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.

Port of NY/NJ - Port Authority/Marine Terminal Operators Agreement

FMC Agreement No. 201210

Synopsis: The agreement authorizes the parties to discuss and agree on measures to promote environmentally sustainable, efficient, and secure marine terminal operations, and to assist the Port Authority in implementation of the Port Authority's Clean Air Strategy to improve the air quality in the PONYNJ community.

Most Recent Filing Date Filed Effective Date Synopsis
201210-002
201210-002-MC
4/23/2015 4/23/2015 The amendment changes the name of APM Terminals North America, Inc. to APM Terminals Elizabeth, LLC.
201210-001
201210-001-MC
10/15/2014 10/15/2014 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.
201210
1/3/2011 2/10/2011 The agreement authorizes the parties to discuss and agree on measures to promote environmentally sustainable, efficient, and secure marine terminal operations, and to assist the Port Authority in implementation of the Port Authority's Clean Air Strategy to improve the air quality in the PONYNJ community.