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 2004
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
MaineDOT Fish Passage Policy and Design Guide : 2003 Annual Report, Maine Department of Transportation
Millinocket Municipal Airport, Millinocket, Maine : Master Plan Update, March 2004, Maine Department of Transportation
PDA Applications Pilot : Project Summary Report, 2004, Maine Department of Transportation
Technical Memorandum 03-11 : Preliminary Results from Field Testing of Alternative Carbide Edge Snow Plow Blades, March 2004, Maine Department of Transportation
Technical Report 00-18 : Longitudinal Joint Treatment, Interim Report - Third Year, March 2004, Maine Department of Transportation
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
Interstate 295 Study : Advisory Committee Meeting Minutes, February 26, 2004, Maine Department of Transportation
Interstate 295 Study : Advisory Committee Meeting Notice, February 26, 2004, Maine Department of Transportation
MaineDOT Speak : Frequently Used Maine Department of Transportation Terms and Definitions (Including Acronym List), 2004, Maine Department of Transportation
Bridge Design Guide : February 2004 Update, Maine Department of Transportation
Local Project Administration (LAP) Certification Course Brochure, 2004, Maine Department of Transportation
Form Letter re: Official Business Directional Signs (OBDS), 2004, Maine Department of Transportation
Letter re: Official Business Directional Signs (OBDS), February 2, 2004, Maine Department of Transportation
Official Business Directional Sign (OBDS) Checklist, 2004, Maine Department of Transportation
Maine Rail System, 2004 (Map), Maine Department of Transportation
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
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
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
Sugarloaf Regional Airport : Airport Master Plan, Airport Layout Plan (Ultimate Facilities), February 2004, Maine Department of Transportation