US Code Title 12 Chapter 46 Government Sponsored Enterprises

§ 4501 - Congressional Findings
§ 4502 - Definitions
§ 4503 - Protection of Taxpayers Against Liability

Subchapter I - Supervision and Regulation of Enterprises

Part A - Financial Safety and Soundness Regulator

§ 4511 - Establishment of the Federal Housing Finance Agency
§ 4512 - Director
§ 4513 - Duties and Authorities of Director
§ 4513a - Federal Housing Finance Oversight Board
§ 4513b - Prudential Management and Operations Standards
§ 4514 - Authority to Require Reports by Regulated Entities
§ 4514a - Study and Reports on Guarantee Fees
§ 4515 - Personnel
§ 4516 - Funding
§ 4517 - Examinations
§ 4518 - Prohibition and Withholding of Executive Compensation
§ 4518a - Limitation on Bonuses to Executives of Fannie Mae and Freddie Mac
§ 4519 - Authority to Provide for Review of Regulated Entities
§ 4520 - Minority and Women Inclusion; Diversity Requirements
§ 4521 - Annual Reports by Director
§ 4522 - Public Disclosure of Final Orders and Agreements
§ 4523 - Limitation on Subsequent Employment
§ 4524 - Audits by Gao
§ 4525 - Information, Records, and Meetings
§ 4526 - Regulations and Orders

Part B - Additional Authorities of the Director

Subpart 1 - General Authority

§ 4541 - Prior Approval Authority for Products
§ 4542 - Housing Price Index
§ 4543 - Public Access to Mortgage Information
§ 4544 - Annual Housing Report
§ 4545 - Fair Housing
§ 4546 - Prohibition of Public Disclosure of Proprietary Information
§ 4547 - Enterprise Guarantee Fees
§ 4548 - Repealed. Pub. L. 110–289, Div. a , Title I, §1104(b), July 30, 2008, 122 Stat. 2667

Subpart 2 - Housing Goals

§ 4561 - Establishment of Housing Goals
§ 4562 - Single-family Housing Goals
§ 4563 - Multifamily Special Affordable Housing Goal
§ 4564 - Discretionary Adjustment of Housing Goals
§ 4565 - Duty to Serve Underserved Markets and Other Requirements
§ 4566 - Monitoring and Enforcing Compliance With Housing Goals
§ 4567 - Affordable Housing Allocations
§ 4568 - Housing Trust Fund
§ 4569 - Capital Magnet Fund

Subpart 3 - Enforcement

§ 4581 - Cease and Desist Proceedings
§ 4582 - Hearings
§ 4583 - Judicial Review
§ 4584 - Enforcement and Jurisdiction
§ 4585 - Civil Money Penalties
§ 4586 - Public Disclosure of Final Orders and Agreements
§ 4587 - Notice of Service
§ 4588 - Subpoena Authority
§ 4589 - Repealed. Pub. L. 110–289, Div. A, Title I, §1122(a)(2), July 30, 2008, 122 Stat. 2689

Part C - Miscellaneous Provisions

§ 4601 - Review of Underwriting Guidelines
§ 4602 - Studies of Effects of Privatization of Fnma and Fhlmc
§ 4603 - Transition

Subchapter II - Required Capital Levels for Regulated Entities, Special Enforcement Powers, and Reviews of Assets and Liabilities

§ 4611 - Risk-based Capital Levels for Regulated Entities
§ 4612 - Minimum Capital Levels
§ 4613 - Critical Capital Levels
§ 4614 - Capital Classifications
§ 4615 - Supervisory Actions Applicable to Undercapitalized Regulated Entities
§ 4616 - Supervisory Actions Applicable to Significantly Undercapitalized Regulated Entities
§ 4617 - Authority Over Critically Undercapitalized Regulated Entities
§ 4618 - Notice of Classification and Enforcement Action
§§ 4619-to-4621 - Repealed. Pub. L. 110–289, Div. A, Title I, §1145(b)(4), July 30, 2008, 122 Stat. 2767
§ 4622 - Capital Restoration Plans
§ 4623 - Judicial Review of Director Action
§ 4624 - Reviews of Enterprise Assets and Liabilities

Subchapter III - Enforcement Provisions

§ 4631 - Cease-and-desist Proceedings
§ 4632 - Temporary Cease-and-desist Orders
§ 4633 - Hearings
§ 4634 - Judicial Review
§ 4635 - Enforcement and Jurisdiction
§ 4636 - Civil Money Penalties
§ 4636a - Removal and Prohibition Authority
§ 4636b - Criminal Penalty
§ 4637 - Notice After Separation From Service
§ 4638 - Private Rights of Action
§ 4639 - Public Disclosure of Final Orders and Agreements
§ 4640 - Notice of Service
§ 4641 - Subpoena Authority
§ 4642 - Reporting of Fraudulent Loans

Last modified: October 26, 2015