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

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

PDF

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

PDF

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

PDF

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

PDF

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

PDF

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

PDF

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

PDF

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

PDF

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

PDF

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

PDF

Transmittal Letter to State Claims Commission (Form AD-11), March 9, 2006, Maine Department of Transportation

PDF

Transmittal of Payment Letter : Settled Cases (Form AD-8), March 9, 2006, Maine Department of Transportation

PDF

Transportation Enhancement Program : Application for Funds FY 2008-2009, Maine Department of Transportation

PDF

Transportation in Maine : State of the System (SOS), Chapter 1 - Introduction, 2006, Maine Department of Transportation

PDF

Transportation in Maine : State of the System (SOS), Chapter 2 - Executive Summary, 2006, Maine Department of Transportation

PDF

Transportation in Maine : State of the System (SOS), Chapter 3 - Safety, 2006, Maine Department of Transportation

PDF

Transportation in Maine : State of the System (SOS), Chapter 4 - Highways, 2006, Maine Department of Transportation

PDF

Transportation in Maine : State of the System (SOS), Chapter 5 - Bridges, 2006, Maine Department of Transportation

PDF

Transportation in Maine : State of the System (SOS), Chapter 6 - Passenger Transportation, 2006, Maine Department of Transportation

PDF

Transportation in Maine : State of the System (SOS), Chapter 7 - Freight Transportation, 2006, Maine Department of Transportation

PDF

Transportation in Maine : State of the System (SOS), Chapter 8 - Intelligent Transportation Systems, 2006, Maine Department of Transportation

PDF

Transportation in Maine : State of the System (SOS) - Cover, 2006, Maine Department of Transportation

PDF

Transportation in Maine : State of the System (SOS), Table of Contents, 2006, Maine Department of Transportation

PDF

Transportation Project Requests Form, 2006, Maine Department of Transportation

PDF

Unsettled Property Owner Notification Letter (Form AD-1a), 2006, Maine Department of Transportation

PDF

Unsettled Property Owner Notification Letter II (Form AD-1b), 2006, Maine Department of Transportation

PDF

U.S. Route 1 Reconstruction in Warren, Maine : A Survey of Community Response to the Department of Transportation's Application of Context Sensitive Solutions, May 15, 2006, Maine Department of Transportation

PDF

Utilities Task Force : April 28, 2006 Meeting Minutes, Maine Department of Transportation

PDF

Utilities Task Force : October 19, 2006 Meeting Minutes, Maine Department of Transportation

PDF

Utility Location Permit Application : Sample, June 5, 2006, Maine Department of Transportation

PDF

Valuation Report Specifications, 2006, Maine Department of Transportation

PDF

Value Finding Appraisal : Certificate of Appraiser (Form VL-9a), March 30, 2006, Maine Department of Transportation

PDF

Value-Finding Appraisal Form (VL-5), 2006, Maine Department of Transportation

PDF

Volume Two: State Standards Highway Design Guide, 2006, Maine Department of Transportation

PDF

West Gardiner Service Plaza Rest Area Study, Attachment A : Plans, 2006, Maine Department of Transportation

PDF

West Gardiner Service Plaza Rest Area Study, Attachment B : Traffic Memo, 2006, Maine Department of Transportation

PDF

West Gardiner Service Plaza Rest Area Study, Attachment C : Agency Letters, 2006, Maine Department of Transportation

PDF

West Gardiner Service Plaza Rest Area Study, Attachment D : Meeting Minutes, 2006, Maine Department of Transportation

PDF

West Gardiner Service Plaza Rest Area Study, Attachment E : Meeting Minutes, 2006, Maine Department of Transportation

PDF

West Gardiner Service Plaza Rest Area Study : Environmental Document, 2006, Maine Department of Transportation

PDF

Workers' Compensation Poster, January 2006, Maine Department of Transportation

Submissions from 2005

PDF

2004-2025 Long Range Plan and 2004-2006 Statewide Transportation Improvement Program 8-Hour Ozone Conformity Analysis Update for Maine's Nonattainment Areas Including the Metropolitan Planning Organizations : PACTS & KACTS (Draft, May 13, 2005), Maine Department of Transportation

PDF

2004-2025 Long-Range Transportation Improvement Plan and 2004-2006 Statewide Transportation Improvement Program, 8-Hour Ozone Update Conformity Analysis for Maine's Nonattainment Areas Including the Metropolitan Planning Organizations : PACTS & KACTS, May 10, 2005, Maine Department of Transportation

PDF

2005 Progress Report on Implementation of the Stormwater MOA, Maine Department of Transportation

PDF

2005 SHIP Awards (Round 5), Maine Department of Transportation

PDF

30-Day Notice to Vacate Letter, 2005, Maine Department of Transportation

PDF

46th Annual Conference of the Northeast States Geotechnical Engineers, September 20-23, 2005, Portland, Maine, Program, August Draft, Maine Department of Transportation

PDF

46th Annual Conference of the Northeast States Geotechnical Engineers, September 20-23, 2005, Portland, Maine, Program, July Draft, Maine Department of Transportation

PDF

46th Annual Conference of the Northeast States Geotechnical Engineers, September 20-23, 2005, Portland, Maine, Program, September, Final, Maine Department of Transportation

PDF

46th Annual Conference of the Northeast States Geotechnical Engineers, September 20-23, 2005, Portland, Maine, Registration Form, Maine Department of Transportation

PDF

Administrative Acquisition Worksheet, 2005, Maine Department of Transportation

PDF

Advance Payment of Moving Expenses for Business, Farm, or Non-Profit Organization (RA-46A), 2005, Maine Department of Transportation

PDF

Advance Payment Residential Moving Expense Claim (RA-45), 2005, Maine Department of Transportation

PDF

Advance Replacement Housing Payment Application (RA-48A), 2005, Maine Department of Transportation

PDF

Advertising Signs : Cost & Relocation Data (RA-13), 2005, Maine Department of Transportation

PDF

Advertising Signs Within Right-of-Way Prohibited (MR-18), 2005, Maine Department of Transportation

PDF

After Condemnation Appeal Form (AQ-10), 2005, Maine Department of Transportation

PDF

After Condemnation Form (AQ-9), 2005, Maine Department of Transportation

PDF

Airport Master Plan Update : Biddeford Municipal Airport, Biddeford, Maine, February 2005, Maine Department of Transportation

PDF

Air Quality Conformity Analysis for the 2006-2008 Statewide Transportation Improvement Program and the 2025 Long Range Transportation Plan for Maine's Nonattainment Areas Including the Metropolitan Planning Organizations : PACTS & KACTS, December 2005, Maine Department of Transportation

PDF

Air Quality Conformity Analysis for the 2006-2008 Statewide Transportation Improvement Program for Maine's Nonattainment Areas Including the Metropolitan Planning Organizations : PACTS & KACTS, July 8, 2005, Maine Department of Transportation

PDF

Application for a Utility Location Permit : Line Extension/Private Construction Agreement, October 25, 2005, Maine Department of Transportation

PDF

Application for Driveway/Entrance Permit : Mid Coast Region 2, 2005, Maine Department of Transportation

PDF

Assessment and Area Record (VL-1), 2005, Maine Department of Transportation

PDF

Augusta Memorial Bridge Project : Building a Better Future Through a Stronger Memorial Bridge, Page 1, September 2005, Maine Department of Transportation

PDF

Augusta Memorial Bridge Project : Building a Better Future Through a Stronger Memorial Bridge, Page 2, September 2005, Maine Department of Transportation

PDF

Augusta Memorial Bridge Project : Building a Better Future Through a Stronger Memorial Bridge, Page 3, September 2005, Maine Department of Transportation

PDF

Augusta Memorial Bridge Project : Building a Better Future Through a Stronger Memorial Bridge, Page 4, September 2005, Maine Department of Transportation

PDF

Augusta Memorial Bridge Project : Closure Alert, 2005, Maine Department of Transportation

PDF

Augusta Memorial Bridge Project : Press Release - Additional Downtown Augusta Parking in Place for the Holiday Season, November 16, 2005, Maine Department of Transportation

PDF

Augusta Memorial Bridge Project : Traffic Alert, 2005, Maine Department of Transportation

PDF

Augusta Memorial Bridge Project : Update, July 2005, Maine Department of Transportation

PDF

Available Replacement Housing Price List (Form RA-34), December 13, 2005, Maine Department of Transportation

PDF

Available Replacement Rental Price List Form (Form RA-33), December 13, 2005, Maine Department of Transportation

PDF

Bath Feasibility Study (NH-10123(00)), 2005, Maine Department of Transportation

PDF

Bath Feasibility Study : Technical Memoranda (NH-10123(00)), 2005, Maine Department of Transportation

PDF

Behavior of Pile-Supported Integral Abutment Bridge at Bridge Sites with Shallow Bedrock Phase I : Technical Report ME 01-7, June 2005, Maine Department of Transportation, John G. DeLano, William G. Davids, Thomas C. Sanford, and Laura Krusinsky

PDF

Business Fixtures Notice (RA-24), December 13, 2005, Maine Department of Transportation

PDF

Business Reestablishment Expenses (Farm, Non-Profit Organization) (RA-38), 2005, Maine Department of Transportation

PDF

Business Relocation Needs and Preferences Questionnaire (RA-12), 2005, Maine Department of Transportation

PDF

Citations and Associated Text, Appendix B (MaineDOT Highway Driveway and Entrance Rules), March 18, 2005, Maine Department of Transportation

PDF

Comparable Dwelling Grid (Form RA-29), December 14, 2005, Maine Department of Transportation

PDF

Comparable Replacement Housing Notice (RA-23), December 14, 2005, Maine Department of Transportation

PDF

Control of Access Form (MR-8), 2005, Maine Department of Transportation

PDF

Data Collection : Replacement Housing Payments (Form RA-19), December 13, 2005, Maine Department of Transportation

PDF

Decent, Safe and Sanitary Inspection Report (RA-59), 2005, Maine Department of Transportation

PDF

Deed of Vacation (MR-14), 2005, Maine Department of Transportation

PDF

Detailed Narrative Check List (VL-13), 2005, Maine Department of Transportation

PDF

Disadvantaged Business Enterprise Program : Personal Financial Statement, September 2005, Maine Department of Transportation

PDF

Displacee Inventory Form (R/A 1), 2005, Maine Department of Transportation

PDF

Displacee Master Inventory Form (R/A-2), 2005, Maine Department of Transportation

PDF

Displacee Master Relocation Record (RA-14), 2005, Maine Department of Transportation

PDF

Eligibility for Relocation Benefits Form (R/A-30), 2005, Maine Department of Transportation

PDF

Estimated Cost of Right-of-Way (Form VL-18), 2005, Maine Department of Transportation

PDF

Estimate of Survey Markers & Right of Way Monuments (Form MR-3), 2005, Maine Department of Transportation

PDF

Fixed Payment in Lieu of Actual Non-Residential Expenses - Businesses, Farms, & Non-Profit Organizations (RA-43), 2005, Maine Department of Transportation

PDF

Fixed Residential Moving Cost Schedule (RA-40_, 2005, Maine Department of Transportation

PDF

Form Letter to Small Business Administration (RA-22), 2005, Maine Department of Transportation

PDF

Gorham Bypass Environmental Assessment : Additional Analysis, October 24, 2005, Maine Department of Transportation

PDF

Gorham Bypass File : Updated Intersection Safety Analysis, July 25, 2005, Maine Department of Transportation