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 2007

PDF

Plan Ahead for Flaggy Meadow Road Closure! 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Androscoggin County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Aroostook County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Cumberland County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Franklin County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Hancock County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Kennebec County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for Androscoggin County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for Aroostook County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for Cumberland County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for Franklin County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for Hancock County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for Kennebec County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for Knox County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for Lincoln County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for Oxford County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for Penobscot County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for Piscataquis County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for Sagadahoc County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for Somerset County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for Waldo County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for Washington County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Key for York County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Knox County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Lincoln County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Oxford County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Penobscot County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Piscataquis County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Sagadahoc County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Somerset County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Waldo County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : Washington County, 2007, Maine Department of Transportation

PDF

Posted and Watch List Bridges : York County, 2007, Maine Department of Transportation

PDF

Public Bridges at Risk of Being Posted or Closed Within the Next Ten Years, January 26, 2007, Maine Department of Transportation

PDF

Request for Qualifications (RFQ), Civil Rights Office : General Consultant Agreement, October, 2007, Maine Department of Transportation

PDF

Revised Statewide Transportation Improvement Plan Federal Fiscal Years 2008-2009-2010-2011, Maine Department of Transportation

PDF

Sagadahoc County : Public Road Centerline Mileage by Municipality as of November 9, 2007, 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), 2007, Maine Department of Transportation

PDF

Snowplowable Pavement Market Test Deck Final Inspection Report, October 31, 2007, Maine Department of Transportation

PDF

Somerset County : Public Road Centerline Mileage by Municipality as of November 9, 2007, Maine Department of Transportation

PDF

State of Maine Airport Managers Study Guide, November 1, 2007, Maine Department of Transportation

PDF

State of Maine Airport Managers Test, November 15, 2007, Maine Department of Transportation

PDF

State of Maine Airport Managers Training Letter, October 1, 2007, Maine Department of Transportation

PDF

State of Maine Airport Managers Training Program, November 1, 2007, Maine Department of Transportation

PDF

State of Maine Commercial Vehicle Laws & Regulations Effective October 1, 2007, Maine Department of Transportation

PDF

State of Maine Contract Pricing : Temporary Traffic Control Devices, 2007, Maine Department of Transportation

PDF

State Total : Public Road Centerline Mileage by County as of November 9, 2007, Maine Department of Transportation

PDF

Supervisory Leadership in Public Works Program Brochure, 2007, Maine Department of Transportation

PDF

Surface Water Quality Protection Program : Site Nomination Form, 2007, Maine Department of Transportation

PDF

Technical Report 05-07 : Utilizing a Hot Applied Snowmobile Crossing Mat to Eliminate HMA Abrasion - Construction and First Interim Report, August 2007, Maine Department of Transportation

PDF

Technical Report 05-08 : Utilizing Lignosulfonates for Gravel Shoulder Stabilization, Construction, First, and Second Interim Report, September 2007, Maine Department of Transportation

PDF

Technical Report 05-6 : Full Depth Reclamation with Cement along Rt. 2A in Reed Plantation, Construction and First Interim, February 2007, Maine Department of Transportation

PDF

Technical Report 06-13 : Guidelines for the Use of Ground Penetrating Radar (GPR) and Portable Seismic Property Analyzer (PSPA) in Full Depth Reclamation Projects, April 2007, Maine Department of Transportation

PDF

Technical Report 06-2 : A Before-and-After Study of Traffic Conflicts at the U.S. Route One Entrance to Camden Hills State Park - An Evaluation of a Portion of a Context Sensitive Design Project, September 2007, Maine Department of Transportation

PDF

Technical Report 07-01 : Problem Solving, Evaluation of 6 Modified Salt Spreaders, July 2007, Maine Department of Transportation

PDF

Technical Report 07-3 : Utilizing Snap-Tite Slip Line Pipe as a Direct Burial Cross Pipe, Construction and First Interim Report, October, 2007, Maine Department of Transportation

PDF

Technical Report 98-08 : Experimental Utilization of Permeable Base, First Interim Report, August 2007, Maine Department of Transportation

PDF

Technical Report ME 04-1 : Alternative Shallow Cross Pipe Installation Methods, April 2007, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : Androscoggin County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : Aroostook County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : Cumberland County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : Franklin County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : Hancock County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : Kennebec County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : Knox County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : Lincoln County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : Oxford County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : Penobscot County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : Piscataquis County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : Sagadahoc County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : Somerset County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : Waldo County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : Washington County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2007 Annual Report : York County, Maine Department of Transportation

PDF

Utilities Task Force : April 26, 2007 Meeting Minutes, Maine Department of Transportation

PDF

Utilities Task Force : October 25, 2007 Meeting Minutes, Maine Department of Transportation

PDF

Utility Location Permit Application, January 31, 2007, Maine Department of Transportation

PDF

Wage Rate Information : Federal-Aid Highway Project, July 27, 2007, Maine Department of Transportation

PDF

Waldo County : Public Road Centerline Mileage by Municipality as of November 9, 2007, Maine Department of Transportation

PDF

Washington County : Public Road Centerline Mileage by Municipality as of November 9, 2007, Maine Department of Transportation

PDF

Waterway, Wetland and Wildlife Crossing Policy and Design Guide : For Aquatic Organisms, Wildlife Habitat, and Hydrologic Connectivity, 3rd Edition, Draft, December 2007, Maine Department of Transportation

PDF

Wiscasset Municipal Airport : Ultimate Airport Layout Plan, October 18, 2007, Maine Department of Transportation

PDF

Wiscasset Route 1 Corridor Study : Draft Environmental Impact Statement and Draft Section 4(f) Evaluation, October 2007, Maine Department of Transportation

PDF

Wiscasset Route 1 Corridor Study : Draft Environmental Impact Statement and Draft Section 4(f) Evaluation, October 2007, Maine Department of Transportation

PDF

Working with Geotextiles (And Other "Geo" Stuff), Brochure, 2007, Maine Department of Transportation

PDF

Work Zone Traffic Control Workshop Brochure, 2007, Maine Department of Transportation

PDF

York County : Public Road Centerline Mileage by Municipality as of November 9, 2007, Maine Department of Transportation

PDF

Young Driver - Parent/Guardian Contract, 2007, Maine Department of Transportation

Submissions from 2006

PDF

90-Day Assurance Notice Letter, 2006, Maine Department of Transportation

PDF

Airport Capital Improvement Plan : Change Form Request, August 1, 2006, Maine Department of Transportation

PDF

Analysis of Pavement Response Data and Use of Nondestructive Testing for Improving Pavement Design : First Year Report 04-1A, August 2006, Maine Department of Transportation

PDF

Application for a Letter of No Objections, May 12, 2006, Maine Department of Transportation

PDF

Application for Duplicate Check (Form AD-6b), 2006, Maine Department of Transportation

PDF

Application for Reimbursement for Property Pin Replacement on the New Right of Way Line (AQ-18), 2006, Maine Department of Transportation

PDF

Appraiser Short Form (VL-8), March 30, 2006, Maine Department of Transportation

PDF

Assessment and Area Record (VL-14 Tax Proration Sheet), 2006, Maine Department of Transportation

PDF

Auburn-Lewiston Municipal Airport (LEW), Auburn, Maine : Master Plan Update, October 2006, Maine Department of Transportation

PDF

Caribou Roundabout [2006 flyer], Maine Department of Transportation

PDF

Chainsaw Safety Training Workshop Brochure, 2006, Maine Department of Transportation

PDF

Check Cancellation Request Letter (Form AD-6f), 2006, Maine Department of Transportation