Changes in Flood Hazard Determinations - Insurance News | InsuranceNewsNet

InsuranceNewsNet — Your Industry. One Source.™

Sign in
  • Subscribe
  • About
  • Advertise
  • Contact
Home Now reading Newswires
Topics
    • Advisor News
    • Annuity Index
    • Annuity News
    • Companies
    • Earnings
    • Fiduciary
    • From the Field: Expert Insights
    • Health/Employee Benefits
    • Insurance & Financial Fraud
    • INN Magazine
    • Insiders Only
    • Life Insurance News
    • Newswires
    • Property and Casualty
    • Regulation News
    • Sponsored Articles
    • Washington Wire
    • Videos
    • ———
    • About
    • Advertise
    • Contact
    • Editorial Staff
    • Newsletters
  • Exclusives
  • NewsWires
  • Magazine
  • Newsletters
Sign in or register to be an INNsider.
  • AdvisorNews
  • Annuity News
  • Companies
  • Earnings
  • Fiduciary
  • Health/Employee Benefits
  • Insurance & Financial Fraud
  • INN Exclusives
  • INN Magazine
  • Insurtech
  • Life Insurance News
  • Newswires
  • Property and Casualty
  • Regulation News
  • Sponsored Articles
  • Video
  • Washington Wire
  • Life Insurance
  • Annuities
  • Advisor
  • Health/Benefits
  • Property & Casualty
  • Insurtech
  • About
  • Advertise
  • Contact
  • Editorial Staff

Get Social

  • Facebook
  • X
  • LinkedIn
Newswires
Newswires RSS Get our newsletter
Order Prints
December 27, 2013 Newswires
Share
Share
Post
Email

Changes in Flood Hazard Determinations

Federal Information & News Dispatch, Inc.

Final notice.

Citation: "78 FR 78986"

Document Number: "Docket ID FEMA-2013-0002"

Page Number: "78986"

"Notices"

SUMMARY: New or modified Base (1% annual-chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or the regulatory floodway (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents.

   DATES: The effective date for each LOMR is indicated in the table below.

   ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at www.msc.fema.gov.

   FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or (email) [email protected]; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.

   SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Deputy Associate Administrator for Mitigation has resolved any appeals resulting from this notification.

   The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.

   For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals.

   The new or modified flood hazard determinations are the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP).

   These new or modified flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities.

   These new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4.

   Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov.

  State and    Location and Chief executive Community    Effective    Community county       case No.     officer of      map          date of      No.                           community       repository   modification  Alabama:     City of      The Honorable   City Hall,   August 5,    010125 Jefferson,   Leeds, (12-  David Miller,   100 9th      2013 (FEMA Docket 04-8094P)    Mayor, City of  Street, No.:, B-                  Leeds, 1040     Southeast, 1328)                     Park Drive,     Leeds, AL                           Leeds, AL 35094 35094 Arizona:  Maricopa,   City of      The Honorable   City Hall,   August 2,    040045 (FEMA Docket Glendale,    Jerry Weiers,   5850 West    2013 No.:, B-     (12-09-      Mayor, City of  Glendale 1328)        3189P)       Glendale, 5850  Avenue,                           West Glendale   Glendale, AZ                           Avenue,         85301                           Glendale, AZ                           85301 Maricopa,    City of      The Honorable   City Hall,   August 9,    040045 (FEMA Docket Glendale,    Jerry Weiers,   5850 West    2013 No.:, B-     (13-09-      Mayor, City of  Glendale 1328)        0598P)       Glendale, 5850  Avenue,                           West Glendale   Glendale, AZ                           Avenue,         85301                           Glendale, AZ                           85301 Maricopa,    City of      The Honorable   City Hall,   July 12,     040050 (FEMA Docket Peoria, (12- Bob Barrett,    8401 West    2013 No.:, B-     09-2079P)    Mayor, City of  Monroe 1328)                     Peoria, 8401    Street,                           West Monroe     Peoria, AZ                           Street, Peoria, 85345                           AZ 85345 Maricopa,    City of      The Honorable   Street       August 9,    040051 (FEMA Docket Phoenix,     Greg Stanton,   Transportati 2013 No.:, B-     (13-09-      Mayor, City of  on 1328)        0598P)       Phoenix, 200    Department,                           West Washington 200 West                           Street, 11th    Washington                           Floor, Phoenix, Street, 5th                           AZ 85003        Floor,                                           Phoenix, AZ                                           85003 Maricopa,    Unincor-     The Honorable   Maricopa     August 2,    040037 (FEMA Docket porated      Andy Kunasek,   County Flood 2013 No.:, B-     areas of     Chairman,       Control 1328)        Maricopa     Maricopa County District,              County, (12- Board of        2801 West              09-3189P)    Supervisors,    Durango                           301 West        Street,                           Jefferson, 10th Phoenix, AZ                           Floor, Phoenix, 85009                           AZ 85003 Maricopa,    Unincor-     The Honorable   Maricopa     August 9,    040037 (FEMA Docket porated      Andy Kunasek,   County Flood 2013 No.:, B-     areas of     Chairman,       Control 1328)        Maricopa     Maricopa County District,              County, (13- Board of        2801 West              09-0598P)    Supervisors,    Durango                           301 West        Street,                           Jefferson, 10th Phoenix, AZ                           Floor, Phoenix, 85009                           AZ 85003 Yavapai,     Town of      The Honorable   Development  September    040094 (FEMA Docket Chino        Chris Marley,   Services     20, 2013 No.:, B-     Valley, (13- Mayor, Town of  Department, 1335)        09-1088P)    Chino Valley,   1982 Voss                           P.O. Box 406,   Drive, Chino                           Chino Valley,   Valley, AZ                           AZ 86323        86323 Yuma, (FEMA  Unincor-     The Honorable   Department   August 9,    040099 Docket No.:, porated      Gregory S.      of           2013 B-1328)      areas of     Ferguson,       Development              Yuma County, Chairman, Yuma  Services,              (12-09-      County Board of 2351 West              2329P)       Supervisors,    26th Street,                           198 South Main  Yuma, AZ                           Street, Yuma,   85364                           AZ 85364 California: Los Angeles, City of      The Honorable   City Hall,   August 9,    060729 (FEMA Docket Santa        Bob Kellar,     Planning     2013 No.:, B-     Clarita,     Mayor, City of  Department, 1328)        (12-09-      Santa Clarita,  23920              2819P)       23920 Valencia  Valencia                           Boulevard,      Boulevard,                           Santa Clarita,  Santa                           CA 91355        Clarita, CA                                           91355 Los Angeles, City of      The Honorable   City Hall,   July 12,     060729 (FEMA Docket Santa        Bob Kellar,     Planning     2013 No.:, B-     Clarita,     Mayor, City of  Department, 1320)        (13-09-      Santa Clarita,  23920              0273P)       23920 Valencia  Valencia                           Boulevard,      Boulevard,                           Santa Clarita,  Santa                           CA 91355        Clarita, CA                                           91355 San          City of      The Honorable   City Hall,   September    060278 Bernardino,  Ontario,     Paul S. Leon,   Engineering  20, 2013 (FEMA Docket (13-09-      Mayor, City of  Department, No.:, B-     0673P)       Ontario, 303    Public 1335)                     East B Street,  Counter, 303                           Ontario, CA     East B                           91764           Street,                                           Ontario, CA                                           91764 San          City of      The Honorable   Engineering  July 15,     060671 Bernardino,  Rancho       L. Dennis       Department,  2013 (FEMA Docket Cucamonga,   Michael, Mayor, 10500 Civic No.:, B-     (13-09-      City of Rancho  Center 1320)        0388P)       Cucamonga,      Drive,                           10500 Civic     Rancho                           Center Drive,   Cucamonga,                           Rancho          CA 91730                           Cucamonga, CA                           91730 San          City of      The Honorable   City Hall,   August 2,    060279 Bernardino,  Redlands,    Pete Aguilar,   35 Cajon     2013 (FEMA Docket (12-09-      Mayor, City of  Street, No.:, B-     0729P)       Redlands, P.O.  Redlands, CA 1328)                     Box 3005,       92373                           Redlands, CA                           92373 San          City of San  The Honorable   Water        August 2,    060281 Bernardino,  Bernardino,  Patrick J.      Department,  2013 (FEMA Docket (12-09-      Morris, Mayor,  399 Chandler No.:, B-     0729P)       City of San     Place, San 1328)                     Bernardino, 300 Bernardino,                           North D Street, CA 92408                           6th Floor, San                           Bernardino, CA                           92418 Sierra,      Unincor-     The Honorable   Sierra       August 16,   060630 (FEMA Docket porated      Scott A.        County       2013 No.:, B-     areas of     Schlefstein,    Department 1328)        Sierra       Chairman,       of Planning,              County, (13- Sierra County   Sierra              09-0454P)    Board of        County                           Supervisors,    Courthouse                           P.O. Drawer D,  Annex, 101                           Downieville, CA Courthouse                           95936           Square,                                           Downieville,                                           CA 95936 Ventura,     City of Simi The Honorable   City Hall,   August 16,   060421 (FEMA Docket Valley, (13- Bob Huber,      2929 Tapo    2013 No.:, B-     09-1538P)    Mayor, City of  Canyon Road, 1328)                     Simi Valley,    Simi Valley,                           2929 Tapo       CA 93063                           Canyon Road,                           Simi Valley, CA                           93063 Colorado: Adams, (FEMA City of      The Honorable   City Hall,   July 26,     080007 Docket No.:, Thornton,    Heidi Williams, 12450        2013 B-1328)      (13-08-      Mayor, City of  Washington              0065P)       Thornton, 9500  Street,                           Civic Center    Thornton, CO                           Drive,          80241                           Thornton, CO                           80229 Boulder,     City of      The Honorable   Municipal    July 12,     080024 (FEMA Docket Boulder,     Matthew         Building     2013 No.:, B-     (13-08-      Appelbaum,      Plaza, 1777 1320)        0187P)       Mayor, City of  Broadway                           Boulder, P.O.   Street,                           Box 791,        Boulder, CO                           Boulder, CO     80302                           80306 Boulder,     Unincor-     The Honorable   Boulder      August 2,    080023 (FEMA Docket porated      Cindy Domenico, County       2013 No.:, B-     areas of     Chair, Boulder  Transportati 1328)        Boulder      County Board of on              County, (13- Commissioners,  Department,              08-0273P)    P.O. Box 471,   2525 13th                           Boulder, CO     Street,                           80306           Suite 203,                                           Boulder, CO                                           80306 Denver,      City and     The Honorable   Public Works August 9,    080046 (FEMA Docket County of    Michael B.      Department,  2013 No.:, B-     Denver, (13- Hancock, Mayor, 201 West 1328)        08-0098P)    City and County Colfax                           of Denver, 1437 Avenue,                           Bannock Street, Denver, CO                           Suite 350,      80202                           Denver, CO                           80202 Douglas,     Unincor-     The Honorable   Douglas      August 9,    080049 (FEMA Docket porated      Jill Repella,   County       2013 No.:, B-     areas of     Chair, Douglas  Department 1328)        Douglas      County Board of of Public              County, (13- Commissioners,  Works,              08-0136P)    100 3rd Street, Engineering                           Castle Rock, CO Division,                           80104           100 3rd                                           Street,                                           Castle Rock,                                           CO 80104 Douglas,     Unincor-     The Honorable   Douglas      July 12,     080049 (FEMA Docket porated      Jill Repella,   County       2013 No.:, B-     areas of     Chair, Douglas  Public Works 1320)        Douglas      County Board of Department,              County, (13- Commissioners,  Engineering              08-0255P)    100 3rd Street, Division,                           Castle Rock, CO 100 3rd                           80104           Street,                                           Castle Rock,                                           CO 80104 El Paso,     City of      The Honorable   Planning     July 12,     080060 (FEMA Docket Colorado     Steve Bach,     Commission,  2013 No.:, B-     Springs,     Mayor, City of  30 South 1320)        (12-08-      Colorado        Nevada              0531P)       Springs, 30     Avenue,                           South Nevada    Colorado                           Avenue,         Springs, CO                           Colorado        80903                           Springs, CO                           80903 El Paso,     Unincor-     The Honorable   Development  July 12,     080059 (FEMA Docket porated      Dennis Hisey,   Services     2013 No.:, B-     areas of El  Chairman, El    Department, 1320)        Paso County, Paso County     2880              (12-08-      Board of        Internationa              0659P)       Commissioners,  l Circle,                           200 South       Suite 110,                           Cascade Avenue, Colorado                           Suite 100,      Springs, CO                           Colorado        80910                           Springs, CO                           80903 Jefferson,   Unincor-     The Honorable   Jefferson    May 31, 2013 080087 (FEMA Docket porated      Donald Rosier,  County No.:, B-     areas        Chairman,       Department 1314)        Jefferson    Jefferson       of Planning              County, (13- County Board of and Zoning,              08-0089P)    Commissioners,  100                           100 Jefferson   Jefferson                           County Parkway, County                           Golden, CO      Parkway,                           80419           Golden, CO                                           80419 Jefferson,   Unincor-     The Honorable   Jefferson    July 12,     080087 (FEMA Docket porated      Donald Rosier,  County       2013 No.:, B-     areas of     Chairman,       Department 1320)        Jefferson    Jefferson       of Planning              County, (13- County Board of and Zoning,              08-0255P)    Commissioners,  100                           100 Jefferson   Jefferson                           County Parkway, County                           Golden, CO      Parkway,                           80419           Golden, CO                                           80419 Summit,      Town of      The Honorable   Planning     July 22,     080201 (FEMA Docket Silver-      Dave Koop,      Commission,  2013 No.:, B-     thorne, (13- Mayor, Town of  601 Center 1320)        08-0262P)    Silverthorne,   Circle,                           P.O. Box 1309,  Silverthorne                           Silverthorne,   , CO 80498                           CO 80498 Summit,      Unincor-     The Honorable   Summit       July 22,     080290 (FEMA Docket porated      Thomas C.       County       2013 No.:, B-     areas of     Davidson,       Planning 1320)        Summit       Chairman,       Department,              County, (13- Summit County   0037 Peak              08-0262P)    Board of        One Drive,                           Commissioners,  Frisco, CO                           P.O. Box 68,    80443                           Breckenridge,                           CO 80424 Florida: Lee, (FEMA   Unincor-     The Honorable   Lee County   August 16,   125124 Docket No.:, porated      Cecil L.        Community    2013 B-1328)      areas of Lee Pendergrass,    Development              County, (12- Chairman, Lee   Department,              04-4132P)    County Board of 1500 Monroe                           Commissioners,  Street, 2nd                           P.O. Box 398,   Floor, Fort                           Fort Myers, FL  Myers, FL                           33902           33901 Miami-Dade,  Unincor-     The Honorable   Miami-Dade   July 26,     120635 (FEMA Docket porated      Carlos A.       County       2013 No.:, B-     areas of     Gimenez, Mayor, Public Works 1320)        Miami-Dade   Miami-Dade      and Waste              County, (12- County, Stephen Management              04-5035P)    P. Clark        Division,                           Center, 111     701                           Northwest 1st   Northwest                           Street, Miami,  1st Court,                           FL 33128        Miami, FL                                           33136 Orange,      City of      The Honorable   One City     August 2,    120186 (FEMA Docket Orlando,     Buddy Dyer,     Commons, 400 2013 No.:, B-     (13-04-      Mayor, City of  South Orange 1328)        0940P)       Orlando, P.O.   Avenue,                           Box 4990,       Orlando, FL                           Orlando, FL     32801                           32808 Sarasota,    Unincor-     The Honorable   Sarasota     August 9,    125144 (FEMA Docket porated      Carolyn Mason,  County       2013 No.:, B-     areas of     Chair, Sarasota Operations 1328)        Sarasota     County          Center, 1001              County, (13- Commission,     Sarasota              04-1684P)    1660 Ringling   Center                           Boulevard,      Boulevard,                           Sarasota, FL    Sarasota, FL                           34236           34236 Sarasota,    Unincor-     The Honorable   Sarasota     August 23,   125144 (FEMA Docket porated      Carolyn Mason,  County       2013 No.:, B-     areas of     Chair, Sarasota Operations 1328)        Sarasota     County          Center, 1001              County, (13- Commission,     Sarasota              04-1985P)    1660 Ringling   Center                           Boulevard,      Boulevard,                           Sarasota, FL    Sarasota, FL                           34236           34236 Georgia: Chatham,     City of      The Honorable   Public Works July 12,     130261 (FEMA Docket Pooler, (12- Mike Lamb,      Department,  2013 No.:, B-     04-3344P)    Mayor, City of  1095 South 1320)                     Pooler, 100     Rogers                           Southwest       Street,                           Highway 80,     Pooler, GA                           Pooler, GA      31322                           31322 Chatham,     Unincor-     The Honorable   Chatham      July 12,     130030 (FEMA Docket porated      Albert J.       County       2013 No.:, B-     areas of     Scott,          Emergency 1320)        Chatham      Chairman,       Management              County, (12- Chatham County  Agency, 124              04-3344P)    Board of        Bull Street,                           Commissioners,  Suite 200,                           P.O. Box 8161,  Savannah, GA                           Savannah, GA    31401                           31412 Columbia,    Unincor-     The Honorable   Columbia     September    130059 (FEMA Docket porated      Ron C. Cross,   County       19, 2013 No.:, B-     areas of     Chairman,       Development 1335)        Columbia     Columbia County Services              County, (13- Board of        Division,              04-3711P)    Commissioners,  630 Ronald                           P.O. Box 498,   Reagan                           Evans, GA 30809 Drive,                                           Building A,                                           Evans, GA                                           30809 Kentucky:    City of Fort The Honorable   Planning     July 15,     210249 Kenton,      Wright, (12- Joe Nienaber,   Division,    2013 (FEMA Docket 04-6732P)    Jr., Mayor,     409 Kyles No.:, B-                  City of Fort    Lane, Fort 1320)                     Wright, 409     Wright, KY                           Kyles Lane,     41011                           Fort Wright, KY                           41011 Nevada:      Unincor-     The Honorable   Washoe       August 23,   320019 Washoe,      porated      David Humke,    County       2013 (FEMA Docket areas of     Chairman,       Administrati No.:, B-     Washoe       Washoe County   on Building, 1328)        County, (13- Board of        Department              09-0552P)    Commissioners,  of Public                           P.O. Box 11130, Works, 1001                           Reno, NV 89520  East 9th                                           Street,                                           Reno, NV                                           89512 North        City of      The Honorable   City Hall,   July 25,     370469 Carolina:    Kannapolis,  Robert          246 Oak      2013 Cabarrus,    (11-04-      Misenheimer,    Avenue, (FEMA Docket 5137P)       Mayor, City of  Kannapolis, No.:, B-                  Kannapolis, 246 NC 28081 1320)                     Oak Avenue,                           Kannapolis, NC                           28081 South Carolina:  Charleston, City of      The Honorable   City Hall,   July 26,     455415 (FEMA Docket Folly Beach, Tim Goodwin,    21 Center    2013 No.:, B-     (12-04-      Mayor, City of  Street, 1328)        6719P)       Folly Beach,    Folly Beach,                           P.O. Box 1692,  SC 29439                           Folly Beach, SC                           29439 Charleston,  Town of      The Honorable   Legal        July 12,     455417 (FEMA Docket Mount        Billy Swails,   Department,  2013 No.:, B-     Pleasant,    Mayor, Town of  100 Ann 1320)        (13-04-      Mount Pleasant, Edwards              1093P)       100 Ann Edwards Lane, Mount                           Lane, Mount     Pleasant, SC                           Pleasant, SC    29464                           29464 Georgetown,  Unincor-     The Honorable   Georgetown   August 12,   450085 (FEMA Docket porated      Johnny Morant,  County       2013 No.:, B-     areas of     Chairman,       Courthouse, 1328)        Georgetown   Georgetown      129 Screven              County, (12- County Council, Street,              04-7938P)    P.O. Drawer     Georgetown,                           437,            SC 29440                           Georgetown, SC                           29442 Tennessee:   City of      The Honorable   City Hall,   July 18,     470185 Sumner,      Gallatin,    Jo Ann Graves,  132 West     2013 (FEMA Docket (12-04-      Mayor, City of  Main Street, No.:, B-     4835P)       Gallatin, 132   Gallatin, TN 1320)                     West Main       37066                           Street,                           Gallatin, TN                           37066 Utah: Davis, (FEMA City of      The Honorable   City Hall, 3 August 2,    490046 Docket No.:, Kaysville,   Steve A. Hiatt, East Center, 2013 B-1328)      (13-08-      Mayor, City of  Kaysville,              0218P)       Kaysville, 697  UT 84037                           North 240 East,                           Kaysville, UT                           84037 San Juan,    City of      The Honorable   Public Works July 18,     490212 (FEMA Docket Monticello,  Douglas L.      Department,  2013 No.:, B-     (12-08-      Allen, Mayor,   17 North 100 1320)        0884P)       City of         East,                           Monticello, 17  Monticello,                           North 100 East, UT 84535                           Monticello, UT                           84535  

(Catalog of Federal Domestic Assistance No. 97.022, "Flood Insurance.")

   Dated: November 20, 2013.

Roy Wright ,

Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

[FR Doc. 2013-31020 Filed 12-26-13; 8:45 am]

BILLING CODE 9110-12-P

Copyright:  (c) 2013 Federal Information & News Dispatch, Inc.
Wordcount:  2634

Newer

Changes in Flood Hazard Determinations

Advisor News

  • Sketching out the golden years: new book tries to make retirement planning fun
  • Most women say they are their household’s CFO, Allianz Life survey finds
  • MassMutual reports strong 2025 results
  • The silent retirement savings killer: Bridging the Medicare gap
  • LTC: A critical component of retirement planning
More Advisor News

Annuity News

  • Advising clients wanting to retire early: how annuities can bridge the gap
  • F&G joins Voya’s annuity platform
  • Regulators ponder how to tamp down annuity illustrations as high as 27%
  • Annual annuity reviews: leverage them to keep clients engaged
  • Symetra Enhances Fixed Indexed Annuities, Introduces New Franklin Large Cap Value 15% ER Index
More Annuity News

Health/Employee Benefits News

  • IF FINALIZED, PROPOSED CHANGES TO MEDICARE ADVANTAGE AND MEDICARE PART D WOULD IMPACT SENIORS' COVERAGE AND CARE IN 2027
  • ASSEMBLYMEMBER WILSON INTRODUCES LEGISLATION TO PROTECT CALIFORNIANS FROM GENETIC AND BIOMARKER DISCRIMINATION IN INSURANCE
  • SENATORS HASSAN, COLLINS INTRODUCE BIPARTISAN BILL TO HELP PEOPLE DIAGNOSED WITH TERMINAL ILLNESS OR SERIOUS DISABILITY ACCESS THEIR EARNED BENEFITS FASTER
  • Study Results from Johns Hopkins University Broaden Understanding of Managed Care (Medicare Advantage Networks for Surgical Specialists): Managed Care
  • How Personal Injury Claims Affect Future Health Insurance Coverage in Charlotte, NC
More Health/Employee Benefits News

Life Insurance News

  • Majority of Women Now Are the Chief Financial Officer of Their Household, Allianz Life Study Finds
  • Most women say they are their household’s CFO, Allianz Life survey finds
  • MassMutual Delivers Excellent 2025 Financial Results
  • ACORE CAPITAL Named Alternative Lender of the Year ($15 Billion + AUM) by PERE Credit
  • Baby on Board
More Life Insurance News

- Presented By -

Top Read Stories

More Top Read Stories >

NEWS INSIDE

  • Companies
  • Earnings
  • Economic News
  • INN Magazine
  • Insurtech News
  • Newswires Feed
  • Regulation News
  • Washington Wire
  • Videos

FEATURED OFFERS

Elevate Your Practice with Pacific Life
Taking your business to the next level is easier when you have experienced support.

Your Cap. Your Term. Locked.
Oceanview CapLock™. One locked cap. No annual re-declarations. Clear expectations from day one.

Ready to make your client presentations more engaging?
EnsightTM marketing stories, available with select Allianz Life Insurance Company of North America FIAs.

Press Releases

  • RFP #T25521
  • ICMG Announces 2026 Don Kampe Lifetime Achievement Award Recipient
  • RFP #T22521
  • Hexure Launches First Fully Digital NIGO Resubmission Workflow to Accelerate Time to Issue
  • RFP #T25221
More Press Releases > Add Your Press Release >

How to Write For InsuranceNewsNet

Find out how you can submit content for publishing on our website.
View Guidelines

Topics

  • Advisor News
  • Annuity Index
  • Annuity News
  • Companies
  • Earnings
  • Fiduciary
  • From the Field: Expert Insights
  • Health/Employee Benefits
  • Insurance & Financial Fraud
  • INN Magazine
  • Insiders Only
  • Life Insurance News
  • Newswires
  • Property and Casualty
  • Regulation News
  • Sponsored Articles
  • Washington Wire
  • Videos
  • ———
  • About
  • Advertise
  • Contact
  • Editorial Staff
  • Newsletters

Top Sections

  • AdvisorNews
  • Annuity News
  • Health/Employee Benefits News
  • InsuranceNewsNet Magazine
  • Life Insurance News
  • Property and Casualty News
  • Washington Wire

Our Company

  • About
  • Advertise
  • Contact
  • Meet our Editorial Staff
  • Magazine Subscription
  • Write for INN

Sign up for our FREE e-Newsletter!

Get breaking news, exclusive stories, and money- making insights straight into your inbox.

select Newsletter Options
Facebook Linkedin Twitter
© 2026 InsuranceNewsNet.com, Inc. All rights reserved.
  • Terms & Conditions
  • Privacy Policy
  • InsuranceNewsNet Magazine

Sign in with your Insider Pro Account

Not registered? Become an Insider Pro.
Insurance News | InsuranceNewsNet