2000 Ginnie Mae All Participants Memoranda
00-19 Release of GinnieNET 2020, Version 5.3.1 - Dated December 29, 2000. (PDF)
00-18 Release of GinnieNET 2020, Version 5.3 and Phase Out of GinnieNET 2020, Versions 5.1 and 5.2 - Dated November 18, 2000. (PDF)
00-17 Securities Delivery Dates and Loan Package Transmission Due Dates for Ginnie Mae II Multiple Issuer Pools for January, February, and March 2001 - Dated November 2, 2000. (PDF)
00-16 Release of Revised Mortgage-backed Securities Accounting Manual - Dated November 2, 2000. (PDF)
00-15 Ginnie Mae Announces Mark-To-Market Loan Security Program for Multifamily Issuers - Dated October 24, 2000. (PDF)
CM-00-14 Ginnie Mae Announces Elimination of 30-Day Delay on Prepayments in Multifamily REMICs and New Multiclass Fee Structure - Dated October 10, 2000. (PDF)
00-13 Ginnie Mae Announces Submission of the Mortgage Bankers Financial Reporting Form Via the Internet - Dated October 10, 2000. (PDF)
00-12 Ginnie Mae Announces Expansion of Ginnie Mae’s Targeted Lending Initiative to Include Rural Empowerment Zones and Rural Enterprise Communities - Dated August 31, 2000. (PDF)
00-11 Ginnie Mae Announces Changes to Policy of Borrower’s Signatures on Mortgage Documents - Dated August 29, 2000. (PDF)
00-10 Securities Delivery Dates and Loan Package Transmission Due Dates for Ginnie Mae Multiple Issuer Pools for October, November, and December 2000 - Dated August 9, 2000. (PDF)
00-09 Loans Modified to Facilitate Loss Mitigation - Dated June 20, 2000. (PDF)
00-08 Securities Delivery Dates and Loan Package Transmission Due Dates for Ginnie Mae Multiple Issuer Pools for July, August, and September 2000 - Dated May 30, 2000 (PDF)
00-07 Forbearance and Buyout Authorization for Loans in Areas Declared a Disaster by President Clinton Due to the Fires in New Mexico - Dated May 16, 2000 (PDF)
00-06 All Participants Memorandum 00-03 “Changes to Pool Certification and Recertification Thresholds”, included Guide change pages to Mortgage-Backed Securities Guide 5500.03. Please discard the Guide change pages that were attached to APM 00-03. - Dated March 16, 2000(PDF)
00-05 A Rescission of All Participants Memorandum 00-02 and Reissue of Securities Delivery Dates and Loan Package Transmission Due Dates for Ginnie Mae Multiple Issuer Pools for April, May and June 2000, - Dated March 9, 2000(PDF)
00-04 Forbearance and Buyout Authorization for Loans in Areas Declared a Disaster by President Clinton Due to the Winter Storms and Tornado (Georgia, North Carolina, South Carolina, and Louisiana) - Dated March 1, 2000(PDF)
00-03 A Change in the Calculation of its Pool Final Certification and Recertification Thresholds - Dated February 23, 2000(PDF)
00-02 Replaced by APM 00-05 - Dated March 9, 2000(PDF)
00-01 New Account Executives and reassignment of responsibilities among staff effective February 1, 2000(PDF)
|