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
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
Maine Rail System 2004, Maine Department of Transportation
Report of Geotechnical Engineering Evaluation for Rte. 201 Reconstruction in the Town of Farmingdale, Kennebec County, October 2004, Maine Department of Transportation
Interstate 295 Study : Public Input Form, Summary-to-Date, September 30, 2004, Maine Department of Transportation
Snowplowable Pavement Market Test Deck Installation : Scarborough Connector, Northbound, September 29, 2004, Maine Department of Transportation
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
Technical Report 98-3 : Potential Benefits of Adding Emulsion to Full Depth Reclamation Material, Final Report, September 2004, Maine Department of Transportation
Maine DOT Historic Bridge Survey, Phase II Final Report & Historic Context. 2004, Lichtenstein Consulting Engineers and Maine Department of Transportation
Technical Report 04-05 : Evaluation of Transit Route Development - A Case Study of Downeast Transportation Inc.'s Bucksport, Maine, Bus Route, August 2004, Maine Department of Transportation
Technical Report 04-06 : Comparison Test of De-icing Liquids on Snow Plow Routes in Northern Maine, August 2004, Maine Department of Transportation
Technical Report 96-25 and 97-19 : Experimental Use of Sawed and Sealed Joints to Minimize Thermal Cracking, Final Report, August 2004, Maine Department of Transportation
Research Newsletter, July 2004, Maine Department of Transportation
Interstate 295 Study : 2025 Capacity Deficits in the I-295 Corridor, 2004, Maine Department of Transportation
Interstate 295 Study : Capacity Constraints, 2004, Maine Department of Transportation
Interstate 295 Study : Potential Alternatives, 2004, Maine Department of Transportation
Bridge Design Guide : July 2004 Update, Maine Department of Transportation
Interstate 295 Study : Advisory Committee Meeting Notice, July 24, 2004, Maine Department of Transportation
Interstate 295 Study : Advisory Committee Meeting Minutes, July 22, 2004, Maine Department of Transportation
Interstate 295 Study : Public Input Form, Summary-to-Date, July 16, 2004, Maine Department of Transportation
Interstate 295 Study : Public Input Form, 2004, Maine Department of Transportation
Interstate 295 Study : Public Input Form, Summary-to-Date, July 6, 2004, Maine Department of Transportation
Experimental Construction 99-8 : Experimental Use of Geogrids as an Alternative to Gravel Placement, Interim Report - Third Year, July 2004, Maine Department of Transportation
Fish Passage Policy and Design Guide, July 2004, Maine Department of Transportation
Highway Opening Permit Escrow Agreement, July 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 - Second Year, July 2004, Maine Department of Transportation
Study of Impacts Caused by Exempting Currently Non-exempt Maine Interstate Highways from Federal Truck Weight Limits : Appendices A-E, Maine Department of Transportation
4th National Community Impact Assessment Workshop, August 21-26, 2004, Portland, Maine, Maine Department of Transportation
4th National Community Impact Assessment Workshop, August 21-26, 2004 : Tentative Workshop Agenda, Maine Department of Transportation
Interstate 295 Study : Minutes of June 28, 2004, Maine Department of Transportation
4th National Community Impact Assessment Workshop, August 21-26, 2004 : Group Activity, Maine Department of Transportation
4th National Community Impact Assessment Workshop, August 21-26, 2004 : Optional Group Activities, Maine Department of Transportation
4th National Community Impact Assessment Workshop, August 21-26, 2004 : Optional Guest Activities, Maine Department of Transportation
4th National Community Impact Assessment Workshop, August 21-26, 2004 : Conference Registration, Maine Department of Transportation
4th National Community Impact Assessment Workshop, August 21-26, 2004 : Exhibit Booth and Sponsorship, Maine Department of Transportation
4th National Community Impact Assessment Workshop, August 21-26, 2004 : Guest Registration, Maine Department of Transportation
4th National Community Impact Assessment Workshop, August 21-26, 2004 : Hotel Reservations, Maine Department of Transportation
4th National Community Impact Assessment Workshop, August 21-26, 2004 : Invitation Letter, Maine Department of Transportation
Study of Impacts Caused by Exempting the Maine Turnpike and the New Hampshire Turnpike from Federal Truck Weight Limits : Appendices A-D, June 2004, Maine Department of Transportation
Study of Impacts Caused by Exempting the Maine Turnpike and the New Hampshire Turnpike from Federal Truck Weight Limits : Executive Summary, June 2004, Maine Department of Transportation
Study of Impacts Caused by Exempting the Maine Turnpike and the New Hampshire Turnpike from Federal Truck Weight Limits : Final Report, June 2004, Maine Department of Transportation
Traffic Signal Safety : Analysis of Red-Light Running in Maine, May 24, 2004, Maine Department of Transportation
Utilities Task Force : May 4, 2004 Meeting Minutes, Maine Department of Transportation
Coastal Wetland Tidal Restriction Study, May 2004, Maine Department of Transportation
Hancock County Bar Harbor Airport, Trenton, Maine : Master Plan Update, May 2004, Maine Department of Transportation
Study of Impacts Caused by Exempting the Maine Turnpike and New Hampshire Turnpike from Federal Truck Weight Limits : Executive Summary, May 2004, Maine Department of Transportation
Technical Report 02-3 : The Use of Micro-Surfacing for Pavement Preservation, Interim Report - First Year, May 2004, Maine Department of Transportation
Interstate 295 Study : 2025 AM Design Hour Volume and Level of Service, Slide 1, 2004, Maine Department of Transportation
Interstate 295 Study : 2025 PM Design Hour Volume and Level of Service, Slide 1, 2004, Maine Department of Transportation
Interstate 295 Study : 2025 PM Design Hour Volume and Level of Service, Slide 2, 2004, Maine Department of Transportation
Interstate 295 Study : Cumberland July/August Average Daily Traffic Variations (Both Directions), 2004, Maine Department of Transportation
Interstate 295 Study : Cumberland July/August Average Hourly Traffic Variations, 2004, Maine Department of Transportation
Interstate 295 Study : Cumberland Monthly Variations (Exit 11-15 Both Direction), 2004, Maine Department of Transportation
Interstate 295 Study : Cumberland N/O Falmouth TL Historical Annual Average Daily Traffic Volumes, 2004, Maine Department of Transportation
Interstate 295 Study : Hourly Traffic, Exit 11-15, 2004, Maine Department of Transportation
Interstate 295 Study : Portland at Tukey's Bridge Historic Average Annual Daily Traffic Volumes, 2004, Maine Department of Transportation
Interstate 295 Study : Scarborough to Brunswick, Presentation, April 30, 2004, Maine Department of Transportation
Interstate 295 Study : South Portland (Exit 3-4), 2004, Maine Department of Transportation
Interstate 295 Study : South Portland July/August Average Daily Traffic Variation (Both Directions), 2004, Maine Department of Transportation
Interstate 295 Study : South Portland July-August Average Hourly Variation, 2004, Maine Department of Transportation
Interstate 295 Study : South Portland Monthly Variation (Exit 3-4 Both Directions), 2004, Maine Department of Transportation
Interstate 295 Study : South Portland N/O Exit 3 Historic Average Annual Daily Traffic Volumes, 2004, Maine Department of Transportation
Interstate 295 Study : Advisory Committee Meeting Minutes, April 29th, 2004, Maine Department of Transportation
Interstate 295 Study : Advisory Committee Meeting Notice, April 29, 2004, Maine Department of Transportation
Interstate 295 Study : 2025 AM Design Hour Volume and Level of Service, Slide 2, 2004, Maine Department of Transportation
Interstate 295 Study : 2002 AM Design Hour Volume and Level of Service, Map 1, 2004, Maine Department of Transportation
Interstate 295 Study : 2002 AM Design Hour Volume and Level of Service, Map 1a, 2004, Maine Department of Transportation
Interstate 295 Study : 2002 AM Design Hour Volume and Level of Service, Map 2, 2004, Maine Department of Transportation
Interstate 295 Study : 2002 PM Design Hour Volume and Level of Service, Map 1, 2004, Maine Department of Transportation
Interstate 295 Study : Level of Service, 2004, Maine Department of Transportation
MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Region 1, 2004, Maine Department of Transportation
MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Region 2, 2004, Maine Department of Transportation
MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Region 3, 2004, Maine Department of Transportation
MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Region 4, 2004, Maine Department of Transportation
MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Region 5, 2004, Maine Department of Transportation
Study of Impacts Caused by Exempting the Maine Turnpike and New Hampshire Turnpike from Federal Truck Weight Limits : Draft Final Report, April 2004, Maine Department of Transportation
Sunday River Watershed Assessment and Preliminary Restoration Study : Final Report, 2004, Maine Department of Transportation
Technical Report 92-34 : Field Trial of Gravel Stabilization Methods - Route 1, Cyr-Van Buren, Maine, Eighth Interim Report, April 2004, Maine Department of Transportation
Technical Report 92-34 : Field Trial of Gravel Stabilization Methods, Route 1, Cyr-Van Buren, Maine, Eighth Interim Report, April 2004, Maine Department of Transportation
MaineDOT Response to Comments on Draft "Study of Impacts Caused by Exempting Currently Non-exempt Maine Interstate Highways from Federal Truck Weight Limits", 2004, Maine Department of Transportation
Interstate 295 Study : 2002 PM Design Hour Volume and Level of Service, Map 2, 2004, Maine Department of Transportation
Application for Non-Reflectorized Official Business Directional Sign Permit(s), March 1, 2004, Maine Department of Transportation
Application for Reflectorized Official Business Directional Sign Permit(s), March 1, 2004, Maine Department of Transportation