The Maine Department of Transportation (MaineDOT) is a cabinet-level state agency with primary responsibility for statewide transportation by all modes of travel. MaineDOT employs approximately 1,900 people and expends or disburses over $600 million per year, including federal, state, and local funds.

Note: Many state documents are offered in PDF format. To view PDF documents, you will need the free Adobe Reader. If you need assistance, view our Maine government PDF Help page or contact the contributing Maine State agency via the link on the left sidebar under “Links”.

Follow

Submissions from 2013

PDF

Announcement of Funding Availability : Industrial Rail Access Program (IRAP), March 15, 2013, Maine Department of Transportation

PDF

Augusta Exit 113 Improvements : Augusta Exit 113 and Route 27 Paving Schedule, 2013, Maine Department of Transportation

PDF

Augusta Exit 113 Improvements : Exit 113 Eastbound Interchange Bridge Temporary Closure Begins May 13th, 2013, Maine Department of Transportation

PDF

Augusta Exit 113 Improvements : Exit 113 Northbound On-Ramp Temporary Closure Begins April 22nd, 2013, Maine Department of Transportation

PDF

Augusta Exit 113 Improvements : I-95 Exit 113 Northbound On-Ramp Closes April 22nd, 2013, Maine Department of Transportation

PDF

Augusta Exit 113 Improvements : Reduce Congestion and Improve Access, 2013, Maine Department of Transportation

PDF

Augusta Exit 113 Improvements : Roundabouts Open Today, October 28, 2013, Maine Department of Transportation

PDF

BASF Letters Concerning Admixture Products, November 15, 2013, Maine Department of Transportation

PDF

Bath Road Master Plan Prepared for Town of Wiscasset. 2013, T.Y. Lin International, MRLD Landscape Architecture + Urbanism, Kevin Hooper Associates, Planning Decisions, and Maine Department of Transportation

PDF

Brunswick Executive Airport : Airport Master Plan Update (3-23-0056-02-2011), June 2013, Maine Department of Transportation

PDF

Consultant's DBE/Subconsultant Proposed Utilization Form, April 2013, Maine Department of Transportation

PDF

Consultant's DBE/Subconsultant Proposed Utilization Form, May 2013, Maine Department of Transportation

PDF

Contractor's DBE/Subcontractor Utilization Form, May 2013, Maine Department of Transportation

PDF

Disadvantaged Business Enterprise Program : Personal Financial Statement, November 2013, Maine Department of Transportation

PDF

Disadvantaged Business Enterprises Directory, June 21, 2013, Maine Department of Transportation

PDF

Employee Rights and Responsibilities Under the Family and Medical Leave Act (WHD 1420), February 2013, Maine Department of Transportation

PDF

EMSEAL BEJS Watertight Joint System for Bridges : Old Bath Road Bridge Over US Route One in Brunswick, Maine - First Interim Report, October 16, 2013, Maine Department of Transportation

PDF

FFY 2014-2016 DBE Goal, June 6, 2013, Maine Department of Transportation

PDF

Governor’s Interagency Transportation Coordinating Committee’s 2013 Annual Report, Maine Department of Transportation

PDF

Human Resources Bulletin Board Diagram, July 29, 2013, Maine Department of Transportation

PDF

Industrial Rail Access Program (IRAP) : Application for Assistance, Project Solicitation Closing April 30, 2013, Maine Department of Transportation

PDF

Initial Utility & Municipal Contacts, November 22, 2013, Maine Department of Transportation

PDF

Interagency Coordination Meeting Notes, May 14, 2013, Maine Department of Transportation

PDF

Interagency Meeting : Attendance Sheet, July 9, 2013, Maine Department of Transportation

PDF

Interagency Meeting : Attendance Sheet, May 14, 2013, Maine Department of Transportation

PDF

Interagency Meeting : Attendance Sheet, September 10, 2013, Maine Department of Transportation

PDF

Interagency Meeting, July 9, 2013, Maine Department of Transportation

PDF

Interagency Meeting : July 9, 2013 - Meeting Notes, Maine Department of Transportation

PDF

Interagency Meeting, May 14, 2013, Maine Department of Transportation

PDF

Interagency Meeting, September 10, 2013, Maine Department of Transportation

PDF

Interim Report 11-02 : NovaChip Pilot Project - Route 5, Waterboro, Hiram & Brownfield, April 2013, Maine Department of Transportation

PDF

Limited English Proficiency in Maine Binders, Memo, July 25, 2013, Maine Department of Transportation

PDF

Maine Aeronautical Advisory Board Members and Terms of Membership, December 2, 2013, Maine Department of Transportation

PDF

Maine Department of Transportation Stormwater Program Management Plan, Maine Department of Transportation

PDF

MaineDOT Strategic Plan Steering Committee Meeting #1, August 21, 2013, Maine Department of Transportation

PDF

MaineDOT Strategic Transit Plan 2025 Steering Committee Meeting #2, Meeting Summary, September 24, 2013, Maine Department of Transportation

PDF

Maine Statewide Strategic Transit Plan 2025 : Overview of Scope of Work, Conceptual Tasks and Summary Deliverables (Presentation), August 16, 2013, Maine Department of Transportation

PDF

Maine Statewide Strategic Transit Plan 2025 : Overview of Scope of Work, Conceptual Tasks and Summary Deliverables (Presentation), August 21, 2013, Maine Department of Transportation

PDF

Maine Statewide Strategic Transit Plan 2025 : Overview of Scope of Work, Conceptual Tasks and Summary Deliverables (Presentation), October 15, 2013, Maine Department of Transportation

PDF

Maine Statewide Strategic Transit Plan 2025 : Overview of Scope of Work, Conceptual Tasks and Summary Deliverables (Presentation), September 24, 2013, Maine Department of Transportation

PDF

Naples - Bridge Replacement and Highway Reconstruction, US Route 302, Project No. BH-A106(000), July 17, 2013, Maine Department of Transportation

PDF

Notice : Disadvantaged Business Enterprise Program Goal, June 6, 2013, Maine Department of Transportation

PDF

Permanent Counts & Special Counts Done Annually in All Zones, June 11, 2013, Maine Department of Transportation

PDF

Product Evaluation Process, November 5, 2013, Maine Department of Transportation

PDF

Project Overview for I-95 Trafton Road Interchange Study : Memo, May 14, 2013, Maine Department of Transportation

PDF

Qualified Products List of Bridge Expansion Joint Systems, March 26, 2013, Maine Department of Transportation

PDF

Qualified Products List of Concrete Adhesive Anchor Systems, October 15, 2013, Maine Department of Transportation

PDF

Qualified Products List of Grout Materials for Keyways and Anchoring, August 14, 2013, Maine Department of Transportation

PDF

Qualified Products List of Joint Sealants, March 26, 2013, Maine Department of Transportation

PDF

Qualified Products List of Macro-Synthetic Fibers for Concrete Reinforcement, December 3, 2013, Maine Department of Transportation

PDF

Qualified Products List of Offset Blocks for W-Beam Guardrail, February 14, 2013, Maine Department of Transportation

PDF

Qualified Products List of Rolled Erosion Control Products, December 6, 2013, Maine Department of Transportation

PDF

Qualified Products List of Temporary Traffic Control Devices (TTCD), February 19, 2013, Maine Department of Transportation

PDF

Rail System Safety Report. 2013, Maine Department of Transportation

PDF

Required Job Site Poster Checklist, July 2013, Maine Department of Transportation

PDF

Research Outreach, Fall 2013 Newsletter, Volume 1, Issue 1, November 5, 2013, Maine Department of Transportation

PDF

R.J. Watson's Silicoflex Joint Sealing System for Bridges : Pond Road Bridge over I-95 in Hermon, Maine, November 6, 2013, Maine Department of Transportation

PDF

R.J. Watson's Silicoflex Joint Sealing System for Bridges : Pond Road Bridge over I-95 in Hermon, Maine, November 6, 2013 [Final draft], Maine Department of Transportation

PDF

Roundabouts : Driving in Circles Can Be a Good Thing, If It Means You Get Where You Need to Go Quickly and Safely, 2013, Maine Department of Transportation

PDF

Roundabouts : You Can Get There from Here, April 2013, Maine Department of Transportation

PDF

Special Provision Section 613 : Erosion Control Blankets (Turf Reinforcement Mat - TRM), December 20, 2013, Maine Department of Transportation

PDF

Statewide Transportation Improvement Program Federal Fiscal Years 2014-2015-2016-2017. 2013, Maine Department of Transportation

PDF

Steering Committee for MaineDOT Transit Strategic Plan 2025, Agenda for Meeting #1, August 21, 2013, Maine Department of Transportation

PDF

Technical Report 13-01 : Experimental Use of Line-X Coated Steel Pipe Piles, Clay Hill Bridge (#2157) Replacement Project over the Mousam River, Route 9/Western Avenue, Kennebunk, Maine, February 2013, Maine Department of Transportation

PDF

Technical Report 13-02 : Post-Tensioned Carbon Fiber Composite Cable (CFCC), Little Pond Bridge, Route 302, Fryeburg, Maine, February 2013, Maine Department of Transportation

PDF

Technical Report 13-03 : Field Test of a Polyphosphoric Acid (PPA) Modified Asphalt Binder on Rt. 1 in Perry, Final Report, April 2013, Maine Department of Transportation

PDF

Technical Report 13-05 : Use of JOINTBOND as a Center Line Joint Stabilizer - Demonstration on I-95 N.B., Waterville to Clinton, Maine, September 2013, Maine Department of Transportation

PDF

Title VI/Nondiscrimination Annual Work Plan & Accomplishment Report 2013, Maine Department of Transportation

PDF

Title VI Program of the Civil Rights Act of 1964, Brochure, January 15, 2013, Maine Department of Transportation

PDF

Traffic Bulletin : Woolwich and Wiscasset Bridges, June 26, 2013, Maine Department of Transportation

PDF

Traffic Volume Counts 2012 Annual Report, Maine Department of Transportation

PDF

Understanding Rumble Strips: Improving Safety on Maine Roads, Maine Department of Transportation

Submissions from 2012

PDF

2011 Weekly Group Mean Factors as Percent of AADT - Average : 2008, 2009, 2010, Maine Department of Transportation

PDF

2011 Weekly Group Mean Factors - Average : 2008, 2009, 2010, Maine Department of Transportation

PDF

A Contractor's Guide to Davis-Bacon : Prevailing Wage Requirements for Federally-Assisted Projects, December 2012, Maine Department of Transportation

PDF

Airport Layout Plan 1994-2014 : Belfast Municipal Airport, Belfast, Maine, March 5, 2012, Maine Department of Transportation

PDF

Airport Layout Plans for Portland International Jetport, March 5, 2012, Maine Department of Transportation

PDF

Airport List, November 9, 2012, Maine Department of Transportation

PDF

Androscoggin County : 2011 Transportation Count Book, Maine Department of Transportation

PDF

Announcement of Funding Availability : Industrial Rail Access Program (IRAP), January 3, 2012, Maine Department of Transportation

PDF

Annual DBE Goal for FFY 2013-2015, Maine Department of Transportation

PDF

Aroostook County : 2012 Transportation Count Book, Maine Department of Transportation

PDF

Aroostook County Transportation Study : Presque Isle Bypass Technical Memorandum, Figure 10B, Alignment Option 7 (North), October 26, 2012, Maine Department of Transportation

PDF

Bethel Regional Airport, Bethel, Maine : Airport Master Plan Update Report, October 17, 2012, Maine Department of Transportation

PDF

Bridge Life Cycle Cost Analysis for Sarah Mildred Long Bridge (PIN 16710.00), April 20, 2012, Maine Department of Transportation

PDF

Conceptual Improvements to Desert Road, Town of Freeport, Cumberland County, October 3, 2012, Maine Department of Transportation

PDF

CONDOR 1 and 2 MOA : Environmental Impact Statement Information, 2012, Maine Department of Transportation

PDF

Construction Cost Estimates for Sarah Mildred Long Bridge, February 10, 2012, Maine Department of Transportation

PDF

Construction Report 12-01 : Three Projects Using 4.75 mm Superpave HMA on Route 1A, Route 2A, & Route 27, April 2012, Maine Department of Transportation

PDF

Construction Report 12-07 : Longitudinal Pavement Joint Performance - A Field Study of Infrared Heated and Notched Wedge Joint Construction, December 2012, Maine Department of Transportation

PDF

Consultant's DBE/Subconsultant Proposed Utilization Form, May 2012, Maine Department of Transportation

PDF

Contractor's DBE/Subcontractor Utilization Form, May 2012, Maine Department of Transportation

PDF

Cumberland County : 2012 Transportation Count Book, Maine Department of Transportation

PDF

DBE Goal Notice FFY 2013-15, October 1, 2012, Maine Department of Transportation

PDF

Disadvantaged Business Enterprise Program : Uniform Certification Application, June 7, 2012, Maine Department of Transportation

PDF

Durham - Route 136 Slope Stabilization and Roadway Realignment Project, December 6, 2012, Maine Department of Transportation

PDF

Durham - Route 136 Slope Stabilization and Roadway Realignment Project, October 9, 2012, Maine Department of Transportation

PDF

Employee Rights : Employee Polygraph Protection Act (WHD 1462), January 2012, Maine Department of Transportation

PDF

EMSEAL BEJS Watertight Joint System for Bridges : Old Bath Road Bridge Over US Route One in Brunswick, Maine, October 11, 2012, Maine Department of Transportation

PDF

Equal Employment Opportunity/Affirmative Action Plan, October 1, 2012, Maine Department of Transportation