Maine State Representative

Michael Soboleski 2025-2026 Regular Session - Authored & Sponsored Legislation

Legislative Session

Co-Sponsor of Legislation

ME

Maine 2025-2026 Regular Session

Maine House Bill LD1002

Introduced
3/11/25  
Refer
3/11/25  
Refer
3/11/25  
An Act to Protect Children's Identification by Requiring Public Schools to Use the Name and Gender Specified on a Child's Birth Certificate
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1110

Introduced
3/18/25  
Refer
3/18/25  
Refer
3/18/25  
An Act to Require Remittance Fees for Money Transmissions
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1221

Introduced
3/20/25  
Refer
3/20/25  
Refer
3/20/25  
Engrossed
6/2/25  
Enrolled
6/2/25  
Resolve, Directing the Department of Labor to Study Protection of Paid Family and Medical Leave Benefits Program Funds
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1230

Introduced
3/25/25  
Refer
3/25/25  
Refer
3/25/25  
An Act to Abolish the 72-hour Waiting Period for a Gun Purchase
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1263

Introduced
3/25/25  
Refer
3/25/25  
Refer
3/25/25  
Engrossed
6/5/25  
An Act Regarding Penalties for Fentanyl Trafficking When That Trafficking Results in an Overdose Causing Serious Bodily Injury of a Person
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1430

Introduced
4/3/25  
Refer
4/3/25  
Refer
4/8/25  
Engrossed
6/4/25  
Enrolled
6/5/25  
An Act Regarding the Transfer of Moose Permits to Disabled Veterans
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1478

Introduced
4/3/25  
Refer
4/3/25  
Refer
4/8/25  
Engrossed
6/2/25  
Enrolled
6/2/25  
An Act to Amend the Laws Governing Baitfish Wholesaler's Licenses
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1586

Introduced
4/10/25  
Refer
4/10/25  
Refer
4/10/25  
An Act to Amend the Regional School Unit Budget Validation Referendum Law
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1588

Introduced
4/10/25  
Refer
4/10/25  
Refer
4/10/25  
Engrossed
6/2/25  
An Act to Ensure Transparency in Student Transfer Requests

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  
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
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1432

Introduced
4/3/25  
Refer
4/3/25  
Refer
4/8/25  
An Act to Remove Consideration of Gender Identity from the Maine Human Rights Act
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1564

Introduced
4/10/25  
Refer
4/10/25  
Refer
4/10/25  
Engrossed
6/2/25  
Enrolled
6/2/25  
An Act to Delay Implementation of Certain Recent Changes to the Beverage Container Redemption Law and to Make Other Necessary Changes to That Law