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 2009

PDF

Preliminary Geotechnical Data Report for the Replacement of Piscataquis River Bridge, Coffin Street, over Piscataquis River, Howland, Maine, February 2009, Maine Department of Transportation

PDF

Preliminary Public Meeting in South Thomaston to Discuss Future Replacement of Spruce Head Bridge, Wednesday, March 18, 2009, Maine Department of Transportation

PDF

Preparing for the Closing of I-295 Northbound : Paving the Way for a Safer Drive, 2009, Maine Department of Transportation

PDF

Presque Isle CORS ARP MEPI, 2009, Maine Department of Transportation

PDF

Presque Isle Parking Survey, March 2009, Maine Department of Transportation

PDF

Product Evaluation Report, November 2, 2009, Maine Department of Transportation

PDF

Project Overview Spreadsheet : Attachment 3, February 12, 2009, Maine Department of Transportation

PDF

Public Comments on Appendix B : MaineDOT's Economic Recovery Plan, Current as of March 5, 2009, Maine Department of Transportation

PDF

Public Comments on Appendix B : MaineDOT's Economic Recovery Plan, for the Comment Period Feb. 25 to March 11, 2009, Maine Department of Transportation

PDF

Public Comments, Statewide Transportation Improvement Program Amendment for Economic Recovery Project Candidates, February 2009, Maine Department of Transportation

PDF

Public Hearing Transcript : Draft Environmental Impact Statement - Modification of the CONDOR 1 and CONDOR 2 Military Operations Areas (MOA), November 14, 2009, Maine Department of Transportation

PDF

Public Notification Regarding Highway Realignment and Upgrade of Route 136 in the City of Auburn, 2009, Maine Department of Transportation

PDF

Qualified Products List : Epoxy Joint Caulking Materials for Masonry, December 2002, Maine Department of Transportation

PDF

Qualified Products List of Electrodes and Electrode/Flux Combinations, January 1, 2009, Maine Department of Transportation

PDF

Qualified Products List Product Acceptance Criteria : Rapid-Set Concrete Patching Materials for Portland Cement Concrete, September 18, 2009, Maine Department of Transportation

PDF

Rangeley CORS ARP MERA, 2009, Maine Department of Transportation

PDF

Recovery Program in Context : SFY 09 Investments, March 14, 2009, Maine Department of Transportation

PDF

Regulation of Employment Poster, August 2009, Maine Department of Transportation

PDF

Request for Proposals : February 18, 2009, For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport, Maine Department of Transportation

PDF

Request for Proposals : February 18, 2009, For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport - Amended March 18, 2009, Maine Department of Transportation

PDF

Request for Proposals : February 18, 2009, For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport - Amended March 18, 2009, Amended March 31, 2009, Maine Department of Transportation

PDF

Request for Proposals : February 18, 2009, For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport - Amended March 18, 2009, Amended March 31, 2009, April 7, 2009, and May 6, 2009, Maine Department of Transportation

PDF

Request for Proposals : February 18, 2009, For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport - Amended March 18, 2009, Amended March 31, 2009, April 7, 2009, May 6, 2009, and May 21, 2009, Maine Department of Transportation

PDF

Request for Proposals : February 18, 2009, For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport - Amended March 18, 2009, Amended March 31, 2009, April 7, 2009, May 6, 2009, May 22, 2009, and May 29, 2009, Maine Department of Transportation

PDF

Request for Proposals : February 18, 2009, For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport - Amended March 18, 2009, March 31, 2009, and April 7, 2009, Maine Department of Transportation

PDF

Request for Qualifications : Howland Piscataquis River Bridge Design-Build Project, April 8, 2009, Maine Department of Transportation

PDF

Right of Way Process & Locally Administered Projects, 2009, Maine Department of Transportation

PDF

Route 116 over the Piscataquis River Bridge #3040, Howland, Maine : Conceptual Cost Estimate, Table 1, April 7, 2009, Maine Department of Transportation

PDF

Route 116 over the Piscataquis River Bridge #3040, Howland, Maine : Construction Alternative Matrix, April 7, 2009, Maine Department of Transportation

PDF

Route 116 over the Piscataquis River Bridge #3040, Howland, Maine : Construction Alternative Matrix, April 7, 2009, Maine Department of Transportation

PDF

Route 116 over the Piscataquis River : Feasibility Study, Final Report, February 12, 2009, Maine Department of Transportation

PDF

Rt. 201 - Farmingdale, Phase 1 : Cross-Sections by Bentley Systems, Inc., 2009, Maine Department of Transportation

PDF

Rt. 201 - Farmingdale, Phase 2 : Cross-Sections by Bentley Systems, Inc., 2009, Maine Department of Transportation

PDF

Sagadahoc County : 2009 Transportation Count Book, Maine Department of Transportation

PDF

Sagadahoc County : Public Road Centerline Mileage by Municipality as of 1/9/2009, Maine Department of Transportation

PDF

Signs, Stripes & Speed Limits : A Workshop on the Basics of the 2003 Edition of the Manual on Uniform Traffic Control Devices (MUTCD), 2009, Maine Department of Transportation

PDF

Sign Vendors (In State), 2009, Maine Department of Transportation

PDF

Somerset County : 2009 Transportation Count Book, Maine Department of Transportation

PDF

Somerset County : Public Road Centerline Mileage by Municipality as of 1/9/2009, Maine Department of Transportation

PDF

South Paris CORS ARP MESP, 2009, Maine Department of Transportation

PDF

South Portland Construction Radio Announcement - Transcript, July 27, 2009, Maine Department of Transportation

PDF

Special Provision, Section 104 : General Rights and Responsibilities (Electronic Payroll Submission), January 21, 2009, Maine Department of Transportation

PDF

Special Provision, Section 501 : Drilled Shafts, June 17, 2009, Maine Department of Transportation

PDF

Special Provision, Section 635 : Prefabricated Bin Type Retaining Wall, May 21, 2009, Maine Department of Transportation

PDF

Special Provision, Section 636 : Mechanically Stabilized Earth Retaining Wall, May 29, 2009, Maine Department of Transportation

PDF

State Management Plan (SMP) : Appendices, 2009, Maine Department of Transportation

PDF

State Management Plan (SMP), June 22, 2009, Maine Department of Transportation

PDF

State of Maine Commercial Vehicle Laws & Regulations Effective December 16, 2009, Maine Department of Transportation

PDF

State of Maine Contract Pricing : Temporary Traffic Control Devices, 2010, Maine Department of Transportation

PDF

State of Maine Crash & Highway Facts : 2009 Edition, Maine Department of Transportation

PDF

State Total : Public Road Centerline Mileage by County as of 1/9/2009, Maine Department of Transportation

PDF

Statewide Transportation Improvement Program Federal Fiscal Years 2010-2011-2012-2013 Revised, Maine Department of Transportation

PDF

Striping Contractors, 2009, Maine Department of Transportation

PDF

Supervisory Leadership in Public Works Program Brochure, 2009, Maine Department of Transportation

PDF

Supplemental Geotechnical Data Report : Reconstruction of SR 125/SR 136, Maine DOT PIN 12782.00, Freeport, Maine, 2009, Maine Department of Transportation

PDF

Technical Brief 09-3 : Evaluation of Alternative Snow Plow Cutting Edges, May 2009, Maine Department of Transportation

PDF

Technical Brief 09-4 : Evaluation of the Viking-Cives Tow Plow, May 2009, Maine Department of Transportation

PDF

Technical Brief 09-5 : Evaluation of the Monroe Slurry Maker, May 2009, Maine Department of Transportation

PDF

Technical Report 02-2 : Using Foamed Asphalt as a Stabilizing Agent in Full Depth Reclamation of Route 8 in Belgrade, Final Report, March 2009, Maine Department of Transportation

PDF

Technical Report 02-3 : The Use of Micro-Surfacing for Pavement Preservation, Final Report - April, 2009, Maine Department of Transportation

PDF

Technical Report 03-1 : Bridge Deck Resurfacing Using Rosphalt 50, Final Report, March 2009, Maine Department of Transportation

PDF

Technical Report 05-07 : Utilizing a Hot Applied Snowmobile Crossing Mat to Eliminate HMA Abrasion - Final Report, October 2009, Maine Department of Transportation

PDF

Technical Report 05-6 : Full Depth Reclamation with Cement, Fourth Interim, December 2009, Maine Department of Transportation

PDF

Technical Report 07-3 : Utilizing Snap-Tite Slip Line Pipe as a Direct Burial Cross Pipe, Second Interim Report, January 2009, Maine Department of Transportation

PDF

Technical Report 08-13 : Field Test of a Polyphosphoric Acid (PPA) Modified Asphalt Binder on Rt. 1 in Perry, Construction and First Interim Report, September 2009, Maine Department of Transportation

PDF

Technical Report 09-1 : A Winter Severity Index for the State of Maine, January 2009, Maine Department of Transportation

PDF

Technical Report 09-2 : Evaluation of the Assaloni Plow and Material Spreader, May 2009, Maine Department of Transportation

PDF

Technical Report 09-6 : Inspection of the Advanced Engineered Lumber Railroad Ties at the New Meadows Bridge, Final Report, May 2009, Maine Department of Transportation

PDF

Technical Report 09-7 : Design, Construction and Testing of the Neal Bridge in Pittsfield, Maine, Final Report, October 2009, Maine Department of Transportation

PDF

Technical Report 09-8 : Temporary Bridge Deck Panels, Final Report, March 2009, Maine Department of Transportation

PDF

Technical Report 09-9 : Laser Welded Steel Sandwich Panel Bridge Deck Development - Finite Element Analysis and Stake Weld Strength Tests, Final Report, September 2009, Maine Department of Transportation

PDF

Technical Report 97-21 : Saw & Seal, Airport Pavement, Final Report, May 2009, Maine Department of Transportation

PDF

Test Boring Companies, 2009, Maine Department of Transportation

PDF

Test Results : HC Beam for the Knickerbocker Bridge - AEWC Report 10-16, Project 671, September 2009, Maine Department of Transportation

PDF

Title VI/Environmental Justice Program 2009 : Appendix A, June 23, 2009, Maine Department of Transportation

PDF

Title VI/Environmental Justice Program 2009 : Appendix B, June 23, 2009, Maine Department of Transportation

PDF

Title VI/Environmental Justice Program 2009 : Appendix C, June 23, 2009, Maine Department of Transportation

PDF

Title VI/Environmental Justice Program 2009 : Appendix D, June 23, 2009, Maine Department of Transportation

PDF

Title VI/Environmental Justice Program 2009 : Appendix E, June 23, 2009, Maine Department of Transportation

PDF

Title VI/Environmental Justice Program 2009 : Appendix F, June 23, 2009, Maine Department of Transportation

PDF

Traffic Counts 2009 : Weekly Group Mean Factors, Maine Department of Transportation

PDF

Traffic Signal Vendors, 2009, Maine Department of Transportation

PDF

Traffic Volume Counts, 2009 Annual Report, Maine Department of Transportation

PDF

Transcript of Public Meeting, Freeport - Routes 125 and 136, Freeport Middle School, November 17, 2009, Maine Department of Transportation

PDF

United States Coast Guard Bridge Administration : General Construction Requirements, May 14, 2009, Maine Department of Transportation

PDF

Utility Accommodation Policy : Rulemaking Comments Received, Comment Period 4/8/2009 to 5/8/2009, Maine Department of Transportation

PDF

Utility Coordination Process, 2009, Maine Department of Transportation

PDF

Waldo CORS ARP MEWA, 2009, Maine Department of Transportation

PDF

Waldo County : 2009 Transportation Count Book, Maine Department of Transportation

PDF

Waldo County : Public Road Centerline Mileage by Municipality as of 1/9/2009, Maine Department of Transportation

PDF

Washington County : 2009 Transportation Count Book, Maine Department of Transportation

PDF

Washington County : Public Road Centerline Mileage by Municipality as of 1/9/2009, Maine Department of Transportation

PDF

Weekly OJT Evaluation Form, April 1, 2009, Maine Department of Transportation

PDF

Wiscasset Route 1 Corridor Study : Phase II Alternatives Analysis Supplement : Response to Request for Further Information From the U.S. Army Corps of Engineers, Maine Department of Transportation

PDF

Work Zone Traffic Control Workshop Brochure, 2009, Maine Department of Transportation

PDF

Work Zone Traffic Safety Workshop Brochure, April 8, 2009 - Lewiston, Maine Department of Transportation

PDF

York County : 2009 Transportation Count Book, Maine Department of Transportation

PDF

York County : Public Road Centerline Mileage by Municipality as of 1/9/2009, Maine Department of Transportation

PDF

Your Rights Under Title VI of the Civil Rights Act of 1964, September 2009, Maine Department of Transportation

Submissions from 2008

PDF

17-229, Chapter 201: Utility Accommodation Policy, November 24, 2008, Maine Department of Transportation