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 2006

PDF

Check Extension Request Letter (Form AD-6h), 2006, Maine Department of Transportation

PDF

Check Transmittal Date Extension Letter (Form AD-6g), 2006, Maine Department of Transportation

PDF

Check Transmittal Negotiated Settlement Letter (Form AD-6e), 2006, Maine Department of Transportation

PDF

Check Transmittal Option to Work Permit (Form AD-6i), 2006, Maine Department of Transportation

PDF

Check Transmittal Relocation Benefits Letter (Form AD-6c), 2006, Maine Department of Transportation

PDF

Check Transmittal Replacement Check Letter (Form AD-6d), 2006, Maine Department of Transportation

PDF

Check Transmittal Settlement Agreement Letter (Form AD-6a), 2006, Maine Department of Transportation

PDF

Community Transportation Improvement Packet Letter, 2006, Maine Department of Transportation

PDF

Competitive Programs : How to Submit Your Priorities, 2006, Maine Department of Transportation

PDF

Contract Compliance Review Process, July 2006, Maine Department of Transportation

PDF

Defensive Driving Class : Coaching the Maintenance Vehicle Operator, Workshop Brochure, 2006, Maine Department of Transportation

PDF

Detailed Narrative Appraisal : Certificate of Appraiser (VL-9c), 2006, Maine Department of Transportation

PDF

Distribution of Limited English Proficiency Binders : Memo, August 8, 2006, Maine Department of Transportation

PDF

Donation and Acknowledgement/Waiver of Right to Receive Just Compensation (VL-23), 2006, Maine Department of Transportation

PDF

Environmental Assessment for the Auburn Intermodal Passenger Center, December 6, 2006, Maine Department of Transportation

PDF

Epoxy Resin Bonding Agents : Product Acceptance Criteria, March 2006, Maine Department of Transportation

PDF

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

PDF

Fiber-Reinforced Polymer Composite Drain for Highway Concrete Bridge Decks, 2006, Maine Department of Transportation

PDF

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

PDF

Gray Bypass Map, 2006, Maine Department of Transportation

PDF

Highway Adequacy 2006 Interim Report, Maine Department of Transportation

PDF

Highway Adequacy 2006 Interim Report : Appendix, Maine Department of Transportation

PDF

Highway Adequacy Index : Region 1, 2006, Maine Department of Transportation

PDF

Highway Adequacy Index : Region 2, 2006, Maine Department of Transportation

PDF

Highway Adequacy Index : Region 3 East, 2006, Maine Department of Transportation

PDF

Highway Adequacy Index : Region 4 East, 2006, Maine Department of Transportation

PDF

Highway Adequacy Index : Region 5 North, 2006, Maine Department of Transportation

PDF

"Imprint" Colored-Textured Pavement Interim Report 2006 : Damariscotta, Maine - Intersection of Route 1 & Belvedere Rd., April 7, 2006, Maine Department of Transportation

PDF

Industrial Rail Access Program (IRAP) : Application for Assistance, 2006, Maine Department of Transportation

PDF

Instructions for Completing the Disadvantaged Business Enterprise (DBE) Program Uniform Certification Application, February 23, 2006, Maine Department of Transportation

PDF

Labor Standards Interview (SF-1445), July 2006, Maine Department of Transportation

PDF

Large Animal-Vehicle Crashes in Maine : Annual Crashes (1996-2005), Maine Department of Transportation

PDF

Maine Aviation Systems Plan Update : Executive Summary, Maine Department of Transportation

PDF

Maine Aviation Systems Plan Update Phase I : Final Technical Report, Maine Aviation Systems Plan, March 2006, Maine Department of Transportation

PDF

Maine Aviation Systems Plan Update Phase III : Technical Report; Appendix A, 2006, Maine Department of Transportation

PDF

Maine Aviation Systems Plan Update Phase III : Technical Report; Appendix B, 2006, Maine Department of Transportation

PDF

Maine Aviation Systems Plan Update Phase III : Technical Report; Appendix C, 2006, Maine Department of Transportation

PDF

MaineDOT Regions, 2006, Maine Department of Transportation

PDF

Maine Mall Area Roadwork : Nighttime Closures Planned for Turnpike South Portland (Exit 45) Interchange - New Bridge Beams to be Installed on Payne Road Bridge, March 23, 2006, Maine Department of Transportation

PDF

Maine Mall Area Roadwork : Nighttime Closures Planned for Turnpike South Portland (Exit 45) Interchange, September 22, 2006, Maine Department of Transportation

PDF

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

PDF

Maine Mall Area Roadwork : Roadwork to Begin for Improvements to Western Avenue in South Portland, October 20, 2006, Maine Department of Transportation

PDF

Maine Mall Area Roadwork : Turnpike's Exit 45 to Close After 10:00 P.M. Tonight (Wednesday July 19) and Tomorrow Night (Thursday July 20), 2006, Maine Department of Transportation

PDF

Maintaining Gravel Roads Workshop Brochure, 2006, Maine Department of Transportation

PDF

Manager Breakfast Snow and Ice Control Agenda, 2006, Maine Department of Transportation

PDF

Manager Breakfast Snow and Ice Control Invitation Letter, 2006, Maine Department of Transportation

PDF

Manager's Breakfast Locations, Flyer, 2006, Maine Department of Transportation

PDF

Master Waiver Spreadsheet (VL-4A), 2006, Maine Department of Transportation

PDF

Memorandum to State Claims Commission : Withdrawal of Settled Parcel (Form AD-12), 2006, Maine Department of Transportation

PDF

Monitoring a Pile-Supported Integral Abutment Bridge at a Site with Shallow Bedrock Phase II : Technical Report ME 01-7, August 2006, Maine Department of Transportation

PDF

National Transportation Evaluation Program (NTPEP) : Concrete Admixture Survey, January 17, 2006, Maine Department of Transportation

PDF

Neenah Foundry Company : Cast Iron Detectable Warning Plates, Route 1, Bucksport & Verona, July 6, 2006, Maine Department of Transportation

PDF

NOAA Restoration Center Community-based Restoration Program (CRP) : Progress Report Narrative Format, October 18, 2006, Maine Department of Transportation

PDF

Notice of Additional Parcel Referred to State Claims Commission (AD-13), 2006, Maine Department of Transportation

PDF

Notice of Referral to State Claims Commission Letter (Form AD-5), March 9, 2006, Maine Department of Transportation

PDF

Pavemend - Brunswick, Maine, Route 1, I-295 On-Ramp S.B. : Liquid Pavement Repair Material, July 11, 2006, Maine Department of Transportation

PDF

Personal Property Relocation Bid Amount Approval Letter (Form RA-41B), 2006, Maine Department of Transportation

PDF

Personal Property Relocation Eligibility Notification Letter (Form RA-41A), 2006, Maine Department of Transportation

PDF

Problem Solving 06-6 : Documentation of Liquid De-icing Agents Utilized During the Winter of 2005-2006, 2006, Maine Department of Transportation

PDF

Property Acquisition Option (Form AQ-11), March 27, 2006, Maine Department of Transportation

PDF

Property Negotiator's Statement (Form AQ-6), March 27, 2006, Maine Department of Transportation

PDF

Property Owner Report (Form MR-1), March 9, 2006, Maine Department of Transportation

PDF

Public Participation, 2006, Maine Department of Transportation

PDF

Real Property Acquisition Status Report Form (Form AD-4), March 9, 2006, Maine Department of Transportation

PDF

Replacement Housing Payment Notice/Application (Form RA-48), 2006, Maine Department of Transportation

PDF

Report of the Governor's Capital Transportation Funding Working Group, Governor's Capital Transportation Working Group

PDF

Request to Reissue Check Form (AD-6J), 2006, Maine Department of Transportation

PDF

Research Newsletter, July 2006, Maine Department of Transportation

PDF

Reviewers Determination and Approval Form (VL-15, formerly Form A-5), June 14, 2006, Maine Department of Transportation

PDF

Right of Way Manual, 2006, Maine Department of Transportation

PDF

Road Surface Management System Workshop Brochure, 2006, Maine Department of Transportation

PDF

Roundabouts : You Can Get There from Here, Flyer, 2006, Maine Department of Transportation

PDF

Sale Checklist (Form VL-11), March 30, 2006, Maine Department of Transportation

PDF

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

PDF

Settled Property Owner Notification Letter II (Form AD-2B), March 9, 2006, Maine Department of Transportation

PDF

Short Form Appraisal : Certificate of Appraiser (Form VL-9B), March 30, 2006, Maine Department of Transportation

PDF

Small Harbor Improvement Program (SHIP) & Boating Infrastructure Grant Program (BIG), 2006, Maine Department of Transportation

PDF

Snowplowable Pavement Market Test Deck Inspection, November 7, 2006, Maine Department of Transportation

PDF

State of Maine Laws for the Operation of Commercial Vehicles Effective August 23, 2006, Maine Department of Transportation

PDF

Stillwater Drive Overpass Map, 2006, Maine Department of Transportation

PDF

StreetPrint in Farmingdale, Maine : Route 201, Maine Avenue, Textured / Painted Flush Median Islands, July 6, 2006, Maine Department of Transportation

PDF

Supplemental Specification, Section 506 : Protective Coating, Steel, June 5, 2006, Maine Department of Transportation

PDF

Sus Derechos Bajo el Título VI del Acta de los Derechos Civiles de 1964 = Your Rights Under Title VI of the Civil Rights Act of 1964, June 2006, Maine Department of Transportation

PDF

Sustainable Transportation Funding for Maine’s Future, Caroline Lundquist Noblet, Gregory M. Gould, Jonathan Rubin, Daniel Innis, and Charles Morris

PDF

TEA TUG Conference : Guest Registration Form, July 30, 2006, Maine Department of Transportation

PDF

Technical Report 00-18 : Longitudinal Joint Treatment, March 2006, 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, Interim Report - Third and Fourth Year, October 2006, Maine Department of Transportation

PDF

Technical Report 03-1 : Bridge Deck Resurfacing Using Rosphalt 50, Interim Report - Second, Third, and Fourth Year, October 2006, Maine Department of Transportation

PDF

Technical Report 06-14 : FRP-Wood Hybrid Bridge Deck in Union-Washington, Skidmore Bridge, Final Report, December 2006, Maine Department of Transportation

PDF

Technical Report 92-34 : Field Trial of Gravel Stabilization Methods - Route 1, Cyr-Van Buren, Maine, Final Report, April 2006, Maine Department of Transportation

PDF

Technical Report 92-34 : Field Trial of Gravel Stabilization Methods, Route 1, Cyr-Van Buren, Maine, Final Report, April 2006, Maine Department of Transportation

PDF

The Economic Impact of Airports in Maine, November 2006, Maine Department of Transportation

PDF

The Future of Transportation Funding in Maine : A Report to the Joint Standing Committee on Transportation, 122nd Maine Legislature, Maine Department of Transportation and Maine Turnpike Authority

PDF

The Landowner's Guide to the Acquisition Process 2006, Maine Department of Transportation

PDF

Traffic Volume Counts, 2006 Annual Report : Androscoggin County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2006 Annual Report : Aroostook County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2006 Annual Report : Cumberland County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2006 Annual Report : Franklin County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2006 Annual Report : Hancock County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2006 Annual Report : Kennebec County, Maine Department of Transportation