FMC Logo

Federal Maritime Commission

The document or documents listed below reflect the complete agreement as amended through the indicated amendment number, ordered in reverse chronological order starting with the current amendment. Amendments listed with MC are marked copies of the specific changes made by that particular amendment. Each amendment indicates the date on which it was filed, the date it became effective, and a brief synopsis of the purpose of the amendment.

GCT New York/GCT Bayonne Agreement

FMC Agreement No. 200955

Synopsis: The Agreement authorizes the parties to discuss rates and other matters related to marine terminal operations at the Port of New York/New Jersey.

Most Recent Filing Date Filed Effective Date Synopsis
200955-003
200955-003-MC
10/22/2014 10/22/2014 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. The amendment also changes the name of the agreement to reflect the name changes.
200955-002
200955-002-MC
3/9/2011 3/9/2011 The amendment deletes Howland Hook Leasing as a party to the agreement, updates the names of the remaining parties, and changes the name of the agreement to New York Container Terminal/Global Container Terminal Agreement.
200955-001
1/31/2005 3/17/2005 The amendment makes New York Container Terminal, Inc. the active stevedore party for the Staten Island facility of the agreement. The modification further makes technical and housekeeping changes to the Agreement.
200955
7/14/1995 8/28/1995 The Agreement authorizes the parties to discuss rates and other matters related to marine terminal operations at the Port of New York/New Jersey.