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.