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

Potential Truck Parking Improvement Locations (Figure 5-1), 2003, Maine Department of Transportation

PDF

Pre-construction Meeting : Form Letter, August 18, 2003, Maine Department of Transportation

PDF

Pre-construction Meeting Minutes : Form Letter, August 18, 2003, Maine Department of Transportation

PDF

Pre-coordination Meeting & Review of Construction Plans : Form Letter, August 18, 2003, Maine Department of Transportation

PDF

Public Involvement Plan, April 2003, Maine Department of Transportation

PDF

Review of Preliminary Plans : Form Letter, August 18, 2003, Maine Department of Transportation

PDF

Review of Survey Plans : Form Letter, August 18, 2003, Maine Department of Transportation

PDF

Signage Recommendations (Figure 4-7), 2003, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 1 - Aroostook and Portions of Penobscot Counties, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 1 - Aroostook and Portions of Penobscot Counties Map, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 2 - Hancock and Washington Counties, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 2 - Hancock and Washington Counties Map, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 3 - Penobscot and Piscataquis Counties, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 3 - Penobscot and Piscataquis Counties Map, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 4 - Kennebec, Somerset and Portions of Franklin Counties, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 4 - Kennebec, Somerset and Portions of Franklin Counties Map, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 5 - Knox, Lincoln, Sagadahoc and Waldo Counties, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 5 - Knox, Lincoln, Sagadahoc and Waldo Counties Map, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 6 - Knox, Lincoln, Sagadahoc and Waldo Counties, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 6 - Knox, Lincoln, Sagadahoc and Waldo Counties Map, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 7 - Androscoggin, Franklin and Oxford Counties, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 7 - Androscoggin, Franklin and Oxford Counties Map, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix B - Passenger Transportation Projects, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix C - Freight Transportation Projects, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix D - Metropolitan Planning Organization Projects, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix E - Additional Recommendations Identified in RTAC Summaries or as Updated by the RTACs, Maine Department of Transportation

PDF

Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix F - Summary of Public Comments on Draft Six-Year Plan, Maine Department of Transportation

PDF

Skowhegan Transportation Plan : Alternative E3A, Figure 3, 2003, Maine Department of Transportation

PDF

Skowhegan Transportation Plan : Alternative E3B, Figure 4, 2003, Maine Department of Transportation

PDF

Skowhegan Transportation Plan : Alternative E3E, Figure 5, 2003, Maine Department of Transportation

PDF

Skowhegan Transportation Plan : Environmental Assessment Corridors, Figure 2, 2003, Maine Department of Transportation

PDF

Skowhegan Transportation Plan : Preliminary Study Corridors, Figure 1, 2003, Maine Department of Transportation

PDF

Small Harbor Improvement Program (SHIP) & Boating Infrastructure Grant Program (BIG), 2003, Maine Department of Transportation

PDF

State Experimental Construction 99-11 : Innovative Solutions to Buried Portland Concrete Cement Roadways, Interim Report - Third Year, May 2003, Maine Department of Transportation

PDF

State of Maine Intelligent Transportation Systems - Commercial Vehicle Operations Business Plan, October 2003, Maine Department of Transportation

PDF

State Route 111 Corridor Study. Biddeford-Arundel-Lyman-Alfred-Sanford. 2003, Maine Department of Transportation

PDF

Statewide Public Rest Areas (Figure 2-1), July 2003, Maine Department of Transportation

PDF

Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Cover, July 11, 2003 [DRAFT], Maine Department of Transportation

PDF

Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Introduction, July 11, 2003, Maine Department of Transportation

PDF

Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Section 1, Federal Fund Source Summary, July 11, 2003, Maine Department of Transportation

PDF

Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Section 2a, Project Detail Listing, July 11, 2003, Maine Department of Transportation

PDF

Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Section 2b, Project Detail Listing, July 11, 2003, Maine Department of Transportation

PDF

Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Section 3 - MPO Project Detail Listing, July 11, 2003, Maine Department of Transportation

PDF

Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Section 4 - FTA Project Detail Listing, July 11, 2003, Maine Department of Transportation

PDF

Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Table of Contents, July 11, 2003, Maine Department of Transportation

PDF

Sugarloaf Regional Airport, Carrrabassett, Maine : Master Plan Update, December 2003, Maine Department of Transportation

PDF

Surface Water Quality Protection Program, 2003, Maine Department of Transportation

PDF

Technical Memorandum 03-03 : Comparison Tests of Liquid Calcium and Salt Brine - A Controlled Experimental Evaluation of Different Pre-Wetting Liquids When Combined with Rock Salt, April 2003, Maine Department of Transportation

PDF

Technical Memorandum 03-11 : Preliminary Results from Field Testing of Alternative Carbide Edge Snow Plow Blades, April 2003, Maine Department of Transportation

PDF

Technical Memorandum ME 03-10 : Experimental Use of Self Consolidating Concrete for Precast Prestressed Box Beams, October 2003, Maine Department of Transportation

PDF

Technical Report 02-2 : Using Foamed Asphalt as a Stabilizing Agent in Full Depth Reclamation of Route 8 in Belgrade, Interim Report - First Year, December 2003, Maine Department of Transportation

PDF

Technical Report 03-1 : Bridge Deck Resurfacing Using Rosphalt 50, Construction Report, January 2003, Maine Department of Transportation

PDF

Technical Report 03-2 & Third Year Interim Report : Experimental Placement of Stone Matrix Asphalt (SMA) Project F-STP-017P(89)E Auburn, Court Street, April 2003, Maine Department of Transportation

PDF

Technical Report 92-34 : Field Trial of Gravel Stabilization Methods, Route 1, Cyr-Van Buren, Maine, Seventh Interim Report, June 2003, Maine Department of Transportation

PDF

Technical Report 97-20 : Subsurface Drainage for Rehabilitation of PCC Pavement - Rt. 202 Gray - New Gloucester, Final Report, December 2003, Maine Department of Transportation

PDF

Technical Report 98-3 : Potential Benefits of Adding Emulsion to Full Depth Reclamation Material, Interim Report - Fourth Year, May 2003, Maine Department of Transportation

PDF

The 2003 Long Range Plan and 2004-2006 STIP Conformity Analysis for Maine's Nonattainment and Maintenance Areas Including the Metropolitan Planning Organizations : PACTS, ATRC, & KACTS - Addendum, November 3, 2003, Maine Department of Transportation

PDF

The 2003 Long Range Plan and 2004-2006 STIP Conformity Analysis for Maine's Nonattainment and Maintenance Areas Including the Metropolitan Planning Organizations : PACTS, ATRC, & KACTS, November 2003, Maine Department of Transportation

PDF

The 2004-2006 STIP Conformity Analysis for Maine's Nonattainment and Maintenance Areas Including the Metropolitan Planning Organizations : PACTS, ATRC, & KACTS, June 27, 2003, Maine Department of Transportation

PDF

Town of Sanford, Maine : Sanford Regional Airport, Airport Master Plan Update, December 2003, Maine Department of Transportation

PDF

Town of Yarmouth, Maine : Request for Proposals for Engineering Design & Construction Services, Route One Pedestrian/Bicycle Pathway Phase 1, December 14, 2003, Maine Department of Transportation

PDF

Traffic Volume Counts 2003 Annual Report : All Maine Counties, Maine Department of Transportation

PDF

Transportation Enhancement Program, 2003, Maine Department of Transportation

PDF

Transportation Enhancement Program [image of back cover], 2003, Maine Department of Transportation

PDF

Transportation Improvement Program : 2002 Delivery Report, Maine Department of Transportation

PDF

Truck Parking Needs and Deficiencies, Figure 4-5, July 2003, Maine Department of Transportation

PDF

Utilities Task Force : October 9, 2003 Meeting Minutes, Maine Department of Transportation

PDF

Working Together to Build a Better Maine : Participate in the Maine Department of Transportation Planning Process, 2003, Maine Department of Transportation

Submissions from 2002

PDF

2002 Progress Report on Implementation of the Stormwater Memorandum of Agreement, Maine Department of Transportation, Christa Boucher, and Christine Olson

PDF

2002 SHIP Awards (Round Three), Maine Department of Transportation

PDF

2002 Work Zone Challenge Team Member Sign-Up Sheet, Maine Department of Transportation

PDF

2002 Work Zone Safety Challenge, Maine Department of Transportation

PDF

A Plan for the Greater Mid-Coast Region : Transportation, Economic Vitality and Community Livability at the Crossroads, 2002, Maine Department of Transportation

PDF

Application for Permit by Rule for Forest Management & Farming Activities : Augusta, Appendix F, Part 5, 2002, Maine Department of Transportation

PDF

Application for Permit by Rule for Forest Management & Farming Activities : Bangor, Appendix F, Part 3, 2002, Maine Department of Transportation

PDF

Application for Permit by Rule for Forest Management & Farming Activities : Dixfield, Appendix F, Part 8, 2002, Maine Department of Transportation

PDF

Application for Permit by Rule for Forest Management & Farming Activities : Ellsworth, Appendix F, Part 2, 2002, Maine Department of Transportation

PDF

Application for Permit by Rule for Forest Management & Farming Activities : Fairfield, Appendix F, Part 4, 2002, Maine Department of Transportation

PDF

Application for Permit by Rule for Forest Management & Farming Activities : Presque Isle, Appendix F, Part 1, 2002, Maine Department of Transportation

PDF

Application for Permit by Rule for Forest Management & Farming Activities : Rockland, Appendix F, Part 6, Old, 2002, Maine Department of Transportation

PDF

Application for Permit by Rule for Forest Management & Farming Activities : Scarborough, Appendix F, Part 7, 2002, Maine Department of Transportation

PDF

Aroostook County Transportation Study : Draft Environmental Impact Statement, 2002, Maine Department of Transportation

PDF

Augusta River Crossing : Environmental Impact Statement, Record of Decision, September 11, 2002, Maine Department of Transportation

PDF

Augusta River Crossing Study : Correspondence, 2000, Maine Department of Transportation

PDF

Backseat Driver Program : Work Zone Safety Awareness, April 2002, Maine Department of Transportation

PDF

Churchill Brook Bridge over Churchill Brook in the Town of Washburn Aroostook County, May 30, 2002, Maine Department of Transportation

PDF

Clean Government Initiative Maine Department of Transportation Biennial Plan, June 3, 2002. Revised and Final, August 5, 2002, Maine Department of Transportation, Alan Stearns, and Christine Olson

PDF

Commercial/Industrial Double Entrances onto Curbed Highway, Appendix H, Part 7, 2002, Maine Department of Transportation

PDF

Commercial/Industrial Entrance onto Uncurbed Highway, Appendix H, Part 3, 2002, Maine Department of Transportation

PDF

Curb, Appendix H, Part 10, 2002, Maine Department of Transportation

PDF

Curb Transition, Appendix H, Part 9, 2002, Maine Department of Transportation

PDF

Dexter Regional Airport, Dexter, Maine : Master Plan Update, September 2002, Maine Department of Transportation

PDF

Draft Environmental Assessment : Easton Industrial Access Road Study, Easton, Presque Isle, Fort Fairfield, Aroostook County, Maine, February 4, 2002, Maine Department of Transportation

PDF

Drives on Non-Sidewalk Sections, Appendix H, Part 1, 2002, Maine Department of Transportation

PDF

Dynamic String Editor, 2002, Maine Department of Transportation

PDF

Easton Industrial Access Road Study : Environmental Assessment - Easton, Presque Isle, Fort Fairfield, Aroostook County, Maine, February 4, 2002, Maine Department of Transportation

PDF

Environmental Field Studies Unit, October 9, 2002, Maine Department of Transportation

PDF

Experimental Construction 96-25 and 97-19 : Experimental Use of Sawed and Sealed Joints to Minimize Thermal Cracking, Interim Report - Fourth Year, June 2002, Maine Department of Transportation

Experimental Construction 99-8 : Experimental Use of Geogrids as an Alternative to Gravel Placement, Interim Report - Second Year, August 2002, Maine Department of Transportation