Printed on recycled paper 132nd MAINE LEGISLATURE FIRST SPECIAL SESSION-2025 Legislative Document No. 1728S.P. 674 In Senate, April 17, 2025 An Act to Establish the Maine Child Care Affordability Program Advisory Board (EMERGENCY) Reference to the Committee on Health and Human Services suggested and ordered printed. DAREK M. GRANT Secretary of the Senate Presented by Senator INGWERSEN of York. Cosponsored by Representative GRAHAM of North Yarmouth and Senators: President DAUGHTRY of Cumberland, NANGLE of Cumberland, RENY of Lincoln. Page 1 - 132LR2324(01)1 acts and resolves of the Legislature do not 2 become effective until 90 days after adjournment unless enacted as emergencies; and 3 there is a waiting list for the Maine Child Care Affordability Program that 4 requires funding; and 5 accessible and affordable high-quality child care services are a key 6 component of the State's economic development strategy; and 7 it is important to provide individuals on the waiting list with accessible and 8 affordable high-quality child care services as soon as possible; and 9 in the judgment of the Legislature, these facts create an emergency within 10 the meaning of the Constitution of Maine and require the following legislation as 11 immediately necessary for the preservation of the public peace, health and safety; now, 12 therefore, 13 14 is enacted to read: 15 Human Services Maine Child Care Affordability Program Advisory Board Not Authorized 22 MRSA ยง3731-B 16 is enacted to read: 20 21 Board established pursuant to Title 5, section 12004-I, subsection 36-G. 22 is enacted to read: 23 24 The Maine Child Care Affordability Program Advisory Board is established to advise 25 the Office of Child and Family Services on the operations of the Maine Child Care 26 Affordability Program established in section 3731-A. 27 The board consists of 5 members appointed as follows: 28 A. One member of the Legislature, appointed jointly by the President of the Senate 29 and the Speaker of the House of Representatives, for a 2-year term served concurrently 30 with the legislative term; 31 B. One member from the Office of Child and Family Services with expertise in the 32 financial implications of changes to child care programs, appointed by the 33 commissioner; 34 C. One member of the public who represents child care providers, appointed by the 35 commissioner; and 36 D. Two members of the public with expertise in child care services, appointed by the 37 commissioner. 16 17 18 19 Page 2 - 132LR2324(01) 1 With the exception of the member of the Legislature appointed to the board 2 pursuant to subsection 1, paragraph A, the term of a member of the board is 3 years. A 3 member may be reappointed to serve on the board. 4 The board shall review and offer advice to the Office of Child and Family 5 Services on the Maine Child Care Affordability Program established in section 3731-A, 6 including any changes suggested by the board. 7 The board shall meet at least quarterly and more frequently 8 when necessary. A simple majority of members constitutes a quorum. 9 A board member is not eligible for compensation. 10 The board shall elect annually a chair from among its members to serve for 11 3 years. The chair may be reelected. The board shall maintain the minutes of board 12 meetings. 13 The board shall submit a report to the joint standing committee of the 14 Legislature having jurisdiction over health and human services matters, annually, no later 15 than January 2nd with its activities and any recommendations for the Maine Child Care 16 Affordability Program established in section 3731-A. The joint standing committee of the 17 Legislature having jurisdiction over health and human services matters is authorized to 18 report out legislation related to the report in the session in which the report is submitted. 19 Notwithstanding the Maine Revised Statutes, Title 22, 20 section 3731-B, subsection 2, one member of the public representing child care providers 21 and one member of the public with expertise in child care services are appointed for initial 22 terms of 2 years. 23 The Department of 24 Health and Human Services, Office of Child and Family Services shall amend its rule 25 Chapter 6: Child Care Affordability Program Rules, to add to the priority list of families 26 with children who are on the waiting list for child care services, employees of child care 27 facilities and family child care providers who are eligible for the Maine Child Care 28 Affordability Program established in the Maine Revised Statutes, Title 22, section 3731-A. 29 The 30 Department of Health and Human Services, together with the Maine Child Care 31 Affordability Program Advisory Board established in the Maine Revised Statutes, Title 5, 32 section 12004-I, subsection 36-G, shall develop a long-term plan that ensures financial 33 sustainability of the Maine Child Care Affordability Program established in Title 22, 34 section 3731-A. The plan must include the necessary level of funding that must be 35 appropriated in order to serve all families who qualify for the Maine Child Care 36 Affordability Program. The department shall submit a report with the long-term plan to 37 the Joint Standing Committee on Health and Human Services no later than January 2, 2026. 38 The Joint Standing Committee on Health and Human Services is authorized to report out 39 legislation to the Second Regular Session of the 132nd Legislature. 40 The following appropriations and 41 allocations are made. 42 43 Page 3 - 132LR2324(01) 1 Initiative: Provides one-time funding for the Maine Child Care Affordability Program. GENERAL FUND 2025-26 2026-27All Other $3,800,000 $0 ____________________ GENERAL FUND TOTAL $3,800,000 $0 2 3 takes effect when approved. 8 9 The bill establishes the Maine Child Care Affordability Program Advisory Board to 10 advise the Department of Health and Human Services, Office of Child and Family Services 11 on the Maine Child Care Affordability Program, including any program changes. The 12 board consists of 5 members, with the legislative member serving a 2-year term, and the 13 remaining 4 members serving 3-year terms. The board must meet at least quarterly and 14 submit an annual report to the joint standing committee of the Legislature having 15 jurisdiction over health and human services matters on its activities and with its 16 recommendations. The joint standing committee of the Legislature having jurisdiction over 17 health and human services matters is authorized to report out legislation in the year in which 18 the report is submitted. 19 The bill requires the Office of Child and Family Services to amend its rule Chapter 6: 20 Child Care Affordability Program Rules, to add child care employees who qualify for the 21 program to be included in the families who are prioritized when there is a waiting list for 22 the program. 23 The bill requires the Department of Health and Human Services together with the 24 Maine Child Care Affordability Program Advisory Board to develop a long-term plan for 25 financial sustainability of the Maine Child Care Affordability Program and submit the 26 report to the Joint Standing Committee on Health and Human Services no later than January 27 2, 2026. 28 The bill requires an appropriation of $3,800,000 to clear the current waiting list for the 29 Maine Child Care Affordability Program. 23456 7 9 10 11 12 13 14 15 16 17 18