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 2003

PDF

Bridge Design Guide, Chapter 10 : Rehabilitation, 2003, Maine Department of Transportation

PDF

Bridge Design Guide, Chapter 1 : General, 2003, Maine Department of Transportation

PDF

Bridge Design Guide, Chapter 2 : Preliminary Design, 2003, Maine Department of Transportation

PDF

Bridge Design Guide, Chapter 3 : Loads, 2003, Maine Department of Transportation

PDF

Bridge Design Guide, Chapter 4 : Superstructures, 2003, Maine Department of Transportation

PDF

Bridge Design Guide, Chapter 5 : Substructures, 2003, Maine Department of Transportation

PDF

Bridge Design Guide, Chapter 6 : Concrete, 2003, Maine Department of Transportation

PDF

Bridge Design Guide, Chapter 7 : Steel, 2003, Maine Department of Transportation

PDF

Bridge Design Guide, Chapter 8 : Buried Structures, 2003, Maine Department of Transportation

PDF

Bridge Design Guide, Chapter 9 : Timber/Engineered Wood Composites, 2003, Maine Department of Transportation

PDF

Bridge Design Guide : December 2003 Update, Maine Department of Transportation

PDF

Bridge Design Guide : November 2003 Update, Maine Department of Transportation

PDF

Bridge Design Guide : October 2003 Update, Maine Department of Transportation

PDF

Commercial Vehicle Service Plan : Final Report, June 2003, Maine Department of Transportation

PDF

Construction Report & Second Year Interim Report 03-09 : Shoulder Rehabilitation Using Portland Cement and Recycled Asphalt Pavement, Winslow, U.S. Route 201, October 2003, Maine Department of Transportation

PDF

Draft Special Provisions : Form Letter #5, August 18, 2003, Maine Department of Transportation

PDF

Executive Summary of Research and Strategic Marketing Recommendations For The Expansion of Passenger Rail Service Along the 1-295 Corridor, Maine Department of Transportation and Swardlick Marketing Group

PDF

Experimental Construction Project ME 00-20, Third Year Interim Report on Experimental Utilization of Tire Shreds to Enhance Highway Drainage, April 2003, Maine Department of Transportation

PDF

Fast Ferry Operations and Issues : Phase 2, Report ME 99-5A, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study, Appendix A, Part One : Comparative Traffic Evaluation Matrix, June 2003, Maine Department of Transportation

PDF

Gorham Bypass Study, Appendix A, Part Two : Comparative Non-Traffic Evaluation Matrix, June 2003, Maine Department of Transportation

PDF

Gorham Bypass Study, Appendix B : Amphibians and Reptiles - Common Species with Ranges Overlapping the Study Area, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Bibliography, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study, Chapter Five : Comments and Coordination, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study, Chapter Four : Environmental Consequences and Mitigation, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study, Chapter One : Study Purpose and Need, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study, Chapter Three : Affected Environment, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study, Chapter Two : Alternatives, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Comments, 2003, Maine Department of Transportation

Gorham Bypass Study : Environmental Assessment Bypass Alternatives : Figure 2-2, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Bypass Corridors : Figure 2-1, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Existing High Crash Locations : Figure 1-3, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Existing High Crash Locations, Gorham Village Area : Figure 1-4, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Figures, Table of Contents, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Final Bypass Alternatives : Figure 2-3, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Historic and Recreational Resources : Figure 3.15, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment [image of cover, June 2003], Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Land Use Map : Figure 3.9, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Location Map, Figure 1-1, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Noise Measurement Locations : Figure 3.8, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Potential Future Development : Figure 3.11, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Preferred Alternatives : Figure 2-4, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Prime and Unique Farmland : Figure 3.12, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Properties Potentially Eligible for Listing on the National Register of Historic Places : Figure 3.16, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment, signature page [Jonathan McDade], June 11, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Study Area : Figure 1-2, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Study Area Wetlands Corridor Level : Figure 3.5, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Surface Water : Figure 3-3, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Surficial Geology : Figure 3-1, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Threatened and Endangered Species/Wildlife Habitat : Figure 3.7, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Vegetation Coverage Map : Figure 3.4.1, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Vegetation Coverage Map : Figure 3.4.2, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Water Resources : Figure 3-2, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Wetlands within Alternatives : Figure 3.6, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Environmental Assessment Zoning Map : Figure 3.10, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study [image of cover, 2003], Maine Department of Transportation

PDF

Gorham Bypass Study : List of Tables, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Meeting Notes, July 16, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Preliminary Cost Estimates, Final Alternatives and Preferred Alternative, Table 2-4, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Preparers, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Standard Acronyms and Abbreviations, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Standard Terms, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Study Specific Acronyms and Abbreviations, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Study Specific Terms, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Summary of Predicted Effects - Environmental Impacts, Final Alternatives and Preferred Alternative, Table 2-3, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Summary of Predicted Effects - Social and Economic Impacts, Final Alternatives and Preferred Alternative, Table 2-2, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Summary of Predicted Effects - Transportation, Final Alternatives and Preferred Alternative, Table 2-1, 2003, Maine Department of Transportation

PDF

Gorham Bypass Study : Table of Contents, 2003, Maine Department of Transportation

PDF

Intelligent Transportation Systems : The Maine Way to the Twenty-First Century, 2003, Maine Department of Transportation

PDF

Interstate 295 Study : Advisory Committee Meeting Minutes, December 5, 2003, Maine Department of Transportation

PDF

Interstate 295 Study : Advisory Committee Meeting Notice, December 5, 2003, Maine Department of Transportation

PDF

Long Haul Routes, Figure 4-4, July 2003, Maine Department of Transportation

PDF

Maine Deer Crashes 1999-2001, Maine Department of Transportation

PDF

Maine Department of Transportation Construction Manual, Maine Department of Transportation

PDF

MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Division 1, 2003, Maine Department of Transportation

PDF

MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Division 2, 2003, Maine Department of Transportation

PDF

MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Division 3, 2003, Maine Department of Transportation

PDF

MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Division 4, 2003, Maine Department of Transportation

PDF

MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Division 5, 2003, Maine Department of Transportation

PDF

MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Division 6, 2003, Maine Department of Transportation

PDF

MaineDOT Access Management Program : Mobility Corridors & Retrograde Arterials, Division 7, 2003, Maine Department of Transportation

PDF

MaineDOT Flash Facts, Topic : Work Zone Safety, April 2003, Maine Department of Transportation

PDF

MaineDOT Flash Facts, Topic : Work Zones I, 2003, Maine Department of Transportation

PDF

Maine Interstate Redesignation 2004 : It's Time to Clear Up the Confusion, April 7, 2003, Maine Department of Transportation

PDF

Maine ITS/CVO Business Plan Matrix of Objectives, Projects and Strategies, 2003, Maine Department of Transportation

PDF

Maine Local Roads News : A Newsletter to Assist Maine Towns in Dealing with Local Transportation Concerns, Winter 2002 / 2003, Maine Department of Transportation

PDF

Maine Safe Ways to School 2001-2003 Project Fact Sheet, John Balicki

PDF

Maine – Safe Ways to School Research Project, Maine Department of Transportation

PDF

Maine's Scenic Byways

PDF

Maintenance Divisions, 2003, Maine Department of Transportation

PDF

Map of Road and Bridges near the East Branch of the Penobscot River, November 24, 2003, Maine Department of Transportation

PDF

Master Plan for Princeton Airport, March 2003, Maine Department of Transportation

PDF

Master Plan Update : Newton Field, Jackman, Maine, March 2003, Maine Department of Transportation

PDF

MDOT Project, Field Survey : Form Letter, August 18, 2003, Maine Department of Transportation

PDF

Medway Rest Area (I-95 NB & SB) Commercial Vehicle Service Plan, Figure 5-3, July 2003, Maine Department of Transportation

PDF

Northeast Pavement Management Conference 2003, Registration, Maine Department of Transportation

PDF

North East Protective Coating Committee (NEPCOAT) Qualified Products : List A, for Protective Coatings for New and 100% Bare Existing Steel for Bridges, 2003, Maine Department of Transportation

PDF

Notice of Availability for Review & Comment : Maine Draft Statewide Transportation Improvement Program, Federal Fiscal Years 2004-2005-2006, August 2003, Maine Department of Transportation

PDF

Oxford County Regional Airport, Oxford County, Maine : Master Plan Update, December 2003, Maine Department of Transportation

PDF

Pittsfield Rest Area (I-95 NB & SB) Commercial Vehicle Service Plan (Figure 502), July 2003, Maine Department of Transportation