[Federal Register Volume 90, Number 82 (Wednesday, April 30, 2025)]
[Notices]
[Pages 17931-17932]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2025-07459]
=======================================================================
-----------------------------------------------------------------------
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, relevant information, or documents regarding the
agreements to the Secretary by email at [email protected], or by mail,
Federal Maritime Commission, 800 North Capitol Street, Washington, DC
20573. Comments will be most helpful to the Commission if received
within 12 days of the date this notice appears in the Federal Register,
and the Commission requests that comments be submitted within 7 days on
agreements that request expedited review. Copies of agreements are
available through the Commission's website (www.fmc.gov) or by
contacting the Office of Agreements at (202)-523-5793 or
[email protected].
Agreement No.: 201103-018.
Agreement Name: Memorandum Agreement of December 14, 1983
Concerning Assessments to Pay ILWU-PMA Employee Benefit Costs.
Parties: International Longshoremen's and Warehousemen's Union;
Pacific Maritime Association.
Filing Party: Robert Magovern, Cozen O'Connor.
Synopsis: The amendment revises the divisor for the man-hour base
assessment rate in the agreement, and also accordingly revises various
figures set forth in Appendix 1.
Proposed Effective Date: 4/23/2025.
Location: https://www2.fmc.gov/FMC.Agreements.Web/Public/AgreementHistory/10164.
Agreement No.: 201175-008.
Agreement Name: Port of NY/NJ Sustainable Services Agreement.
Parties: APM Terminals Elizabeth, LLC; Port Liberty Bayonne, LLC;
Port Liberty New York LLC; Port Newark Container Terminal LLC; Red Hook
Container Terminal, LLC.
Filing Party: Carol Lambos, The Lambos Firm LLP.
Synopsis: The Amendment deletes Maher Terminals LLC as a member of
the Agreement.
Proposed Effective Date: 4/21/2025.
Location: https://www2.fmc.gov/FMC.Agreements.Web/Public/AgreementHistory/8136.
Agreement No.: 201210-004.
Agreement Name: Port of NY/NJ--Port Authority/Marine Terminal
Operators Agreement.
Parties: APM Terminals Elizabeth, LLC; Port Liberty Bayonne, LLC;
Port Newark Container Terminal LLC; Red Hook Container Terminal, LLC.
Filing Party: Carol Lambos, The Lambos Firm LLP.
Synopsis: The Amendment deletes Maher Terminals LLC as a member of
the Agreement.
Proposed Effective Date: 4/21/2025.
Location: https://www2.fmc.gov/FMC.Agreements.Web/Public/AgreementHistory/2135.
Agreement No.: 201391-004.
Agreement Name: South Atlantic Multiport Chassis Pool Agreement.
Parties: Ocean Carrier Equipment Management Association, Inc.;
South Atlantic Consolidated Chassis Pool LLC; Consolidated Chassis
Management LLC; UIE Pools LLC; United Intermodal Enterprises LLC;
Georgia Ports Authority; Jacksonville Port Authority; North Carolina
State Ports Authority; American President Lines, LLC; CMA CGM S.A.;
COSCO SHIPPING Lines Co., Ltd.; Evergreen Line Joint Service Agreement
FMC No. 011982; Hapag-Lloyd AG and Hapag-Lloyd USA LLC
[[Page 17932]]
(acting as a single party); HMM Company Limited; Maersk A/S and Hamburg
Sud (acting as a single party); MSC Mediterranean Shipping Company
S.A.; Ocean Network Express Pte., Ltd.; Wan Hai Lines Ltd.; and Zim
Integrated Shipping Services Ltd.
Filing Party: Joshua Stein; Cozen O'Connor.
Synopsis: The Amendment 1) extends the term to run through
September 30, 2038 and modifies the provisions relating to withdrawal
at the end of the Term to reflect same; 2) clarifies that rate
stability, the impact of a proposed Rental Rate on the competitiveness
of the Pool, and achieving Pool revenue objectives are factors
considered in developing Pool Rental Rates; and 3) increases the Pool
Target Utilization to 75%.
Proposed Effective Date: 6/5/2025.
Location: https://www2.fmc.gov/FMC.Agreements.Web/Public/AgreementHistory/65506.
Dated: April 25, 2025.
Alanna Beck,
Federal Register Alternate Liaison Officer.
[FR Doc. 2025-07459 Filed 4-29-25; 8:45 am]
BILLING CODE 6730-02-P