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 2005

PDF

Traffic Volume Counts, 2005 Annual Report : Oxford County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2005 Annual Report : Penobscot County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2005 Annual Report : Piscataquis County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2005 Annual Report : Sagadahoc County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2005 Annual Report : Somerset County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2005 Annual Report : Waldo County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2005 Annual Report : Washington County, Maine Department of Transportation

PDF

Traffic Volume Counts, 2005 Annual Report : York County, Maine Department of Transportation

PDF

Maine Deer/Vehicle Crashes 2002-2004, Maine Department of Transportation

PDF

Maine Wildlife/Vehicle Crashes 2002-2004, Maine Department of Transportation

PDF

Personal Property Agreement (Form R/A-41), 2005, Maine Department of Transportation

PDF

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

PDF

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

PDF

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

PDF

Map of Jetport Plaza Road Project, December 20, 2005, Maine Department of Transportation

PDF

Replacement Housing Payment Eligibility Statement (Form RA-54), December 20, 2005, Maine Department of Transportation

PDF

Replacement Housing Payment Escrow Agreement (Form RA-56), December 20, 2005, Maine Department of Transportation

PDF

Replacement Housing Payment Escrow Application (Form RA-55), December 20, 2005, Maine Department of Transportation

PDF

Replacement Housing Payment Notice/Application (Form RA-51), December 20, 2005, Maine Department of Transportation

PDF

Replacement Housing Payment Notice/Application : Mobile Home Occupants (Form RA-50), December 20, 2005, Maine Department of Transportation

PDF

Residential Relocation Assistance Questionnaire (Form RA-11), December 20, 2005, Maine Department of Transportation

PDF

Right of Way Certificate : Class 1 (Form AD-3A), 2005, Maine Department of Transportation

PDF

Right of Way Certificate : Classes 2 and 3 (Form AD-3B), 2005, Maine Department of Transportation

PDF

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

PDF

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

PDF

Increased Interest Payment Applications (RA-52), 2005, Maine Department of Transportation

PDF

Memorandum from Review Appraiser (Form VL-21), 2005, Maine Department of Transportation

PDF

Minimum Payment Worksheet (Form VL-22), 2005, Maine Department of Transportation

PDF

Residential Incidental Expenses Claim (Form RA-53), December 19, 2005, Maine Department of Transportation

PDF

Short Form Check List (VL-12), December 19, 2005, Maine Department of Transportation

PDF

30-Day Notice to Vacate Letter, 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 Replacement Housing Payment Application (RA-48A), 2005, Maine Department of Transportation

PDF

Business Reestablishment Expenses (Farm, Non-Profit Organization) (RA-38), 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

Moving Expenses for Personal Property Items Only (RA-47), 2005, Maine Department of Transportation

PDF

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

PDF

Replacement Rental Assistance / Down Payment Notice/Application (Form RA-49), December 16, 2005, Maine Department of Transportation

PDF

Request for Review/Referral of Relocation Assistance Payment (Form RA-42), December 16, 2005, Maine Department of Transportation

PDF

Residential Moving Expense Claim (Form RA-44), December 16, 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

Initial Relocation Notice Letter : Business (RA-16B), 2005, Maine Department of Transportation

PDF

Initial Relocation Notice Letter (RA-16), 2005, Maine Department of Transportation

PDF

Notice of Intent to Acquire for Relocation of Personal Property Signs, Lights, etc.) - Form RA-21, December 14, 2005, Maine Department of Transportation

PDF

Relocation Assistance Contact Summary (Form RA-20), December 14, 2005, Maine Department of Transportation

PDF

Rental Assistance Payment Estimate Form (RA-25), December 14, 2005, Maine Department of Transportation

PDF

Advertising Signs : Cost & Relocation Data (RA-13), 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

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

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

PDF

Data Collection : Replacement Housing Payments (Form RA-19), December 13, 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

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

PDF

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

PDF

Justification for Administrative Settlement (Form AQ-3), 2005, Maine Department of Transportation

PDF

Lease : Master (Form PM-6), 2005, Maine Department of Transportation

PDF

Moving Payments: Summary Form (RA-18), 2005, Maine Department of Transportation

PDF

Occupancy Agreement (Form PM-2), December 13, 2005, Maine Department of Transportation

PDF

Property Acquisition Letter (Form AQ-1), December 13, 2005, Maine Department of Transportation

PDF

Property Acquisition Letter II (Form AQ-2), December 13, 2005, Maine Department of Transportation

PDF

Property Management (Form PM-3), December 13, 2005, Maine Department of Transportation

PDF

Property Negotiator's Certificate : Conflict of Interest Statement (Form AQ-5), December 13, 2005, Maine Department of Transportation

PDF

Property Owner Contact Form (AQ-14), December 13, 2005, Maine Department of Transportation

PDF

Property Owner's Offer-Assent Form (AQ-15), December 13, 2005, Maine Department of Transportation

PDF

Relocation Assistance : Estimated Costs (Form RA-10), December 13, 2005, Maine Department of Transportation

PDF

Relocation Assistance : Field Worksheet for Estimates (Form RA-9), December 13, 2005, Maine Department of Transportation

PDF

Relocation Assistance Office : Services and Information Available (Form RA-37), December 13, 2005, Maine Department of Transportation

PDF

Relocation Assistance Plan Form (Form RA-8), December 13, 2005, Maine Department of Transportation

PDF

Relocation Assistance, Service Business, Farm or Non-Profit Properties, For Sale or Rent (Form RA-35), December 13, 2005, Maine Department of Transportation

PDF

Relocation Payments : Summary Form (RA-17), December 13, 2005, Maine Department of Transportation

PDF

Replacement Down Payment Estimate Data Form (RA-27), December 13, 2005, Maine Department of Transportation

PDF

Replacement Housing Estimate Data Form (RA-26), December 13, 2005, Maine Department of Transportation

PDF

Replacement Housing Form : Apartments, Multi-Family, Combinations (Form RA-4), December 13, 2005, Maine Department of Transportation

PDF

Replacement Housing Form : Businesses, Farms, Non-Profit Organizations (Form RA-5), December 13, 2005, Maine Department of Transportation

PDF

Replacement Housing Form : Single Family (Form RA-3), December 13, 2005, Maine Department of Transportation

PDF

Replacement Rental/Downpayment Estimate Data Form (RA-28), December 13, 2005, Maine Department of Transportation

PDF

Right of Way Stage : Housing for Rent (Form RA-15), December 13, 2005, Maine Department of Transportation

PDF

Settlement Agreement (Form AQ-7), December 13, 2005, Maine Department of Transportation

PDF

Status and Disposition of Buildings (Form PM-5), December 13, 2005, Maine Department of Transportation

PDF

Summary for Public Hearing : Corridor Hearing, Highway Design Hearing (Form RA-7), December 13, 2005, Maine Department of Transportation

PDF

Surplus/Excess Land, or Land and Buildings (Form PM-4), December 13, 2005, Maine Department of Transportation

PDF

Waiver Valuation Offer Letter and Settlement Agreement, 2005, Maine Department of Transportation

PDF

Work Permit (Form AQ-4), 2005, Maine Department of Transportation

PDF

Administrative Acquisition Worksheet, 2005, Maine Department of Transportation

PDF

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

PDF

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

PDF

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

PDF

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

PDF

Governor's Deed (Form MR-15), 2005, Maine Department of Transportation

PDF

Highway Easement Form (MR-6), 2005, Maine Department of Transportation

PDF

Incidental Right of Way Cost Estimate 1st Phase (Form VL-17), 2005, Maine Department of Transportation

PDF

Invitation to Accompany Appraiser Letter (Form VL-7), 2005, Maine Department of Transportation

PDF

Memorandum of Agreement (Form PM-1), 2005, Maine Department of Transportation

PDF

Notice of Layout and Taking - Form MR-13, 2005, Maine Department of Transportation

PDF

Notice of Referral to State Claims Commission Letter (Form AD-9), December 12, 2005, Maine Department of Transportation

PDF

Notice of Referral to State Claims Commission Per Owner Request Letter (Form AD-10), December 12, 2005, Maine Department of Transportation