§ 12951 Definitions
§ 12952 Maine Health Care Provider Loan Repayment Program established
§ 12953 Maine Health Care Provider Loan Repayment Program Fund
§ 12954 Program eligibility
§ 12955 Maine Health Care Provider Loan Repayment Program Advisory Committee
§ 12956 Awards
§ 12957 Annual recertification and limitations
§ 12958 Rulemaking

Terms Used In Maine Revised Statutes > Title 20-A > Part 5 > Chapter 441 - Maine Health Care Provider Loan Repayment Program

  • Advisory committee: means the Maine Health Care Provider Loan Repayment Program Advisory Committee established in Title 5, section 12004?I, subsection 18?G. See Maine Revised Statutes Title 20-A Sec. 12951
  • Assets: (1) The property comprising the estate of a deceased person, or (2) the property in a trust account.
  • Authority: means the Finance Authority of Maine. See Maine Revised Statutes Title 20-A Sec. 12951
  • Beneficiary: A person who is entitled to receive the benefits or proceeds of a will, trust, insurance policy, retirement plan, annuity, or other contract. Source: OCC
  • Commissioner: means the Commissioner of Education or the commissioner's designee. See Maine Revised Statutes Title 20-A Sec. 1
  • Department: means the Department of Education. See Maine Revised Statutes Title 20-A Sec. 1
  • Direct care worker: means an individual who by virtue of employment generally provides to individuals direct contact assistance with personal care or activities of daily living or has direct access to provide care and services to clients, patients or residents regardless of setting. See Maine Revised Statutes Title 20-A Sec. 12951
  • Eligible student loan: means a student loan obtained as a result of preparation for a health care profession as determined by the authority by rule. See Maine Revised Statutes Title 20-A Sec. 12951
  • Ex officio: Literally, by virtue of one's office.
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • Fund: means the Maine Health Care Provider Loan Repayment Program Fund established in section 12953. See Maine Revised Statutes Title 20-A Sec. 12951
  • Health care provider: means a person licensed or certified by this State as a medical, dental or behavioral health practitioner and performing within the scope of the person's practice as defined by state law or a person with a professionally recognized medical, dental or behavioral health credential. See Maine Revised Statutes Title 20-A Sec. 12951
  • Membership: means active participation in the program of a school from the date of enrollment to the time the student withdraws or is absent from the school for 10 consecutive days for reasons other than illness. See Maine Revised Statutes Title 20-A Sec. 15001
  • Principal: means the person who supervises the operation and management of a school and school property as determined necessary by the superintendent under policies established by the school board. See Maine Revised Statutes Title 20-A Sec. 1
  • Program: means the Maine Health Care Provider Loan Repayment Program established in section 12952. See Maine Revised Statutes Title 20-A Sec. 12951
  • Underserved area: means an area in the State that is a health professional shortage area or medically underserved area or that contains a medically underserved population, as those terms are defined by the federal Department of Health and Human Services, Health Resources and Services Administration. See Maine Revised Statutes Title 20-A Sec. 12951
  • United States: includes territories and the District of Columbia. See Maine Revised Statutes Title 1 Sec. 72
  • Year: means a calendar year, unless otherwise expressed. See Maine Revised Statutes Title 1 Sec. 72