Previous PageTable Of ContentsNext Page

RESOLVES
First Regular Session of the 119th

CHAPTER 66

S.P. 486 - L.D. 1446

Resolve, to Create the Business Advisory Commission on Quality Child Care Financing

     Emergency preamble. Whereas, Acts and resolves of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and

     Whereas, encouraging and providing financing for quality child care and early education services and facilities is vitally important to economic growth and the well-being of the citizens of this State; and

     Whereas, it is therefore important that the Business Advisory Commission on Quality Child Care Financing established by this legislation be appointed and start its work before the expiration of the 90-day period in order to have sufficient time to complete its work before its reporting deadline; and

     Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, be it

     Sec. 1. Commission created. Resolved: That the Business Advisory Commission on Quality Child Care Financing, referred to in this resolve as the "commission," is created to examine the important issues of public policy regarding strategies to secure adequate financing of child care facilities and services in order to promote economic growth and the general welfare of the people of this State; and be it further

     Sec. 2. Members. Resolved: That the commission consists of 12 members appointed as follows:

     1. Two members of the Senate appointed by the President of the Senate, at least one of whom is a member of the minority party;

     2. Two members of the House of Representatives appointed by the Speaker of the House, at least one of whom is a member of the minority party;

     3. The Commissioner of Economic and Community Development, or the commissioner's designee;

     4. The State Tax Assessor, or the State Tax Assessor's designee;

     5. Five members of the public, representing business, education and child care interests, appointed as follows: one member representing business and one member representing education, appointed by the President of the Senate; one member representing child care and one member representing business, appointed by the Speaker of the House; and one member representing business, appointed by the Governor; and

     6. A representative from the child care licensing division of the Department of Human Services, appointed by the Commissioner of Human Services; and be it further

     Sec. 3. Chairs. Resolved: That the first named Senate member is the Senate chair of the commission and the first named House of Representatives member is the House chair of the commission; and be it further

     Sec. 4. Appointments; first meeting. Resolved: That appointments of the first members of the commission must be made no later than 30 days after the effective date of this section. The appointing authorities shall notify the Executive Director of the Legislative Council upon making their appointments. The chairs of the commission shall convene the first meeting of the commission no later than 60 days after the effective date of this section; and be it further

     Sec. 5. Quorum. Resolved: That a quorum of the commission is 7 members, and the affirmative vote of at least 7 members of the commission is necessary to conduct business; and be it further

     Sec. 6. Duties. Resolved: That the commission has the following duties:

     1. Gathering information pertaining to quality child care and early education, the financing of quality child care and early education and economic development incentives available to encourage the development of quality child care and early education facilities and services; and

     2. Analyzing the effectiveness of economic development incentives available to encourage the development of quality child care and early education facilities and services in this State and in other states and countries; and be it further

     Sec. 7. Staffing. Resolved: That the Department of Economic and Community Development shall provide staff assistance to the commission. Upon request of the chairs of the commission the Legislative Council shall provide assistance with drafting any recommended legislation; and be it further

     Sec. 8. Report. Resolved: That the commission shall submit its report no later than December 1, 1999 to the Commissioner of Economic and Community Development, the Commissioner of Education, the Commissioner of Human Services, the Joint Standing Committee on Business and Economic Development, the Joint Standing Committee on Education and Cultural Affairs and the Joint Standing Committee on Health and Human Services including the findings and recommendations of the commission and any proposed legislation regarding the development of quality child care facilities and services and economic development incentives to encourage the development of quality child care facilities and services. If the commission requires a limited extension of time to complete its report, it may apply to the Legislative Council, which may grant the extension; and be it further

     Sec. 9. Compensation. Resolved: That legislative members of the commission are entitled to receive the legislative per diem and reimbursement of necessary expenses for their attendance at authorized meetings of the commission; and be it further

     Sec. 10. Appropriation. Resolved: That the following funds are appropriated from the General Fund to carry out the purposes of this resolve.

1999-00

LEGISLATURE

Business Advisory Commission on Quality Child Care Financing

LEGISLATURE ____________
TOTAL $1,760

     Emergency clause. In view of the emergency cited in the preamble, this resolve takes effect when approved.

Effective June 10, 1999.

Revisor of Statutes Homepage Subject Index Search Laws of Maine Maine Legislature

About the 1999 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333
(207) 287-1650 Fax: (207) 287-6468

Contact the Office of the Revisor of Statutes