[Federal Register Volume 76, Number 17 (Wednesday, January 26, 2011)]
[Notices]
[Pages 4695-4696]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2011-1677]


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

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 agreement to the Secretary, Federal Maritime 
Commission, Washington, DC 20573, within ten days of the date this 
notice appears in the Federal Register. Copies of the agreements are 
available through the Commission's Web site (http://www.fmc.gov) or by 
contacting the Office of Agreements at (202)-523-5793 or 
[email protected].
    Agreement No.: 011961-009.
    Title: The Maritime Credit Agreement.
    Parties: Alianca Navegacao e Logistica Ltda. & Cia.; China Shipping 
Container Lines Co., Ltd.; CMA CGM S.A.; Companhia Libra de Navegacao; 
Compania Libra de Navegacion Uruguay S.A.; Compania Sud Americana de 
Vapores, S.A.; COSCO Container Lines Company, Limited; Dole Ocean Cargo 
Express; Hamburg-S[uuml]d; Hoegh Autoliners A/S; Hyundai Merchant 
Marine Co. Ltd.; Independent Container Line Ltd.; Kawasaki Kisen 
Kaisha, Ltd.; Nippon Yusen Kaisha; Norasia Container Lines Limited; 
Safmarine Container Lines N.V.; Tropical Shipping & Construction Co., 
Ltd.; United Arab Shipping Company (S.A.G.) ; Wallenius Wilhelmsen 
Logistics AS; YangMing

[[Page 4696]]

Marine Transport Corp.; Zim Integrated Shipping Services, Ltd.
    Filing Party: Wayne R. Rohde, Esq.; Cozen O'Connor; 1627 I Street, 
NW., Suite 1100; Washington, DC 20006.
    Synopsis: The amendment would add Hanjin Shipping Co., Ltd. as a 
party to the agreement.

    Agreement No.: 201175-003.
    Title: Port of NY/NJ Sustainable Services Agreement.
    Parties: APM Terminals North America, Inc.; Global Terminal & 
Container Services LLC; Maher Terminals LLC; New York Container 
Terminal, Inc.; 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 revises the name of a member in the 
agreement to New York Container Terminal LLC.

    Dated: January 21, 2011.

    By Order of the Federal Maritime Commission.
Karen V. Gregory,
Secretary.
[FR Doc. 2011-1677 Filed 1-25-11; 8:45 am]
BILLING CODE P