Title 12, Chapter 46 — Government Sponsored Enterprises
80 sections
Section 4501
Congressional findings
Section 4502
Definitions
Section 4503
Protection of taxpayers against liability
Section 4511
Establishment of the Federal Housing Finance Agency
Section 4512
Director
Section 4513
Duties and authorities of Director
Section 4513a
Federal Housing Finance Oversight Board
Section 4513b
Prudential management and operations standards
Section 4514
Authority to require reports by regulated entities
Section 4514a
Study and reports on guarantee fees
Section 4515
Personnel
Section 4516
Funding
Section 4517
Examinations
Section 4518
Prohibition and withholding of executive compensation
Section 4518a
Limitation on bonuses to executives of Fannie Mae and Freddie Mac
Section 4519
Authority to provide for review of regulated entities
Section 4520
Minority and women inclusion; diversity requirements
Section 4521
Annual reports by Director
Section 4522
Public disclosure of final orders and agreements
Section 4523
Limitation on subsequent employment
Section 4524
Audits by GAO
Section 4525
Information, records, and meetings
Section 4526
Regulations and orders
Section 4527
Data standards
Section 4528
Open data publication
Section 4541
Prior approval authority for products
Section 4542
Housing Price Index
Section 4543
Public access to mortgage information
Section 4544
Annual housing report
Section 4545
Fair housing
Section 4546
Prohibition of public disclosure of proprietary information
Section 4547
Enterprise guarantee fees
Section 4548
Regulations for use of credit scores
Section 4561
Establishment of housing goals
Section 4562
Single-family housing goals
Section 4563
Multifamily special affordable housing goal
Section 4564
Discretionary adjustment of housing goals
Section 4565
Duty to serve underserved markets and other requirements
Section 4566
Monitoring and enforcing compliance with housing goals
Section 4567
Affordable housing allocations
Section 4568
Housing Trust Fund
Section 4569
Capital Magnet Fund
Section 4581
Cease and desist proceedings
Section 4582
Hearings
Section 4583
Judicial review
Section 4584
Enforcement and jurisdiction
Section 4585
Civil money penalties
Section 4586
Public disclosure of final orders and agreements
Section 4587
Notice of service
Section 4588
Subpoena authority
Section 4589
Repealed. Pub. L. 110–289, div. A, title I, § 1122(a)(2), July 30, 2008, 122 Stat. 2689
repealed
Section 4601
Review of underwriting guidelines
Section 4602
Studies of effects of privatization of FNMA and FHLMC
Section 4603
Transition
Section 4611
Risk-based capital levels for regulated entities
Section 4612
Minimum capital levels
Section 4613
Critical capital levels
Section 4614
Capital classifications
Section 4615
Supervisory actions applicable to undercapitalized regulated entities
Section 4616
Supervisory actions applicable to significantly undercapitalized regulated entities
Section 4617
Authority over critically undercapitalized regulated entities
Section 4618
Notice of classification and enforcement action
Section 4619 to 4621
Repealed. Pub. L. 110–289, div. A, title I, § 1145(b)(4), July 30, 2008, 122 Stat. 2767
repealed
Section 4622
Capital restoration plans
Section 4623
Judicial review of Director action
Section 4624
Reviews of enterprise assets and liabilities
Section 4631
Cease-and-desist proceedings
Section 4632
Temporary cease-and-desist orders
Section 4633
Hearings
Section 4634
Judicial review
Section 4635
Enforcement and jurisdiction
Section 4636
Civil money penalties
Section 4636a
Removal and prohibition authority
Section 4636b
Criminal penalty
Section 4637
Notice after separation from service
Section 4638
Private rights of action
Section 4639
Public disclosure of final orders and agreements
Section 4640
Notice of service
Section 4641
Subpoena authority
Section 4642
Reporting of fraudulent loans