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 2002

PDF

Explore Maine, Maine Department of Transportation and Office of Passenger Transportation

PDF

FRP-Glulam Panels for Highway Bridge Deck Replacement : Skidmore Bridge Deck, Union-Washington, Maine, 2002, Maine Department of Transportation

PDF

Gray Transportation Improvement Study : Environmental Assessment, Agency Letters, July 15, 2002, Maine Department of Transportation

PDF

Gray Transportation Improvement Study : Environmental Assessment, Bibliography, July 15, 2002, Maine Department of Transportation

PDF

Gray Transportation Improvement Study : Environmental Assessment, Chapter Five - Comments and Coordination, July 15, 2002, Maine Department of Transportation

PDF

Gray Transportation Improvement Study : Environmental Assessment, Chapter Four - Environmental Consequences and Mitigation, July 15, 2002, Maine Department of Transportation

PDF

Gray Transportation Improvement Study : Environmental Assessment, Chapter One - Purpose and Need, July 15, 2002, Maine Department of Transportation

PDF

Gray Transportation Improvement Study : Environmental Assessment, Chapter Three - Affected Environment, July 15, 2002, Maine Department of Transportation

PDF

Gray Transportation Improvement Study : Environmental Assessment, Chapter Two - Alternatives, July 15, 2002, Maine Department of Transportation

PDF

Gray Transportation Improvement Study : Environmental Assessment, Cover, July 15, 2002, Maine Department of Transportation

PDF

Gray Transportation Improvement Study : Environmental Assessment - List of Preparers, July 15, 2002, Maine Department of Transportation

PDF

Gray Transportation Improvement Study : Environmental Assessment - Table of Contents, July 15, 2002, Maine Department of Transportation

PDF

Gray Transportation Improvement Study : Finding of No Significant Impact (FONSI), December 30, 2002, Maine Department of Transportation

PDF

Gray Transportation Improvement Study : Signature Sheet, July 2, 2002, Maine Department of Transportation

PDF

Highway Driveway and Entrance Rules, Part A : Driveway Rules, 2002, Maine Department of Transportation

PDF

Highway Driveway and Entrance Rules, Part B : Entrance Rules, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 10, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 11, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 1, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 12, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 13, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 14, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 15, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 16, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 2, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 3, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 4, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 5, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 6, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 7, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 8, 2002, Maine Department of Transportation

PDF

Highways Regulated by Access Rules Administered by MDOT : Listed by County, Primary Route, and Type of Highway, Appendix C1, Part 9, 2002, Maine Department of Transportation

PDF

Houlton International Airport, Houlton, Maine : Master Plan Update, December 2002, Maine Department of Transportation

PDF

Interstate 295 Connector Road : Environmental Assessment, Chapter One - Purpose and Need, July 1, 2002, Maine Department of Transportation

PDF

Interstate 295 Connector Road : Environmental Assessment, Chapter Two - Description of Alternatives, July 1, 2002, Maine Department of Transportation

PDF

Interstate 295 Connector Road : Environmental Assessment - Title Page and Table of Contents, July 1, 2002, Maine Department of Transportation

PDF

Interstate 295 Connector Road : Finding of No Significant Impact (FONSI), April 6, 2002, Maine Department of Transportation

PDF

Knox County Regional Airport : Airport Layout Plan, February 12, 2002, Maine Department of Transportation

PDF

Lincoln Regional Airport, Lincoln, Maine : Master Plan Update, December 2002, Maine Department of Transportation

PDF

Maine DOT Environmental Stewardship 2002, Maine Department of Transportation

PDF

MaineDOT Flash Facts, Topic : Work Zone Safety, July 2002, Maine Department of Transportation

PDF

MaineDOT Flash Facts, Topic : Work Zone Safety, Segment 1, 2002, Maine Department of Transportation

PDF

MaineDOT Standard Specifications, Revision of December 2002, Maine Department of Transportation

PDF

Maine Integrated Freight Plan : Final Report, February 2002, Maine Department of Transportation

PDF

Maine Integrated Freight Plan : Final Report, February 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Appendix A - Maine Revised Statutes Annotated (MRSA) Title 23, August 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Appendix B - Code of Federal Regulations (CFR), August 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Appendix C - Right of Way Forms, August 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Appendix D - Right of Way Acronyms & Abbreviations, August 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Chapter Eight - Local Agency Acquisition, August 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Chapter Five - Acquisition, August 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Chapter Four - Property Valuation, August 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Chapter Nine - Contracting Right of Way Services, August 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Chapter One - Administration, August 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Chapter Seven - Property Management, August 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Chapter Six - Relocation, August 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Chapter Ten - Quality Assurance and Quality Control, August 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Chapter Three - Administrative Acquisition Procedure, August 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Chapter Two - Mapping and Research, August 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Cover, August 2002, Maine Department of Transportation

PDF

Maine Right of Way Manual : Table of Contents, August 2002, Maine Department of Transportation

PDF

Maine's Transportation System : Status and Trend Indicators of Economic Growth and Quality of Life (2002), Maine Department of Transportation

PDF

Maine Transportation Facts, 2002, Maine Department of Transportation

PDF

Mobility and Retrograde Arterial Corridors, Appendix C2, Part 10, 2002, Maine Department of Transportation

PDF

Mobility and Retrograde Arterial Corridors, Appendix C2, Part 11, 2002, Maine Department of Transportation

PDF

Mobility and Retrograde Arterial Corridors, Appendix C2, Part 1, 2002, Maine Department of Transportation

PDF

Mobility and Retrograde Arterial Corridors, Appendix C2, Part 12, 2002, Maine Department of Transportation

PDF

Mobility and Retrograde Arterial Corridors, Appendix C2, Part 13, 2002, Maine Department of Transportation

PDF

Mobility and Retrograde Arterial Corridors, Appendix C2, Part 14, 2002, Maine Department of Transportation

PDF

Mobility and Retrograde Arterial Corridors, Appendix C2, Part 15, 2002, Maine Department of Transportation

PDF

Mobility and Retrograde Arterial Corridors, Appendix C2, Part 2, 2002, Maine Department of Transportation

PDF

Mobility and Retrograde Arterial Corridors, Appendix C2, Part 3, 2002, Maine Department of Transportation

PDF

Mobility and Retrograde Arterial Corridors, Appendix C2, Part 4, 2002, Maine Department of Transportation

PDF

Mobility and Retrograde Arterial Corridors, Appendix C2, Part 5, 2002, Maine Department of Transportation

PDF

Mobility and Retrograde Arterial Corridors, Appendix C2, Part 6, 2002, Maine Department of Transportation

PDF

Mobility and Retrograde Arterial Corridors, Appendix C2, Part 7, 2002, Maine Department of Transportation

PDF

Mobility and Retrograde Arterial Corridors, Appendix C2, Part 8, 2002, Maine Department of Transportation

PDF

Mobility and Retrograde Arterial Corridors, Appendix C2, Part 9, 2002, Maine Department of Transportation

PDF

Old Town Municipal Airport, Old Town, Maine : Master Plan Update, December 2002, Maine Department of Transportation

PDF

Overlength Truck Routes, January 29, 2002, Maine Department of Transportation

PDF

Pedestrian Safety in Maine : Report ME 00-2, 2002, Maine Department of Transportation

PDF

Planning a Driveway of Business Entrance? Here's What You Should Know About MDOT's New Driveway/Entrance Permitting Process, 2002, Maine Department of Transportation

PDF

Qualified Products List : Concrete Bonding Agents, December 2002, Maine Department of Transportation

PDF

Qualified Products List : Concrete Patching Materials - Fast Setting, December 2002, Maine Department of Transportation

PDF

Qualified Products List : Concrete Sealers, December 2002, Maine Department of Transportation

PDF

Qualified Products List : Fast Setting Concrete Patching Materials for Portland Cement Concrete, December 2002, Maine Department of Transportation

PDF

Qualified Products List of Acrylic Latex Color Finish, December 2002, Maine Department of Transportation

PDF

Qualified Products List : Rapid-Set Concrete Patching Materials for Portland Cement Concrete, Revised December 2002, Maine Department of Transportation

PDF

Regional Advisory Report of the Regional Transportation Advisory Committee (RTAC 4), 2002, Maine Department of Transportation

PDF

Regional Advisory Report : Region 1, 2002, Maine Department of Transportation

PDF

Regional Advisory Report : Region 2, 2002, Maine Department of Transportation

PDF

Regional Advisory Report : Region 6, 2002, Maine Department of Transportation

PDF

Regional Advisory Report : Regional Transportation Advisory Committee, Region 7, 2002, Maine Department of Transportation

PDF

Research Highlights, May 2002, Maine Department of Transportation

PDF

Residential Entrance onto Curbed Highway, Appendix H, Part 5, 2002, Maine Department of Transportation

PDF

Residential Entrance onto Uncurbed Highway, Appendix H, Part 2, 2002, Maine Department of Transportation

PDF

Shopping Center Entrance onto Highway, Appendix H, Part 4, 2002, Maine Department of Transportation

PDF

Technical Report 00-19 : Comparison of "Saw and Seal" Procedure and Performance Grade Binder to Minimize Thermal Cracking, First Interim Report, June 2002, Maine Department of Transportation

PDF

Technical Report 01-16 : Evaluation of Radar Activated Changeable Message Sign for Work Zone Speed Control, January 2002, 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, February 2002, Maine Department of Transportation