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

Technical Report 02-3 : The Use of Micro-Surfacing for Pavement Preservation, March 2002, Maine Department of Transportation

PDF

Technical Report 97-20 : Subsurface Drainage for Rehabilitation of PCC Pavement, Interim Report - Fourth Year, August 2002, Maine Department of Transportation

PDF

Terminal Curb Section, Appendix H, Part 8, 2002, Maine Department of Transportation

PDF

Traffic Volume Counts : 2000 Annual Report, Maine Department of Transportation

PDF

Traffic Volume Counts 2002 Annual Report : All Maine Counties, Maine Department of Transportation

PDF

Transportation in Plain English : Connecting the Public to Transportation Processes, 2002, Maine Department of Transportation

PDF

Uncurbed and Curbed Commercial/Industrial Entrance onto Curbed Highway, Appendix H, Part 6, 2002, Maine Department of Transportation

PDF

Urban Compact and Service Center Communities, Appendix D, 2002, Maine Department of Transportation

PDF

Utilities Task Force : June 18, 2002 Meeting Minutes, Maine Department of Transportation

PDF

Utility Accommodation Policy, February 19, 2002, Maine Department of Transportation

PDF

Utility Certification Form, June 5, 2002, Maine Department of Transportation

Submissions from 2001

PDF

2001 Regional Advisory Report for the Region 3 Transportation Advisory Committee (RTAC 3), Maine Department of Transportation

PDF

Agreement for Categorical Exclusions, 2001, Maine Department of Transportation

PDF

Airport Master Plan Update : Greenville Municipal Airport, Greenville, Maine, April 2001, Maine Department of Transportation

PDF

Appendix C : Township Code Numbers, July 11, 2001, Maine Department of Transportation

PDF

Backseat Driver Program : Work Zone Safety Awareness, April 2001, Maine Department of Transportation

PDF

Bangor-Trenton Transportation Alternatives Study, Phase 1. Final Report. 2001, SYSTRA Consulting; KKO and Associates, L.L.C.; Dyer Associates; Economic Planning Group; and Maine Department of Transportation

PDF

Bicycle Tourism in Maine : Economic Impacts and Marketing, Wilbur Smith Associates

PDF

Bicycle Tourism in Maine : Economic Impacts and Marketing Recommendations. Executive Summary, Wilbur Smith Associates

PDF

Calais-St. Stephen Area International Border Crossing Study : Draft Environmental Assessment, Section Five - Coordination and Consultation, December 2001, Maine Department of Transportation

PDF

Calais-St. Stephen Area International Border Crossing Study : Draft Environmental Assessment, Section Four - Environmental Consequences and Mitigation, December 2001, Maine Department of Transportation

PDF

Calais-St. Stephen Area International Border Crossing Study : Draft Environmental Assessment, Section One - Purpose and Need for the Proposed Action, December 2001, Maine Department of Transportation

PDF

Calais-St. Stephen Area International Border Crossing Study : Draft Environmental Assessment, Section Six - Preparers, and Section Seven - References, December 2001, Maine Department of Transportation

PDF

Calais-St. Stephen Area International Border Crossing Study : Draft Environmental Assessment, Section Three - Affected Environment, December 2001, Maine Department of Transportation

PDF

Calais-St. Stephen Area International Border Crossing Study : Draft Environmental Assessment, Section Two - Alternatives Analysis, December 2001, Maine Department of Transportation

PDF

Calais-St. Stephen Area International Border Crossing Study : Draft Environmental Assessment, Table of Contents, December 2001, Maine Department of Transportation

PDF

Collisions Between Large Wildlife Species and Motor Vehicles in Maine : Interim Report, 2001, Maine Department of Transportation

PDF

Control of Access Master Listing, June 6, 2001, Maine Department of Transportation

PDF

Crashes Involving Moose 1996-1998, Maine Department of Transportation

PDF

Crash Potential : USDOT Accident Prediction Formula) - Crossing Number 365002X, 2001, Maine Department of Transportation

PDF

Crossing Environment Surface Condition : Crossing Number 170909u, 2001, Maine Department of Transportation

PDF

Decoding MDOT Standards, 2001, Maine Department of Transportation

PDF

Evaluation of a Vehicle-Actuated Warning System for Stop-Controlled Intersections Having Limited Sight Distances, 2001, Maine Department of Transportation, Dale Peabody, Per Garder, Gerry Audibert, William Thompson, Michael Redmond, and Michael S. Smith

PDF

Experimental Construction 00-19 : Comparison of "Saw and Seal" Procedure and Performance Grade Binder to Minimize Thermal Cracking, April 2001, Maine Department of Transportation

PDF

Experimental Construction 95-05 : Experimental use of High Density Polyethylene Drainage Pipe as a Cross Roadway Drainage Structure, Final Report, January 2001, 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 - Third Year, January 2001, Maine Department of Transportation

PDF

Experimental Construction 99-8 : Experimental Use of Geogrids as an Alternative to Gravel Placement, Interim Report - First Year, February 2001, Maine Department of Transportation

PDF

Experimental Construction Project 00-18 : Longitudinal Joint Treatment, Second Interim Report, September 2001, Maine Department of Transportation

PDF

Experimental Construction Project ME 00-20 : Experimental Utilization of Tire Shreds to Enhance Highway Drainage, Rome-Belgrade State Route 27 STP-3509(30)X, March 2001, Maine Department of Transportation

PDF

Experimental Construction Project ME 01-3 : Experimental Installation of Geosynthetic Pavement Reinforcement to Reduce Reflective Cracking, Runway 17-35 Overlay, Auburn/Lewiston Municipal Airport, March 2001, Maine Department of Transportation

PDF

Experimental Construction Report ME 00-20, First Year Interim Report on Experimental Utilization of Tire Shreds to Enhance Highway Drainage, June 2001, Maine Department of Transportation

PDF

Federal Experimental Report 98-2 : Aran/GIS Video Integration, August 2001, Maine Department of Transportation

PDF

Federal Experimentation Report 96-2 : Longitudinal Joint Study, Final Report, September 2001, Maine Department of Transportation

PDF

Gorham Bypass Study : Alternative Alignments Presented to the PAC - Working Document 6/20/2001-7/16/2001, Part One, Maine Department of Transportation

PDF

Gorham Bypass Study : Alternative Alignments Presented to the PAC - Working Document 6/20/2001-7/16/2001, Part Two, Maine Department of Transportation

PDF

Gorham Bypass Study : Comparative Impact Matrix - Alignment Impact Phase, Major Impact Categories for Corridor 1/1a Alternatives Only, 2001, Maine Department of Transportation

PDF

Gorham Bypass Study : Comparative Impact Matrix - Alignment Impact Phase, Major Impact Categories for Corridor 4-4, 6-6, 8-8 Alternatives Only, 2001, Maine Department of Transportation

PDF

Gorham Bypass Study : Cost Estimates, 2001, Maine Department of Transportation

PDF

Gorham Bypass Study Draft Environmental Assessment & Draft Section 4(f) Statement : Alignments, 2001, Maine Department of Transportation

PDF

Gorham Bypass Study : Summary of Predicted Effects, Social and Economic Impacts, 2001, Maine Department of Transportation

PDF

Gorham Bypass Study : Summary of Predicted Effects - Transportation, 2001, Maine Department of Transportation

PDF

Gorham Bypass Study : Summary of Predicted Environmental Impacts, 2001, Maine Department of Transportation

PDF

Gorham Bypass Study : Upgrade Matrix, 2001, Maine Department of Transportation

PDF

Highway Traffic Noise Policy, November 2001, Maine Department of Transportation

PDF

Location Permit for Utilities Relocated Within the Limits of MDOT Projects : Form, September 24, 2001, Maine Department of Transportation

PDF

Maine Moose Crashes 1999-2001, Maine Department of Transportation

PDF

Maine Transportation Safety Trends : Reporting of Maine Ten-Year Crash Trends and the MDOT Highway Safety Improvement Program for the Period Ending December 31, 1999, Maine Department of Transportation

PDF

MDOT MX : MX Design Data Exchange Formats, 2001, Maine Department of Transportation

PDF

Operational and Site Characteristics : Crossing Number 365002X, 2001, Maine Department of Transportation

PDF

Questions and Answers About the Dynamic Sign System, 2001, Maine Department of Transportation

PDF

Request for Authorization of Additional Classification and Rate Form, December 2001, Maine Department of Transportation

PDF

Research Highlights, May 2001, Maine Department of Transportation

PDF

Safety Analysis of Rte. 46 from Rte. 1A, Holden to Rte. 9, Eddington, 2001, Maine Department of Transportation

PDF

Sight Distance and Traffic Conditions : Crossing Number 365003E, 2001, Maine Department of Transportation

PDF

Sight Distances (Fair Views/Stop Line) : Crossing Number 170909u, 2001, Maine Department of Transportation

PDF

Special Provisions, Section 104 : Utilities, January 18, 2001, Maine Department of Transportation

PDF

State Experimental Construction 99-11 : Innovative Solutions to Buried Portland Concrete Cement Roadways, Second Interim Report, April 2001, Maine Department of Transportation

PDF

Technical Appendix (pp. 1-61), August 24, 2001, Maine Department of Transportation

PDF

Technical Appendix (pp. 62-179), August 24, 2001, Maine Department of Transportation

PDF

Technical Report 98-3 : Potential Benefits of Adding Emulsion to Full Depth Reclamation Material, Interim Report - Third Year, February 2001, Maine Department of Transportation

PDF

Technical Report ME 00-8 : Utility Pole Crash Modeling, February 2001, Maine Department of Transportation

PDF

The 2002-2004 STIP Conformity Analysis for Maine's Nonattainment and Maintenance Areas Including the PACTS, LACTS & KACTS MPO Areas, Maine Department of Transportation

PDF

Traffic Volume Counts 2001 Annual Report : All Maine Counties, Maine Department of Transportation

PDF

Transportation Research Newsletter, September 2001, Maine Department of Transportation

PDF

Trends in Maine for Crashes Involving Illegal/Unsafe Speed : Information Provided by Police Crash Reports (1991-2000), August 16, 2001, Maine Department of Transportation

PDF

Twenty Year Transportation Plan 2000-2020 : Keeping Maine Moving, January 2001, Maine Department of Transportation

PDF

Typical Cross Section Elements : Urban and Rural, June 20, 2001, Maine Department of Transportation

PDF

Utility Coordination Process, December 11, 2001, Maine Department of Transportation

PDF

Wiscasset Municipal Airport : Master Plan Update, Wiscasset, Maine, February 2001, Maine Department of Transportation

PDF

Work Zone Test Team Member Sign-Up Sheet, 2001, Maine Department of Transportation

Submissions from 2000

PDF

17-229, Chapter 305 : Rules and Regulations Pertaining to Traffic Movement Permits, May 20, 2000, Maine Department of Transportation

PDF

Application for Utility Location Permit (R/W 42, Utility - 12), November 2000, Maine Department of Transportation

PDF

Augusta River Crossing : Environmental Impact Statement, Chapter Five - Comments and Coordination, July 5, 2000, Maine Department of Transportation

PDF

Augusta River Crossing : Environmental Impact Statement, Chapter Four - Environmental Consequences, July 5, 2000, Maine Department of Transportation

PDF

Augusta River Crossing : Environmental Impact Statement, Chapter One - Purpose and Need, July 5, 2000, Maine Department of Transportation

PDF

Augusta River Crossing : Environmental Impact Statement, Chapter Three - Affected Environment, July 6, 2000, Maine Department of Transportation

PDF

Augusta River Crossing : Environmental Impact Statement, Chapter Two - Alternatives, July 10, 2000, Maine Department of Transportation

PDF

Augusta River Crossing : Environmental Impact Statement, Cover and Table of Contents, July 5, 2000, Maine Department of Transportation

PDF

Augusta River Crossing Study : Chapter Five, 2000, Maine Department of Transportation

PDF

Augusta River Crossing Study : Chapter Four, 2000, Maine Department of Transportation

PDF

Augusta River Crossing Study : Chapter One, 2000, Maine Department of Transportation

PDF

Augusta River Crossing Study : Chapter Three, 2000, Maine Department of Transportation

PDF

Augusta River Crossing Study : Chapter Two, 2000, Maine Department of Transportation

PDF

Augusta River Crossing Study : Final Environmental Impact Statement, 2000, Maine Department of Transportation

PDF

Crash Analysis Summary for Standish, Maine : November 16, 2000, Maine Department of Transportation

PDF

Experimental Construction 92-34 : Field Trial of Gravel Stabilization Methods, Route 1, Cyr-Van Buren, Maine, 6th Interim Report, September 2000, Maine Department of Transportation

PDF

Experimental Construction 92-34 : Field Trial of Gravel Stabilization Methods - Route 1, Cyr-Van Buren, ME, 6th Interim Report, September 2000, Maine Department of Transportation

PDF

Experimental Construction Project 00-18 : Longitudinal Joint Treatment Construction Report, May 2000, Maine Department of Transportation

PDF

Experimental Construction Project 00-18 : Longitudinal Joint Treatment, First Interim Report, November 2000, Maine Department of Transportation

PDF

Gorham Bypass Study : Accident Data Summaries 1996-1998 [draft, 2000], Maine Department of Transportation