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”.
Submissions from 2007
Utilities Task Force : April 26, 2007 Meeting Minutes, Maine Department of Transportation
Deer Isle-Sedgwick Bridge : April 20, 2007 Weekly Highlights, Maine Department of Transportation
Maine Mall Area Roadwork : Turnpike's Exit 45 to Experience Nighttime Closings Sunday, April 22 & Monday, April 23, 2007, Maine Department of Transportation
Deer Isle-Sedgwick Bridge : Friday April 13, 2007 Weekly Highlights, Maine Department of Transportation
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
Deer Isle-Sedgwick Bridge : April 6, 2007 Weekly Highlights, Maine Department of Transportation
Final Report 03-09 : Shoulder Rehabilitation Using Portland Cement and Recycled Asphalt Pavement, Winslow, U.S. Route 201, April 2007, Maine Department of Transportation
Supervisory Leadership in Public Works Program Brochure, 2007, Maine Department of Transportation
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
Technical Report ME 04-1 : Alternative Shallow Cross Pipe Installation Methods, April 2007, Maine Department of Transportation
Deer Isle-Sedgwick Bridge : March 30, 2007 Weekly Highlights, Maine Department of Transportation
Auburn Intermodal Passenger Center : Comments on the Environmental Assessment (NH 7903(00)E), 2007, Maine Department of Transportation
Environmental Assessment for the Auburn Intermodal Passenger Center, March 27, 2007, Maine Department of Transportation
Work Zone Traffic Control Workshop Brochure, 2007, Maine Department of Transportation
Helping You Move While We Improve the Deer Isle-Sedgwick Bridge, 2007, Maine Department of Transportation
Piscataquis River Bridge, Howland : Inspection Report, March 20, 2007, Maine Department of Transportation
Pavement Markings : Getting Crosswalks, Centerlines and Stencils to Last Longer, Brochure, 2007, Maine Department of Transportation
Bridge Plan Development Guide, Maine Department of Transportation
Gorham Bypass - Flaggy Meadow Road Bridge : Special Provision, Section 209, Wick Drains, March 2007, Maine Department of Transportation
Deer Isle-Sedgwick Bridge : Helping You Move While We Improve Flyer, 2007, Maine Department of Transportation
Frequently Asked Questions Regarding Bridges at Risk for Posting or Closure within 10 Years, Maine Department of Transportation
Environmental Assessment : Modifications of the Condor 1 and Condor 2 Military Operations Areas; Massachusetts Air National Guard 102nd Fighter Wing Otis Air National Guard Base, Falmouth, Massachusetts (Draft, February 2007), Maine Department of Transportation
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
Utility Location Permit Application, January 31, 2007, Maine Department of Transportation
Public Bridges at Risk of Being Posted or Closed Within the Next Ten Years, January 26, 2007, Maine Department of Transportation
Economic Impacts of Airports in Maine : Executive Summary, 2007, Maine Department of Transportation
2007 Railroads Map, Maine Department of Transportation
2008 Small Harbor Improvement Program Awards, Maine Department of Transportation
A Contractor's Guide to Equal Employment Opportunity, January 2007, Maine Department of Transportation
DBE Attachments A-I, 2007, Maine Department of Transportation
DBE Attachments J-N, 2007, Maine Department of Transportation
Northeast CanAm Connections : Map of Study Area and Extended Area of Interest
Northeast CanAm Connections : Work Plan for the Research Study
Submissions from 2006
Traffic Volume Counts, 2006 Annual Report : Androscoggin County, Maine Department of Transportation
Traffic Volume Counts, 2006 Annual Report : Aroostook County, Maine Department of Transportation
Traffic Volume Counts, 2006 Annual Report : Cumberland County, Maine Department of Transportation
Traffic Volume Counts, 2006 Annual Report : Franklin County, Maine Department of Transportation
Traffic Volume Counts, 2006 Annual Report : Hancock County, Maine Department of Transportation
Traffic Volume Counts, 2006 Annual Report : Kennebec County, Maine Department of Transportation
Traffic Volume Counts, 2006 Annual Report : Knox County, Maine Department of Transportation
Traffic Volume Counts, 2006 Annual Report : Lincoln County, Maine Department of Transportation
Traffic Volume Counts, 2006 Annual Report : Oxford County, Maine Department of Transportation
Traffic Volume Counts, 2006 Annual Report : Penobscot County, Maine Department of Transportation
Traffic Volume Counts, 2006 Annual Report : Piscataquis County, Maine Department of Transportation
Traffic Volume Counts, 2006 Annual Report : Sagadahoc County, Maine Department of Transportation
Traffic Volume Counts, 2006 Annual Report : Somerset County, Maine Department of Transportation
Traffic Volume Counts, 2006 Annual Report : Waldo County, Maine Department of Transportation
Traffic Volume Counts, 2006 Annual Report : Washington County, Maine Department of Transportation
Traffic Volume Counts, 2006 Annual Report : York County, Maine Department of Transportation
West Gardiner Service Plaza Rest Area Study, Attachment B : Traffic Memo, 2006, Maine Department of Transportation
West Gardiner Service Plaza Rest Area Study, Attachment D : Meeting Minutes, 2006, Maine Department of Transportation
West Gardiner Service Plaza Rest Area Study, Attachment E : Meeting Minutes, 2006, Maine Department of Transportation
West Gardiner Service Plaza Rest Area Study : Environmental Document, 2006, Maine Department of Transportation
Environmental Assessment for the Auburn Intermodal Passenger Center, December 6, 2006, Maine Department of Transportation
Technical Report 06-14 : FRP-Wood Hybrid Bridge Deck in Union-Washington, Skidmore Bridge, Final Report, December 2006, Maine Department of Transportation
Large Animal-Vehicle Crashes in Maine : Annual Crashes (1996-2005), Maine Department of Transportation
Maintaining Gravel Roads Workshop Brochure, 2006, Maine Department of Transportation
West Gardiner Service Plaza Rest Area Study, Attachment A : Plans, 2006, Maine Department of Transportation
Gray Bypass Map, 2006, Maine Department of Transportation
Snowplowable Pavement Market Test Deck Inspection, November 7, 2006, Maine Department of Transportation
Caribou Roundabout [2006 flyer], Maine Department of Transportation
Economic Impact of Airports in Maine, Wilbur Smith Associates
Final Technical Report 01-2 : Evaluation of the Norridgewock Intersection Collision Avoidance Warning System on Route 201A, Norridgewock, Maine, November 2006, Maine Department of Transportation
Roundabouts : You Can Get There from Here, Flyer, 2006, Maine Department of Transportation
The Economic Impact of Airports in Maine, November 2006, Maine Department of Transportation
Highway Adequacy 2006 Interim Report : Appendix, Maine Department of Transportation
Highway Adequacy Index : Region 2, 2006, Maine Department of Transportation
Highway Adequacy Index : Region 3 East, 2006, Maine Department of Transportation
Highway Adequacy Index : Region 4 East, 2006, Maine Department of Transportation
Highway Adequacy Index : Region 5 North, 2006, Maine Department of Transportation
Highway Adequacy Index : Region 1, 2006, Maine Department of Transportation
Maine Mall Area Roadwork : Roadwork to Begin for Improvements to Western Avenue in South Portland, October 20, 2006, Maine Department of Transportation
Utilities Task Force : October 19, 2006 Meeting Minutes, Maine Department of Transportation
NOAA Restoration Center Community-based Restoration Program (CRP) : Progress Report Narrative Format, October 18, 2006, Maine Department of Transportation
Manager Breakfast Snow and Ice Control Agenda, 2006, Maine Department of Transportation
Manager's Breakfast Locations, Flyer, 2006, Maine Department of Transportation
Manager Breakfast Snow and Ice Control Invitation Letter, 2006, Maine Department of Transportation
Auburn-Lewiston Municipal Airport (LEW), Auburn, Maine : Master Plan Update, October 2006, Maine Department of Transportation
Experimental Construction 99-8 : Experimental Use of Geogrids as an Alternative to Gravel Placement, Fourth Year Interim and Final Report, October 2006, Maine Department of Transportation
Technical Report 02-2 : Using Foamed Asphalt as a Stabilizing Agent in Full Depth Reclamation of Route 8 in Belgrade, Interim Report - Third and Fourth Year, October 2006, Maine Department of Transportation
Technical Report 03-1 : Bridge Deck Resurfacing Using Rosphalt 50, Interim Report - Second, Third, and Fourth Year, October 2006, Maine Department of Transportation
Maine Mall Area Roadwork : Nighttime Closures Planned for Turnpike South Portland (Exit 45) Interchange, September 22, 2006, Maine Department of Transportation
Maine Mall Area Roadwork : Nighttime Traffic Stops and Daytime Lane Closure Planned for Payne Road Bridge Next Week, September 22, 2006, Maine Department of Transportation
Defensive Driving Class : Coaching the Maintenance Vehicle Operator, Workshop Brochure, 2006, Maine Department of Transportation
Road Surface Management System Workshop Brochure, 2006, Maine Department of Transportation
MaineDOT Regions, 2006, Maine Department of Transportation
Scoping Report : State Route 136, Beginning at Richards Lane and Extending Northwest for 2.74 Miles to the Durham Freeport Town Line, PSN 20542, September 2006, Maine Department of Transportation
Chainsaw Safety Training Workshop Brochure, 2006, Maine Department of Transportation
State of Maine Laws for the Operation of Commercial Vehicles Effective August 23, 2006, Maine Department of Transportation
Stillwater Drive Overpass Map, 2006, Maine Department of Transportation
Valuation Report Specifications, 2006, Maine Department of Transportation
Value-Finding Appraisal Form (VL-5), 2006, Maine Department of Transportation
90-Day Assurance Notice Letter, 2006, Maine Department of Transportation
Personal Property Relocation Bid Amount Approval Letter (Form RA-41B), 2006, Maine Department of Transportation
Personal Property Relocation Eligibility Notification Letter (Form RA-41A), 2006, Maine Department of Transportation
Replacement Housing Payment Notice/Application (Form RA-48), 2006, Maine Department of Transportation
Highway Adequacy 2006 Interim Report, Maine Department of Transportation
Distribution of Limited English Proficiency Binders : Memo, August 8, 2006, Maine Department of Transportation
Airport Capital Improvement Plan : Change Form Request, August 1, 2006, Maine Department of Transportation
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