Maine State Representative

Richard Campbell 2025-2026 Regular Session - Authored & Sponsored Legislation

Legislative Session

Co-Sponsor of Legislation

ME

Maine 2025-2026 Regular Session

Maine House Bill LD1041

Introduced
3/12/25  
Refer
3/12/25  
Engrossed
6/16/25  
Enrolled
6/16/25  
An Act to Preserve Affordability in Publicly Assisted Housing Developments
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1063

Introduced
3/12/25  
Refer
3/12/25  
Engrossed
5/27/25  
An Act to Require Competitive Procurement of Electricity from Generators Fueled by Municipal Solid Waste in Conjunction with Recycling
ME

Maine 2025-2026 Regular Session

Maine House Bill LD110

Introduced
1/8/25  
Refer
1/8/25  
Refer
1/8/25  
Engrossed
5/6/25  
Enrolled
5/7/25  
An Act to Require Reporting on the Expenditure of Opioid Settlement Funds by Certain Municipalities and County Governments
ME

Maine 2025-2026 Regular Session

Maine House Bill LD147

Introduced
1/14/25  
Refer
1/14/25  
Refer
1/14/25  
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Popular Election of the Secretary of State
ME

Maine 2025-2026 Regular Session

Maine House Bill LD148

Introduced
1/14/25  
Refer
1/14/25  
Refer
1/14/25  
An Act to Provide for the Statewide Popular Election of the State Auditor
ME

Maine 2025-2026 Regular Session

Maine House Bill LD149

Introduced
1/14/25  
Refer
1/14/25  
Refer
1/14/25  
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Popular Election of the Attorney General
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1494

Introduced
4/8/25  
Refer
4/8/25  
Refer
4/8/25  
Engrossed
6/5/25  
Enrolled
6/9/25  
Resolve, Directing the Office of Procurement Services to Study Adapting the Procurement Process to the State Climate Action Plan
ME

Maine 2025-2026 Regular Session

Maine House Bill LD150

Introduced
1/14/25  
Refer
1/14/25  
Refer
1/14/25  
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for the Popular Election of the Treasurer of State
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1505

Introduced
4/8/25  
Refer
4/8/25  
Refer
4/8/25  
An Act to Phase out the Sales and Use Tax
ME

Maine 2025-2026 Regular Session

Maine House Bill LD162

Introduced
1/14/25  
Refer
1/14/25  
Refer
1/14/25  
Engrossed
3/4/25  
Enrolled
3/11/25  
Resolve, to Rename a Bridge in the Town of Carmel the Kevin M. Howell Memorial Bridge
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1656

Introduced
4/15/25  
Refer
4/15/25  
Refer
4/15/25  
An Act to Facilitate Compliance with Federal Immigration Law by State and Local Government Entities
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1662

Introduced
4/15/25  
Refer
4/15/25  
Refer
4/15/25  
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
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1696

Introduced
4/17/25  
Refer
4/17/25  
Refer
4/17/25  
Engrossed
5/20/25  
Resolve, to Study Maine's Absolute Dominion and Beneficial Use Laws Relating to Water Rights

Primary Sponsor of Legislation

ME

Maine 2025-2026 Regular Session

Maine House Bill LD1233

Introduced
3/25/25  
Refer
3/25/25  
Refer
3/25/25  
An Act to Modify Confidentiality Laws to Protect Children Being Placed into Custody by the Department of Health and Human Services
ME

Maine 2025-2026 Regular Session

Maine House Bill LD1234

Introduced
3/25/25  
Refer
3/25/25  
Refer
3/25/25  
Engrossed
5/29/25  
Enrolled
5/29/25  
An Act Regarding Cellular Telephones in Public Schools