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 2023

PDF

MaineDOT Lower Road Rail Corridor Study; Brunswick to Augusta, Maine, VHB and RKG

Submissions from 2021

Piscataquis River Bridge, Howland [Photographs V], Maine Department of Transportation

Submissions from 2019

PDF

MaineDOT Work Plan Calendar Years 2019-2020-2021, Maine Department of Transportation

Books from 2018

PDF

New Madawaska Land Port of Entry and International Bridge Project Draft Supplemental Environmental Impact Statement and Draft Programmatic Section 4(f) Evaluation, U.S. General Services Administration, Federal Highway Administration, and Maine Department of Transportation

Submissions from 2017

PDF

Down East Sunrise Trail Economic Impact Assessment, Hancock County Planning Commission

PDF

High Crash Locations by County with Rural/Urban Designation, 2014-2016, Maine Department of Transportation and Maine Traffic Engineering Division

PDF

Report to Commissioner David Bernhardt from the Task Force on Roadway Safety, October 3, 2017, The Knight Canney Group and Task Force on Roadway Safety

Submissions from 2016

PDF

Advanced Bridge Safety Initiative: Phase 2 Task 1 Rivet Testing of Rivets Taken from Maine Truss Bridge, 2016, Maine Transportation Research Division, Maine Department of Transportation, and Scott Tomlinson

PDF

Advanced Bridge Safety Initiative: Phase 2 Task 3- Instrumentation During Live Load Testing and Load Rating of Five Reinforced Concrete Slab Bridges, 2016, Maine Transportation Research Division, Maine Department of Transportation, William Davids, and John C. Bridge

PDF

Bridge-in-a-Backpack™ Task 3.1: Investigate Soil-Structure Interaction – Experimental Design, 2016, Maine Transportation Research Division, Maine Department of Transportation, Harold J. Walton, Bill Davids, Melissa Maynard, and Keenan Goslin

PDF

Bridge-in-a-Backpack™ Task 3.2: Investigate Soil-Structure Interaction – Modeling and Experimental Results of Steel Arches, 2016, Maine Transportation Research Division, Maine Department of Transportation, Harold J. Walton, Bill Davids, Melissa Maynard, and Keenan Goslin

PDF

Bridge-in-a-Backpack™ Task 3.3: Investigate Soil-Structure Interaction – Modeling and Experimental Results of Concrete Filled FRP Tube Arches, 2016, Maine Transportation Research Division, Maine Department of Transportation, and Harold J. Walton

PDF

Bridge-in-a-Backpack™ Task 4: Development of Improved Arch Concrete Mix to Facilitate Field Use, 2016, Maine Transportation Research Division, Maine Department of Transportation, and Keenan Goslin

PDF

Bridge-in-a-Backpack™ Task 5: Guidelines for Quality Assurance, 2016, Maine Research Transportation Division, Maine Department of Transportation, and Keenan Goslin

PDF

Bridge-in-a-Backpack™ Task 6: Guidelines for Long Term Inspection and Maintenance, 2016, Maine Transportation Research Division, Maine Department of Transportation, and Keenan Goslin

PDF

CYCCS Final Study Report, 2016, Maine Department of Transportation

PDF

MaineDOT Delivers 2015 Year-End Report, Maine Department of Transportation

PDF

MaineDOT Delivers 2016 Year-End Report, Maine Department of Transportation

PDF

Maine DOT Roads Report, 2016, Maine Department of Transportation

PDF

MaineDOT Strategic Plan, 2016 Update, Maine Department of Transportation

Submissions from 2015

PDF

Cecil and Elmer Play it Straight or, Safe Driving in Construction Zones, March 11, 2015, Maine Department of Transportation

PDF

Contractor/Designer Work History Form, March 10, 2015, Maine Department of Transportation

PDF

Design Exception Review Team Meeting Worksheet, March 10, 2015, Maine Department of Transportation

PDF

Elmuh, on Safe Motorin' (Think Down East Accent), March 11, 2015, Maine Department of Transportation

PDF

Experimental Demonstration of Xypex Additive in Concrete to Improve Durability. Technical Report 15-11, Maine Department of Transportation

PDF

Form A : Technical Proposal Submission Form, Farmingdale Route 201 Reconstruction Project, March 10, 2015, Maine Department of Transportation

PDF

Form A : Technical Proposal Submission Form, Freeport Route 136, March 10, 2015, Maine Department of Transportation

PDF

Form C : Proposal Guaranty Form - Freeport Route 136, March 10, 2015, Maine Department of Transportation

PDF

Form D : Price Proposal - Freeport Route 136, March 10, 2015, Maine Department of Transportation

PDF

Form F : Contract Performance Bond - Freeport Route 136, March 10, 2015, Maine Department of Transportation

PDF

Form G : Contract Payment Bond - Freeport Route 136, March 10, 2015, Maine Department of Transportation

PDF

Form H : Opinion of Counsel - Freeport Route 136, March 10, 2015, Maine Department of Transportation

PDF

Historic Bridges of Maine: 350 Years of Bridge and Roadway Design 2015, Maine Department of Transportation, David E. Gardner, and Lisa Churchill-Dickson

PDF

I-395/Route 9 Transportation Study. Appendices to the Final Environmental Impact Statement 2015, Maine Department of Transportation

PDF

I-395/Route 9 Transportation Study. Final Environmental Impact Statement 2015, Maine Department of Transportation

PDF

MaineDOT Work Plan Calendar Years 2015-2016-2017, Maine Department of Transportation

PDF

Maine Strategic Transit Plan 2025, Peter Schauer Associates

PDF

Tri-State Performance Measures. 2014 Annual Report, Maine Department of Transportation

Submissions from 2014

PDF

2014 Biennial Report on Progress in the Expansion and the Operation of Regional Overdimensional and Overweight Permit Agreements, Maine Department of Transportation

PDF

2014 Maine Highway Safety Facts, Maine Department of Transportation

PDF

Announcement of Funding Availability : Industrial Rail Access Program (IRAP), January 16, 2014, Maine Department of Transportation

PDF

Civil Rights Checklist and Project Posters, March 27, 2014, Maine Department of Transportation

PDF

Eastport Breakwater Replacement, January 6, 2014, Maine Department of Transportation

PDF

External Discrimination Complaint Form (Title VI/Nondiscrimination and ADA/Section 504 Complaints), May 6, 2014, Maine Department of Transportation

PDF

Filing a Discrimination Complaint, May 23, 2014, Maine Department of Transportation

PDF

Findings and Conclusions from the Passenger Survey in Support of the MaineDOT Strategic Transit Plan 2025, April 4, 2014, Maine Department of Transportation

PDF

Foreign Language Interpretation / Translation Services for In Person Spoken Language Interpreting Services, April 9, 2014, Maine Department of Transportation

PDF

Industrial Rail Access Program (IRAP) : Application for Assistance, Project Solicitation Closing February 20, 2014, Maine Department of Transportation

PDF

Interagency Meeting, April 8, 2014, Maine Department of Transportation

PDF

Interagency Meeting, February 11, 2014, Maine Department of Transportation

PDF

Interagency Meeting, January 14, 2014, Maine Department of Transportation

PDF

Keeping our Bridges Safe 2014, Maine Department of Transportation

PDF

List of DBE Businesses as of March 5, 2014, Maine Department of Transportation

PDF

List of DBE Businesses as of May 16, 2014, Maine Department of Transportation

PDF

Maine Department of Transportation : Customer Survey, April 4, 2014, Maine Department of Transportation

PDF

MaineDOT Delivers. 2014 Year-End Report, Maine Department of Transportation

PDF

MaineDOT Four Factor Analysis : Limited English Proficiency Analysis for Transit, May 23, 2014, Maine Department of Transportation

PDF

Maine DOT Local Project Administration Manual & Reference Guide. 2014 edition, Maine Department of Transportation

PDF

MaineDOT Strategic Transit Plan 2025 : Steering Committee Meeting, February 6, 2014, Maine Department of Transportation

PDF

Maine Integrated Freight Strategy Final Report, 2014, Maine Department of Transportation

PDF

Maine's 2014 Strategic Highway Safety Plan, Maine Department of Transportation

PDF

Maine State Rail Plan, 2014, Maine Department of Transportation

PDF

OJT Program Training Program : Acceptance Procedures and Training Requirements, April 14, 2014, Maine Department of Transportation

PDF

OJT Registration/Enrollment Form, April 14, 2014, Maine Department of Transportation

PDF

On-the-Job Training Program, Off-Site Training Policy, April 2014, Maine Department of Transportation

PDF

Park & Ride Survey Final Report: 2013 User Survey and 2014 Addendum, 2014, Maine Department of Transportation

PDF

Peru and Mexico, Maine : Project Alternatives, March 20, 2014, Maine Department of Transportation

PDF

Plan to Reduce the Cost of the State Cost-share Program for Salt and Sand Storage Facilities, Maine Department of Transportation

PDF

Preliminary Information for Product Evaluation Form, April 3, 2014, Maine Department of Transportation

PDF

Private Rail Crossings: A Report on the Task Force to Study Issues Concerning Private Railroad Crossings Throughout the State As Required by 2013 Resolve Chapter 59, Maine Department of Transportation and Nina A. Fisher

PDF

Proposed Guidelines for Standards for the Installation of Supplemental Guide and Logo Signs Along the Maine Interstate System, Maine Department of Transportation and Nina A. Fisher

PDF

Qualified Product List : Geotextiles, February 3, 2014, Maine Department of Transportation

PDF

Qualified Products List for Chemical Admixtures for Concrete, March 11, 2014, Maine Department of Transportation

PDF

Qualified Products List of Crash Cushions/Attenuators, March 17, 2014, Maine Department of Transportation

PDF

Qualified Products List of Detectable Warning Plates, May 2, 2014, Maine Department of Transportation

PDF

Qualified Products List of Elastomeric Concrete, March 4, 2014, Maine Department of Transportation

PDF

Qualified Products List of Erosion Control Products, April 7, 2014, Maine Department of Transportation

PDF

Qualified Products List of Evaporation Retardants, February 13, 2014, Maine Department of Transportation

PDF

Qualified Products List of Miscellaneous Environmental Items, March 24, 2014, Maine Department of Transportation

PDF

Qualified Products List of Sign Sheeting Materials, March 26, 2014, Maine Department of Transportation

PDF

Qualified Products List of Temporary Removable Pavement Marking Tape, February 3, 2014, Maine Department of Transportation

PDF

Qualified Products List of Terminals for W-Beam Guardrail Systems, May 12, 2014, Maine Department of Transportation

PDF

Qualified Products List - Product Acceptance Criteria : Section 627, Pavement Markings, March 10, 2014, Maine Department of Transportation

PDF

Report on Animal Vehicle Crash Reduction Strategies, Maine Department of Transportation

PDF

Road Closure: When a Special Event in your Community Requires a Planned Road Closure, Maine Department of Transportation

PDF

Route 26 Corridor Study. Gray, Maine. Final Report. 2014, Maine Department of Transportation and T.Y.Lin International

PDF

Steering Committee for MaineDOT Statewide Transit Strategic Plan 2025, Agenda for Meeting #4, February 6, 2014, Maine Department of Transportation

PDF

Steering Committee for MaineDOT Statewide Transit Strategic Plan 2025 : Agenda for Meeting #5, April 8, 2014, Maine Department of Transportation

PDF

Summary: Androscoggin River Bridge Project, Peru and Mexico, April 2, 2014, Maine Department of Transportation

PDF

Technical Report 14-01, Phase 1 : Development and Evaluation of Pile "High Strain Dynamic Test Database" to Improve Driven Capacity Estimates, January 2014, Maine Department of Transportation

PDF

Technical Report 14-01, Phase 2 : Development and Evaluation of Pile "High Strain Dynamic Test Database" to Improve Driven Capacity Estimates, January 2014, Maine Department of Transportation

PDF

Transportation Investment Generating Economic Recovery (TIGER) : Interagency Introduction, April 1, 2014, Maine Department of Transportation

PDF

Weekly OJT Evaluation Form, April 14, 2014, Maine Department of Transportation

Submissions from 2013

PDF

2012 Weekly Group Mean Factors as Percent of AADT - Average : 2009, 2010, 2011, Maine Department of Transportation

PDF

2012 Weekly Group Mean Factors as Percent of AADT - Average, Chart : 2009, 2010, 2011, Maine Department of Transportation

PDF

2012 Weekly Group Mean Factors - Average : 2009, 2010, 2011, Maine Department of Transportation

PDF

A Contractor's Guide to Equal Employment Opportunity, January 2013, Maine Department of Transportation

PDF

Airport Locations, February 25, 2013, Maine Department of Transportation

PDF

All Rail Routes in the State of Maine, 2013, Maine Department of Transportation

PDF

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