LegiPlex
AI Workspace & Legislation Tracker
New Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Videos & Transcripts
Capitol Directory
Profiles
Michael Soboleski
Authored & Sponsored Legislation
ME
Maine State Senator
Michael Soboleski
R
Overview
Curriculum Vitae
Legislative Sessions Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Senator
Michael Soboleski
Authored & Sponsored Legislation
Session
2025-2026 Regular Session
2023-2024 Regular Session
Primary Sponsor of Legislation
ME
Maine 2025-2026 Regular Session
Maine House Bill LD113
Introduced
1/8/25
Refer
1/8/25
Refer
1/8/25
Failed
3/13/25
An Act to Require Food Labels to Disclose Use of Messenger Ribonucleic Acid Vaccine Material in Food Production
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1131
Introduced
3/18/25
Refer
3/18/25
Refer
3/18/25
An Act to Reform the Process by Which a Person May Petition an Agency to Adopt or Modify Rules Under the Maine Administrative Procedure Act
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1169
Introduced
3/20/25
Refer
3/20/25
Refer
3/20/25
An Act Regarding Employer Payments for the Paid Family and Medical Leave Benefits Program
ME
Maine 2025-2026 Regular Session
Maine House Bill LD1372
Introduced
3/28/25
Refer
3/28/25
An Act to Establish a Special Committee to Review Routine Technical Rules
Page 1 of 7
1
2
3
4
5
6
7