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 2005
Traffic Volume Counts, 2005 Annual Report : Oxford County, Maine Department of Transportation
Traffic Volume Counts, 2005 Annual Report : Penobscot County, Maine Department of Transportation
Traffic Volume Counts, 2005 Annual Report : Piscataquis County, Maine Department of Transportation
Traffic Volume Counts, 2005 Annual Report : Sagadahoc County, Maine Department of Transportation
Traffic Volume Counts, 2005 Annual Report : Somerset County, Maine Department of Transportation
Traffic Volume Counts, 2005 Annual Report : Waldo County, Maine Department of Transportation
Traffic Volume Counts, 2005 Annual Report : Washington County, Maine Department of Transportation
Traffic Volume Counts, 2005 Annual Report : York County, Maine Department of Transportation
Maine Deer/Vehicle Crashes 2002-2004, Maine Department of Transportation
Maine Wildlife/Vehicle Crashes 2002-2004, Maine Department of Transportation
Personal Property Agreement (Form R/A-41), 2005, Maine Department of Transportation
Advance Payment Residential Moving Expense Claim (RA-45), 2005, Maine Department of Transportation
Business Relocation Needs and Preferences Questionnaire (RA-12), 2005, Maine Department of Transportation
Displacee Master Relocation Record (RA-14), 2005, Maine Department of Transportation
Map of Jetport Plaza Road Project, December 20, 2005, Maine Department of Transportation
Replacement Housing Payment Eligibility Statement (Form RA-54), December 20, 2005, Maine Department of Transportation
Replacement Housing Payment Escrow Agreement (Form RA-56), December 20, 2005, Maine Department of Transportation
Replacement Housing Payment Escrow Application (Form RA-55), December 20, 2005, Maine Department of Transportation
Replacement Housing Payment Notice/Application (Form RA-51), December 20, 2005, Maine Department of Transportation
Replacement Housing Payment Notice/Application : Mobile Home Occupants (Form RA-50), December 20, 2005, Maine Department of Transportation
Residential Relocation Assistance Questionnaire (Form RA-11), December 20, 2005, Maine Department of Transportation
Right of Way Certificate : Class 1 (Form AD-3A), 2005, Maine Department of Transportation
Right of Way Certificate : Classes 2 and 3 (Form AD-3B), 2005, Maine Department of Transportation
Decent, Safe and Sanitary Inspection Report (RA-59), 2005, Maine Department of Transportation
Detailed Narrative Check List (VL-13), 2005, Maine Department of Transportation
Increased Interest Payment Applications (RA-52), 2005, Maine Department of Transportation
Memorandum from Review Appraiser (Form VL-21), 2005, Maine Department of Transportation
Minimum Payment Worksheet (Form VL-22), 2005, Maine Department of Transportation
Residential Incidental Expenses Claim (Form RA-53), December 19, 2005, Maine Department of Transportation
Short Form Check List (VL-12), December 19, 2005, Maine Department of Transportation
30-Day Notice to Vacate Letter, 2005, Maine Department of Transportation
Advance Payment of Moving Expenses for Business, Farm, or Non-Profit Organization (RA-46A), 2005, Maine Department of Transportation
Advance Replacement Housing Payment Application (RA-48A), 2005, Maine Department of Transportation
Business Reestablishment Expenses (Farm, Non-Profit Organization) (RA-38), 2005, Maine Department of Transportation
Fixed Payment in Lieu of Actual Non-Residential Expenses - Businesses, Farms, & Non-Profit Organizations (RA-43), 2005, Maine Department of Transportation
Moving Expenses for Personal Property Items Only (RA-47), 2005, Maine Department of Transportation
Moving Expenses of Business, Farm, or Non-Profit Organization (RA-46), 2005, Maine Department of Transportation
Replacement Rental Assistance / Down Payment Notice/Application (Form RA-49), December 16, 2005, Maine Department of Transportation
Request for Review/Referral of Relocation Assistance Payment (Form RA-42), December 16, 2005, Maine Department of Transportation
Residential Moving Expense Claim (Form RA-44), December 16, 2005, Maine Department of Transportation
Comparable Dwelling Grid (Form RA-29), December 14, 2005, Maine Department of Transportation
Comparable Replacement Housing Notice (RA-23), December 14, 2005, Maine Department of Transportation
Initial Relocation Notice Letter : Business (RA-16B), 2005, Maine Department of Transportation
Initial Relocation Notice Letter (RA-16), 2005, Maine Department of Transportation
Notice of Intent to Acquire for Relocation of Personal Property Signs, Lights, etc.) - Form RA-21, December 14, 2005, Maine Department of Transportation
Relocation Assistance Contact Summary (Form RA-20), December 14, 2005, Maine Department of Transportation
Rental Assistance Payment Estimate Form (RA-25), December 14, 2005, Maine Department of Transportation
Advertising Signs : Cost & Relocation Data (RA-13), 2005, Maine Department of Transportation
After Condemnation Appeal Form (AQ-10), 2005, Maine Department of Transportation
After Condemnation Form (AQ-9), 2005, Maine Department of Transportation
Available Replacement Housing Price List (Form RA-34), December 13, 2005, Maine Department of Transportation
Available Replacement Rental Price List Form (Form RA-33), December 13, 2005, Maine Department of Transportation
Business Fixtures Notice (RA-24), December 13, 2005, Maine Department of Transportation
Data Collection : Replacement Housing Payments (Form RA-19), December 13, 2005, Maine Department of Transportation
Displacee Inventory Form (R/A 1), 2005, Maine Department of Transportation
Displacee Master Inventory Form (R/A-2), 2005, Maine Department of Transportation
Eligibility for Relocation Benefits Form (R/A-30), 2005, Maine Department of Transportation
Form Letter to Small Business Administration (RA-22), 2005, Maine Department of Transportation
Justification for Administrative Settlement (Form AQ-3), 2005, Maine Department of Transportation
Lease : Master (Form PM-6), 2005, Maine Department of Transportation
Moving Payments: Summary Form (RA-18), 2005, Maine Department of Transportation
Occupancy Agreement (Form PM-2), December 13, 2005, Maine Department of Transportation
Property Acquisition Letter (Form AQ-1), December 13, 2005, Maine Department of Transportation
Property Acquisition Letter II (Form AQ-2), December 13, 2005, Maine Department of Transportation
Property Management (Form PM-3), December 13, 2005, Maine Department of Transportation
Property Negotiator's Certificate : Conflict of Interest Statement (Form AQ-5), December 13, 2005, Maine Department of Transportation
Property Owner Contact Form (AQ-14), December 13, 2005, Maine Department of Transportation
Property Owner's Offer-Assent Form (AQ-15), December 13, 2005, Maine Department of Transportation
Relocation Assistance : Estimated Costs (Form RA-10), December 13, 2005, Maine Department of Transportation
Relocation Assistance : Field Worksheet for Estimates (Form RA-9), December 13, 2005, Maine Department of Transportation
Relocation Assistance Office : Services and Information Available (Form RA-37), December 13, 2005, Maine Department of Transportation
Relocation Assistance Plan Form (Form RA-8), December 13, 2005, Maine Department of Transportation
Relocation Assistance, Service Business, Farm or Non-Profit Properties, For Sale or Rent (Form RA-35), December 13, 2005, Maine Department of Transportation
Relocation Payments : Summary Form (RA-17), December 13, 2005, Maine Department of Transportation
Replacement Down Payment Estimate Data Form (RA-27), December 13, 2005, Maine Department of Transportation
Replacement Housing Estimate Data Form (RA-26), December 13, 2005, Maine Department of Transportation
Replacement Housing Form : Apartments, Multi-Family, Combinations (Form RA-4), December 13, 2005, Maine Department of Transportation
Replacement Housing Form : Businesses, Farms, Non-Profit Organizations (Form RA-5), December 13, 2005, Maine Department of Transportation
Replacement Housing Form : Single Family (Form RA-3), December 13, 2005, Maine Department of Transportation
Replacement Rental/Downpayment Estimate Data Form (RA-28), December 13, 2005, Maine Department of Transportation
Right of Way Stage : Housing for Rent (Form RA-15), December 13, 2005, Maine Department of Transportation
Settlement Agreement (Form AQ-7), December 13, 2005, Maine Department of Transportation
Status and Disposition of Buildings (Form PM-5), December 13, 2005, Maine Department of Transportation
Summary for Public Hearing : Corridor Hearing, Highway Design Hearing (Form RA-7), December 13, 2005, Maine Department of Transportation
Surplus/Excess Land, or Land and Buildings (Form PM-4), December 13, 2005, Maine Department of Transportation
Waiver Valuation Offer Letter and Settlement Agreement, 2005, Maine Department of Transportation
Work Permit (Form AQ-4), 2005, Maine Department of Transportation
Administrative Acquisition Worksheet, 2005, Maine Department of Transportation
Assessment and Area Record (VL-1), 2005, Maine Department of Transportation
Control of Access Form (MR-8), 2005, Maine Department of Transportation
Deed of Vacation (MR-14), 2005, Maine Department of Transportation
Estimate of Survey Markers & Right of Way Monuments (Form MR-3), 2005, Maine Department of Transportation
Governor's Deed (Form MR-15), 2005, Maine Department of Transportation
Highway Easement Form (MR-6), 2005, Maine Department of Transportation
Incidental Right of Way Cost Estimate 1st Phase (Form VL-17), 2005, Maine Department of Transportation
Invitation to Accompany Appraiser Letter (Form VL-7), 2005, Maine Department of Transportation
Memorandum of Agreement (Form PM-1), 2005, Maine Department of Transportation
Notice of Layout and Taking - Form MR-13, 2005, Maine Department of Transportation
Notice of Referral to State Claims Commission Letter (Form AD-9), December 12, 2005, Maine Department of Transportation
Notice of Referral to State Claims Commission Per Owner Request Letter (Form AD-10), December 12, 2005, Maine Department of Transportation