LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Video & Transcript
Capitol Directory (Beta)
Profiles
Michael Soboleski
Maine ME
Legislatures
2025-2026 Regular Session
Authored & Sponsored Legislation
ME
Maine State Representative
Michael Soboleski
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Legislation Author & Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Maine State Representative
Michael Soboleski
2025-2026 Regular Session - Authored & Sponsored Legislation
Legislative Session
2025 - 2025-2026 Regular Session
2023 - 2023-2024 Regular 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
Failed
6/13/25
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
Failed
4/17/25
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
Passed
6/3/25
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
Refer
3/27/25
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
Failed
6/17/25
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
Passed
6/9/25
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
Passed
6/3/25
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
Failed
5/28/25
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
Enrolled
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
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
Failed
6/12/25
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
Failed
6/5/25
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
Failed
6/3/25
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
Failed
6/13/25
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
Passed
6/3/25
An Act to Delay Implementation of Certain Recent Changes to the Beverage Container Redemption Law and to Make Other Necessary Changes to That Law
Page 1 of 5
1
2
3
4
5