Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §12301 PDF
  • §12301 MS-Word
  • Statute Search
  • Ch. 426 Contents
  • Title 20-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§12204
Title 20-A: EDUCATION
Part 5: POST-SECONDARY EDUCATION
Chapter 426: MAINE DENTAL EDUCATION AND RECRUITMENT
§12302

§12301. Definitions

As used in this chapter, unless the context otherwise indicates, the following terms have the following meanings.   [PL 1999, c. 401, Pt. NN, §2 (NEW); PL 1999, c. 401, Pt. NN, §4 (AFF); PL 1999, c. 496, §2 (NEW).]
1.  Authority.  "Authority" means the Finance Authority of Maine.  
[PL 1999, c. 401, Pt. NN, §2 (NEW); PL 1999, c. 401, Pt. NN, §4 (AFF); PL 1999, c. 496, §2 (NEW).]
2.  Chief executive officer.  "Chief executive officer" means the Chief Executive Officer of the Finance Authority of Maine.  
[PL 1999, c. 401, Pt. NN, §2 (NEW); PL 1999, c. 401, Pt. NN, §4 (AFF); PL 1999, c. 496, §2 (NEW).]
3.  Maine resident.  "Maine resident" means a person who has been a resident of the State for a minimum of 2 years at the time of the person's entry to dental school for purposes other than education, as determined by rule of the authority. In determining residency, the authority shall consider:  
A. Length of residence in the State for other than tuition purposes;   [PL 1999, c. 401, Pt. NN, §2 (NEW); PL 1999, c. 401, Pt. NN, §4 (AFF); PL 1999, c. 496, §2 (NEW).]
B. Secondary school attended;   [PL 1999, c. 401, Pt. NN, §2 (NEW); PL 1999, c. 401, Pt. NN, §4 (AFF); PL 1999, c. 496, §2 (NEW).]
C. Legal residence of parents;   [PL 1999, c. 401, Pt. NN, §2 (NEW); PL 1999, c. 401, Pt. NN, §4 (AFF); PL 1999, c. 496, §2 (NEW).]
D. Place of voting registration, if registered to vote;   [PL 1999, c. 401, Pt. NN, §2 (NEW); PL 1999, c. 401, Pt. NN, §4 (AFF); PL 1999, c. 496, §2 (NEW).]
E. Place where taxes are paid; and   [PL 1999, c. 401, Pt. NN, §2 (NEW); PL 1999, c. 401, Pt. NN, §4 (AFF); PL 1999, c. 496, §2 (NEW).]
F. Other indicators established by the authority.   [PL 1999, c. 401, Pt. NN, §2 (NEW); PL 1999, c. 401, Pt. NN, §4 (AFF); PL 1999, c. 496, §2 (NEW).]
[PL 1999, c. 401, Pt. NN, §2 (NEW); PL 1999, c. 401, Pt. NN, §4 (AFF); PL 1999, c. 496, §2 (NEW).]
4.  Underserved population area.  "Underserved population area" means an area in the State that is a dental health professional shortage area or medically underserved area or that contains a medically underserved population as defined by the federal Department of Health and Human Services, Health Resources and Services Administration.  
[PL 2019, c. 102, §2 (AMD).]
SECTION HISTORY
PL 1999, c. 401, §NN2 (NEW). PL 1999, c. 401, §NN4 (AFF). PL 1999, c. 496, §2 (NEW). PL 2001, c. 471, §B11 (AMD). PL 2003, c. 689, §§B6,7 (REV). PL 2019, c. 102, §2 (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