Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §6-116 PDF
  • §6-116 MS-Word
  • Statute Search
  • Art. 6 Contents
  • Title 9-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§6-115
Title 9-A: MAINE CONSUMER CREDIT CODE
Article 6: ADMINISTRATION
Part 1: POWERS AND FUNCTIONS OF ADMINISTRATOR
§6-117

§6-116. Confidentiality of records

The following records of the Bureau of Consumer Credit Protection shall be confidential, unless those records become part of the record of a judicial proceeding or administrative hearing:   [PL 1995, c. 309, §26 (AMD); PL 1995, c. 309, §29 (AFF); PL 2007, c. 273, Pt. B, §5 (REV); PL 2007, c. 695, Pt. A, §47 (AFF).]
1.  Records that identify consumers by name or identify accounts with information from which consumers can be identified by name, provided that, if the names and other information identifying consumers has been deleted, copies of any such records shall be public records;  
[PL 1985, c. 763, Pt. A, §51 (NEW).]
2.  Financial information not normally available to the public that is submitted in confidence by an individual or organization to comply with the licensing, registration or other regulatory functions of the administrator, including information derived from a credit or background investigation conducted pursuant to section 6‑105‑A, subsection 2;  
[PL 2021, c. 245, Pt. A, §4 (AMD).]
3.  Proposed loan documents and other commercial paper submitted to be approved for use and not yet available to the general public or customers of the submitting institution or firm; and  
[PL 2009, c. 402, §5 (AMD).]
4.  Any contact information or financial information relating to a mortgagor submitted pursuant to Title 14, section 6111, subsection 3‑A and any written notice sent to a mortgagor pursuant to Title 14, section 6111, subsection 4‑A that includes a mortgagor's contact information.  
[PL 2009, c. 402, §6 (NEW).]
SECTION HISTORY
PL 1985, c. 763, §A51 (NEW). PL 1995, c. 309, §26 (AMD). PL 1995, c. 309, §29 (AFF). PL 1995, c. 397, §1 (AMD). PL 2007, c. 273, Pt. B, §5 (REV). PL 2007, c. 273, Pt. B, §7 (AFF). PL 2007, c. 695, Pt. A, §47 (AFF). PL 2009, c. 402, §§4-6 (AMD). PL 2021, c. 245, Pt. A, §4 (AMD).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes