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 2012

PDF

Franklin County : 2012 Transportation Count Book, Maine Department of Transportation

PDF

Gorham East-West Corridor Feasibility Study Final Report, 2012, Maine Department of Transportation

PDF

Governor’s Interagency Transportation Coordinating Committee’s 2012 Annual Report, Maine Department of Transportation

PDF

Grievance Procedure under the Americans with Disabilities Act, October 29, 2012, Maine Department of Transportation

PDF

Hancock County : 2012 Transportation Count Book, Maine Department of Transportation

PDF

Highway Corridor Priorities Map, 2012, Maine Department of Transportation

PDF

Human Resources Bulletin Board Diagram, June 2012, Maine Department of Transportation

PDF

Industrial Rail Access Program (IRAP) : Application for Assistance, Project Solicitation Closing February 29, 2012, Maine Department of Transportation

PDF

Initial Utility & Municipal Contacts, December 19, 2012, Maine Department of Transportation

PDF

Initial Utility & Municipal Contacts, June 6, 2012, Maine Department of Transportation

PDF

Interagency Meeting Agenda, April 10, 2012, Maine Department of Transportation

PDF

Interagency Meeting Agenda, June 12, 2012, Maine Department of Transportation

PDF

Interagency Meeting Agenda, March 13, 2012, Maine Department of Transportation

PDF

Interagency Meeting Agenda, November 13, 2012, Maine Department of Transportation

PDF

Interagency Meeting : Attendance Sheet, April 10, 2012, Maine Department of Transportation

PDF

Interagency Meeting : Attendance Sheet, June 12, 2012, Maine Department of Transportation

PDF

Interagency Meeting : Attendance Sheet, March 13, 2012, Maine Department of Transportation

PDF

Interagency Meeting : Attendance Sheet, November 13, 2012, Maine Department of Transportation

PDF

Interagency Meeting : Attendance Sheet, September 11, 2012, Maine Department of Transportation

PDF

Interagency Meeting, September 11, 2012, Maine Department of Transportation

PDF

Interstate-95 (I-95) Exit 63 Transportation Feasibility Study : Gray, Maine, October 30, 2012, Maine Department of Transportation

PDF

Interstate Affidavit of Disclosure, December 28, 2012, Maine Department of Transportation

PDF

Interstate Certification Request Form, December 28, 2012, Maine Department of Transportation

PDF

June 2012 Interagency Meeting Notes, Maine Department of Transportation

PDF

Kennebec County : 2012 Transportation Count Book, Maine Department of Transportation

PDF

Knox County : 2012 Transportation Count Book, Maine Department of Transportation

PDF

Lincoln County : 2012 Transportation Count Book, Maine Department of Transportation

PDF

Mailbox Policy for Maine’s State and State-aid Highways , Maine Department of Transportation

PDF

Maine Aeronautical Advisory Board : Agenda, November 8, 2012, Maine Department of Transportation

PDF

Maine Aeronautical Advisory Board : Revised Bylaws, November 8, 2012, Maine Department of Transportation

PDF

MaineDOT Four Factor Analysis : Limited English Proficiency Analysis for Transit, 2012, Maine Department of Transportation

PDF

Maine Freight System 2012 : Rail Lines, Intermodal Facilities, Heavy Haul Truck Network, Airports, Ports, Maine Department of Transportation

PDF

Maine Port Traffic Information, 2012, Nina A. Fisher

PDF

Martin's Point Bridge : Portland/Falmouth Right of Way Map, February 29, 2012, Maine Department of Transportation

PDF

Martin's Point Bridge : Request for Proposals, Book 1 - Design-Build General Conditions, March 2012, Maine Department of Transportation

PDF

Martin's Point Bridge : Request for Proposals, Book 2 - Project Requirements, March 2, 2012, Amended March 26, 2012, Maine Department of Transportation

PDF

Martins Point Bridge : Request for Proposals, Book 2 - Project Requirements, October 14, 2011, Amended November 3, 2011 and January 5, 2012, Maine Department of Transportation

PDF

Martins Point Bridge : Request for Proposals, Book 2 - Project Requirements, October 14, 2011, Amended November 3, 2011, January 5, 2012, and January 27, 2012, Maine Department of Transportation

PDF

Martin's Point Bridge : Responses to Additional Follow Up Questions Received on the Final Request for Proposals (Final RFP), February 3, 2012, Maine Department of Transportation

PDF

Martin's Point Bridge : Responses to Additional Follow Up Questions Received on the Final Request for Proposals (Final RFP), January 13, 2012, Maine Department of Transportation

PDF

Martin's Point Bridge : Responses to Additional Follow Up Questions Received on the Final Request for Proposals (Final RFP), January 27, 2012, Maine Department of Transportation

PDF

Martin's Point Bridge : Responses to Additional Follow Up Questions Received on the Final Request for Proposals (Final RFP), January 31, 2012, Maine Department of Transportation

PDF

Martin's Point Bridge : Responses to Additional Follow Up Questions Received on the Final Request for Proposals (Final RFP), January 5, 2012, Maine Department of Transportation

PDF

Martin's Point Bridge : Responses to Questions Received on the Revised Request for Proposals (Revised RFP) Amendment #1, March 15, 2012, Maine Department of Transportation

PDF

Martin's Point Bridge : Responses to Questions Received on the Revised Request for Proposals (Revised RFP) Amendment #1, March 26, 2012, Maine Department of Transportation

PDF

Nondiscrimination Policy Statement : Title VI, February 27, 2012, Maine Department of Transportation

PDF

Nucor Steel Marion Inc. Nu-Guard-27 Strong Post Guardrail System : Demonstration, US Route 1, West Bath, ME, May 2012, Maine Department of Transportation

PDF

Office of Passenger Transportation : FFY 2011-14 DBE Goal, February 24, 2012, Maine Department of Transportation

PDF

Overnight Closings : Forest Avenue On/Off Ramp, April 2012, Maine Department of Transportation

PDF

Oxford County : 2012 Transportation Count Book, Maine Department of Transportation

PDF

Penobscot County : 2012 Transportation Count Book, Maine Department of Transportation

PDF

Piscataquis County : 2012 Transportation Count Book, Maine Department of Transportation

PDF

Presumpscot River Bridge Repairs, 2012, Maine Department of Transportation

PDF

Qualified Products List of Bridge Strip Seals for Expansion Joints (Gland Seals & Rails), October 18, 2012, Maine Department of Transportation

PDF

Qualified Products List of Electrodes and Electrode/Flux Combinations, January 19, 2012, Maine Department of Transportation

PDF

Qualified Products List of Flexible Delineators and Mountable Raised Curb Systems, March 20, 2012, Maine Department of Transportation

PDF

Qualified Products List of High Density Polyethylene (HDPE) Pipe, February 15, 2012, Maine Department of Transportation

PDF

Qualified Products List of Traffic Signals & Lighting Materials, June 28, 2012, Maine Department of Transportation

PDF

Qualified Products List of Waterproofing Membrane, November 21, 2012, Maine Department of Transportation

PDF

Qualified Products List - Product Qualification Criteria : Section 508, Waterproofing Membrane, March 29, 2012, Maine Department of Transportation

PDF

Request for Proposals : Book 1 - Design-Build General Conditions, October 2011, Amended November 3, 2011, January 5, 2012, and January 27, 2012, Maine Department of Transportation

PDF

Required Job Site Poster Checklist, June 2012, Maine Department of Transportation

PDF

Route 136 Public Meeting, Revised, Tuesday, July 24, 2012, Maine Department of Transportation

PDF

Route 136 Public Meeting, Tuesday, July 24, 2012, Maine Department of Transportation

PDF

Route 136 Traffic Bulletin, July 10, 2012, Maine Department of Transportation

PDF

Sagadahoc County : 2012 Transportation Count Book, Maine Department of Transportation

PDF

Sarah Mildred Long Bridge : MaineDOT Team Member Listing with Contact Information, June 5, 2012, Maine Department of Transportation

PDF

Sarah Mildred Long Bridge Replacement : Request for Proposals for Construction Manager/General Contractor, List of Changes in Amendment for November 12, 2012, Maine Department of Transportation

PDF

Sarah Mildred Long Bridge Replacement : Request for Proposals for Construction Manager/General Contractor, October 19, 2012, Maine Department of Transportation

PDF

Sarah Mildred Long Bridge Replacement : Request for Proposals for Construction Manager/General Contractor, October 19, 2012, Amended November 12, 2012, Maine Department of Transportation

PDF

Sarah Mildred Long Bridge Replacement : Request for Proposals for Independent Cost Estimator (ICE) Preconstruction Services, November 9, 2012, Maine Department of Transportation

PDF

Sarah Mildred Long Bridge Replacement: Request for Proposals, June 7, 2012, Maine Department of Transportation

PDF

Sarah Mildred Long Bridge Replacement : Responses to Questions Received on the CM/GC Request for Proposals (RFP), November 8, 2012, Maine Department of Transportation

PDF

Sarah Mildred Long Bridge Replacement : Responses to Questions Received on the CM/GC Request for Proposals (RFP), November 9-12, 2012, Maine Department of Transportation

PDF

Sarah Mildred Long Bridge Replacement : Responses to Questions Received on the Independent Cost Estimator (ICE) Request for Proposals (RFP), November 21, 2012, Maine Department of Transportation

PDF

Sarah Mildred Long Bridge Replacement : Response to Questions Received on the Request for Proposals (RFP), June 28, 2012, Maine Department of Transportation

PDF

Section 504-Rehabilitation Act of 1973 & The Americans with Disabilities Act of 1990 : Policy Statement, October 29, 2012, Maine Department of Transportation

PDF

Somerset County : 2012 Transportation Count Book, Maine Department of Transportation

PDF

Special Provision, Section 105 : General Scope of Work (Environmental Requirements), January 27, 2012, Amended March 26, 2012, Maine Department of Transportation

PDF

Special Provision, Section 202 : Removing Structures and Obstructions (Aluminum Bridge Rail), November 3, 2011, Amended January 5, 2012, Maine Department of Transportation

PDF

Stipend Agreement Invoice, May 23, 2012, Maine Department of Transportation

PDF

Sugarloaf Regional Airport : Airport Master Plan, Airport Layout Plan (Existing Facilities), January 27, 2012, Maine Department of Transportation

PDF

Technical Report 08-13 : Field Test of a Polyphosphoric Acid (PPA) Modified Asphalt Binder on Rt. 1 in Perry, Second Interim Report, April 2012, Maine Department of Transportation

PDF

Technical Report 09-10 : Experimental Demonstration of Warm Mix Asphalt Pavement on Rt. 4, Construction and 1st Interim Report, April 2012, Maine Department of Transportation

PDF

Technical Report 12-02 : Use of Warm Mix Asphalt Pavement Along Rt. 27 in the Towns of Farmington and New Portland, Construction and 1st Interim Report, May 2012, Maine Department of Transportation

PDF

Technical Report 12-03 : Use of Warm Mix Asphalt Pavement on Interstate 95, Carmel to Hampden, Northbound - Construction and 1st Interim Report, June 2012, Maine Department of Transportation

PDF

Technical Report 12-04 : Use of Warm Mix Asphalt Pavement on Route 9, in Durham - Construction and 1st Interim Report, June 2012, Maine Department of Transportation

PDF

Technical Report 12-05 : Fiber Reinforced Polymer (FRP) Composite Piles Used on Pier Rehabilitation, Little Diamond Island, Casco Bay, Portland, Maine, October 2012, Maine Department of Transportation

PDF

Technical Report 12-06 : Durability Assessment of Coarse Aggregates for HMA in Maine, December 2012, Maine Department of Transportation

PDF

Technical Report 12-08 : Use of Moisture Induced Stress Testing to Evaluate Stripping Potential of Hot Mix Asphalt (HMA), July 2012, Maine Department of Transportation

PDF

The I-295 Northbound Project, 2012, Maine Department of Transportation

PDF

The I-295 Northbound Project [Big Map], March 5, 2012, Maine Department of Transportation

PDF

The Interstate 295 Project : All Ramps to I-295 Northbound are now Re-opened. 45 MPH Work Zone Speed Limits Still in Effect, August 29, 2012, Maine Department of Transportation

PDF

The Interstate 295 Project : Headed North? Park Avenue and Congress Street Northbound On-Ramps Closed, 2012, Maine Department of Transportation

PDF

The Interstate 295 Project : Headed North? Park Avenue and Congress Street Northbound On-Ramps Closing, 2012, Maine Department of Transportation

PDF

The Interstate 295 Project : Park Avenue On-Ramp to I-295 Northbound Set for Daytime Re-opening Monday, August 17, 2012, Maine Department of Transportation

PDF

The Interstate 295 Project : The I-295 Northbound Project - Description, March 12, 2012, Maine Department of Transportation

PDF

The Interstate 295 Project : Two Forest Ave Ramps Closed, June 2012, Maine Department of Transportation

PDF

The Interstate 295 Project : Two Forest Ave Ramps Closing Friday, June 2012, Maine Department of Transportation

PDF

Title VI/Nondiscrimination Annual Work Plan & Accomplishment Report 2012, Maine Department of Transportation