 26106-26107]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-11722]


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

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 by email at 
[email protected], or by mail, Federal Maritime Commission, Washington, 
DC 20573, within twelve days of the date this notice appears in the 
Federal Register. Copies of agreements are available through the 
Commission's website (www.fmc.gov) or by contacting the Office of 
Agreements

[[Page 26107]]

at (202) 523-5793 or [email protected].
    Agreement No.: 010714-048.
    Agreement Name: Trans-Atlantic American Flag Liner Operators.
    Parties: American President Lines, LLC; American Roll-On Roll-Off 
Carrier, LLC; and Hapag-Lloyd USA, LLC.
    Filing Party: Eric Jeffrey; Nixon Peabody.
    Synopsis: The amendment deletes Maersk Line A/S as a party to the 
Agreement and updates the corporate name of APL.
    Proposed Effective Date: 5/29/2019.
    Location: https://www2.fmc.gov/FMC.Agreements.Web/Public/AgreementHistory/1132.

    Agreement No.: 008493-032.
    Agreement Name: Trans-Pacific American Flag Berth Operators 
Agreement.
    Parties: American President Lines, LLC and Matson Navigation 
Company, Inc.
    Filing Party: Eric Jeffrey; Nixon Peabody.
    Synopsis: The amendment deletes Maersk Line A/S as a party to the 
Agreement and updates the corporate name of APL.
    Proposed Effective Date: 5/29/2019.
    Location: https://www2.fmc.gov/FMC.Agreements.Web/Public/AgreementHistory/80.

    Agreement No.: 201249-001.
    Agreement Name: Port of Los Angeles Data Delivery Agreement.
    Parties: APM Terminals Pacific Ltd.; Fenix Marine Services, Ltd.; 
Everport Terminal Services, Ltd.; Trapac LLC; West Basin Container 
Terminal LLC; Yusen Terminals LLC; and Port of Los Angeles.
    Filing Party: Jeff Vogel; Cozen O'Connor.
    Synopsis: The amendment extends the Agreement through June 10, 
2020, with an option to extend for an additional year with written 
notification to the FMC. The amendment also increases the total amount 
paid under the agreement based on the extension, and updates the names 
and/or addresses of some of the parties. The parties request expedited 
review.
    Proposed Effective Date: 7/14/2019.
    Location: https://www2.fmc.gov/FMC.Agreements.Web/Public/AgreementHistory/10158.


    Dated: May 31, 2019.
Rachel Dickon,
Secretary.
[FR Doc. 2019-11722 Filed 6-4-19; 8:45 am]
 BILLING CODE 6731-AA-P