Need all Congresses? Press Enter for expanded results.
Richard H. Campbell

Richard H. Campbell

Maine

Republican House of Representatives District 19
Record ID: ME-HouseofRepresentatives-19-CAMPBELL-R
Support LegiList

Following this state lawmaker? Help keep LegiList fast, independent, and ad-free. Built and maintained by one developer.

Payments are processed securely by Stripe in a separate window. LegiList never stores card details.
Sponsored Bills
Bill Title Status Session
LD 605 An Act to Provide Solutions for Sustainable Management of Municipal Solid Waste in_committee 132
LD 1975 Resolve, Directing the Maine Connectivity Authority to Develop Recommendations to Transition Functions Performed by the ConnectMaine Authority to the Maine Connectivity Authority enacted 132
LD 343 An Act to Incorporate the Assessment of Emerging Energy Technologies into the Comprehensive State Energy Plan enacted 132
LD 2036 An Act to Clarify the Approval Process for and the Operation of the Commingling Program for the Management of Beverage Containers in_committee 132
LD 1934 An Act to Promote Responsible Outdoor Lighting enacted 132
LD 222 An Act to Establish a Take-back and Disposal Program for Firefighting and Fire-suppressing Foam to Which Perfluoroalkyl and Polyfluoroalkyl Substances Have Been Added enacted 132
LD 1696 Resolve, to Study Maine's Absolute Dominion and Beneficial Use Laws Relating to Water Rights failed 132
LD 296 An Act to Appropriate Funds to the Department of Environmental Protection, Lake Water Quality Restoration and Protection Fund enacted 132
LD 1656 An Act to Facilitate Compliance with Federal Immigration Law by State and Local Government Entities failed 132
LD 233 An Act to Prohibit Biological Males from Participating in School Athletic Programs and Activities Designated for Females When State Funding Is Provided to the School failed 132
LD 1041 An Act to Preserve Affordability in Publicly Assisted Housing Developments enacted 132
LD 515 An Act to Reverse Recent Changes Made to the Law Governing Net Energy Billing and Distributed Generation failed 132
LD 150 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Popular Election of the Treasurer of State 2025-06-11 132
LD 1494 Resolve, Directing the Office of Procurement Services to Study Adapting the Procurement Process to the State Climate Action Plan enacted 132
LD 316 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Create Equity in State Senate Representation failed 132
LD 147 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Popular Election of the Secretary of State failed 132
LD 149 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Popular Election of the Attorney General failed 132
LD 1505 An Act to Phase out the Sales and Use Tax failed 132
LD 1662 An Act to Amend the Laws Regarding Zoning and Land Use Restrictions to Limit Certain Requirements to Municipalities with Populations of More than 10,000 failed 132
LD 1782 Resolve, Regarding Host Community Compensation for the Juniper Ridge Landfill in the City of Old Town enacted 132
LD 1063 An Act to Require Competitive Procurement of Electricity from Generators Fueled by Municipal Solid Waste in Conjunction with Recycling failed 132
LD 1234 An Act Regarding Cellular Telephones in Public Schools enacted 132
LD 342 An Act to Include Nuclear Power in the State's Renewable Portfolio Standard failed 132
LD 230 An Act to Protect Minors from Harmful Depictions Generated by Artificial Intelligence in_committee 132
LD 1882 Resolve, Directing the Department of Environmental Protection to Conduct Rulemaking Regarding Significant Vernal Pools failed 132
LD 937 An Act to Establish a Permit to Hunt Coyote over Bait failed 132
LD 228 An Act to Allow Coastal Seawalls to Be Raised by up to 2 Feet in Order to Accommodate Predicted Sea Level Rise enacted 132
LD 546 Resolve, to Require the Preparation of Preapproved Building Types enacted 132
LD 148 An Act to Provide for the Statewide Popular Election of the State Auditor failed 132
LD 220 An Act to Establish the Hope and Inclusion Scholarship Program in Order to Provide Funding for Students Attending Certain Private Schools and Students Receiving Home Instruction failed 132
LD 236 An Act to Provide Legislative Oversight of the Rule-making Petition Process failed 132
LD 777 Resolve, Directing the Department of Inland Fisheries and Wildlife to Study Lengthening the Muzzle-loading Season for Deer in Certain Wildlife Management Districts enacted 132
LD 1721 An Act to Amend the Laws Governing Commingling of Beverage Containers failed 132
LD 110 An Act to Require Reporting on the Expenditure of Opioid Settlement Funds by Certain Municipalities and County Governments enacted 132
LD 807 An Act to Limit the Number of Free Motor Vehicle Registrations That May Be Provided to a Disabled Veteran and Reimburse Municipalities for the Loss of Excise Taxes failed 132
LD 920 Resolve, to Review Efficiencies in the Licensing of Solid Waste Disposal Facilities by the Department of Environmental Protection failed 132
LD 430 An Act to Impose Moratoria on Hydropower Dam Removal and on Water Release from Nonhydropower Dams and to Make Other Changes to the Laws Regulating Such Dams failed 132
LD 212 An Act to Require the Valuation of Energy Produced by Hydropower Dams and Exploration of Alternative Ownership Options Before They Are Removed failed 132
LD 1233 An Act to Modify Confidentiality Laws to Protect Children Being Placed into Custody by the Department of Health and Human Services failed 132
LD 601 An Act to Remove State-imposed Referendum Requirements Regarding Nuclear Power failed 132
LD 348 Resolve, to Study the Effect of High-intensity Headlights on Drivers failed 132
LD 495 An Act to Require Rules Designed to Reduce Climate Change to Include Estimates of the Reduction in Adverse Climate Effects and of the Cost to Consumers failed 132
LD 602 An Act Regarding the Notification Process for Competitive Bids failed 132
LD 934 An Act to Provide 100 Percent of the Maine Resident Homestead Property Tax Exemption Amount to Seniors and Veterans failed 132
LD 234 An Act to Eliminate Ranked-choice Voting failed 132
LD 162 Resolve, to Rename a Bridge in the Town of Carmel the Kevin M. Howell Memorial Bridge enacted 132
LD 231 An Act to Update the Solid Waste Management Hierarchy failed 132
LD 235 Resolve, Regarding the Operation and Future Capacity of State-owned Landfills failed 132
LD 668 An Act to Abolish Ranked-choice Voting in_committee 132
LD 232 An Act to Impose a Vehicle Weight Limit on Route 46 in the Town of Eddington failed 132