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
May 18, 2015 Newswires
Share
Share
Tweet
Email

Changes in Flood Hazard Determinations

Federal Register

Final Notice.

Citation: "80 FR 28288"

Document Number: "Docket ID FEMA-2015-0001"

Page Number: "28288"

"Notices"

SUMMARY: New or modified Base (1-percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (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 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 information is 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).

   This new or modified flood hazard information, 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.

   This 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.

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

   Dated: April 23, 2015.

Roy E. Wright,

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

  State and county          Location and case         Chief executive officer                           No.                       of community  Alabama: Colbert (FEMA Docket No.: City of Muscle Shoals     The Honorable David B-1460).                  (14-04-8204P).            Bradford, Mayor, City of                                                     Muscle Shoals, P.O. Box                                                     2624, Muscle Shoals, AL                                                     35662. Madison (FEMA Docket No.: Unincorporated areas of   The Honorable Dale W. B-1460).                  Madison County (14-04-    Strong, Chairman, Madison                           7485P).                   County Board of                                                     Commissioners, 100                                                     Northside Square,                                                     Huntsville, AL 35801. Shelby. (FEMA Docket No.: Unincorporated areas of   The Honorable Lindsey B-1454).                  Shelby County (14-04-     Allison, Chair, Shelby                           4029P).                   County Commission, 454                                                     Valley View Drive,                                                     Pelham, AL 35124. Arizona: Maricopa (FEMA Docket     City of Phoenix (14-04-   The Honorable Greg No.: B-1454).             2027P).                   Stanton, Mayor, City of                                                     Phoenix, 200 West                                                     Washington Street, 11th                                                     Floor, Phoenix, AZ 85003. Santa Cruz (FEMA Docket   Unincorporated areas of   The Honorable John No.: B-1454).             Santa Cruz County (14-09- Maynard, Chairman, Santa                           3102P).                   Cruz County Board of                                                     Supervisors, 2150 North                                                     Congress Drive, Nogales,                                                     AZ 85621. California: Los Angeles (FEMA Docket  City of Los Angeles (14-  The Honorable Eric No.: B-1454).             09-3226P).                Garcetti, Mayor, City of                                                     Los Angeles, 200 North                                                     Spring Street, Suite 303,                                                     Los Angeles, CA 90015. Mendocino (FEMA Docket    Unincorporated areas of   The Honorable John No.: B-1454).             Mendocino County (14-09-  Pinches, Chairman,                           3500P).                   Mendocino County Board of                                                     Supervisors, 501 Low Gap                                                     Road, Ukiah, CA 95482. Riverside (FEMA Docket    City of Jurupa Valley     The Honorable Frank No.: B-1454).             (14-09-3381P).            Johnston, Mayor, City of                                                     Jurupa Valley, 8304                                                     Limonite Avenue, Suite M,                                                     Jurupa Valley, CA 92509. San Diego (FEMA Docket    Unincorporated areas of   The Honorable Dianne No.: B-1454).             San Diego County, (14-09- Jacob, Chair, San Diego                           3872P).                   County Board of                                                     Supervisors, 1600 Pacific                                                     Highway, San Diego, CA                                                     92101. Colorado: Douglas (FEMA Docket No.: Town of Castle Rock (14-  The Honorable Paul B-1454).                  08-1036P).                Donahue, Mayor, Town of                                                     Castle Rock, 100 North                                                     Wilcox Street, Castle                                                     Rock, CO 80104. Douglas (FEMA Docket No.: Unincorporated areas of   The Honorable Roger B-1454).                  Douglas County (14-08-    Partridge, Chairman,                           1036P).                   Douglas County Board of                                                     Commissioners, 100 3rd                                                     Street, Castle Rock, CO                                                     80104. El Paso (FEMA Docket No.: City of Colorado Springs  The Honorable Steve Bach, B-1454).                  (14-08-0534P).            Mayor, City of Colorado                                                     Springs, 30 South Nevada                                                     Avenue, Colorado Springs,                                                     CO 80903. El Paso (FEMA Docket No.: Town of Monument (14-08-  The Honorable Rafael B-1454).                  0567P).                   Dominguez, Mayor, Town of                                                     Monument, 645 Beacon Lite                                                     Road, Monument, CO 80132. El Paso (FEMA Docket No.: Unincorporated areas of   The Honorable Dennis B-1454).                  El Paso County (14-08-    Hisey, Chairman, El Paso                           0534P).                   County Board of                                                     Commissioners, 200 South                                                     Cascade Avenue, Suite                                                     100, Colorado Springs, CO                                                     80903. El Paso (FEMA Docket No.: Unincorporated areas of   The Honorable Dennis B-1454).                  El Paso County (14-08-    Hisey, Chairman, El Paso                           0567P).                   County Board of                                                     Commissioners, 200 South                                                     Cascade Avenue, Suite                                                     100, Colorado Springs, CO                                                     80903. Florida: Charlotte (FEMA Docket    Unincorporated areas of   The Honorable Ken No.: B-1454).             Charlotte County (14-04-  Doherty, Chairman,                           7742P).                   Charlotte County Board of                                                     Commissioners, 18500                                                     Murdock Circle, Suite                                                     536, Port Charlotte, FL                                                     33948. Lee (FEMA Docket No.: B-  Unincorporated areas of   The Honorable Larry 1464).                    Lee County (14-04-6406P). Kiker, Chairman, Lee                                                     County Board of                                                     Commissioners, P.O. Box                                                     398, Fort Myers, FL                                                     33902. Georgia: Lee (FEMA Docket No.: B-  Unincorporated areas of   The Honorable Rick 1454).                    Lee County (14-04-0919P). Muggridge, Chairman, Lee                                                     County Board of                                                     Commissioners, 110                                                     Starkville Avenue North,                                                     Leesburg, GA 31763. Worth (FEMA Docket No.:   Unincorporated areas of   The Honorable Mike Cosby, B-1454).                  Worth County (14-04-      Chairman, Worth County                           0919P).                   Board of Commissioners,                                                     201 North Main Street,                                                     Sylvester, GA 31791. Hawaii: Hawaii (FEMA Docket No.:  Hawaii County (14-09-     The Honorable William P. B-1464).                  1104P).                   Kenoi, Mayor, Hawaii                                                     County, 25 Aupuni Steet,                                                     Hilo, HI 96720. Hawaii (FEMA Docket No.:  Hawaii County (14-09-     The Honorable William P. B-1454).                  2534P).                   Kenoi, Mayor, Hawaii                                                     County, 25 Aupuni Steet,                                                     Hilo, HI 96720. Nevada: Clark (FEMA Docket No.:   City of Boulder City (14- The Honorable Roger B-1460).                  09-1535P).                Tobler, Mayor, City of                                                     Boulder City, 401                                                     California Avenue,                                                     Boulder City, NV 89005. Clark (FEMA Docket No.:   City of Henderson (14-09- The Honorable Andy A. B-1454).                  2535P).                   Hafen, Mayor, City of                                                     Henderson, P.O. Box                                                     95050, Henderson, NV                                                     89009. Clark (FEMA Docket No.:   Unincorporated areas of   The Honorable Steve B-1460).                  Clark County (14-09-      Sisolak, Chairman, Clark                           2584P).                   County Board of                                                     Commissioners, 500 South                                                     Grand Central Parkway,                                                     Las Vegas, NV 89155. Elko (FEMA Docket No.: B- City of Elko (14-09-      The Honorable Chris J. 1454).                    3720P).                   Johnson, Mayor, City of                                                     Elko, 1751 College                                                     Avenue, Elko, NV 89801. North Carolina: Columbus (FEMA Docket     Unincorporated areas of   Mr. William S. Clark, No.: B-1464).             Columbus County (14-04-   Manager, Columbus County,                           2787P).                   111 Washington Street,                                                     Whiteville, NC 28472. Graham (FEMA Docket No.:  Unincorporated areas of   Mr. Greg Cable, Manager, B-1454).                  Graham County (14-04-     Graham County, 12 North                           1210P).                   Main Street,                                                     Robbinsville, NC 28771. Guilford (FEMA Docket     City of High Point (14-   The Honorable William No.: B-1442).             04-2188P).                Bencini, Jr., Mayor, City                                                     of High Point, 211 South                                                     Hamilton Street, High                                                     Point, NC 27260. Mecklenburg (FEMA Docket  City of Charlotte (14-04- The Honorable Daniel No.: B-1464).             4804P).                   Clodfelter, Mayor, City                                                     of Charlotte, 600 East                                                     4th Street, Charlotte, NC                                                     28202. Mecklenburg (FEMA Docket  City of Charlotte (14-04- The Honorable Daniel No.: B-1460).             8637P).                   Clodfelter, Mayor, City                                                     of Charlotte, 600 East                                                     4th Street, Charlotte, NC                                                     28202. South Carolina: Charleston (FEMA Docket   Town of Hollywood (14-04- The Honorable Jacquelyn No.: B-1454).             2513P).                   S. Heyward, Mayor, Town                                                     of Hollywood, P.O. Box                                                     519, Hollywood, SC 29449. Charleston (FEMA Docket   Town of Ravenel (14-04-   The Honorable Opal N. No.: B-1454).             2514P).                   Baldwin, Mayor, Town of                                                     Ravenel, 5962 Highway                                                     165, Suite 100, Ravenel,                                                     SC 29470. Charleston (FEMA Docket   Unincorporated areas of   The Honorable Teddie E. No.: B-1454).             Charleston County (14-04- Pryor, Sr., Chairman,                           2513P).                   Charleston County                                                     Council, 4045 Bridge View                                                     Drive, North Charleston,                                                     SC 29405. Charleston (FEMA Docket   Unincorporated areas of   The Honorable Teddie E. No.: B-1454).             Charleston County (14-04- Pryor, Sr., Chairman,                           2514P).                   Charleston County                                                     Council, 4045 Bridge View                                                     Drive, North Charleston,                                                     SC 29405. Charleston (FEMA Docket   Unincorporated areas of   The Honorable Teddie E. No.: B-1454).             Charleston County (14-04- Pryor, Sr., Chairman,                           3481P).                   Charleston County                                                     Council, 4045 Bridge View                                                     Drive, North Charleston,                                                     SC 29405. Utah: Davis (FEMA Docket No.:   City of Kaysville (14-08- The Honorable Steve A. B-1454).                  0888P).                   Hiatt, Mayor, City of                                                     Kaysville, 23 East Center                                                     Street, Kaysville, UT                                                     84037.  
  State and county          Community map repository  Effective     Community                                                     date of       No.                                                     modification  Alabama: Colbert (FEMA Docket No.: City Hall, 2010 East      Feb. 2, 2015  01010047 B-1460).                  Avalon Avenue, Muscle                           Shoals, AL 35661. Madison (FEMA Docket No.: Madison County Public     Feb. 19, 2015 010151 B-1460).                  Works Department, 266-C                           Shields Road, Huntsville,                           AL 35811. Shelby. (FEMA Docket No.: Shelby County Engineer's  Feb. 19, 2015 010191 B-1454).                  Office, 506 Highway 70,                           Columbiana, AL 35051. Arizona: Maricopa (FEMA Docket     Street Transportation     Jan. 29, 2015 040051 No.: B-1454).             Department, 200                           Washington Street, 5th                           Floor, Phoenix, AZ 85003. Santa Cruz (FEMA Docket   Santa Cruz County Flood   Feb. 2, 2015  040090 No.: B-1454).             Control District, 2150                           North Congress Drive,                           Nogales, AZ 85621. California: Los Angeles (FEMA Docket  Public Works Department,  Feb. 9, 2015  060137 No.: B-1454).             1149 South Broadway,                           Suite 810, Los Angeles,                           CA 90015. Mendocino (FEMA Docket    The Honorable John        Jan. 29, 2015 060183 No.: B-1454).             Pinches, Chairman,                           Mendocino County Board of                           Supervisors, 501 Low Gap                           Road, Ukiah, CA 95482. Riverside (FEMA Docket    City Hall, 8304 Limonite  Feb. 9, 2015  060286 No.: B-1454).             Avenue, Suite M, Jurupa                           Valley, CA 92509. San Diego (FEMA Docket    San Diego County          Feb. 19, 2015 060284 No.: B-1454).             Department of Public                           Works, Flood Control                           Division, 5510 Overland                           Avenue, Suite 410, San                           Diego, CA 92123. Colorado: Douglas (FEMA Docket No.: Utilities Department, 175 Jan. 30, 2015 080050 B-1454).                  Kellogg Court, Castle                           Rock, CO 80109. Douglas (FEMA Docket No.: The Honorable Roger       Jan. 30, 2015 080049 B-1454).                  Partridge, Chairman,                           Douglas County Board of                           Commissioners, 100 3rd                           Street, Castle Rock, CO                           80104. El Paso (FEMA Docket No.: City Administration, 30   Jan. 29, 2015 080060 B-1454).                  South Nevada Avenue,                           Colorado Springs, CO                           80903. El Paso (FEMA Docket No.: Town Hall, 645 Beacon     Feb. 19, 2015 080064 B-1454).                  Lite Road, Monument, CO                           80132. El Paso (FEMA Docket No.: El Paso County            Jan. 29, 2015 080059 B-1454).                  Administrator, 2880                           International Circle,                           Colorado Springs, CO                           80910. El Paso (FEMA Docket No.: El Paso County            Feb. 19, 2015 080059 B-1454).                  Administrator, 2880                           International Circle,                           Colorado Springs, CO                           80910. Florida: Charlotte (FEMA Docket    Charlotte County          Jan. 29, 2015 120061 No.: B-1454).             Community Development                           Department, 18500 Murdock                           Circle, Port Charlotte,                           FL 33948. Lee (FEMA Docket No.: B-  Lee County Community      Jan. 15, 2015 125124 1464).                    Development Department,                           1500 Monroe Street, Fort                           Myers, FL 33901. Georgia: Lee (FEMA Docket No.: B-  Lee County Courthouse,    Feb. 19, 2015 130122 1454).                    104 Leslie Highway,                           Leesburg, GA 31763. Worth (FEMA Docket No.:   Worth County Courthouse,  Feb. 19, 2015 130196 B-1454).                  201 North Main Street,                           Sylvester, GA 31791. Hawaii: Hawaii (FEMA Docket No.:  Hawaii County Department  Jan. 26, 2015 155166 B-1464).                  of Public Works, 101                           Pauahi Street, Suite 7,                           Hilo, HI 96720. Hawaii (FEMA Docket No.:  Hawaii County Department  Feb. 9, 2015  155166 B-1454).                  of Public Works, 101                           Pauahi Street, Suite 7,                           Hilo, HI 96720. Nevada: Clark (FEMA Docket No.:   Engineering Department,   Feb. 19, 2015 320004 B-1460).                  401 California Avenue,                           Boulder City, NV 89005. Clark (FEMA Docket No.:   Public Works Department,  Feb. 2, 2015  320005 B-1454).                  240 Water Street,                           Henderson, NV 89015. Clark (FEMA Docket No.:   Clark County Public Works Feb. 19, 2015 320003 B-1460).                  Department, 500 Grand                           Central Parkway, Las                           Vegas, NV 89155. Elko (FEMA Docket No.: B- Engineering Department,   Feb. 5, 2015  320010 1454).                    1751 College Avenue,                           Elko, NV 89801. North Carolina: Columbus (FEMA Docket     Columbus County Building  Feb. 20, 2015 370305 No.: B-1464).             Inspections Office, 306                           Jefferson Street,                           Whiteville, NC 28472. Graham (FEMA Docket No.:  Graham County Emergency   Jan. 30, 2015 370105 B-1454).                  Management Services                           Department, 70 West Fort                           Hill Road, Robbinsville,                           NC 28771. Guilford (FEMA Docket     Engineering Services      Nov. 27, 2014 370113 No.: B-1442).             Department, 211 South                           Hamilton Street, High                           Point, NC 27260. Mecklenburg (FEMA Docket  Mecklenburg County Storm  Feb. 24, 2015 370159 No.: B-1464).             Water Services Division,                           700 North Tyron Street,                           Charlotte, NC 28202. Mecklenburg (FEMA Docket  Mecklenburg County Storm  Feb. 19, 2015 370159 No.: B-1460).             Water Services Division,                           700 North Tryon Street,                           Charlotte, NC 28202. South Carolina: Charleston (FEMA Docket   Town Hall, 6316 Highway   Feb. 2, 2015  450037 No.: B-1454).             162, Hollywood, SC 29449. Charleston (FEMA Docket   Town Hall, 5962 Highway   Feb. 2, 2015  450043 No.: B-1454).             165, Suite 100, Ravenel,                           SC 29470. Charleston (FEMA Docket   Charleston County         Feb. 2, 2015  455413 No.: B-1454).             Building Inspection                           Services Department, 4045                           Bridge View Drive, North                           Charleston, SC 29405. Charleston (FEMA Docket   Charleston County         Feb. 2, 2015  455413 No.: B-1454).             Building Inspection                           Services Department, 4045                           Bridge View Drive, North                           Charleston, SC 29405. Charleston (FEMA Docket   Charleston County         Feb. 2, 2015  455413 No.: B-1454).             Building Inspection                           Services Department, 4045                           Bridge View Drive, North                           Charleston, SC 29405. Utah: Davis (FEMA Docket No.:   City Hall, 23 East Center Feb. 13, 2015 490046 B-1454).                  Street, Kaysville, UT                           84037.  

[FR Doc. 2015-11973 Filed 5-15-15; 8:45 am]

BILLING CODE 9110-12-P

Advisor News

  • RICKETTS RECAPS 2025, A YEAR OF DELIVERING WINS FOR NEBRASKANS
  • 5 things I wish I knew before leaving my broker-dealer
  • Global economic growth will moderate as the labor force shrinks
  • Estate planning during the great wealth transfer
  • Main Street families need trusted financial guidance to navigate the new Trump Accounts
More Advisor News

Annuity News

  • Product understanding will drive the future of insurance
  • Prudential launches FlexGuard 2.0 RILA
  • Lincoln Financial Introduces First Capital Group ETF Strategy for Fixed Indexed Annuities
  • Iowa defends Athene pension risk transfer deal in Lockheed Martin lawsuit
  • Pension buy-in sales up, PRT sales down in mixed Q3, LIMRA reports
More Annuity News

Health/Employee Benefits News

  • H&W hears concerns on multi-year managed care transition
  • UCare snag forcing 2,500 to scramble for new Medicare coverage
  • Health and Welfare hears concerns on multi-year managed care transition from Medicaid recipients and providers
  • Thousands of Idahoans cancel health insurance plans on exchange ahead of subsidies ending
  • Stauber votes for Republican health care bill
Sponsor
More Health/Employee Benefits News

Life Insurance News

  • The 2025-2026 risk agenda for insurers
  • Jackson Names Alison Reed Head of Distribution
  • Consumer group calls on life insurers to improve flexible premium policy practices
  • Best’s Market Segment Report: Hong Kong’s Non-Life Insurance Segment Shows Growth and Resilience Amid Market Challenges
  • Product understanding will drive the future of insurance
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

Slow Me the Money
Slow down RMDs … and RMD taxes … with a QLAC. Click to learn how.

ICMG 2026: 3 Days to Transform Your Business
Speed Networking, deal-making, and insights that spark real growth — all in Miami.

Your trusted annuity partner.
Knighthead Life provides dependable annuities that help your clients retire with confidence.

Press Releases

  • Two industry finance experts join National Life Group amid accelerated growth
  • National Life Group Announces Leadership Transition at Equity Services, Inc.
  • SandStone Insurance Partners Welcomes Industry Veteran, Rhonda Waskie, as Senior Account Executive
  • Springline Advisory Announces Partnership With Software And Consulting Firm Actuarial Resources Corporation
  • Insuraviews Closes New Funding Round Led by Idea Fund to Scale Market Intelligence Platform
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
© 2025 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