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 2004

PDF

Interstate 295 Study : Advisory Committee Meeting Minutes, February 26, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Advisory Committee Meeting Minutes, July 22, 2004, Maine Department of Transportation

PDF

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

PDF

Interstate 295 Study : Advisory Committee Meeting Notice, February 26, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Advisory Committee Meeting Notice, July 24, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Capacity Constraints, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Cumberland July/August Average Daily Traffic Variations (Both Directions), 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Cumberland July/August Average Hourly Traffic Variations, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Cumberland Monthly Variations (Exit 11-15 Both Direction), 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Cumberland N/O Falmouth TL Historical Annual Average Daily Traffic Volumes, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Hourly Traffic, Exit 11-15, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Level of Service, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Minutes of June 28, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Portland at Tukey's Bridge Historic Average Annual Daily Traffic Volumes, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Potential Alternatives, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Public Input Form, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Public Input Form, Summary-to-Date, July 16, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Public Input Form, Summary-to-Date, July 6, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Public Input Form, Summary-to-Date, September 30, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : Scarborough to Brunswick, Presentation, April 30, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : South Portland (Exit 3-4), 2004, Maine Department of Transportation

PDF

Interstate 295 Study : South Portland July/August Average Daily Traffic Variation (Both Directions), 2004, Maine Department of Transportation

PDF

Interstate 295 Study : South Portland July-August Average Hourly Variation, 2004, Maine Department of Transportation

PDF

Interstate 295 Study : South Portland Monthly Variation (Exit 3-4 Both Directions), 2004, Maine Department of Transportation

PDF

Interstate 295 Study : South Portland N/O Exit 3 Historic Average Annual Daily Traffic Volumes, 2004, Maine Department of Transportation

PDF

Letter re: Official Business Directional Signs (OBDS), February 2, 2004, Maine Department of Transportation

PDF

Local Project Administration (LAP) Certification Course Brochure, 2004, Maine Department of Transportation

PDF

MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Region 1, 2004, Maine Department of Transportation

PDF

MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Region 2, 2004, Maine Department of Transportation

PDF

MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Region 3, 2004, Maine Department of Transportation

PDF

MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Region 4, 2004, Maine Department of Transportation

PDF

MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Region 5, 2004, Maine Department of Transportation

PDF

MaineDOT Fish Passage Policy and Design Guide : 2003 Annual Report, Maine Department of Transportation

PDF

Maine DOT Historic Bridge Survey, Phase II Final Report & Historic Context. 2004, Lichtenstein Consulting Engineers and Maine Department of Transportation

PDF

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

PDF

MaineDOT Speak : Frequently Used Maine Department of Transportation Terms and Definitions (Including Acronym List), 2004, Maine Department of Transportation

PDF

Maine ITS/CVO Business Plan Matrix of Objectives, Projects and Strategies, 2004, Maine Department of Transportation

PDF

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

PDF

Maine Rail System 2004, Maine Department of Transportation

PDF

Maine Rail System, 2004 (Map), Maine Department of Transportation

PDF

MDOT MX : Transition of Existing Design Projects, 2004, Maine Department of Transportation

PDF

Millinocket Municipal Airport, Millinocket, Maine : Master Plan Update, March 2004, Maine Department of Transportation

PDF

Official Business Directional Sign (OBDS) Checklist, 2004, Maine Department of Transportation

PDF

PDA Applications Pilot : Project Summary Report, 2004, Maine Department of Transportation

PDF

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

PDF

Project Application, 2004, Maine Department of Transportation

PDF

Project Solicitation Application, 2004, Maine Department of Transportation

PDF

Report of Geotechnical Engineering Evaluation for Rte. 201 Reconstruction in the Town of Farmingdale, Kennebec County, October 2004, Maine Department of Transportation

PDF

Request for Proposals : Engineering Design & Construction Services - Pedestrian/Bicycle Pathway, January 2004, Maine Department of Transportation

PDF

Research Newsletter, July 2004, Maine Department of Transportation

PDF

Rules and Regulations Pertaining to Traffic Movement Permits, Chapter 305, 2004, Maine Department of Transportation

PDF

Snowplowable Pavement Market Test Deck Installation : Scarborough Connector, Northbound, September 29, 2004, Maine Department of Transportation

PDF

State of Maine Laws for the Operation of Commercial Vehicles Effective January 1, 2004, Maine Department of Transportation

PDF

Study of Impacts Caused by Exempting Currently Non-exempt Maine Interstate Highways from Federal Truck Weight Limits : Appendices A-E, Maine Department of Transportation

PDF

Study of Impacts Caused by Exempting Currently Non-exempt Maine Interstate Highways from Federal Truck Weight Limits, Appendix A : Weigh-in-Motion (WIM) Station Data Details, January 2004, Maine Department of Transportation

PDF

Study of Impacts Caused by Exempting Currently Non-exempt Maine Interstate Highways from Federal Truck Weight Limits, Appendix B : Summary of Carrier/Shipper Telephone Interviews, January 2004, Maine Department of Transportation

PDF

Study of Impacts Caused by Exempting Currently Non-exempt Maine Interstate Highways from Federal Truck Weight Limits, Appendix C : Pavement Cost Impacts Development Process for the Study Network, January 2004, Maine Department of Transportation

PDF

Study of Impacts Caused by Exempting Currently Non-exempt Maine Interstate Highways from Federal Truck Weight Limits, Appendix D : Bridge Inventory and Cost Detail Tables, February 2004, Maine Department of Transportation

PDF

Study of Impacts Caused by Exempting Currently Non-exempt Maine Interstate Highways from Federal Truck Weight Limits : Draft Final Report, February 2004, Maine Department of Transportation

PDF

Study of Impacts Caused by Exempting Currently Non-exempt Maine Interstate Highways from Federal Truck Weight Limits : Executive Summary, February 2004, Maine Department of Transportation

PDF

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

PDF

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

PDF

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

PDF

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

PDF

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

PDF

Sugarloaf Regional Airport : Airport Master Plan, Airport Layout Plan (Ultimate Facilities), February 2004, Maine Department of Transportation

PDF

Sunday River Watershed Assessment and Preliminary Restoration Study : Final Report, 2004, Maine Department of Transportation

PDF

Technical Memorandum 03-11 : Preliminary Results from Field Testing of Alternative Carbide Edge Snow Plow Blades, March 2004, Maine Department of Transportation

PDF

Technical Report 00-18 : Longitudinal Joint Treatment, Interim Report - Third Year, March 2004, Maine Department of Transportation

PDF

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

PDF

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

PDF

Technical Report 02-3 : The Use of Micro-Surfacing for Pavement Preservation, Interim Report - First Year, May 2004, Maine Department of Transportation

PDF

Technical Report 03-12 : Experimental Placement of Stone Matrix Asphalt Project STP-8724 (00) X South Portland, January 2004, Maine Department of Transportation

PDF

Technical Report 03-13 : Evaluation of a Radar Activated Speed Warning Sign for School Zone Speed Control, January 2004, Maine Department of Transportation

PDF

Technical Report 03-1 : Bridge Deck Resurfacing Using Rosphalt 50, Interim Report - First Year, December 2004, Maine Department of Transportation

PDF

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

PDF

Technical Report 04-06 : Comparison Test of De-icing Liquids on Snow Plow Routes in Northern Maine, August 2004, Maine Department of Transportation

PDF

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

PDF

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

PDF

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

PDF

Technical Report 98-3 : Potential Benefits of Adding Emulsion to Full Depth Reclamation Material, Final Report, September 2004, Maine Department of Transportation

PDF

Technical Report 99-11 : Innovative Solutions to Buried Portland Concrete Cement Roadways - Rt. 100 Benton - Clinton & Rt. 2 Veazie, Interim Report - Fourth Year, March 2004, Maine Department of Transportation

PDF

Traffic Signal Safety : Analysis of Red-Light Running in Maine, May 24, 2004, Maine Department of Transportation

PDF

Utilities Task Force : May 4, 2004 Meeting Minutes, Maine Department of Transportation

PDF

Utilities Task Force : November 18, 2004 Meeting Minutes, Maine Department of Transportation

PDF

Volume One: National Standards Highway Design Guide, 2004, Maine Department of Transportation

Submissions from 2003

PDF

2003 Work Zone Safety Challenge : Answers, Maine Department of Transportation

PDF

2003 Work Zone Safety Challenge : Quiz, Maine Department of Transportation

PDF

2003 Work Zone Safety Challenge Team Member Sign-Up Sheet, Maine Department of Transportation

PDF

ACE Camp 2003 Application, Maine Department of Transportation

PDF

ACE Camp 2003 Aviation Career Education Grades 9-12 June 22-28, 2003, Maine Department of Transportation

PDF

Application for Driveway/Entrance Permit : Bangor, Appendix G, Part 3, 2003, Maine Department of Transportation

PDF

Application for Driveway/Entrance Permit : Dixfield, Appendix G, Part 7, 2003, Maine Department of Transportation

PDF

Application for Driveway/Entrance Permit : Ellsworth, Appendix G, Part 2, 2003, Maine Department of Transportation

PDF

Application for Driveway/Entrance Permit : Fairfield, Appendix G, Part 4, 2003, Maine Department of Transportation

PDF

Application for Driveway/Entrance Permit : Fairfield, Appendix G, Part 5, 2003, Maine Department of Transportation

PDF

Application for Driveway/Entrance Permit : Presque Isle, Appendix G, Part 1, 2003, Maine Department of Transportation

PDF

Application for Driveway/Entrance Permit : Scarborough, Appendix G, Part 6, 2003, Maine Department of Transportation

PDF

Backseat Driver Program : Work Zone Safety Awareness, April 2003, Maine Department of Transportation

PDF

Bridge Design Guide : Appendices A-D, 2003, Maine Department of Transportation