Title 12 — Banks and Banking
1731 sections across 53 chapters.
Click a chapter to expand its sections, or click a section to view its full text and change history.
Ch. 1 — Office of the Comptroller of the Currency 3 inactive 15 sections
- § 1 Office of the Comptroller of the Currency
- § 2 Comptroller of the Currency; appointment; term
- § 3 Oath of Comptroller
- § 4 Deputy Comptrollers
- § 4a Delegation of authority by Comptroller
- § 4b Deputy Comptroller for the supervision and examination of Federal savings associations
- § 6 Repealed. Pub. L. 86–251, § 1(b) , (c)(1), Sept. 9, 1959 , 73 Stat. 487 , 488 Repealed
- § 7 Chief of examining division
- § 8 Clerks
- § 9 Additional examiners, clerks, and other employees
- § 9a Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 645 Repealed
- § 10 Salaries of Deputy Comptrollers, examiners, and other employees as part of bank examination expenses
- § 11 Interest in national banks
- § 12 Seal of Comptroller
- § 13 Rooms for Currency Bureau
- § 14 Report of Comptroller
- § 15 Repealed. Aug. 7, 1946, ch. 770, § 1 (40, 50), 60 Stat. 869 , 870 Repealed
- § 16 Funding of Office
Ch. 2 — Interstate consolidations and mergers 34 inactive 105 sections
- § 1 Interstate consolidations and mergers
- § 2 Expedited procedures for certain reorganizations
- § 3 Mergers and consolidations with subsidiaries and nonbank affiliates
- § 21 Formation of national banking associations; incorporators; articles of association
- § 21a Amendment of articles of association
- § 22 Organization certificate
- § 23 Acknowledgment and filing of certificate
- § 24 Corporate powers of associations
- § 24a Financial subsidiaries of national banks
- § 25 Omitted Omitted
- § 25a Participation by national banks in lotteries and related activities
- § 25b State law preemption standards for national banks and subsidiaries clarified
- § 26 Comptroller to determine if association can commence business
- § 27 Certificate of authority to commence banking
- § 28 Repealed. Pub. L. 103–325, title VI, § 602(e)(1) , Sept. 23, 1994 , 108 Stat. 2291 Repealed
- § 29 Power to hold real property
- § 30 Change of name or location
- § 31 Rights and liabilities as affected by change of name
- § 32 Liabilities and suits as affected by change of name or location
- § 34c Transferred Transferred
- § 35 Organization of State banks as national banking associations
- § 36 Branch banks
- § 37 Associations governed by chapter
- § 38 The National Bank Act
- § 39 Reservation of rights of associations organized under Act of 1863
- § 40 Virgin Islands; extension of National Bank Act
- § 41 Guam; extension of National Bank Act
- § 42 Territorial application
- § 43 Interpretations concerning preemption of certain State laws
- § 51 Repealed. Pub. L. 106–569, title XII, § 1233(c) , Dec. 27, 2000 , 114 Stat. 3037 Repealed
- § 51a Preferred stock; issuance authorized
- § 51b Dividends, voting, and retirement of preferred stock; individual liability
- § 51c “Common stock”, “capital”, and “capital stock” defined
- § 51f Repealed. June 30, 1947, ch. 166 , title II, § 206(b), (o), 61 Stat. 208 Repealed
- § 52 Par value and incidents of stock; transfer of shares
- § 53 When capital stock paid in
- § 54 Repealed. Pub. L. 86–230, § 5 , Sept. 8, 1959 , 73 Stat. 457 Repealed
- § 55 Enforcing payment of deficiency in capital stock; assessments; liquidation; receivership
- § 56 Prohibition on withdrawal of capital; unearned dividends
- § 57 Increase of capital by provision in articles of association
- § 58 Repealed. Pub. L. 86–230, § 6 , Sept. 8, 1959 , 73 Stat. 457 Repealed
- § 59 Reduction of capital
- § 60 National bank dividends
- § 61 Shareholders’ voting rights; cumulative and distributive voting; preferred stock; trust shares; proxies, liability restrictions; percentage requirement exclusion of trust shares
- § 62 List of shareholders
- § 64 Repealed. Pub. L. 86–230, § 7 , Sept. 8, 1959 , 73 Stat. 457 Repealed
- § 64a Individual liability of shareholders; limitation on liability
- § 65 Repealed. Pub. L. 86–230, § 8 , Sept. 8, 1959 , 73 Stat. 457 Repealed
- § 66 Personal liability of representatives of stockholders
- § 67 Individual liability of shareholders; compromises; authority of receiver
- § 71 Election
- § 71a Number of directors; penalties
- § 72 Qualifications
- § 73 Oath
- § 74 Vacancies
- § 75 Legal holiday, annual meeting on; proceedings where no election held on proper day
- § 76 President of bank as member of board; chairman of board
- § 77 Repealed. Pub. L. 89–695, title II, § 207 , Oct. 16, 1966 , 80 Stat. 1055 Repealed
- § 78 Repealed. Pub. L. 106–102, title I, § 101(b) , Nov. 12, 1999 , 113 Stat. 1341 Repealed
- § 81 Place of business
- § 82 Repealed. Pub. L. 97–320, title IV, § 402 , Oct. 15, 1982 , 96 Stat. 1510 Repealed
- § 83 Loans by bank on its own stock
- § 84 Lending limits
- § 85 Rate of interest on loans, discounts and purchases
- § 86 Usurious interest; penalty for taking; limitations
- § 86a Omitted Omitted
- § 89 Repealed. Pub. L. 103–325, title VI, § 602(e)(2) –(4), Sept. 23, 1994 , 108 Stat. 2291 Repealed
- § 90 Depositaries of public moneys and financial agents of Government
- § 91 Transfers by bank and other acts in contemplation of insolvency
- § 92 Acting as insurance agent or broker
- § 92a Trust powers
- § 93 Violation of provisions of chapter
- § 93a Authority to prescribe rules and regulations
- § 94 Venue of suits
- § 94a Repealed. June 25, 1948, ch. 646, § 39 , 62 Stat. 992 , eff. Sept. 1, 1948 Repealed
- § 95 Emergency limitations and restrictions on business of members of Federal Reserve System; designation of legal holiday for national banking associations; exceptions; “State” defined
- § 95b Omitted Omitted
- § 110 Repealed. Pub. L. 103–325, title VI, § 602(e)(5) –(11), (f)(2)–(4)(A), (g)(9), Sept. 23, 1994 , 108 Stat. 2292 , 2294 Repealed
- § 121 Repealed. Pub. L. 103–325, title VI, § 602(f)(4)(B) , Sept. 23, 1994 , 108 Stat. 2292 Repealed
- § 121a Redemption of notes unidentifiable as to bank of issue
- § 122 Repealed. Pub. L. 97–258, § 5(b) , Sept. 13, 1982 , 96 Stat. 1068 Repealed
- § 122a Redeemed notes of unidentifiable issue; funds charged against
- § 126 Repealed. Pub. L. 103–325, title VI, § 602(e)(12) , (13), (f)(4)(C), (6), Sept. 23, 1994 , 108 Stat. 2292 , 2293 Repealed
- § 127 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 633 Repealed
- § 138 Repealed. Pub. L. 103–325, title VI, § 602(e)(14) –(21), Sept. 23, 1994 , 108 Stat. 2292 Repealed
- § 141 Omitted Omitted
- § 142 Banks in reserve cities; reserves
- § 143 Banks in Alaska and insular possessions; lawful money reserves
- § 144 Certain balances counted toward reserves in dependencies and insular possessions
- § 146 Repealed. Pub. L. 97–258, § 5(b) , Sept. 13, 1982 , 96 Stat. 1068 Repealed
- § 153 Repealed. Pub. L. 103–325, title VI, § 602(e)(22) , (23), (f)(7), Sept. 23, 1994 , 108 Stat. 2292 , 2293 Repealed
- § 161 Reports to Comptroller of the Currency
- § 162 Repealed. Pub. L. 86–671, § 6 , July 14, 1960 , 74 Stat. 552 . Repealed
- § 163 Repealed. Pub. L. 86–230, § 22(a) , Sept. 8, 1959 , 73 Stat. 466 Repealed
- § 164 Penalty for failure to make reports
- § 165 Omitted Omitted
- § 177 Repealed. Pub. L. 103–325, title VI, § 602(e)(24) –(31), (f)(4)(D), (5)(A), Sept. 23, 1994 , 108 Stat. 2292 , 2293 Repealed
- § 177a Funds available for cost of transporting and redeeming national and Federal Reserve bank notes
- § 178 Repealed. Pub. L. 103–325, title VI, § 602(f)(5)(B) , Sept. 23, 1994 , 108 Stat. 2293 Repealed
- § 181 Voluntary dissolution; appointment and removal of liquidating agent or committee; examination
- § 182 Notice of intent to dissolve
- § 186 Repealed. Pub. L. 103–325, title VI, § 602(e)(32) –(35), Sept. 23, 1994 , 108 Stat. 2292 Repealed
- § 191 Appointment of receiver for a national bank
- § 192 Default in payment of circulating notes
- § 193 Notice to present claims
- § 194 Dividends on adjusted claims; distribution of assets
- § 195 Repealed. Pub. L. 103–325, title VI, § 602(e)(36) , Sept. 23, 1994 , 108 Stat. 2292 Repealed
- § 196 Expenses
- § 197 Shareholders’ meeting; continuance of receivership; appointment of agent; winding up business; distribution of assets
- § 197a Resumption of business by closed bank on consent of depositors
- § 198 Purchase by receiver of property of bank; request to Comptroller
- § 199 Approval of request
- § 200 Payment
- § 201 Short title
- § 202 Definitions
- § 203 Appointment of conservator
- § 204 Examinations
- § 205 Termination of conservatorship
- § 206 Conservator; powers and duties
- § 208 Repealed. Pub. L. 101–73, title VIII, § 808 , Aug. 9, 1989 , 103 Stat. 446 Repealed
- § 209 Liability protection
- § 210 Governmental powers unimpaired
- § 211 Rules and regulations
- § 212 Right to amend; separability
- § 213 Transferred Transferred
- § 214 Definitions
- § 214a Procedure for conversion, merger, or consolidation; vote of stockholders
- § 214b Continuation of business and corporate entity
- § 214c Conversions in contravention of State law
- § 214d Prohibition on conversion
- § 215 Consolidation of banks within same State
- § 215a Merger of national banks or State banks into national banks
- § 215b Definitions
- § 215c Mergers, consolidations, and other acquisitions authorized
- § 216 Purpose
- § 216a Definitions
- § 216b Disposition of unclaimed property
- § 216c Rules and regulations
- § 216d Severability
Ch. 3 — Interbank liabilities 18 inactive 144 sections
- § 1 Repealed. Pub. L. 89–597, § 2(d) , Sept. 21, 1966 , 80 Stat. 824 Repealed
- § 2 Interbank liabilities
- § 221 Definitions
- § 221a Additional definitions
- § 222 Federal reserve districts; membership of national banks
- § 223 Number of Federal reserve cities in district
- § 224 Status of reserve cities under former statutes
- § 225 Federal reserve banks; title
- § 225a Maintenance of long run growth of monetary and credit aggregates
- § 225b Appearances before and reports to the Congress
- § 226 “Federal Reserve Act”
- § 227 “Banking Act of 1933”
- § 228 “Banking Act of 1935”
- § 241 Creation; membership; compensation and expenses
- § 242 Ineligibility to hold office in member banks; qualifications and terms of office of members; chairman and vice chairman; oath of office
- § 243 Assessments upon Federal reserve banks to pay expenses
- § 244 Principal offices of Board; chairman of Board; obligations and expenses; qualifications of members; vacancies
- § 245 Vacancies during recess of Senate
- § 246 Powers of Secretary of the Treasury as affected by chapter
- § 247 Reports to Congress
- § 247a Records of action on policy relating to open-market operation and policies determined generally; inclusion in report to Congress
- § 247b Appearances before Congress
- § 248 Enumerated powers
- § 248a Pricing of services
- § 248b Annual independent audits of Federal reserve banks and Board
- § 249 Repealed. Pub. L. 94–412, title V, § 501(c) , Sept. 14, 1976 , 90 Stat. 1258 Repealed
- § 250 Independence of financial regulatory agencies
- § 251 Repealed. Pub. L. 104–208, div. A, title II, § 2224(a) , Sept. 30, 1996 , 110 Stat. 3009–415 Repealed
- § 252 Credit availability assessment
- § 261 Creation; membership; compensation; meetings; officers; procedure; quorum; vacancies
- § 262 Powers
- § 263 Federal Open Market Committee; creation; membership; regulations governing open-market transactions
- § 264 Transferred Transferred
- § 265 Insured banks as depositaries of public money; duties; security; discrimination between banks prohibited; repeal of inconsistent laws
- § 266 State-chartered banks and other institutions as depositaries of public money; fiscal agents; duties
- § 281 Capital
- § 282 Subscription to capital stock by national banking association
- § 283 Public subscription to capital stock
- § 284 Omitted Omitted
- § 285 Nonvoting stock
- § 286 Transfers of stock; rules and regulations
- § 287 Value of shares of stock; increase and decrease of stock; member banks as shareholders; surrender of shares
- § 288 Cancellation of stock held by member bank on insolvency or discontinuance of banking operations for sixty days; repayment of cash-paid subscriptions
- § 289 Dividends and surplus funds of reserve banks; transfer for fiscal year 2000
- § 290 Use of earnings transferred to the Treasury
- § 301 Powers and duties of board of directors; suspension of member bank for undue use of bank credit
- § 302 Number of members; classes
- § 303 Qualifications and disabilities
- § 304 Class A and class B directors; selection
- § 305 Class C directors; selection; “Federal reserve agent”
- § 306 Assistants to Federal reserve agent
- § 307 Compensation of directors
- § 308 Terms of directors; vacancies
- § 321 Application for membership
- § 322 Determination on application
- § 323 Stock in Federal reserve banks; method of payment
- § 324 Laws applicable on becoming members
- § 325 Examinations
- § 326 Acceptance of examinations and reports by State authorities; special examinations
- § 327 Surrender of stock and cancellation of memberships
- § 328 Withdrawals from membership
- § 329 Capital stock required as condition precedent to membership
- § 329a Omitted Omitted
- § 330 Laws applicable on becoming members; discounts for State banks
- § 331 Certifying checks on State banks admitted as members
- § 332 Depositaries of public money; financial agents; security required
- § 333 Mutual savings banks; application and admission to membership in Federal Reserve System
- § 334 Reports from affiliates; penalty for failure to furnish
- § 335 Dealing in investment securities; limitations and conditions
- § 336 Certificates of stock; representation of stock of other corporations
- § 337 Repealed. Pub. L. 89–485, § 13(g) , July 1, 1966 , 80 Stat. 243 Repealed
- § 338 Examination of affiliates; forfeiture of membership on refusal of affiliate to give information or pay expense
- § 338a Investments to promote public welfare and community development; limitation on investments
- § 339 Participation by State member banks in lotteries and related activities
- § 339a Resolution of clearing banks
- § 341 General enumeration of powers
- § 342 Deposits; exchange and collection; member and nonmember banks or other depository institutions; charges
- § 343 Discount of obligations arising out of actual commercial transactions
- § 344 Discount or purchase of bills to finance agricultural shipments
- § 345 Rediscount of notes, drafts, and bills for member banks; limitation of amount
- § 346 Discount of acceptances
- § 347 Advances to member banks on their notes
- § 347a Advances to member bank groups; inadequate amounts of eligible and acceptable assets; liability of individual banks in group; distribution of loans among banks of group; rate of interest; notes accepted for advances as collateral security for Federal reserve notes; foreign obligations as security for advances
- § 347b Advances to individual member banks on time or demand notes; maturities; time notes secured by mortgage loans covering one-to-four family residences
- § 347c Advances to individuals, partnerships, and corporations; security; interest rate
- § 347d Transactions between Federal Reserve banks and branch or agency of foreign bank; matters considered
- § 348 Discount of obligations given for agricultural purposes or based upon livestock; collateral security for Federal reserve notes
- § 348a Transactions with foreign banks; supervision of Board of Governors of the Federal Reserve System
- § 349 Rediscount for intermediate credit banks of obligations given for agricultural purposes; discount of notes made pursuant to section 1031
- § 350 Purchase and sale of debentures and like obligations of intermediate credit banks and agricultural credit corporations
- § 351 Obligations of cooperative marketing association as issued or drawn for agricultural purposes
- § 352 Limitation on amount of obligations of certain maturities which may be discounted and rediscounted
- § 352a Repealed. Pub. L. 85–699, title VI, § 601 , Aug. 21, 1958 , 72 Stat. 697 Repealed
- § 353 Purchase and sale of cable transfers, acceptances and bills
- § 354 Transactions involving gold coin, bullion, and certificates
- § 355 Purchase and sale of obligations of National, State, and municipal governments; open market operations; purchases and sales from or to United States; maximum aggregate amount of obligations acquired directly from or loaned directly to United States
- § 356 Purchase of commercial paper from member banks and sale of same
- § 357 Establishment of rates of discount
- § 358 Establishment of accounts for purposes of open-market operations; correspondents and agencies
- § 359 Purchase and sale of acceptances of intermediate credit banks and agricultural credit corporations
- § 359a Omitted Omitted
- § 360 Receiving checks and drafts on deposit at par; charges for collections, exchange, and clearances
- § 361 Bills receivable, bills of exchange, acceptances; regulations by Board of Governors
- § 364 Omitted Omitted
- § 371 Real estate loans
- § 371a Repealed. Pub. L. 111–203, title VI, § 627(a)(1) , July 21, 2010 , 124 Stat. 1640 Repealed
- § 371b Rate of interest on time deposits; payment of time deposits before maturity; waiver of notice requirements for withdrawal of savings deposits
- § 371c Banking affiliates
- § 371d Investment in bank premises or stock of corporation holding premises
- § 372 Bankers’ acceptances
- § 373 Acceptance of drafts or bills drawn by banks in foreign countries or dependencies of United States for purpose of dollar exchange
- § 374 Acting as agent for nonmember bank in getting discounts from reserve bank
- § 374a Acting as agent for nonbanking borrower in making loans on securities to dealers in stocks, bonds, etc.; penalties
- § 375 [Reserved] Reserved
- § 375a Loans to executive officers of banks
- § 375b Extensions of credit to executive officers, directors, and principal shareholders of member banks
- § 376 Rate of interest paid to directors, etc.
- § 377 Repealed. Pub. L. 106–102, title I, § 101(a) , Nov. 12, 1999 , 113 Stat. 1341 Repealed
- § 378 Dealers in securities engaging in banking business; individuals or associations engaging in banking business; examinations and reports; penalties
- § 391 Federal reserve banks as Government depositaries and fiscal agents
- § 391a Reimbursement of Federal Reserve Banks
- § 392 Depositaries of Government funds as confined to banks in Federal reserve system; member banks as depositaries
- § 393 Federal reserve banks as depositaries for Farm Credit System
- § 394 Federal reserve banks as depositaries for and fiscal agents of Home Owners’ Loan Corporation
- § 395 Federal reserve banks as depositaries, custodians and fiscal agents for Commodity Credit Corporation
- § 411 Issuance to reserve banks; nature of obligation; redemption
- § 412 Application for notes; collateral required
- § 413 Distinctive letter and serial number of notes; cancellation of notes unfit for circulation; accounting; apportionment of credit among Federal Reserve banks
- § 414 Authority of Board of Governors respecting issuance of notes; interest; lien
- § 415 Reduction of liability for outstanding notes by depositing notes and collateral and payment of notes of series prior to 1928; reissue of deposited notes
- § 416 Withdrawal of collateral deposited to protect notes and substitution of other collateral; retirement of notes; payment of notes of series prior to 1928; recovery of collateral; reissue of deposited notes
- § 417 Custody and safe-keeping of notes issued to and collateral deposited with Reserve agent
- § 418 Printing of notes; denomination and form
- § 419 Delivery of notes prior to delivery to banks
- § 420 Control and direction of plates and dies; expense of issue and retirement of notes paid by banks
- § 421 Examination of plates and dies
- § 422 Omitted Omitted
- § 448 Omitted Omitted
- § 461 Reserve requirements
- § 462 Omitted Omitted
- § 462a Repealed. Pub. L. 97–258, § 5(b) , Sept. 13, 1982 , 96 Stat. 1068 Repealed
- § 462c Omitted Omitted
- § 463 Limitation on amount of balance with any depository institution without access to Federal Reserve advances
- § 464 Checking against and withdrawal of reserve balance
- § 465 Basis for ascertaining deposits against which required balance is determined
- § 466 Reserves of banks in dependencies or insular possessions
- § 467 Deposits of gold coin, gold certificates, and Special Drawing Right certificates with United States Treasurer
- § 481 Appointment of examiners; examination of member banks, State banks, and trust companies; reports
- § 482 Employees of Office of Comptroller of the Currency; appointment; compensation and benefits
- § 483 Special examination of member banks; information of condition furnished to Board of Governors of the Federal Reserve System
- § 484 Limitation on visitorial powers
- § 485 Examination of Federal reserve banks
- § 486 Waiver of requirements as to reports from or examinations of affiliates
- § 501 Liability of Federal reserve or member bank for certifying check when amount of deposit was inadequate
- § 501a Forfeiture of franchise of national banks for failure to comply with provisions of this chapter
- § 502 Liability of shareholders of Federal reserve banks on contracts, etc.
- § 503 Liability of directors and officers of member banks
- § 504 Civil money penalty
- § 505 Civil money penalty
- § 506 Notice after separation from service
- § 521 Reserve-bank branches; establishment; directors; discontinuance of branches; approval for erection of branch bank building
- § 522 Federal Reserve branch bank buildings
Ch. 4 — Exemption from taxation 4 inactive 3 sections
Ch. 5 — Receipt of United States or bank notes as collateral 3 inactive 1 section
- § 581 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 582 Receipt of United States or bank notes as collateral
- § 588d Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 599 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
Ch. 6 — Annual competitiveness report 4 inactive 55 sections
- § 1 Annual competitiveness report
- § 2 Repealed. Pub. L. 102–429, title I, § 121(c)(1) , Oct. 21, 1992 , 106 Stat. 2199 Repealed
- § 3 Tied Aid Credit Fund and program
- § 4 Repealed. Pub. L. 102–429, title I, § 121(c)(1) , Oct. 21, 1992 , 106 Stat. 2199 Repealed
- § 5 Environmental policy and procedures
- § 6 Debt reduction; Enterprise for the Americas Initiative
- § 7 Cooperation on export financing programs
- § 8 Special debt relief for poorest, most heavily indebted countries
- § 9 Market windows
- § 601 Authorization; conditions and regulations
- § 602 Reports and examinations
- § 603 Restrictions imposed by Board of Governors of the Federal Reserve System on banks purchasing stock in corporations doing foreign business
- § 604 Accounts of foreign branches; profit and loss
- § 604a Regulations authorizing exercise by foreign branches of usual powers of local banks; restrictions
- § 605 Repealed. Aug. 23, 1935, ch. 614 , title III, § 329, 49 Stat. 717 Repealed
- § 611 Formation authorized; fiscal agents; depositaries in insular possessions
- § 611a Statement of purposes; rules and regulations
- § 612 Articles of association; contents
- § 613 Signing of articles of association; forwarding to and filing by Board of Governors of the Federal Reserve System; organization certificate; contents
- § 614 Organization certificate; acknowledgment; forwarding to, filing, and approval by Board of Governors of the Federal Reserve System; permit to do business; body corporate; name; seal; corporate succession; contracts; suits; directors, officers, and employees; bylaws
- § 615 Powers of corporation
- § 616 Place of carrying on business; when business may be begun
- § 617 Engaging in commerce or trade in commodities; price fixing; forfeiture of charter; acts forbidden to directors, officers, agents, or employees
- § 618 Capital stock; amount; when paid in
- § 619 Capital stock; by whom held; ownership of capital stock by foreign bank
- § 620 Members of Board of Governors of the Federal Reserve System without interest in corporation
- § 621 Liability of shareholders on unpaid subscriptions; membership of corporation in Federal reserve bank prohibited
- § 622 Forfeiture of rights and privileges; dissolution; liability of directors and officers
- § 623 Voluntary liquidation
- § 624 Appointment of receiver or conservator
- § 625 Stockholders’ meetings; books and records; reports; examination
- § 626 Dividends; surplus fund
- § 627 State taxation
- § 628 Extension of corporate existence
- § 629 Conversion of banking corporations into Federal corporations; procedure
- § 630 Offenses by officers of corporation; punishment
- § 631 False representations as to liability of United States for acts of corporation; punishment
- § 632 Jurisdiction of United States courts; disposition by banks of foreign owned property
- § 633 Potential liability on foreign accounts
- § 635 Powers and functions of Bank
- § 635a Management of Bank
- § 635b Capitalization of Bank; method of capital stock payments; public-debt transactions; issuance of stock certificates
- § 635c Repealed. Pub. L. 102–429, title I, § 121(c)(1) , Oct. 21, 1992 , 106 Stat. 2199 Repealed
- § 635d Issuance of debentures, bonds, etc.; obligations redeemable; payment of interest; obligations purchasable by Secretary of the Treasury; public-debt transactions
- § 635e Aggregate loan, guarantee, and insurance authority
- § 635f Termination date of Bank’s functions; exceptions; liquidation
- § 635g Report to Congress; time for submission; contents
- § 635h Exemption from prohibition of section 955 of title 18
- § 635j Export financing program to foster foreign trade and commercial interest of the United States
- § 635k Apportionment of losses incurred on loans, guarantees, and insurance; reimbursement; contingent obligations
- § 635l Authorization for appropriation of funds for losses
- § 635m Loans, guarantees, and insurance subject to the provisions of this chapter
- § 635n Prohibition of loans, guarantees, and insurance as to sales of defense articles or services
- § 635o Congressional statement of purpose
- § 635p Presidential mandate to negotiate; objectives
- § 635q Establishment of tied aid credit program in United States Export-Import Bank
- § 635r Establishment of tied aid credit program administered by Trade and Development Agency
- § 635s Implementation
- § 635t Definitions
Ch. 7 — Declaration of policy 25 inactive 3 sections
- § 1 Omitted Omitted
- § 3 Omitted Omitted
- § 3 Repealed. Pub. L. 87–128, title III, § 341(a) , Aug. 8, 1961 , 75 Stat. 318 Repealed
- § 642 Repealed. Pub. L. 92–181, title V, § 5 .26(a), Dec. 10, 1971 , 85 Stat. 624 Repealed
- § 1016 Repealed and Omitted Repealed
- § 1019 Repealed. Pub. L. 87–353, § 3(b) , Oct. 4, 1961 , 75 Stat. 773 Repealed
- § 1020c Repealed. Pub. L. 87–353, § 3(a) , Oct. 4, 1961 , 75 Stat. 773 Repealed
- § 1020h Repealed. Pub. L. 87–353, § 3(a) , Oct. 4, 1961 , 75 Stat. 773 Repealed
- § 1020n Repealed. Aug. 14, 1946, ch. 964, § 2(a)(2) , 60 Stat. 1062 Repealed
- § 1020o Repealed. Aug. 14, 1946, ch. 964, § 2(a)(2) , 60 Stat. 1062 Repealed
- § 1131 Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 648 Repealed
- § 1131a Repealed. Pub. L. 92–181, title V, § 5 .26(a), Dec. 10, 1971 , 85 Stat. 624 Repealed
- § 1131b Repealed. July 26, 1956, ch. 741 , title I, § 105(c), 70 Stat. 665 Repealed
- § 1131c Repealed. Pub. L. 92–181, title V, § 5 .26(a), Dec. 10, 1971 , 85 Stat. 624 Repealed
- § 1138c Repealed. Pub. L. 92–181, title V, § 5 .26(a), Dec. 10, 1971 , 85 Stat. 624 Repealed
- § 1138d Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 1138e Repealed. Pub. L. 92–181, title V, § 5 .26(a), Dec. 10, 1971 , 85 Stat. 624 Repealed
- § 1138f Repealed. Aug. 11, 1955, ch. 785 , title I, § 110(b), 69 Stat. 662 Repealed
- § 1141 Declaration of policy; effective merchandising of agricultural commodities; speculation; cooperative marketing; surpluses; administration of chapter
- § 1141a Repealed. Aug. 6, 1953, ch. 335, § 19 , 67 Stat. 400 Repealed
- § 1141f Repealed. Pub. L. 115–334, title V, § 5411(52) –(56), (58), Dec. 20, 2018 , 132 Stat. 4685 Repealed
- § 1141g Omitted Omitted
- § 1141h Avoidance of duplication; cooperation with other governmental establishments; obtaining information and data; cooperation with States, Territories, and agencies or subdivisions thereof; indicating research problems; transfer of offices, functions, etc.
- § 1141i Repealed. Pub. L. 115–334, title V, § 5411(57) , Dec. 20, 2018 , 132 Stat. 4685 Repealed
- § 1141j Miscellaneous provisions
- § 1148 Repealed. Pub. L. 115–334, title V, § 5411(59) , Dec. 20, 2018 , 132 Stat. 4685 Repealed
- § 1148a Repealed. Pub. L. 92–181, title V, § 5 .26(a), Dec. 10, 1971 , 85 Stat. 624 Repealed
- § 1148d Repealed. Pub. L. 115–334, title V, § 5411(60) –(63), Dec. 20, 2018 , 132 Stat. 4686 Repealed
Ch. 8 — Compromise 4 sections
- § 1150 Compromise, adjustment, and cancellation of farm loans; conditions; delegation of powers and duties by Secretary of Agriculture
- § 1150a Farm loans to which chapter is applicable
- § 1150b Authorization of appropriations
- § 1150c Self-hauling of hay or other roughages under hay transportation assistance program; liability for or refund of excess payments; availability of funds for payments
Ch. 10 1 inactive 0 sections
Ch. 11 — RTC and FDIC properties 9 inactive 43 sections
- § 1 Definitions
- § 2 Authorization for State housing finance agencies and nonprofit entities to purchase mortgage-related assets
- § 3 RTC and FDIC properties
- § 1421 Short title
- § 1422 Definitions
- § 1422b Repealed. Pub. L. 110–289, div. A, title II, § 1204(1) , July 30, 2008 , 122 Stat. 2785 Repealed
- § 1423 Federal Home Loan Bank districts; number and boundaries; establishment of Federal Home Loan Banks; names
- § 1424 Eligibility for membership
- § 1425b Repealed. Pub. L. 101–73, title VII , §§ 705, 716, 720, Aug. 9, 1989 , 103 Stat. 416 , 421, 423 Repealed
- § 1426 Capital structure of Federal home loan banks
- § 1426a Exclusion from certain requirements
- § 1427 Directors
- § 1428 Examination of State laws, regulations, and procedures; studies of values, etc.
- § 1428a Repealed. Pub. L. 101–73, title VII, § 718 , Aug. 9, 1989 , 103 Stat. 422 Repealed
- § 1429 Eligibility to secure advances
- § 1430 Advances to members
- § 1430a Omitted Omitted
- § 1430b Advances to nonmember mortgagee; terms and conditions
- § 1430c Housing goals
- § 1431 Powers and duties of banks
- § 1432 Incorporation of banks; corporate powers; housing project loans
- § 1433 Exemption from taxation; obligations acceptable as credit on debt of home owner
- § 1434 Depositaries of public money; financial agents
- § 1435 Obligations as lawful investments; liability of United States for debentures, etc., issued by banks
- § 1436 Reserves and dividends; emergency suspensions of requirements
- § 1437 Repealed. Pub. L. 101–73, title VII, § 703(a) , Aug. 9, 1989 , 103 Stat. 415 Repealed
- § 1438 Omitted Omitted
- § 1438a Nonadministrative expenses; expenses of studies and investigations
- § 1439a Deposits in special fund; availability for all purposes of Federal Home Loan Bank Board and Federal Home Loan Bank Administration
- § 1440 Examinations and audits
- § 1440a Sharing of information among Federal Home Loan Banks
- § 1441 Financing Corporation
- § 1441a Repealed. Pub. L. 111–203, title III, § 364(b) , July 21, 2010 , 124 Stat. 1555 Repealed
- § 1441b Resolution Funding Corporation established
- § 1442 Member financial information
- § 1442a Repealed. Pub. L. 106–102, title VI, § 606(c) , Nov. 12, 1999 , 113 Stat. 1454 Repealed
- § 1443 Forms of bank stock and obligations
- § 1444 Eligibility to membership in banks
- § 1445 Succession of Federal Home Loan Banks
- § 1446 Liquidation or reorganization; acquisition of assets by other banks; assumption of liabilities
- § 1447 Repealed. Pub. L. 106–102, title VI, § 606(c) , Nov. 12, 1999 , 113 Stat. 1454 Repealed
- § 1448 Effect of partial invalidity of chapter
- § 1449 Reservation of right to amend or repeal chapter
- § 1451 Definitions
- § 1452 Federal Home Loan Mortgage Corporation
- § 1453 Capitalization of Federal Home Loan Mortgage Corporation
- § 1454 Purchase and sale of mortgages; residential mortgages; conventional mortgages; terms and conditions of sale or other disposition; authority to enter into, perform, and carry out transactions
- § 1455 Obligations and securities of the Corporation
- § 1456 Immunity of Corporation; audits and reporting requirements; data collection; Housing Advisory Council
- § 1457 Prohibited activities; penalties for violations by organizations, officers and members of organizations, and individuals
- § 1458 Territorial applicability
- § 1459 Separability
Ch. 12 — Administrative provisions 18 sections
- § 1461 Short title
- § 1462 Definitions
- § 1462a Administrative provisions
- § 1463 Supervision of savings associations
- § 1464 Federal savings associations
- § 1464a Election to operate as a covered savings association
- § 1465 State law preemption standards for Federal savings associations clarified
- § 1466 Applicability
- § 1466a District associations
- § 1467 Examination fees
- § 1467a Regulation of holding companies
- § 1467b Intermediate holding companies
- § 1468 Transactions with affiliates; extensions of credit to executive officers, directors, and principal shareholders
- § 1468a Advertising
- § 1468b Powers of examiners
- § 1468c Separability
- § 1469 Authority to invest in State housing corporations
- § 1470 Federal supervision of insured institutions, State member and nonmember banks; access to information; definitions
Ch. 13 — Assistance for troubled multifamily housing projects 42 inactive 157 sections
- § 1 Omitted Omitted
- § 1a Assistance for troubled multifamily housing projects
- § 1b Tenant participation in multifamily housing projects
- § 1c Regulation of rents in insured projects
- § 2 Omitted Omitted
- § 3 Regulations
- § 4 Administration
- § 4a Double damages remedy for unauthorized use of multifamily housing project assets and income
- § 5 Definitions
- § 5a Transfer of New Communities Fund assets and liabilities
- § 5b Liquidation of New Communities Program; cancellation of debt
- § 5c Transfer of rehabilitation loan fund assets and liabilities
- § 6 Secondary mortgages held by State or local governmental agency on insured properties
- § 6a Omitted Omitted
- § 7 Exemption from State usury laws; applicability
- § 7a State constitution or laws limiting mortgage interest, discount points, and finance or other charges; exemption for obligations made after March 31, 1980
- § 8 Time of payment of premium charges
- § 9 Limitation on commitments to insure loans and mortgages
- § 10 Omitted Omitted
- § 10a Biennial survey of economic and housing market conditions
- § 10d Omitted Omitted
- § 11 Review of mortgagee performance and authority to terminate
- § 11a Disposition of HUD-owned properties
- § 12 Assurance of adequate processing of applications for loan and mortgage insurance
- § 13 Prohibition of requirement of minimum principal loan amount
- § 13a Loan guarantees for Indian housing
- § 13b Loan guarantees for Native Hawaiian housing
- § 14 Civil money penalties against mortgagees, lenders, and other participants in FHA programs
- § 15 Civil money penalties against multifamily mortgagors
- § 16 Annual audited financial statements
- § 17 Examinations and sanctions for certain violations
- § 18 Information regarding early defaults and foreclosures on insured mortgages
- § 19 Partial payment of claims on defaulted mortgages and in connection with mortgage restructuring
- § 20 Authorization of appropriations for General and Special Risk Insurance Funds
- § 21 Omitted Omitted
- § 22 Multifamily mortgage credit programs
- § 22a Definitions
- § 23 HOPE for Homeowners Program
- § 24 Pilot program for automated process for borrowers without sufficient credit history
- § 25 Mortgage modification data collecting and reporting
- § 1701 Short title
- § 1701a Short title of amendment of 1938
- § 1701b Short title of amendment of 1942
- § 1701c Secretary of Housing and Urban Development
- § 1701d Repealed. Pub. L. 89–554, § 8(a) , Sept. 6, 1966 , 80 Stat. 655 Repealed
- § 1701f Repealed. Pub. L. 91–609, title V, § 503(1) , Dec. 31, 1970 , 84 Stat. 1785 Repealed
- § 1701h Advisory committees; payment of transportation and other expenses
- § 1701j Repealed. Aug. 2, 1954, ch. 649 , title VIII, § 813, 68 Stat. 647 Repealed
- § 1701k Right to redeem property on which United States has lien
- § 1701l Limitation on interest rates of insured mortgages; terms of sales
- § 1701m Credit and cancellation of notes transferred from Reconstruction Finance Corporation; net loss computation
- § 1701n Reduction of vulnerability of congested urban areas to enemy attack
- § 1701o Annual report of Secretary
- § 1701p Contents of report to President and Congress
- § 1701q Supportive housing for the elderly
- § 1701r Congressional findings respecting housing for senior citizens
- § 1701s Rent supplement payments for qualified lower income families
- § 1701t Congressional affirmation of national goal of decent homes and suitable living environment for American families
- § 1701u Economic opportunities for low- and very low-income persons
- § 1701v Congressional findings and declaration for improved architectural design in Government housing programs
- § 1701w Budget, debt management, and related counseling services for mortgagors; authorization of appropriations
- § 1701x Assistance with respect to housing for low- and moderate-income families
- § 1701y National Homeownership Foundation
- § 1701z New technologies in the development of housing for lower income families
- § 1702 Administrative provisions
- § 1702a Repealed. June 28, 1955, ch. 189, § 12(c)(14) , 69 Stat. 182 Repealed
- § 1703 Insurance of financial institutions
- § 1704 Repealed. Apr. 3, 1936, ch. 165, § 2 , 49 Stat. 1188 Repealed
- § 1705 Allocation of funds
- § 1706 Repealed. Aug. 2, 1954, ch. 649 , title VIII, § 802(b), 68 Stat. 642 Repealed
- § 1706a Repealed. June 3, 1939, ch. 175, § 3 , 53 Stat. 805 Repealed
- § 1706b Taxation of real property held by Secretary
- § 1706c Insurance of mortgages
- § 1706d Applicability
- § 1706e Repealed. Pub. L. 101–625, title II, § 289(b) , Nov. 28, 1990 , 104 Stat. 4128 Repealed
- § 1706f Prohibition against kickbacks and unearned fees
- § 1707 Definitions
- § 1708 Federal Housing Administration operations
- § 1709 Insurance of mortgages
- § 1709a Determination of loan-to-value ratios
- § 1709b Repealed. Pub. L. 85–364, § 6 , Apr. 1, 1958 , 72 Stat. 77 Repealed
- § 1710 Payment of insurance
- § 1711 General Surplus and Participating Reserve Accounts
- § 1712 Investment of funds
- § 1712a Indexing of FHA multifamily housing loan limits
- § 1713 Rental housing insurance
- § 1714 Taxation
- § 1715 Statistical and economic surveys
- § 1715a Repealed. June 3, 1939, ch. 175, § 13 , 53 Stat. 807 Repealed
- § 1715b Rules and regulations
- § 1715c Labor standards
- § 1715d Insurance of mortgages on property in Alaska, Guam, Hawaii, and Virgin Islands
- § 1715e Cooperative housing insurance
- § 1715f Process of applications and issuance of commitments
- § 1715g Insurance of mortgage where mortgagor is not occupant of property
- § 1715h Repealed. Pub. L. 100–242, title IV, § 401(a)(1) , Feb. 5, 1988 , 101 Stat. 1898 Repealed
- § 1715i Repealed. Pub. L. 86–372, title I, § 108 , Sept. 23, 1959 , 73 Stat. 657 Repealed
- § 1715j Repealed. Pub. L. 89–117, title XI, § 1108(aa) , Aug. 10, 1965 , 79 Stat. 507 Repealed
- § 1715k Rehabilitation and neighborhood conservation housing insurance
- § 1715l Housing for moderate income and displaced families
- § 1715m Repealed. Pub. L. 110–289, div. B, title I, § 2120(a)(5) , July 30, 2008 , 122 Stat. 2835 Repealed
- § 1715n Miscellaneous mortgage insurance
- § 1715o Interest rate on debentures; method of establishment
- § 1715p Insurance of advances under open-end mortgages; payment of charges; eligibility and conditions
- § 1715q Delivery of statement of appraisal or estimates to home buyers
- § 1715r Requirement of builder’s cost certification; definitions
- § 1715s Treatment of mortgages covering tax credit projects
- § 1715t Voluntary termination of insurance
- § 1715u Authority to assist mortgagors in default
- § 1715v Insurance of mortgages for housing for elderly persons
- § 1715w Mortgage insurance for nursing homes, intermediate care facilities, and board and care homes
- § 1715x Experimental housing insurance
- § 1715y Mortgage insurance for condominiums
- § 1715z Homeownership or membership in cooperative association for lower income families
- § 1716 Declaration of purposes of subchapter
- § 1716a Repealed. Aug. 2, 1954, ch. 649 , title II, § 206, 68 Stat. 622 Repealed
- § 1716b Partition of Federal National Mortgage Association into Federal National Mortgage Association and Government National Mortgage Association; assets and liabilities; operations
- § 1717 Federal National Mortgage Association and Government National Mortgage Association
- § 1717a Prohibition against sale of obligations by Federal departments and agencies after June 30, 1966 , without compliance with requirements of section 1717(c) of this title or without approval by Secretary of the Treasury; exemption
- § 1718 Capitalization of Federal National Mortgage Association
- § 1719 Secondary market operations
- § 1720 Repealed. Pub. L. 98–181, title I [title IV, § 483(a)], Nov. 30, 1983 , 97 Stat. 1240 Repealed
- § 1721 Management and liquidation functions of Government National Mortgage Association
- § 1722 Benefits and burdens incident to administration of functions and operations under sections 1720 and 1721
- § 1723 Management
- § 1723a General powers of Government National Mortgage Association and Federal National Mortgage Association
- § 1723b Investment of funds
- § 1723c Obligations, participations, or other instruments as lawful investments; acceptance as security; exempt securities
- § 1723d Transfer of certain functions to Association
- § 1723e Repealed. Pub. L. 98–181, title I [title IV, § 483(a)], Nov. 30, 1983 , 97 Stat. 1240 Repealed
- § 1723f Repealed. Pub. L. 96–294, title V, § 533 , June 30, 1980 , 94 Stat. 740 Repealed
- § 1723h Repealed. Pub. L. 102–550, title IX, § 912(i)(2) , Oct. 28, 1992 , 106 Stat. 3876 Repealed
- § 1723i Civil money penalties against issuers
- § 1730d Repealed. Pub. L. 101–73, title IV, § 407 , Aug. 9, 1989 , 103 Stat. 363 Repealed
- § 1730e Repealed. Pub. L. 96–221, title V, § 529 , Mar. 31, 1980 , 94 Stat. 168 Repealed
- § 1730i Repealed. Pub. L. 101–73, title IV, § 407 , Aug. 9, 1989 , 103 Stat. 363 Repealed
- § 1731 Repealed. June 25, 1948, ch. 645, § 21 , 62 Stat. 862 , eff. Sept. 1, 1948 Repealed
- § 1731a Penalties
- § 1731b Prohibition against transient housing
- § 1732 Separability
- § 1733 Application of other laws
- § 1734 Amendment, extension, or increase of commitment amounts
- § 1735 Payment of certain funds to Treasury
- § 1735a Prepayment of mortgages by nonprofit educational institutions; refunds
- § 1735b Expenditures to correct or reimburse for structural or other major defects in mortgaged homes
- § 1735c General Insurance Fund
- § 1735d Payment of insurance benefits in cash or debentures; borrowing money from Treasury to make payments
- § 1735e Acceptance of materials or products used in structures
- § 1735f Water and sewerage facilities
- § 1735g Mortgage relief for homeowners who are unemployed as result of closing of Federal installation
- § 1735h Repealed. Pub. L. 89–754, title X, § 1013(j) , Nov. 3, 1966 , 80 Stat. 1292 Repealed
- § 1736 Definitions
- § 1737 Repealed. Pub. L. 89–117, title XI, § 1108(aa) , Aug. 10, 1965 , 79 Stat. 507 Repealed
- § 1738 Insurance of mortgages
- § 1739 Mortgage insurance benefits
- § 1740 Repealed. Pub. L. 89–117, title XI, § 1108(aa) , Aug. 10, 1965 , 79 Stat. 507 Repealed
- § 1741 State taxation of realty held by Secretary
- § 1742 Rules and regulations
- § 1743 Insurance of mortgages
- § 1744 Insurance of loans for manufacture of houses
- § 1745 Insurance of mortgages on sales of Government housing; limits and conditions; Greenbelt towns; State housing
- § 1746 Insurance on mortgages on large-scale housing projects
- § 1746a Termination of commitment authority under this subchapter
- § 1747 Purpose of subchapter; authorization; terms and conditions; expiration of insurance contract
- § 1747a Eligibility for insurance
- § 1747b Premium charges; fees for examination and inspection
- § 1747c Rent schedules
- § 1747d Excess earnings used for amortization of original investment
- § 1747e Financial statements by Secretary
- § 1747f Payment of claims; assignment of benefits by investors
- § 1747g Debentures
- § 1747h Termination of insurance contract by investor
- § 1747i Repealed. Pub. L. 89–117, title XI, § 1108(aa) , Aug. 10, 1965 , 79 Stat. 507 Repealed
- § 1747j Taxation of real property
- § 1747k Rules and regulations
- § 1747l Definitions
- § 1748 Definitions
- § 1748a Repealed. Pub. L. 89–117, title XI, § 1108(aa) , Aug. 10, 1965 , 79 Stat. 507 Repealed
- § 1748b Insurance of mortgages
- § 1748c Repealed. Pub. L. 89–117, title XI, § 1108(aa) , Aug. 10, 1965 , 79 Stat. 507 Repealed
- § 1748d Lease of property; terms and conditions
- § 1748e Mortgages on property in Alaska
- § 1748f Rules and regulations
- § 1748g Cost certification
- § 1748h Omitted Omitted
- § 1748i Omitted Omitted
- § 1749aaa Insurance of mortgages
- § 1749c Repealed. Pub. L. 99–498, title VII, § 702 , Oct. 17, 1986 , 100 Stat. 1545 Repealed
- § 1749d Cost of inspections and of providing representatives
- § 1749ll Repealed. Pub. L. 101–235, title I, § 133(a) , Dec. 15, 1989 , 103 Stat. 2027 Repealed
- § 1750 Definitions
- § 1750a Repealed. Pub. L. 89–117, title XI, § 1108(aa) , Aug. 10, 1965 , 79 Stat. 507 Repealed
- § 1750b Insurance in critical areas
- § 1750c Mortgage insurance benefits
- § 1750d Repealed. Pub. L. 89–117, title XI, § 1108(aa) , Aug. 10, 1965 , 79 Stat. 507 Repealed
- § 1750e Taxation
- § 1750f Rules and regulations
- § 1750g Insurance of additional mortgages
- § 1750jj Omitted Omitted
Ch. 14 — Community development revolving loan fund for credit unions 4 inactive 63 sections
- § 1 Community development revolving loan fund for credit unions
- § 1751 Short title
- § 1751a Omitted Omitted
- § 1752 Definitions
- § 1752a National Credit Union Administration
- § 1753 Federal credit union organization
- § 1754 Approval of organization certificate
- § 1755 Fees
- § 1756 Reports and examinations
- § 1756a Omitted Omitted
- § 1757 Powers
- § 1757a Limitation on member business loans
- § 1758 Bylaws
- § 1759 Membership
- § 1760 Members’ meetings
- § 1761 Management
- § 1761a Officers of the board
- § 1761b Board of directors; meetings; powers and duties; executive committee; membership officers; membership application
- § 1761c Credit committee
- § 1761d Supervisory committee; powers and duties; suspension of members; passbook
- § 1762 Repealed. Pub. L. 105–219, title III, § 301(g)(3) , Aug. 7, 1998 , 112 Stat. 931 Repealed
- § 1763 Dividends
- § 1764 Expulsion and withdrawal
- § 1765 Minors
- § 1766 Powers of Board
- § 1767 Fiscal agents and depositories; authorization to secure deposits by governmental bodies
- § 1768 Taxation
- § 1769 Separability; right to alter, amend, or repeal chapter
- § 1770 Allotment of space in Federal buildings or Federal land
- § 1771 Conversion from Federal to State credit union and from State to Federal credit union
- § 1772 Territorial application of chapter
- § 1772a Gifts; acceptance of conditional gifts; deposit
- § 1772b Apportionment
- § 1772c Trust fund
- § 1772d Forfeiture of organization certificate for money laundering or cash transaction reporting offenses
- § 1773 District of Columbia credit unions; conversion to Federal status
- § 1774 Approval of certificate; assets and obligations of applicant credit union
- § 1775 Conditions upon conversion to Federal status
- § 1781 Insurance of member accounts
- § 1782 Administration of insurance fund
- § 1783 National Credit Union Share Insurance Fund
- § 1784 Examination of insured credit unions
- § 1785 Requirements governing insured credit unions
- § 1786 Termination of insured credit union status; cease and desist orders; removal or suspension from office; procedure
- § 1786a Omitted Omitted
- § 1787 Payment of insurance
- § 1788 Special assistance to avoid liquidation
- § 1789 Administrative provisions
- § 1789a Credit unions as depositaries of public money; fiscal agents; duties
- § 1790 Nondiscriminatory provision
- § 1790a Board disapproval of directors, committee members, and senior executive officers of insured credit unions
- § 1790b Credit union employee protection remedy
- § 1790c Reward for information leading to recoveries or civil penalties
- § 1790d Prompt corrective action
- § 1790e Temporary Corporate Credit Union Stabilization Fund
- § 1795 Congressional findings
- § 1795a Definitions
- § 1795b National Credit Union Administration Central Liquidity Facility; establishment; management; jurisdiction
- § 1795c Membership
- § 1795d Capital stock
- § 1795e Extensions of credit
- § 1795f Powers of Board
- § 1795g Depositories, custodians, and fiscal agents
- § 1795h Audit of financial transactions
- § 1795i Annual report
- § 1795j Agent of Federal Reserve System
- § 1795k State and local tax exemption
Ch. 15 1 inactive 0 sections
Ch. 16 — Notice of branch closure 5 inactive 64 sections
- § 1 Notice of branch closure
- § 1811 Federal Deposit Insurance Corporation
- § 1812 Management
- § 1813 Definitions
- § 1814 Insured depository institutions
- § 1815 Deposit insurance
- § 1816 Factors to be considered
- § 1817 Assessments
- § 1818 Termination of status as insured depository institution
- § 1819 Corporate powers
- § 1820 Administration of Corporation
- § 1820a Examination of investment companies
- § 1821 Insurance Funds
- § 1821a FSLIC Resolution Fund
- § 1822 Corporation as receiver
- § 1823 Corporation monies
- § 1824 Borrowing authority
- § 1825 Issuance of notes, debentures, bonds, and other obligations; exemptions
- § 1826 Forms of obligations; preparation by Secretary of the Treasury
- § 1827 Reports by Corporation; audit of financial transactions; report on audits; employment of certified public accountants for audits
- § 1828 Regulations governing insured depository institutions
- § 1828a Prudential safeguards
- § 1828b Interagency data sharing
- § 1829 Penalty for unauthorized participation by convicted individual
- § 1829a Participation by State nonmember insured banks in lotteries and related activities
- § 1829b Retention of records by insured depository institutions
- § 1829c Making online banking initiation legal and easy
- § 1830 Nondiscrimination
- § 1831 Separability of certain provisions of this chapter
- § 1831a Activities of insured State banks
- § 1831aa Enforcement of agreements
- § 1831b Disclosures with respect to certain federally related mortgage loans
- § 1831bb Capital requirements for certain acquisition, development, or construction loans
- § 1831c Assuring consistent oversight of subsidiaries of holding companies
- § 1831d State-chartered insured depository institutions and insured branches of foreign banks
- § 1831e Activities of savings associations
- § 1831f Brokered deposits
- § 1831g Contracts between depository institutions and persons providing goods, products, or services
- § 1831h Repealed. Pub. L. 109–173, § 8(a)(33) , Feb. 15, 2006 , 119 Stat. 3615 Repealed
- § 1831i Agency disapproval of directors and senior executive officers of insured depository institutions or depository institution holding companies
- § 1831j Depository institution employee protection remedy
- § 1831k Reward for information leading to recoveries or civil penalties
- § 1831l Coordination of risk analysis between SEC and Federal banking agencies
- § 1831m Early identification of needed improvements in financial management
- § 1831n Accounting objectives, standards, and requirements
- § 1831o Prompt corrective action
- § 1831p Transferred Transferred
- § 1831q FDIC affordable housing program
- § 1831r Payments on foreign deposits prohibited
- § 1831s Transferred Transferred
- § 1831t Depository institutions lacking Federal deposit insurance
- § 1831u Interstate bank mergers
- § 1831v Authority of State insurance regulator and Securities and Exchange Commission
- § 1831w Safety and soundness firewalls applicable to financial subsidiaries of banks
- § 1831x Insurance customer protections
- § 1831y CRA sunshine requirements
- § 1831z Bi-annual FDIC survey and report on encouraging use of depository institutions by the unbanked
- § 1832 Withdrawals by negotiable or transferable instruments for transfers to third parties
- § 1833 Repealed. Pub. L. 104–208, div. A, title II, § 2224(b) , Sept. 30, 1996 , 110 Stat. 3009–415 Repealed
- § 1833a Civil penalties
- § 1833b Comparability in compensation schedules
- § 1833c Comptroller General audit and access to records
- § 1833d Repealed. Pub. L. 102–242, title I, § 121(b) , Dec. 19, 1991 , 105 Stat. 2251 Repealed
- § 1833e Equal opportunity
- § 1834 Reduced assessment rate for deposits attributable to lifeline accounts
- § 1834a Assessment credits for qualifying activities relating to distressed communities
- § 1834b Community development organizations
- § 1835 Insured depository institution capital requirements for transfers of small business obligations
- § 1835a Prohibition against deposit production offices
Ch. 17 — Acquisition of bank shares or assets 2 inactive 12 sections
- § 1841 Definitions
- § 1842 Acquisition of bank shares or assets
- § 1843 Interests in nonbanking organizations
- § 1844 Administration
- § 1845 Repealed. Pub. L. 89–485, § 9 , July 1, 1966 , 80 Stat. 240 Repealed
- § 1846 Reservation of rights to States
- § 1847 Penalties
- § 1848 Judicial review
- § 1848a Repealed. Pub. L. 111–203, title VI, § 604(c)(2) , July 21, 2010 , 124 Stat. 1601 Repealed
- § 1849 Saving provision
- § 1850 Acquisition of subsidiary and tying arrangement: Federal Reserve Board proceedings; application for authorization; competitor as party in interest and person aggrieved; judicial review
- § 1850a Securities holding companies
- § 1851 Prohibitions on proprietary trading and certain relationships with hedge funds and private equity funds
- § 1852 Concentration limits on large financial firms
Ch. 18 — Amount of investment in bank service company 7 sections
- § 1861 Short title and definitions
- § 1862 Amount of investment in bank service company
- § 1863 Permissible bank service company activities for depository institutions
- § 1864 Permissible bank service company activities for other persons
- § 1865 Prior approval for investments in bank service companies
- § 1866 Services to nonstockholders or nonmembers
- § 1867 Regulation and examination of bank service companies
Ch. 19 — “Federal supervisory agency” defined 4 sections
Ch. 20 1 inactive 0 sections
Ch. 21 — Reports on ownership and control 9 sections
- § 1951 Congressional findings and declaration of purpose
- § 1952 Reports on ownership and control
- § 1953 Recordkeeping and procedures
- § 1954 Injunctions
- § 1955 Civil penalties
- § 1956 Criminal penalty
- § 1957 Additional criminal penalty in certain cases
- § 1958 Compliance
- § 1959 Administrative procedure
Ch. 22 — Certain tying arrangements prohibited 8 sections
- § 1971 Definitions
- § 1972 Certain tying arrangements prohibited; correspondent accounts
- § 1973 Jurisdiction of courts; duty of United States attorneys; equitable proceedings; petition; expedition of cases; temporary restraining orders; bringing in additional parties; subpenas
- § 1974 Actions by United States; subpenas for witnesses
- § 1975 Civil actions by persons injured; jurisdiction and venue; amount of recovery
- § 1976 Injunctive relief for persons against threatened loss or damages; equitable proceedings; preliminary injunctions
- § 1977 Limitation of actions; suspension of limitations
- § 1978 Actions under other Federal or State laws unaffected; regulations or orders barred as a defense
Ch. 23 — Risk-based capital levels 19 inactive 152 sections
- § 1 Risk-based capital levels
- § 2 Minimum capital level
- § 3 Critical capital level
- § 4 Enforcement levels
- § 5 Mandatory actions applicable to level II
- § 6 Supervisory actions applicable to level III
- § 7 Repealed. Pub. L. 115–334, title V, § 5411(51) , Dec. 20, 2018 , 132 Stat. 4685 Repealed
- § 8 Standards for qualified loans
- § 9 Exemption from restructuring and borrowers rights provisions for pooled loans
- § 10 Funding for guarantee; reserves of Corporation
- § 10a Oversight actions by Corporation
- § 10b Authority to regulate golden parachute and indemnification payments
- § 10c Corporation as conservator or receiver; certain other powers
- § 11 Supervision, examination, and report of condition
- § 12 Securities in credit enhanced pools
- § 13 Authority to issue obligations to cover guarantee losses of Corporation
- § 14 Federal jurisdiction
- § 2001 Congressional declaration of policy and objectives
- § 2002 Farm Credit System
- § 2011 Establishment, charters, titles, branches
- § 2012 Board of directors
- § 2013 General corporate powers
- § 2014 Farm Credit Bank capitalization
- § 2015 Lending authority
- § 2016 Interest rates and other charges
- § 2017 Eligibility
- § 2018 Security; terms
- § 2019 Purposes for extensions of credit
- § 2020 Related services
- § 2021 Loans through associations or agents
- § 2022 Liens on stock
- § 2023 Taxation
- § 2071 Organization and charters
- § 2072 Board of directors
- § 2073 General corporate powers
- § 2074 Production credit association capitalization
- § 2075 Short- and intermediate-term loans; participation; other financial assistance; terms; conditions; interest; security
- § 2076 Other services
- § 2076a Liens on stock
- § 2077 Taxation
- § 2091 Organizations; articles; charters; powers of the Farm Credit Administration
- § 2092 Board of directors
- § 2093 General corporate powers
- § 2094 Federal land bank association capitalization
- § 2095 Repealed. Pub. L. 100–399, title IV, § 401(v) , Aug. 17, 1988 , 102 Stat. 999 Repealed
- § 2096 Agreements for sharing gains or losses
- § 2097 Liens on stock
- § 2098 Taxation
- § 2121 Establishment; titles; branches
- § 2122 Corporate existence; general corporate powers
- § 2123 Board of directors
- § 2124 Stock of banks for cooperatives
- § 2125 Dividends
- § 2126 Retirement of stock
- § 2127 Guaranty fund subscriptions in lieu of stock
- § 2128 Loans, commitments, and technical and financial assistance
- § 2129 Eligibility
- § 2130 Ownership of stock by borrowers
- § 2131 Loans
- § 2132 Earnings and reserves; application of savings
- § 2133 Distribution of assets on liquidation or dissolution
- § 2134 Taxation
- § 2141 Charter, powers, and operation
- § 2142 Repealed. Pub. L. 115–334, title V, § 5411(14) , Dec. 20, 2018 , 132 Stat. 4680 Repealed
- § 2143 Credit delivery office
- § 2144 Consolidation of functions
- § 2145 Exchange of ownership interests
- § 2146 Capitalization
- § 2147 Patronage pools
- § 2148 Transactions to accomplish merger
- § 2149 Lending limits
- § 2149a Repealed. Pub. L. 115–334, title V, § 5411(16) , Dec. 20, 2018 , 132 Stat. 4680 Repealed
- § 2151 Repealed. Pub. L. 115–334, title V, § 5411(17) , Dec. 20, 2018 , 132 Stat. 4680 Repealed
- § 2152 Repealed. Pub. L. 100–233, title II, § 207(a)(1) , Jan. 6, 1988 , 101 Stat. 1607 Repealed
- § 2153 Power to borrow; issuance of notes, bonds, debentures, and other obligations
- § 2154 Capital adequacy of banks and institutions
- § 2154a Capitalization of System institutions
- § 2155 Liability of banks; United States not liable
- § 2156 Repealed. Pub. L. 100–233, title II, § 204(b) , Jan. 6, 1988 , 101 Stat. 1607 Repealed
- § 2157 Bonds as investments
- § 2158 Purchase and sale by Federal Reserve System
- § 2159 Purchase and sale of obligations
- § 2160 Federal Farm Credit Banks Funding Corporation
- § 2161 Repealed. Pub. L. 100–399, title I, § 101(a) , Aug. 17, 1988 , 102 Stat. 989 Repealed
- § 2162 Protection of borrower stock
- § 2182 Repealed. Pub. L. 100–233, title IV, § 418(a)(2) , (3), formerly § 415(a)(2), (3), Jan. 6, 1988 , 101 Stat. 1653 ; renumbered § 418(a)(2), (3), Pub. L. 100–399, title IV, § 409(a) , Aug. 17, 1988 , 102 Stat. 1003 Repealed
- § 2183 Dissolution; voluntary or involuntary liquidation; mergers; receiverships or conservators
- § 2184 Communications with stockholders
- § 2199 Disclosure
- § 2200 Access to documents and information
- § 2201 Notice of action on application
- § 2202 Reconsideration of actions
- § 2202a Restructuring distressed loans
- § 2202b Effect of restructuring on borrower stock
- § 2202c Repealed. Pub. L. 115–334, title V, § 5411(23) , Dec. 20, 2018 , 132 Stat. 4682 Repealed
- § 2202d Protection of borrowers who meet all loan obligations
- § 2202e Waiver of mediation rights by borrowers
- § 2203 Nomination of association directors; representative selection of nominees
- § 2204 Repealed. Pub. L. 102–552, title V, § 508 , Oct. 28, 1992 , 106 Stat. 4132 Repealed
- § 2205 Interest rates
- § 2206 Participation loans
- § 2206a Authority of Farm Credit Banks and direct lender associations to participate in loans to similar entities for risk management purposes
- § 2207 Young, beginning, and small farmers and ranchers
- § 2208 Prohibition against use of signed ballots
- § 2209 Repealed. Pub. L. 115–334, title V, § 5403 , Dec. 20, 2018 , 132 Stat. 4675 Repealed
- § 2211 Establishment
- § 2212 Powers of Farm Credit Administration
- § 2213 Regulation and examination
- § 2214 State laws
- § 2214a “Bank” defined
- § 2216k Repealed. Pub. L. 100–233, title II, § 207(a)(3) , Jan. 6, 1988 , 101 Stat. 1607 Repealed
- § 2218 Lines of insurance
- § 2219 Limitation on separate sale
- § 2219a Right of first refusal
- § 2219b Application of uninsured accounts
- § 2219c Affirmative action
- § 2219d Encouragement of conservation practices
- § 2219e Liability for making criminal referrals
- § 2221 Transferred Transferred
- § 2227 Repealed. Pub. L. 100–399, title IV, § 409(d) , Aug. 17, 1988 , 102 Stat. 1003 Repealed
- § 2241 Farm Credit Administration
- § 2242 Farm Credit Administration Board
- § 2243 Powers of Board
- § 2244 Chairman; responsibilities; governing standards
- § 2245 Organization of Farm Credit Administration
- § 2246 Advisory committees
- § 2247 Repealed. Pub. L. 99–205, title II, § 201(2) , Dec. 23, 1985 , 99 Stat. 1690 Repealed
- § 2248 Seal of the Farm Credit Administration
- § 2249 Administrative expenses
- § 2250 Farm Credit Administration operating expenses fund
- § 2251 Quarters and facilities for the Farm Credit Administration
- § 2252 Powers and duties
- § 2253 Repealed. Pub. L. 115–334, title V, § 5411(30) , Dec. 20, 2018 , 132 Stat. 4682 Repealed
- § 2254 Examinations
- § 2255 Conditions of other banks and lending institutions
- § 2256 Consent to the availability of reports and to examinations
- § 2257 Reports on conditions of institutions receiving loans or deposits
- § 2257a Uniform financial reporting instructions
- § 2258 Jurisdiction
- § 2259 State legislation
- § 2260 Transferred Transferred
- § 2261 Cease and desist proceedings
- § 2262 Temporary cease and desist orders
- § 2263 Enforcement of temporary cease and desist orders
- § 2264 Suspension or removal of director or officer
- § 2265 Suspension or removal of director or officer charged with felony
- § 2265a Removal and prohibition authority; industry-wide prohibition
- § 2266 Hearings and judicial review
- § 2267 Jurisdiction and enforcement
- § 2267a Jurisdiction over institution-affiliated parties
- § 2268 Penalty
- § 2269 Further penalties
- § 2270 Replacement of suspended or removed directors
- § 2271 Definitions
- § 2272 Notice of service
- § 2273 Ancillary provisions; subpena power; etc.
- § 2274 Power to remove directors and officers
- § 2275 Repealed. Pub. L. 115–334, title V, § 5411(36) , Dec. 20, 2018 , 132 Stat. 4683 Repealed
- § 2275a Transition rules relating to amendment of certain FCA approval authorities
- § 2276 Access to and examination by Comptroller General of books, documents, etc., of farm credit system banks and institutions
- § 2277a Definitions
- § 2279a Power to merge
- § 2279aa Definitions
- § 2279b Transfer of lending authority
- § 2279bb Definitions
- § 2279c Equalization of loan-making powers of certain district associations
- § 2279cc Conservatorship; liquidation; receivership
- § 2279d Termination of System institution status
- § 2279e Approval of disclosure information and issuance of charters
- § 2279f Merger of similar banks
- § 2279g Transactions to accomplish mergers exempt from certain State taxes
Ch. 24 — Creation of Federal Financing Bank 18 sections
- § 2281 Congressional findings and declaration of purpose
- § 2282 Definitions
- § 2283 Creation of Federal Financing Bank
- § 2284 Board of Directors
- § 2285 Functions
- § 2285a Acquisition of obligations involving loan guarantees for New York City
- § 2286 Approval of financing plans by Secretary of the Treasury
- § 2287 Initial capital
- § 2288 Bank obligations
- § 2289 General powers
- § 2290 Exemptions
- § 2291 Preparation of obligations
- § 2292 Annual report to the President and Congress
- § 2293 Budget and audit provisions of Government corporation control law applicable
- § 2294 Payments on behalf of public bodies
- § 2294a Contracts for periodic payments to offset costs of purchase of obligations of local public housing agencies
- § 2295 Authority or responsibility under other provisions of law not to be affected or impaired
- § 2296 Increase not authorized in amounts of obligations issued, sold, or guaranteed by Federal agencies
Ch. 25 — Membership of Commission 8 sections
- § 2401 Establishment of Commission
- § 2402 Membership of Commission
- § 2403 Functions of Commission
- § 2404 Powers of Commission
- § 2405 Executive Director and additional staff personnel; appointment and compensation; experts and consultants; employment and compensation; audits by Comptroller General
- § 2406 Compensation of members of Commission
- § 2407 Cooperation and assistance of other Federal departments, agencies, and instrumentalities
- § 2408 Authorization of appropriations
Ch. 26 — State entitlement to escheat or custody 3 sections
Ch. 27 — Uniform settlement statement 1 inactive 14 sections
- § 2601 Congressional findings and purpose
- § 2602 Definitions
- § 2603 Uniform settlement statement
- § 2604 Home buying information booklets
- § 2605 Servicing of mortgage loans and administration of escrow accounts
- § 2606 Exempted transactions
- § 2607 Prohibition against kickbacks and unearned fees
- § 2608 Title companies; liability of seller
- § 2609 Limitation on requirement of advance deposits in escrow accounts
- § 2610 Prohibition of fees for preparation of truth-in-lending, uniform settlement, and escrow account statements
- § 2613 Repealed. Pub. L. 104–208, div. A, title II, § 2103(h) , Sept. 30, 1996 , 110 Stat. 3009–401 Repealed
- § 2614 Jurisdiction of courts; limitations
- § 2615 Contracts and liens; validity
- § 2616 State laws unaffected; inconsistent Federal and State provisions
- § 2617 Authority of Bureau
Ch. 28 — Mortgages eligible for assistance 2 inactive 9 sections
- § 2701 Congressional findings and declaration of purpose
- § 2702 Mortgages eligible for assistance
- § 2703 Manner of assistance and repayment
- § 2704 Insurance for emergency mortgage loans and advances
- § 2705 Emergency mortgage relief payments
- § 2706 Emergency Homeowners’ Relief Fund
- § 2707 Authority of Secretary
- § 2708 Expiration date
- § 2710 Repealed. Pub. L. 111–203, title XIV, § 1496(b)(7) , July 21, 2010 , 124 Stat. 2209 Repealed
- § 2711 Nonapplicability of other laws
- § 2712 Repealed. Pub. L. 111–203, title XIV, § 1496(b)(7) , July 21, 2010 , 124 Stat. 2209 Repealed
Ch. 29 — Maintenance of records and public disclosure 1 inactive 10 sections
- § 2801 Congressional findings and declaration of purpose
- § 2802 Definitions
- § 2803 Maintenance of records and public disclosure
- § 2804 Enforcement
- § 2805 Relation to State laws
- § 2806 Compliance improvement methods
- § 2807 Report
- § 2808 Effective date
- § 2809 Compilation of aggregate data
- § 2810 Disclosure by Secretary; commencement, scope, etc.
- § 2811 Repealed. Pub. L. 100–242, title V, § 565(b) , Feb. 5, 1988 , 101 Stat. 1945 Repealed
Ch. 30 — Financial institutions 8 sections
Ch. 31 — Creation and charter 29 sections
- § 3001 Congressional statement of findings and purpose
- § 3011 Creation and charter; principal office; venue; purposes
- § 3012 General corporate powers
- § 3013 Board of Directors
- § 3014 Capitalization
- § 3015 Eligibility of cooperatives
- § 3016 Annual meetings; notice, agenda, etc.
- § 3017 Bonds, debentures, notes and other evidences of indebtedness
- § 3017a Class A notes as paid-in capital of the Bank
- § 3018 Loans
- § 3019 Taxation by State, county, etc., taxing authority; Federal tax status
- § 3020 Quarters and space for principal and other offices
- § 3021 Annual report to Congress; contents
- § 3022 Authorization of additional appropriations; restrictions on use
- § 3023 Appeal procedures applicable upon denial or restriction of application for assistance
- § 3024 Conflict of interest rules; adoption and publication; requirements
- § 3025 Examination and audit
- § 3026 Acceleration of the Final Government Equity Redemption Date
- § 3041 Establishment; appointment, etc., of Director
- § 3042 Authorization of appropriations for advances; deposits into separate Account in Bank; availability of amounts
- § 3043 Advances
- § 3044 Services and information for organization, financing, and management of cooperatives; availability; agreements for development and dissemination; funding
- § 3045 Investigations and surveys respecting new services, etc., by cooperative not-for-profit organizations
- § 3046 Financial analysis and market surveys at request of eligible cooperative
- § 3047 Programs for training directors and staff of eligible cooperatives, and public education; development and availability; scope and implementation
- § 3048 Cooperation with Federal agencies offering programs for consumer cooperatives in disseminating information
- § 3049 Authorization of appropriations for administration; availability of amounts
- § 3050 Fees for providing technical assistance services; waiver; accounting and availability
- § 3051 Nonprofit corporation
Ch. 32 — Interstate banking by foreign banks 12 sections
- § 3101 Definitions
- § 3102 Establishment of Federal branches and agencies by foreign bank
- § 3103 Interstate banking by foreign banks
- § 3104 Insurance of deposits
- § 3105 Authority of Federal Reserve System
- § 3106 Nonbanking activities of foreign banks
- § 3106a Compliance with State and Federal laws
- § 3107 Representative offices
- § 3108 Regulation and enforcement
- § 3109 Cooperation with foreign supervisors
- § 3110 Penalties
- § 3111 Criminal penalty
Ch. 33 — Dual service of management official as management official o 8 sections
- § 3201 Definitions
- § 3202 Dual service of management official as management official of unaffiliated institution or holding company in same area, town, or village prohibited
- § 3203 Dual service of management official of $2,500,000,000 institution or holding company as management official of unaffiliated $1,500,000,000 institution or holding company prohibited
- § 3204 Exceptions
- § 3205 Management official in position prior to November 10, 1978
- § 3206 Administration and enforcement
- § 3207 Rules and regulations
- § 3208 Powers available to Attorney General for enforcement
Ch. 34 — Declaration of purpose 37 sections
- § 3301 Declaration of purpose
- § 3302 Definitions
- § 3303 Financial Institutions Examination Council
- § 3304 Costs and expenses of Council
- § 3305 Functions of Council
- § 3306 State liaison
- § 3307 Administration
- § 3308 Access to books, accounts, records, etc., by Council
- § 3309 Risk management training
- § 3310 Establishment of Appraisal Subcommittee
- § 3311 Required review of regulations
- § 3331 Purpose
- § 3332 Functions of Appraisal Subcommittee
- § 3333 Chairperson of Appraisal Subcommittee; term of Chairperson; meetings
- § 3334 Officers and staff
- § 3335 Powers of Appraisal Subcommittee
- § 3336 Procedures for establishing appraisal standards and requiring use of certified and licensed appraisers
- § 3337 Startup funding
- § 3338 Roster of State certified or licensed appraisers; authority to collect and transmit fees
- § 3339 Functions of Federal financial institutions regulatory agencies relating to appraisal standards
- § 3340 Time for proposal and adoption of standards
- § 3341 Functions of Federal financial institutions regulatory agencies relating to appraiser qualifications
- § 3342 Transactions requiring services of State certified appraiser
- § 3343 Transactions requiring services of State licensed appraiser
- § 3344 Time for proposal and adoption of rules
- § 3345 Certification and licensing requirements
- § 3346 Establishment of State appraiser certifying and licensing agencies
- § 3347 Monitoring of State appraiser certifying and licensing agencies
- § 3348 Recognition of State certified and licensed appraisers for purposes of this chapter
- § 3349 Violations in obtaining and performing appraisals in federally related transactions
- § 3350 Definitions
- § 3351 Miscellaneous provisions
- § 3352 Emergency exceptions for disaster areas
- § 3353 Appraisal management company minimum requirements
- § 3354 Automated valuation models used to estimate collateral value for mortgage lending purposes
- § 3355 Broker price opinions
- § 3356 Exemption from appraisals of real estate located in rural areas
Ch. 35 — Access to financial records by Government authorities prohib 1 inactive 22 sections
- § 3401 Definitions
- § 3402 Access to financial records by Government authorities prohibited; exceptions
- § 3403 Confidentiality of financial records
- § 3404 Customer authorizations
- § 3405 Administrative subpena and summons
- § 3406 Search warrants
- § 3407 Judicial subpena
- § 3408 Formal written request
- § 3409 Delayed notice
- § 3410 Customer challenges
- § 3411 Duty of financial institutions
- § 3412 Use of information
- § 3413 Exceptions
- § 3414 Special procedures
- § 3415 Cost reimbursement
- § 3416 Jurisdiction
- § 3417 Civil penalties
- § 3418 Injunctive relief
- § 3419 Suspension of limitations
- § 3420 Grand jury information; notification of certain persons prohibited
- § 3421 Repealed. Pub. L. 104–66, title III, § 3001(d) , Dec. 21, 1995 , 109 Stat. 734 Repealed
- § 3422 Applicability to Securities and Exchange Commission
- § 3423 Immunity from suit for disclosure of financial exploitation of senior citizens
Ch. 36 2 inactive 0 sections
Ch. 37 1 inactive 0 sections
Ch. 38 — Applicability 35 sections
- § 3701 Findings and purpose
- § 3702 Definitions
- § 3703 Applicability
- § 3704 Foreclosure commissioner; designation, duties, etc.
- § 3705 Prerequisites to foreclosure
- § 3706 Notice of default and foreclosure sale; condition and term of sale
- § 3707 Commencement of foreclosure; powers and duties of foreclosure commissioner or substitute
- § 3708 Service of notice of default and foreclosure sale
- § 3709 Presale reinstatement
- § 3710 Foreclosure sale
- § 3711 Foreclosure costs
- § 3712 Disposition of sale proceeds
- § 3713 Transfer of title and possession
- § 3714 Record of foreclosure and sale
- § 3715 Computation of time
- § 3716 Separability
- § 3717 Regulations
- § 3751 Findings and purpose
- § 3752 Definitions
- § 3753 Applicability
- § 3754 Designation of foreclosure commissioner
- § 3755 Prerequisites to foreclosure
- § 3756 Commencement of foreclosure
- § 3757 Notice of default and foreclosure sale
- § 3758 Service of notice of foreclosure sale
- § 3759 Presale reinstatement
- § 3760 Conduct of sale; adjournment
- § 3761 Foreclosure costs
- § 3762 Disposition of sale proceeds
- § 3763 Transfer of title and possession
- § 3764 Record of foreclosure and sale
- § 3765 Effect of sale
- § 3766 Computation of time
- § 3767 Severability
- § 3768 Deficiency judgment
Ch. 39 — Alternative mortgage authority 6 sections
Ch. 40 — Strengthened supervision of international lending 1 inactive 12 sections
- § 3901 Congressional declaration of policy
- § 3902 Definitions
- § 3903 Strengthened supervision of international lending
- § 3904 Reserves
- § 3904a Additional reserve requirements
- § 3905 Accounting for fees on international loans
- § 3906 Collection and disclosure of international lending data
- § 3907 Capital adequacy
- § 3908 Foreign loan evaluations
- § 3909 General authorities
- § 3910 Audit authority of Government Accountability Office
- § 3911 Equal representation for Federal Deposit Insurance Corporation and the Office of Thrift Supervision
- § 3912 Repealed. Pub. L. 104–208, div. A, title II, § 2224(c) , Sept. 30, 1996 , 110 Stat. 3009–415 Repealed
Ch. 41 — Expedited funds availability schedules 10 sections
- § 4001 Definitions
- § 4002 Expedited funds availability schedules
- § 4003 Safeguard exceptions
- § 4004 Disclosure of funds availability policies
- § 4005 Payment of interest
- § 4006 Miscellaneous provisions
- § 4007 Effect on State law
- § 4008 Regulations and reports by Board
- § 4009 Administrative enforcement
- § 4010 Civil liability
Ch. 42 — General prepayment limitation 32 sections
- § 4101 General prepayment limitation
- § 4102 Notice of intent
- § 4103 Appraisal and preservation value of eligible low-income housing
- § 4104 Annual authorized return and preservation rents
- § 4105 Federal cost limits and limitations on plans of action
- § 4106 Information from Secretary
- § 4107 Plan of action
- § 4108 Prepayment and voluntary termination
- § 4109 Incentives to extend low-income use
- § 4110 Incentives for transfer to qualified purchasers
- § 4111 Mandatory sale for housing exceeding Federal cost limits
- § 4112 Criteria for approval of plan of action involving incentives
- § 4113 Assistance for displaced tenants
- § 4114 Permissible prepayment or voluntary termination and modification of commitments
- § 4115 Timetable for approval of plan of action
- § 4116 Resident homeownership program
- § 4117 Delegated responsibility to State agencies
- § 4118 Consultations with other interested parties
- § 4119 Definitions
- § 4120 Notice to tenants
- § 4121 Definitions of qualified and priority purchaser and related party rule
- § 4122 Preemption of State and local laws
- § 4123 Severability
- § 4124 Authorization of appropriations
- § 4125 State preservation project assistance
- § 4141 Authority
- § 4142 Purposes
- § 4143 Grants for building resident capacity and funding predevelopment costs
- § 4144 Grants for other purposes
- § 4145 Delivery of assistance through intermediaries
- § 4146 Definitions
- § 4147 Funding
Ch. 43 — Filing of confidential declarations by private persons 2 inactive 28 sections
- § 4201 Filing of confidential declarations by private persons
- § 4202 Contents of declarations
- § 4203 Confidentiality of declarations
- § 4204 Ineligibility to file valid declarations
- § 4205 Rights of declarants; participation in actions, awards
- § 4206 Rights of declarants; notifications; Government accountability
- § 4207 Unreviewed declarations; petition to pursue action as private contractor
- § 4208 Nonreviewability of action by Attorney General
- § 4209 Repealed. Pub. L. 107–273, div. A, title III, § 301(c)(3) , Nov. 2, 2002 , 116 Stat. 1781 Repealed
- § 4210 Sources of payments to declarants
- § 4211 Repealed. Pub. L. 105–362, title X, § 1001(e) , Nov. 10, 1998 , 112 Stat. 3291 Repealed
- § 4212 Protection for declarants
- § 4213 Promulgation of regulations
- § 4221 Filing of confidential declarations by private persons identifying specific assets
- § 4222 Contents of declarations
- § 4223 Confidentiality of declarations
- § 4224 Ineligibility to file valid declarations
- § 4225 Rights of declarants; participation in actions, awards
- § 4226 Rights of declarants; notifications; Government accountability
- § 4227 Unreviewed declarations; petition to pursue action as private contractor
- § 4228 Nonreviewability of action by Attorney General
- § 4229 Protection for declarants
- § 4230 Promulgation of regulations
- § 4241 Authority to enter into contracts for private counsel
- § 4242 Contract decisions nonreviewable
- § 4243 Representation
- § 4244 Contract provisions
- § 4245 Counterclaims
- § 4246 Awards of costs and fees to prevailing plaintiff
- § 4247 Promulgation of regulations
Ch. 44 — Disclosure of interest rates and terms of accounts 1 inactive 12 sections
- § 4301 Findings and purpose
- § 4302 Disclosure of interest rates and terms of accounts
- § 4303 Account schedule
- § 4304 Disclosure requirements for certain accounts
- § 4305 Distribution of schedules
- § 4306 Payment of interest
- § 4307 Periodic statements
- § 4308 Regulations
- § 4309 Administrative enforcement
- § 4310 Repealed. Pub. L. 104–208, div. A, title II, § 2604(a) , Sept. 30, 1996 , 110 Stat. 3009–470 Repealed
- § 4311 Credit unions
- § 4312 Effect on State law
- § 4313 Definitions
Ch. 45 — Bilateral netting 1 inactive 8 sections
- § 4401 Findings and purpose
- § 4402 Definitions
- § 4403 Bilateral netting
- § 4404 Clearing organization netting
- § 4405 Preemption
- § 4406 Relationship to other payments systems
- § 4406a Treatment of contracts with uninsured national banks, uninsured Federal branches and agencies, certain uninsured State member banks, and Edge Act corporations
- § 4407 National emergencies
- § 4422 Repealed. Pub. L. 111–203, title VII, § 740 , July 21, 2010 , 124 Stat. 1729 Repealed
Ch. 46 — Protection of taxpayers against liability 2 inactive 76 sections
- § 4501 Congressional findings
- § 4502 Definitions
- § 4503 Protection of taxpayers against liability
- § 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
- § 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 Regulations for use of credit scores
- § 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
- § 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 Repealed
- § 4601 Review of underwriting guidelines
- § 4602 Studies of effects of privatization of FNMA and FHLMC
- § 4603 Transition
- § 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
- § 4621 Repealed. Pub. L. 110–289, div. A, title I, § 1145(b)(4) , July 30, 2008 , 122 Stat. 2767 Repealed
- § 4622 Capital restoration plans
- § 4623 Judicial review of Director action
- § 4624 Reviews of enterprise assets and liabilities
- § 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
Ch. 47 — Applications for assistance 30 sections
- § 4701 Findings and purposes
- § 4702 Definitions
- § 4703 Establishment of national Fund for community development banking
- § 4704 Applications for assistance
- § 4705 Community partnerships
- § 4706 Selection of institutions
- § 4707 Assistance provided by Fund
- § 4708 Training
- § 4709 Encouragement of private entities
- § 4710 Collection and compilation of information
- § 4711 Investment of receipts and proceeds
- § 4712 Capitalization assistance to enhance liquidity
- § 4713 Incentives for depository institution participation
- § 4713a Guarantees for bonds and notes issued for community or economic development purposes
- § 4714 Recordkeeping
- § 4715 Special provisions with respect to institutions that are supervised by Federal banking agencies
- § 4716 Studies and reports; examination and audit
- § 4717 Enforcement
- § 4718 Authorization of appropriations
- § 4719 Grants to establish loan-loss reserve funds
- § 4741 Findings and purposes
- § 4742 Definitions
- § 4743 Approving States for participation
- § 4744 Participation agreements
- § 4745 Terms of participation agreements
- § 4746 Reports
- § 4747 Reimbursement by Fund
- § 4748 Reimbursement to Fund
- § 4749 Regulations
- § 4750 Authorization of appropriations
Ch. 48 — Incorporated definitions 10 sections
- § 4801 Incorporated definitions
- § 4802 Administrative consideration of burden with new regulations
- § 4803 Streamlining of regulatory requirements
- § 4804 Elimination of duplicative filings
- § 4805 Call report simplification
- § 4805a Call report simplification
- § 4806 Regulatory appeals process, ombudsman, and alternative dispute resolution
- § 4807 Time limit on agency consideration of completed applications
- § 4808 Revising regulatory requirements for transfers of all types of assets with recourse
- § 4809 “Plain language” requirement for Federal banking agency rules
Ch. 49 — Termination of private mortgage insurance 10 sections
- § 4901 Definitions
- § 4902 Termination of private mortgage insurance
- § 4903 Disclosure requirements
- § 4904 Notification upon cancellation or termination
- § 4905 Disclosure requirements for lender paid mortgage insurance
- § 4906 Fees for disclosures
- § 4907 Civil liability
- § 4908 Effect on other laws and agreements
- § 4909 Enforcement
- § 4910 Construction
Ch. 50 — Substitute check warranties 18 sections
- § 5001 Findings; purposes
- § 5002 Definitions
- § 5003 General provisions governing substitute checks
- § 5004 Substitute check warranties
- § 5005 Indemnity
- § 5006 Expedited recredit for consumers
- § 5007 Expedited recredit procedures for banks
- § 5008 Delays in an emergency
- § 5009 Measure of damages
- § 5010 Statute of limitations and notice of claim
- § 5011 Consumer awareness
- § 5012 Effect on other law
- § 5013 Variation by agreement
- § 5014 Regulations
- § 5015 Study and report on funds availability
- § 5016 Statistical reporting of costs and revenues for transporting checks between reserve banks
- § 5017 Evaluation and report by the Comptroller General
- § 5018 Depositary services efficiency and cost reduction
Ch. 51 — License or registration required 17 sections
- § 5101 Purposes and methods for establishing a mortgage licensing system and registry
- § 5102 Definitions
- § 5103 License or registration required
- § 5104 State license and registration application and issuance
- § 5105 Standards for State license renewal
- § 5106 System of registration administration by Federal agencies
- § 5107 Bureau of Consumer Financial Protection backup authority to establish loan originator licensing system
- § 5108 Backup authority to establish a nationwide mortgage licensing and registry system
- § 5109 Fees
- § 5110 Background checks of loan originators
- § 5111 Confidentiality of information
- § 5112 Liability provisions
- § 5113 Enforcement by the Bureau
- § 5114 State examination authority
- § 5115 Reports and recommendations to Congress
- § 5116 Study and reports on defaults and foreclosures
- § 5117 Employment transition of loan originators
Ch. 52 — Purchases of troubled assets 42 sections
- § 5201 Purposes
- § 5202 Definitions
- § 5211 Purchases of troubled assets
- § 5212 Insurance of troubled assets
- § 5213 Considerations
- § 5214 Financial Stability Oversight Board
- § 5215 Reports
- § 5216 Rights; management; sale of troubled assets; revenues and sale proceeds
- § 5217 Contracting procedures
- § 5218 Conflicts of interest
- § 5219 Foreclosure mitigation efforts
- § 5219a Home Affordable Modification Program guidelines
- § 5219b Public availability of information of Making Home Affordable Program
- § 5220 Assistance to homeowners
- § 5220a Application of GSE conforming loan limit to mortgages assisted with TARP funds
- § 5220b Multifamily mortgage resolution program
- § 5221 Executive compensation and corporate governance
- § 5222 Coordination with foreign authorities and central banks
- § 5223 Minimization of long-term costs and maximization of benefits for taxpayers
- § 5224 Market transparency
- § 5225 Graduated authorization to purchase
- § 5226 Oversight and audits
- § 5227 Study and report on margin authority
- § 5228 Funding
- § 5229 Judicial review and related matters
- § 5230 Termination of authority
- § 5231 Special Inspector General for the Troubled Asset Relief Program
- § 5231a Public-Private Investment Program; additional appropriations for the Special Inspector General for the Troubled Asset Relief Program
- § 5232 Credit reform
- § 5233 Congressional Oversight Panel
- § 5234 Cooperation with the FBI
- § 5235 Disclosures on exercise of loan authority
- § 5236 Exchange Stabilization Fund reimbursement
- § 5237 Authority to suspend mark-to-market accounting
- § 5238 Study on mark-to-market accounting
- § 5239 Recoupment
- § 5240 Preservation of authority
- § 5241 Temporary increase in deposit and share insurance coverage
- § 5251 Information for congressional support agencies
- § 5252 Reports by the Office of Management and Budget and the Congressional Budget Office
- § 5253 Emergency treatment
- § 5261 Gain or loss from sale or exchange of certain preferred stock
Ch. 53 — Severability 140 sections
- § 5301 Definitions
- § 5302 Severability
- § 5303 Antitrust savings clause
- § 5311 Definitions
- § 5321 Financial Stability Oversight Council established
- § 5322 Council authority
- § 5323 Authority to require supervision and regulation of certain nonbank financial companies
- § 5324 Registration of nonbank financial companies supervised by the Board of Governors
- § 5325 Enhanced supervision and prudential standards for nonbank financial companies supervised by the Board of Governors and certain bank holding companies
- § 5326 Reports
- § 5327 Treatment of certain companies that cease to be bank holding companies
- § 5328 Council funding
- § 5329 Resolution of supervisory jurisdictional disputes among member agencies
- § 5330 Additional standards applicable to activities or practices for financial stability purposes
- § 5331 Mitigation of risks to financial stability
- § 5332 GAO audit of Council
- § 5333 Study of the effects of size and complexity of financial institutions on capital market efficiency and economic growth
- § 5341 Definitions
- § 5342 Office of Financial Research established
- § 5343 Purpose and duties of the Office
- § 5344 Organizational structure; responsibilities of primary programmatic units
- § 5345 Funding
- § 5346 Transition oversight
- § 5361 Reports by and examinations of nonbank financial companies by the Board of Governors
- § 5362 Enforcement
- § 5363 Acquisitions
- § 5364 Prohibition against management interlocks between certain financial companies
- § 5365 Enhanced supervision and prudential standards for nonbank financial companies supervised by the Board of Governors and certain bank holding companies
- § 5366 Early remediation requirements
- § 5367 Affiliations
- § 5368 Regulations
- § 5369 Avoiding duplication
- § 5370 Safe harbor
- § 5371 Leverage and risk-based capital requirements
- § 5372 Rule of construction
- § 5373 International policy coordination
- § 5374 Rule of construction
- § 5381 Definitions
- § 5382 Judicial review
- § 5383 Systemic risk determination
- § 5384 Orderly liquidation of covered financial companies
- § 5385 Orderly liquidation of covered brokers and dealers
- § 5386 Mandatory terms and conditions for all orderly liquidation actions
- § 5387 Directors not liable for acquiescing in appointment of receiver
- § 5388 Dismissal and exclusion of other actions
- § 5389 Rulemaking; non-conflicting law
- § 5390 Powers and duties of the Corporation
- § 5391 Inspector General reviews
- § 5392 Prohibition of circumvention and prevention of conflicts of interest
- § 5393 Ban on certain activities by senior executives and directors
- § 5394 Prohibition on taxpayer funding
- § 5401 Purposes
- § 5402 Definition
- § 5411 Transfer date
- § 5412 Powers and duties transferred
- § 5413 Abolishment
- § 5414 Savings provisions
- § 5415 References in Federal law to Federal banking agencies
- § 5416 Contracting and leasing authority
- § 5431 Interim use of funds, personnel, and property of the Office of Thrift Supervision
- § 5432 Transfer of employees
- § 5433 Property transferred
- § 5434 Funds transferred
- § 5435 Disposition of affairs
- § 5436 Continuation of services
- § 5437 Implementation plan and reports
- § 5451 Branching
- § 5452 Office of Minority and Women Inclusion
- § 5461 Findings and purposes
- § 5462 Definitions
- § 5463 Designation of systemic importance
- § 5464 Standards for systemically important financial market utilities and payment, clearing, or settlement activities
- § 5465 Operations of designated financial market utilities
- § 5466 Examination of and enforcement actions against designated financial market utilities
- § 5467 Examination of and enforcement actions against financial institutions subject to standards for designated activities
- § 5468 Requests for information, reports, or records
- § 5469 Rulemaking
- § 5470 Other authority
- § 5471 Consultation
- § 5472 Common framework for designated clearing entity risk management
- § 5481 Definitions
- § 5491 Establishment of the Bureau of Consumer Financial Protection
- § 5492 Executive and administrative powers
- § 5493 Administration
- § 5494 Consumer Advisory Board
- § 5495 Coordination
- § 5496 Appearances before and reports to Congress
- § 5496a Annual audits
- § 5496b GAO study of financial regulations
- § 5497 Funding; penalties and fines
- § 5511 Purpose, objectives, and functions
- § 5512 Rulemaking authority
- § 5513 Review of Bureau regulations
- § 5514 Supervision of nondepository covered persons
- § 5515 Supervision of very large banks, savings associations, and credit unions
- § 5516 Other banks, savings associations, and credit unions
- § 5517 Limitations on authorities of the Bureau; preservation of authorities
- § 5518 Authority to restrict mandatory pre-dispute arbitration
- § 5519 Exclusion for auto dealers
- § 5531 Prohibiting unfair, deceptive, or abusive acts or practices
- § 5532 Disclosures
- § 5533 Consumer rights to access information
- § 5534 Response to consumer complaints and inquiries
- § 5535 Private Education Loan Ombudsman
- § 5536 Prohibited acts
- § 5537 Senior investor protections
- § 5538 Mortgage loans; rulemaking procedures; enforcement
- § 5551 Relation to State law
- § 5552 Preservation of enforcement powers of States
- § 5553 Preservation of existing contracts
- § 5561 Definitions
- § 5562 Investigations and administrative discovery
- § 5563 Hearings and adjudication proceedings
- § 5564 Litigation authority
- § 5565 Relief available
- § 5566 Referrals for criminal proceedings
- § 5567 Employee protection
- § 5581 Transfer of consumer financial protection functions
- § 5582 Designated transfer date
- § 5583 Savings provisions
- § 5584 Transfer of certain personnel
- § 5585 Incidental transfers
- § 5586 Interim authority of the Secretary
- § 5587 Transition oversight
- § 5601 Remittance transfers
- § 5602 Reverse mortgage study and regulations
- § 5603 Review, report, and program with respect to exchange facilitators
- § 5611 Liquidity event determination
- § 5612 Emergency financial stabilization
- § 5613 Additional related matters
- § 5614 Exercise of Federal Reserve authority
- § 5621 Purpose
- § 5622 Definitions
- § 5623 Expanded access to mainstream financial institutions
- § 5624 Low-cost alternatives to small dollar loans
- § 5625 Procedural provisions
- § 5626 Authorization of appropriations
- § 5627 Regulations
- § 5628 Evaluation and reports to Congress
- § 5641 Enhanced compensation structure reporting
Ch. 54 — Federal funds allocated to States 10 sections
- § 5701 Definitions
- § 5702 Federal funds allocated to States
- § 5703 Approving States for participation
- § 5704 Approving State capital access programs
- § 5705 Approving collateral support and other innovative credit access and guarantee initiatives for small businesses and manufacturers
- § 5706 Reports
- § 5707 Remedies for State program termination or failures
- § 5708 Implementation and administration
- § 5709 Regulations
- § 5710 Oversight and audits