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

Gorham Bypass Study : Attachment I - Supplemental Gorham Noise Analysis, 2005, Maine Department of Transportation

PDF

Gorham Bypass Study : Finding of No Significant Impact, 2005, Maine Department of Transportation

PDF

Gorham Bypass Study : [Memorandum from Paul T. Godfrey, re: List of TSM Measures, September 2, 2005], Maine Department of Transportation

PDF

Gorham Bypass Study : Response to Comments, 2005, Maine Department of Transportation

PDF

Gorham Bypass Study : Supplemental Noise Monitoring Locations, Figure I-1, 2005, Maine Department of Transportation

PDF

Gorham : Comparison of Transportation Effects Between Alternatives Carried Forward in the ACOE Phase I Signoff - Alternatives 1c, 1e, 6d (Preferred Alternative) and No Build for the LEDPA Determination, September 12, 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

Increased Interest Payment Applications (RA-52), 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

Initial Utility & Municipal Contacts, June 23, 2005, Maine Department of Transportation

PDF

Interstate 295 Study : 2025 AM Baseline DHV and LOS, 2025 AM Auxiliary Lanes DHV and LOS, Slide 1 Combination, 2005, Maine Department of Transportation

PDF

Interstate 295 Study : 2025 AM Baseline DHV and LOS, 2025 AM Auxiliary Lanes DHV and LOS, Slide 2 Combination, 2005, Maine Department of Transportation

PDF

Interstate 295 Study : 2025 PM Baseline DHV and LOS, 2025 AM Auxiliary Lanes DHV and LOS, Slide 1 Combination, 2005, Maine Department of Transportation

PDF

Interstate 295 Study : 2025 PM Baseline DHV and LOS, 2025 AM Auxiliary Lanes DHV and LOS, Slide 2 Combination, 2005, Maine Department of Transportation

PDF

Interstate 295 Study : Advisory Committee Meeting Notice, June 30, 2005, Maine Department of Transportation

PDF

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

PDF

Jarvis' "Imprint" Colored-Textured Pavement Installation : Damariscotta, Maine - Intersection of Route 1 & Belvedere Rd., August 29, 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

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

PDF

MaineDOT Announces Maine Mall Area Road Work Plan, 2005, Maine Department of Transportation

PDF

MaineDOT Fish Passage Policy and Design Guide : 2004 Annual Report, Maine Department of Transportation

PDF

Maine Horizontal and Vertical Control Points Web Page Tutorial, 2004, Maine Department of Transportation

PDF

Maine Mall Area Roadwork : Helping You Move While We Improve, December 8, 2005, Maine Department of Transportation

PDF

Maine Mall Area Roadwork Projects; Improving Safety and Traffic Flow Around the Mall (Informational Poster)

PDF

Maine Right of Way Manual Proposed Revisions, 2005, Maine Department of Transportation

PDF

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

PDF

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

PDF

MDOT Compensatory Mitigation Program, May 2005, Maine Department of Transportation

PDF

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

PDF

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

PDF

Minimum Payment Worksheet (Form VL-22), 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

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

PDF

Notice of Availability for Review & Comment Maine Department of Transportation's Draft 8-Hour Ozone Conformity Analysis Update Federal Fiscal Years 2004-2005-2006 for the 2004-2025 Long-Range Transportation Improvement Plan and the 2004-2006 Statewide Transportation Improvement Program, May 10, 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

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

PDF

Notice of Right of Way Plan Changes (Form MR-4), December 12, 2005, Maine Department of Transportation

PDF

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

PDF

Overlength Trailer Route Insets, Page 1, 2005, Maine Department of Transportation

PDF

Overlength Trailer Route Insets, Page 2, 2005, Maine Department of Transportation

PDF

Overlength Trailer Route Insets, Page 3, 2005, Maine Department of Transportation

PDF

Overlength Truck Routes, 2005, Maine Department of Transportation

PDF

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

PDF

Petition for Discontinuance (Form MR-16), December 12, 2005, Maine Department of Transportation

PDF

Polycarb's Flexogrid Epoxy Bridge Deck Overlay System : Route 126, Tacoma Lake Bridge, Monmouth, Maine, August 26, 2005, Maine Department of Transportation

PDF

Programmatic Agreement for Historic Resources, 2005, Maine Department of Transportation

PDF

Project Check List (Form MR-2), December 12, 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 License Agreement (Form MR-9), December 12, 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

Property Transmittal Memorandum (Form MR-5], December 12, 2005, Maine Department of Transportation

PDF

Proposed Jetport Plaza Road, August 3, 2005, Maine Department of Transportation

PDF

Purpose of Appraisal (Form VL-6), 2005, Maine Department of Transportation

PDF

Quitclaim Deed with Covenant (Form MR-11), December 12, 2005, Maine Department of Transportation

PDF

Relocation Assistance and Moving Expense Finding Form (RA-39), 2005, Maine Department of Transportation

PDF

Relocation Assistance Contact Summary (Form RA-20), December 14, 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

Rental Assistance Payment Estimate Form (RA-25), December 14, 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 Housing Master Inventory Form (RA-6), December 12, 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

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

PDF

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

PDF

Request for Authorization of Additional Classification and Rate, April 30, 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

Research Newsletter, February 2005, Maine Department of Transportation

PDF

Research Summary, June 2005, Maine Department of Transportation

PDF

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

PDF

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

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

PDF

Route 1 Corridor Study, Ogunquit, Maine, 2005, Maine Department of Transportation

PDF

Route 1 Corridor Study, Ogunquit, Maine : Appendix 1, 2005, Maine Department of Transportation

PDF

Route 1 Corridor Study, Ogunquit, Maine : Appendix 2, 2005, Maine Department of Transportation