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
Augusta Memorial Bridge Project : Press Release - Additional Downtown Augusta Parking in Place for the Holiday Season, November 16, 2005, Maine Department of Transportation
Statewide Transportation Improvement Program Data : Section 1, November 15, 2005, Maine Department of Transportation
Statewide Transportation Improvement Program Data : Section 2a, November 15, 2005, Maine Department of Transportation
Statewide Transportation Improvement Program Data : Section 2, November 15, 2005, Maine Department of Transportation
Statewide Transportation Improvement Program Data : Section 3, November 15, 2005, Maine Department of Transportation
Statewide Transportation Improvement Program Data : Section 4, November 15, 2005, Maine Department of Transportation
Snowplowable Pavement Market Test Deck Inspection, November 9, 2005, Maine Department of Transportation
Gorham Bypass Study : Attachment I - Supplemental Gorham Noise Analysis, 2005, Maine Department of Transportation
Gorham Bypass Study : Response to Comments, 2005, Maine Department of Transportation
Gorham Bypass Study : Supplemental Noise Monitoring Locations, Figure I-1, 2005, Maine Department of Transportation
Application for a Utility Location Permit : Line Extension/Private Construction Agreement, October 25, 2005, Maine Department of Transportation
Gorham Bypass Environmental Assessment : Additional Analysis, October 24, 2005, Maine Department of Transportation
Gorham Bypass Study : Finding of No Significant Impact, 2005, Maine Department of Transportation
Utilities Task Force : October 20, 2005 Meeting Minutes, Maine Department of Transportation
Overlength Trailer Route Insets, Page 1, 2005, Maine Department of Transportation
Overlength Trailer Route Insets, Page 2, 2005, Maine Department of Transportation
Overlength Trailer Route Insets, Page 3, 2005, Maine Department of Transportation
Overlength Truck Routes, 2005, Maine Department of Transportation
MaineDOT Announces Maine Mall Area Road Work Plan, 2005, Maine Department of Transportation
Woolwich Route 1 : Road Safety Audit Report, September 23, 2005, Maine Department of Transportation
46th Annual Conference of the Northeast States Geotechnical Engineers, September 20-23, 2005, Portland, Maine, Program, September, Final, Maine Department of Transportation
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
Gorham Bypass Study : [Memorandum from Paul T. Godfrey, re: List of TSM Measures, September 2, 2005], Maine Department of Transportation
Augusta Memorial Bridge Project : Building a Better Future Through a Stronger Memorial Bridge, Page 1, September 2005, Maine Department of Transportation
Augusta Memorial Bridge Project : Building a Better Future Through a Stronger Memorial Bridge, Page 2, September 2005, Maine Department of Transportation
Augusta Memorial Bridge Project : Building a Better Future Through a Stronger Memorial Bridge, Page 3, September 2005, Maine Department of Transportation
Augusta Memorial Bridge Project : Building a Better Future Through a Stronger Memorial Bridge, Page 4, September 2005, Maine Department of Transportation
Disadvantaged Business Enterprise Program : Personal Financial Statement, September 2005, Maine Department of Transportation
Jarvis' "Imprint" Colored-Textured Pavement Installation : Damariscotta, Maine - Intersection of Route 1 & Belvedere Rd., August 29, 2005, Maine Department of Transportation
Polycarb's Flexogrid Epoxy Bridge Deck Overlay System : Route 126, Tacoma Lake Bridge, Monmouth, Maine, August 26, 2005, Maine Department of Transportation
Bath Feasibility Study (NH-10123(00)), 2005, Maine Department of Transportation
Bath Feasibility Study : Technical Memoranda (NH-10123(00)), 2005, Maine Department of Transportation
46th Annual Conference of the Northeast States Geotechnical Engineers, September 20-23, 2005, Portland, Maine, Program, August Draft, Maine Department of Transportation
Proposed Jetport Plaza Road, August 3, 2005, Maine Department of Transportation
Sexual Harassment Poster, August 2005, Maine Department of Transportation
Augusta Memorial Bridge Project : Traffic Alert, 2005, Maine Department of Transportation
Gorham Bypass File : Updated Intersection Safety Analysis, July 25, 2005, Maine Department of Transportation
46th Annual Conference of the Northeast States Geotechnical Engineers, September 20-23, 2005, Portland, Maine, Program, July Draft, Maine Department of Transportation
Statewide Transportation Improvement Program : Federal Fiscal Year 2006-2007-2008, Cover, July 13, 2005, Maine Department of Transportation
Augusta Memorial Bridge Project : Update, July 2005, Maine Department of Transportation
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
Interstate 295 Study : 2025 AM Baseline DHV and LOS, 2025 AM Auxiliary Lanes DHV and LOS, Slide 1 Combination, 2005, Maine Department of Transportation
Interstate 295 Study : 2025 AM Baseline DHV and LOS, 2025 AM Auxiliary Lanes DHV and LOS, Slide 2 Combination, 2005, Maine Department of Transportation
Interstate 295 Study : 2025 PM Baseline DHV and LOS, 2025 AM Auxiliary Lanes DHV and LOS, Slide 1 Combination, 2005, Maine Department of Transportation
Interstate 295 Study : 2025 PM Baseline DHV and LOS, 2025 AM Auxiliary Lanes DHV and LOS, Slide 2 Combination, 2005, Maine Department of Transportation
Special Opening Permit, July 2005, Maine Department of Transportation
Technical Report 05-1 : Evaluation of the Schmidt-STRATOS Spreader, July 2005, Maine Department of Transportation
Interstate 295 Study : Advisory Committee Meeting Notice, June 30, 2005, Maine Department of Transportation
46th Annual Conference of the Northeast States Geotechnical Engineers, September 20-23, 2005, Portland, Maine, Registration Form, Maine Department of Transportation
Initial Utility & Municipal Contacts, June 23, 2005, Maine Department of Transportation
Maine Horizontal and Vertical Control Points Web Page Tutorial, 2004, Maine Department of Transportation
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
Route 1 Corridor Study, Ogunquit, Maine, 2005, Maine Department of Transportation
Route 1 Corridor Study, Ogunquit, Maine : Appendix 1, 2005, Maine Department of Transportation
Route 1 Corridor Study, Ogunquit, Maine : Appendix 2, 2005, Maine Department of Transportation
Route 1 Corridor Study, Ogunquit, Maine : Appendix 3, 2005, Maine Department of Transportation
Route 1 Corridor Study, Ogunquit, Maine : Appendix 4, 2005, Maine Department of Transportation
Route 1 Corridor Study, Ogunquit, Maine : Appendix 5, 2005, Maine Department of Transportation
Route 1 Corridor Study, Ogunquit, Maine : Appendix 6, 2005, Maine Department of Transportation
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
Research Summary, June 2005, Maine Department of Transportation
MDOT Compensatory Mitigation Program, May 2005, Maine Department of Transportation
Fixed Residential Moving Cost Schedule (RA-40_, 2005, Maine Department of Transportation
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
Your Guide to Permits for Driveways and Entrances, 2005, Maine Department of Transportation
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
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
Request for Authorization of Additional Classification and Rate, April 30, 2005, Maine Department of Transportation
Utilities Task Force : April 14, 2005 Meeting Minutes, Maine Department of Transportation
Estimated Cost of Right-of-Way (Form VL-18), 2005, Maine Department of Transportation
Relocation Assistance and Moving Expense Finding Form (RA-39), 2005, Maine Department of Transportation
Citations and Associated Text, Appendix B (MaineDOT Highway Driveway and Entrance Rules), March 18, 2005, Maine Department of Transportation
Application for Driveway/Entrance Permit : Mid Coast Region 2, 2005, Maine Department of Transportation
Settled Property Owner Notification Letter (Form AD-2A), March 9, 2005, Maine Department of Transportation
Maine Right of Way Manual Proposed Revisions, 2005, Maine Department of Transportation
MaineDOT Fish Passage Policy and Design Guide : 2004 Annual Report, Maine Department of Transportation
Technical Report 00-18 : Longitudinal Joint Treatment, Interim Report - Fourth Year, March 2005, Maine Department of Transportation
Technical Report 99-11 : Innovative Solutions to Buried Portland Concrete Cement Roadways, Final Report, March 2005, Maine Department of Transportation
Uniform Relocation Act Income Limits, 2005, Maine Department of Transportation
Advertising Signs Within Right-of-Way Prohibited (MR-18), 2005, Maine Department of Transportation
Airport Master Plan Update : Biddeford Municipal Airport, Biddeford, Maine, February 2005, Maine Department of Transportation
Programmatic Agreement for Historic Resources, 2005, Maine Department of Transportation
Research Newsletter, February 2005, Maine Department of Transportation
Augusta Memorial Bridge Project : Closure Alert, 2005, Maine Department of Transportation
Sample Certification Letter, January 14, 2005, Maine Department of Transportation
2005 Progress Report on Implementation of the Stormwater MOA, Maine Department of Transportation
2005 SHIP Awards (Round 5), Maine Department of Transportation
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
Traffic Volume Counts : 2004 Annual Report, Maine Department of Transportation
Submissions from 2004
Maine Moose/Vehicle Crashes 2002-2004, Maine Department of Transportation
Rules and Regulations Pertaining to Traffic Movement Permits, Chapter 305, 2004, Maine Department of Transportation
Bus Rapid Transit & Light Rail Transit : Technical Memorandum, Greater Portland Council of Governments and Southern Maine Regional Planning Commission
Fish Passage Policy and Design Guide, 2nd Edition, December 2004, Maine Department of Transportation
Technical Report 00-19 : Comparison of "Saw and Seal" Procedure and Performance Grade Binder to Minimize Thermal Cracking, Interim Report - Third Year, December 2004, Maine Department of Transportation
Technical Report 03-1 : Bridge Deck Resurfacing Using Rosphalt 50, Interim Report - First Year, December 2004, Maine Department of Transportation
Volume One: National Standards Highway Design Guide, 2004, Maine Department of Transportation
High Street/Route 1/Route 3 Corridor Study, Ellsworth, November 18, 2004, Maine Department of Transportation
Utilities Task Force : November 18, 2004 Meeting Minutes, Maine Department of Transportation
Programmatic Agreement Among Federal Highway Administration, Federal Transit Administration, the Advisory Council on Historic Preservation, the Maine State Historic Preservation Officer, and Maine Department of Transportation, Regarding Implementation of the Federal Aid Highway and Federal Transit Programs in Maine, 2004, Maine Department of Transportation