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

Route 1 Corridor Study, Ogunquit, Maine : Appendix 3, 2005, Maine Department of Transportation

PDF

Route 1 Corridor Study, Ogunquit, Maine : Appendix 4, 2005, Maine Department of Transportation

PDF

Route 1 Corridor Study, Ogunquit, Maine : Appendix 5, 2005, Maine Department of Transportation

PDF

Route 1 Corridor Study, Ogunquit, Maine : Appendix 6, 2005, Maine Department of Transportation

PDF

Sales Form (VL-3), December 12, 2005, Maine Department of Transportation

PDF

Sample Certification Letter, January 14, 2005, Maine Department of Transportation

PDF

Settled Property Owner Notification Letter (Form AD-2A), March 9, 2005, Maine Department of Transportation

PDF

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

PDF

Sexual Harassment Poster, August 2005, Maine Department of Transportation

PDF

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

PDF

Sign Removal Notice (Form MR-21A), December 12, 2005, Maine Department of Transportation

PDF

Snowplowable Pavement Market Test Deck Inspection, November 9, 2005, Maine Department of Transportation

PDF

Special Opening Permit, July 2005, Maine Department of Transportation

PDF

Special Provision, Section 639 : Engineering Facilities (Telephone), November 30, 2005, Maine Department of Transportation

PDF

Statement of Determined Damages (Form VL-16A), December 12, 2005, Maine Department of Transportation

PDF

Statement of Determined Damages with Severance A-6 (Form VL-16B), December 12, 2005, Maine Department of Transportation

PDF

Statewide Transportation Improvement Program Data : Section 1, November 15, 2005, Maine Department of Transportation

PDF

Statewide Transportation Improvement Program Data : Section 2a, November 15, 2005, Maine Department of Transportation

PDF

Statewide Transportation Improvement Program Data : Section 2, November 15, 2005, Maine Department of Transportation

PDF

Statewide Transportation Improvement Program Data : Section 3, November 15, 2005, Maine Department of Transportation

PDF

Statewide Transportation Improvement Program Data : Section 4, November 15, 2005, Maine Department of Transportation

PDF

Statewide Transportation Improvement Program : Federal Fiscal Year 2006-2007-2008, Cover, July 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

Technical Report 00-18 : Longitudinal Joint Treatment, Interim Report - Fourth Year, March 2005, 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 - Second Year, January 2005, Maine Department of Transportation

PDF

Technical Report 02-3 : The Use of Micro-Surfacing for Pavement Preservation, Interim Report - Second, Third, Fourth Year, December 2005, Maine Department of Transportation

PDF

Technical Report 05-1 : Evaluation of the Schmidt-STRATOS Spreader, July 2005, Maine Department of Transportation

PDF

Technical Report 99-11 : Innovative Solutions to Buried Portland Concrete Cement Roadways, Final Report, March 2005, Maine Department of Transportation

PDF

Temporary Road Easement Form (MR-7), December 12, 2005, Maine Department of Transportation

PDF

The 2004-2005 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, June 14, 2006, Maine Department of Transportation

PDF

The Status of Transportation Safety in Maine : 2005 Crash Results in Key Areas, Maine Department of Transportation

PDF

Town Data Template (Form VL-2), December 12, 2005, Maine Department of Transportation

PDF

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

PDF

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

PDF

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

PDF

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

PDF

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

PDF

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

PDF

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

PDF

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

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

Uniform Relocation Act Income Limits, 2005, Maine Department of Transportation

PDF

Utilities Task Force : April 14, 2005 Meeting Minutes, Maine Department of Transportation

PDF

Utilities Task Force : October 20, 2005 Meeting Minutes, Maine Department of Transportation

PDF

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

PDF

Woolwich Route 1 : Road Safety Audit Report, September 23, 2005, Maine Department of Transportation

PDF

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

PDF

Work Permit II (Form MR-10), 2005, Maine Department of Transportation

PDF

Your Guide to Permits for Driveways and Entrances, 2005, Maine Department of Transportation

Submissions from 2004

PDF

2004-2025 Long-Range Transportation Improvement Plan and 2004-2006 STIP Conformity Analysis for Maine's Nonattainment and Maintenance Areas Including the Metropolitan Planning Organizations PACTS, ATRC, & KACTS, January 15, 2004, Maine Department of Transportation

PDF

2004-2025 Long-Range Transportation Improvement Plan : Keep Maine Moving, January, 2004, Maine Department of Transportation

PDF

2004 SHIP Awards (Round 4), Maine Department of Transportation

PDF

2004 Work Zone Safety Challenge Quiz Answers, Maine Department of Transportation

PDF

4th National Community Impact Assessment Workshop, August 21-26, 2004 : Conference Registration, Maine Department of Transportation

PDF

4th National Community Impact Assessment Workshop, August 21-26, 2004 : Exhibit Booth and Sponsorship, Maine Department of Transportation

PDF

4th National Community Impact Assessment Workshop, August 21-26, 2004 : Group Activity, Maine Department of Transportation

PDF

4th National Community Impact Assessment Workshop, August 21-26, 2004 : Guest Registration, Maine Department of Transportation

PDF

4th National Community Impact Assessment Workshop, August 21-26, 2004 : Hotel Reservations, Maine Department of Transportation

PDF

4th National Community Impact Assessment Workshop, August 21-26, 2004 : Invitation Letter, Maine Department of Transportation

PDF

4th National Community Impact Assessment Workshop, August 21-26, 2004 : Optional Group Activities, Maine Department of Transportation

PDF

4th National Community Impact Assessment Workshop, August 21-26, 2004 : Optional Guest Activities, Maine Department of Transportation

PDF

4th National Community Impact Assessment Workshop, August 21-26, 2004, Portland, Maine, Maine Department of Transportation

PDF

4th National Community Impact Assessment Workshop, August 21-26, 2004, Portland, Maine, Maine Department of Transportation

PDF

4th National Community Impact Assessment Workshop, August 21-26, 2004 : Tentative Workshop Agenda, Maine Department of Transportation

PDF

Application for Non-Reflectorized Official Business Directional Sign Permit(s), March 1, 2004, Maine Department of Transportation

PDF

Application for Reflectorized Official Business Directional Sign Permit(s), March 1, 2004, Maine Department of Transportation

PDF

Bridge Design Guide : February 2004 Update, Maine Department of Transportation

PDF

Bridge Design Guide : July 2004 Update, Maine Department of Transportation

PDF

Coastal Wetland Tidal Restriction Study, May 2004, Maine Department of Transportation

PDF

Corrosion-Resistant Reinforcing Steel Workshop, Brochure, Thursday, January 29, 2004, Maine Department of Transportation

PDF

Eastport Municipal Airport, Eastport, Maine : Master Plan Update, January 2004, Maine Department of Transportation

PDF

Experimental Construction 99-8 : Experimental Use of Geogrids as an Alternative to Gravel Placement, Interim Report - Third Year, July 2004, Maine Department of Transportation

PDF

Federal Highway Administration (FHWA)-MaineDot Environmental Document : General Project Information - New Road Connecting the Intersection of Western Avenue & Maine Mall Road to the Dead-End Portion of Westbrook Street at the Jetport, South Portland, Maine, 2004, Maine Department of Transportation

PDF

Fish Passage Policy and Design Guide, 2nd Edition, December 2004, Maine Department of Transportation

PDF

Fish Passage Policy and Design Guide, July 2004, Maine Department of Transportation

PDF

Form Letter re: Official Business Directional Signs (OBDS), 2004, Maine Department of Transportation

PDF

Hancock County Bar Harbor Airport, Trenton, Maine : Master Plan Update, May 2004, Maine Department of Transportation

PDF

High Street/Route 1/Route 3 Corridor Study, Ellsworth, November 18, 2004, Maine Department of Transportation

PDF

Highway Opening Permit Escrow Agreement, July 2004, Maine Department of Transportation

PDF

Industrial Rail Access Program (IRAP) : Application for Assistance, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : 2002 AM Design Hour Volume and Level of Service, Map 1, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : 2002 AM Design Hour Volume and Level of Service, Map 1a, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : 2002 AM Design Hour Volume and Level of Service, Map 2, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : 2002 PM Design Hour Volume and Level of Service, Map 1, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : 2002 PM Design Hour Volume and Level of Service, Map 2, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : 2025 AM Design Hour Volume and Level of Service, Slide 1, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : 2025 AM Design Hour Volume and Level of Service, Slide 2, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : 2025 Capacity Deficits in the I-295 Corridor, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : 2025 PM Design Hour Volume and Level of Service, Slide 1, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : 2025 PM Design Hour Volume and Level of Service, Slide 2, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Advisory Committee Meeting Minutes, April 29th, 2004, Maine Department of Transportation