Bill
Bill > LD1728
summary
Introduced
04/17/2025
04/17/2025
In Committee
04/17/2025
04/17/2025
Crossed Over
Passed
Dead
Introduced Session
132nd Legislature
Bill Summary
The bill establishes the Maine Child Care Affordability Program Advisory Board to advise the Department of Health and Human Services, Office of Child and Family Services on the Maine Child Care Affordability Program, including any program changes. The board consists of 5 members, with the legislative member serving a 2-year term, and the remaining 4 members serving 3-year terms. The board must meet at least quarterly and submit an annual report to the joint standing committee of the Legislature having jurisdiction over health and human services matters on its activities and with its recommendations. The joint standing committee of the Legislature having jurisdiction over health and human services matters is authorized to report out legislation in the year in which the report is submitted. The bill requires the Office of Child and Family Services to amend its rule Chapter 6: Child Care Affordability Program Rules, to add child care employees who qualify for the program to be included in the families who are prioritized when there is a waiting list for the program. The bill requires the Department of Health and Human Services together with the Maine Child Care Affordability Program Advisory Board to develop a long-term plan for financial sustainability of the Maine Child Care Affordability Program and submit the report to the Joint Standing Committee on Health and Human Services no later than January 2, 2026. The bill requires an appropriation of $3,800,000 to clear the current waiting list for the Maine Child Care Affordability Program.
AI Summary
This bill establishes the Maine Child Care Affordability Program Advisory Board, a five-member board designed to provide guidance and advice to the Office of Child and Family Services regarding the state's Child Care Affordability Program. The board will consist of one legislative member serving a two-year term, and four other members (including representatives from the Office of Child and Family Services, child care providers, and experts in child care services) serving three-year terms. Board members will not receive compensation and must meet at least quarterly, with an annual requirement to submit a report to the Legislature's health and human services committee. The bill requires the Office of Child and Family Services to modify its rules to prioritize child care employees on the program's waiting list and mandates that the Department of Health and Human Services develop a long-term financial sustainability plan for the program by January 2, 2026. To address immediate needs, the bill includes an appropriation of $3,800,000 to clear the current waiting list for the Maine Child Care Affordability Program. The legislation recognizes the importance of accessible and affordable child care as a key component of the state's economic development strategy and is structured as an emergency measure to provide immediate support to families seeking child care services.
Committee Categories
Health and Social Services
Sponsors (5)
Last Action
CARRIED OVER, in the same posture, to any special or regular session of the 132nd Legislature, pursuant to Joint Order SP 800. (on 06/25/2025)
bill text
bill summary
Loading...
bill summary
Loading...
bill summary
Document Type | Source Location |
---|---|
State Bill Page | https://legislature.maine.gov/legis/bills/display_ps.asp?LD=1728&snum=132 |
BillText | https://legislature.maine.gov/legis/bills/getPDF.asp?paper=SP0674&item=1&snum=132 |
Loading...