Ginnie Mae Logo - Back to Home Page For Issuers
Contact Us Subscribe Site Map
Search Entire Site
Search Only Apms and Guides

Home
About Ginnie Mae
For Issuers
e-Access
Programs
Targeted Lending Initiative
Soldiers and Sailors Civil Relief Act
How to Become an Issuer
Multiple Issuer Pool Numbers
Multifamily Database
Issuer Lists
Document Custodian
E-Commerce
APMs
MBS Guide / Forms
Accounting Manual
Training
Contact Information
For Investors
Your Path To Homeownership
HomeZone (For Kids)

Ginnie Mae's All Participants Memoranda (APM) can be downloaded in Portable Document Format (PDF) from this page. Click here for instructions on using PDF.

 

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)

 

 
Top of Page
 
PRIVACY POLICY
HUD Web Site