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 2000

PDF

Gorham Bypass Study : Analysis of 1999 Select Link Data at Gorham Village (February 9, 2000), Maine Department of Transportation

PDF

Gorham Bypass Study Base Map, 2000, Maine Department of Transportation

PDF

Gorham Bypass Study : Commercial Vehicles - Combined AM & PM Peak, 2000, Maine Department of Transportation

PDF

Gorham Bypass Study : Comparative Non-Traffic Matrix - Social+B438+B419+B327:B419, July 2000, Maine Department of Transportation

PDF

Gorham Bypass Study : Intersection Summaries, 2000, Maine Department of Transportation

PDF

Gorham Bypass Study [July 2000 draft], Maine Department of Transportation

PDF

Gorham Bypass Study Land Use, Working Document 7/10/2000, Maine Department of Transportation

PDF

Gorham Bypass Study : [Letters, Part One, 2000], Maine Department of Transportation

PDF

Gorham Bypass Study : [Letters, Part Two, 2000], Maine Department of Transportation

PDF

Gorham Bypass Study : Natural Resources, Working Document 7/10/2000, Maine Department of Transportation

PDF

Gorham Bypass Study : Observations and Suggestions for Screening Alternative Bypass Corridors, August 2000, Maine Department of Transportation

PDF

Gorham Bypass Study Prime Farmland, Working Document 7/10/2000, Maine Department of Transportation

PDF

Gorham Bypass Study Surficial Geology, Working Document 7/10/2000, Maine Department of Transportation

PDF

Intelligent Transportation Systems (ITS) : National Intelligent Transportation Systems, Program Plan : Five-Year Horizon, August 2000, Maine Department of Transportation

PDF

Location Referenced Transportation System Database, Reporting on Transportation Integrated Network Information System (TINIS) and Transportation Information for Decision Enhancement (TIDE), 2000, Maine Department of Transportation

PDF

Maine Innovative Financing Methods for Passenger Transportation : Final Report, The Lewis Berger Group, Inc. and Maine Department of Transportation

PDF

Master Plan Update Study, Airport Layout Plan Set : Northern Maine Regional Airport, Presque Isle, Maine, January 2000, Maine Department of Transportation

PDF

Northern Aroostook Regional Airport, Frenchville, Maine : Airport Master Plan Update, April 2000, Maine Department of Transportation

PDF

Payroll : For Contractor's Optional Use, February 14, 2000, Maine Department of Transportation

PDF

Permit Application - Traffic : Traffic Movement Permit, 23 M.R.S.A. 704 - A, 2000, Maine Department of Transportation

Piscataquis River Bridge, Howland : Bridge Inspection Report, May 30, 2000 [PAGE 2], Maine Department of Transportation

Piscataquis River Bridge, Howland : Bridge Inspection Report, May 30, 2000 [PAGE 3], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Inspection Report, April 2000, Maine Department of Transportation

PDF

Research Highlights, July 2000, Maine Department of Transportation

PDF

State Experimental Construction 99-11 : Innovative Solutions to Buried Portland Concrete Cement Roadways, First Interim Report, May 2000, Maine Department of Transportation

PDF

State Standards : Highway Design Guide, Sections C and D, July 17, 2000, Maine Department of Transportation

PDF

State Standards : Highway Design Guide, Table 3 - Geometric Design Criteria, July 17, 2000, Maine Department of Transportation

PDF

State Standards : Highway Design Guide, Table A - Right-of-Way Process Guide, December 15, 2000, Maine Department of Transportation

PDF

State Standards : Highway Design Guide, Table B, Sections E and F, May 15, 2000, Maine Department of Transportation

PDF

State Standards : Highway Design Guide, Table of Contents, Sections A and B, July 17, 2000, Maine Department of Transportation

PDF

The Highway Methodology Workbook : Integrating Corps Section 404 Permit Requirements with Highway Planning and Engineering and the NEPA EIS Process, 2000, Maine Department of Transportation

PDF

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

PDF

Transportation Research Newsletter, September 2000, Maine Department of Transportation

PDF

Utilities Task Force : August 8, 2000 Meeting Minutes, Maine Department of Transportation

PDF

Utilities Task Force : January 4, 2000 Meeting Minutes, Maine Department of Transportation

Submissions from 1999

PDF

Application for Utility Location Permit (R/W 42, Utility - 12), November 1999, Maine Department of Transportation

PDF

A Summary of the Findings of Studies Regarding a Maine East-West Highway, Maine Department of Transportation and Maine State Planning Office

PDF

A Summary of the Findings of Studies Regarding a Maine East-West Highway, 1999, Maine Department of Transportation and Maine State Planning Office

PDF

A Technical Report on a East-West Highway in Maine, Maine Department of Transportation

PDF

Caribou Municipal Airport : Ultimate Airport Layout Plan, June 8, 1999, Maine Department of Transportation

PDF

Experimental Construction 95-02 : Reflective Cracking Control, Interim Report - Fourth Year, July 1999, 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 - Second Year, August 1999, Maine Department of Transportation

PDF

Experimental Construction 97-7 : An Evaluation of Winter Maintenance Material Metering and Placement Equipment, Final Report, August 1999, Maine Department of Transportation

PDF

Experimental Construction Project ME 98-08 : Experimental Utilization of Permeable Base, October 1999, Maine Department of Transportation

PDF

Final Report of the Commission to Review Traffic Congestion Including Truck Traffic Along the Route 1 York Corridor and the Route 236 Corridor, Maine State Legislature, Maine Office of Policy and Legal Analysis, and Danielle Fox

PDF

Highlights of OBDS Regulations, March 1999, Maine Department of Transportation

PDF

Maine East-West Highway: Assessment of Toll Financing Feasibility, 1999, Maine Department of Transportation and Wilbur Smith Associates

PDF

Maine East-West Highway: Economic Impact Analysis - Phase III Technical Report, Economic Impacts, 1999, Maine State Planning Office and Maine Department of Transportation

PDF

Maine East-West Highway: Economic Impact Analysis - Phase II Technical Report, Survey Research and Commodity Forecasts, 1999, Maine State Planning Office and Maine Department of Transportation

PDF

Maine East-West Highway: Economic Impact Analysis - Phase I Technical Report, Baseline Conditions, 1999, Maine State Planning Office; Maine Department of Transportation; and RKG Associates, Inc.

PDF

Maine East-West Highway: Economic Impact Analysis - Phase IV Technical Report, Case Study Research, 1999, Maine State Planning Office and Maine Department of Transportation

PDF

Maine Mileage Diagram, 1999, Maine Department of Transportation

PDF

Maine's Strategic Passenger Transportation Plan, Maine Department of Transportation, Office of Passenger Transportation, and Passenger Transportation Advisory Committee

PDF

Maine's Transportation System : Status and Trend Indicators of Economic Growth and Quality of Life (2000), Maine Development Foundation, Craig A. Freshley, and Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Bridge Clearance Survey, February 23, 1999, Maine Department of Transportation

PDF

Standard Boundary Survey of a Portion of Bangor Hydro-Electric Company Land : Howland Dam, a.k.a. "Howland Parcel," May 19, 1999, Maine Department of Transportation

PDF

State Experimental Construction 99-11 : Innovative Solutions to Buried Portland Concrete Cement Roadways, Construction Report, January 1999, Maine Department of Transportation

PDF

Technical Report 98-3 : Potential Benefits of Adding Emulsion to Full Depth Reclamation Material, Interim Report - Second Year, September 1999, Maine Department of Transportation

PDF

Traffic Volume Counts : 1999 Annual Report, Maine Department of Transportation

PDF

Utility Pole Fatalities (by State), 1995-1999, Maine Department of Transportation

Submissions from 1998

PDF

1998 SHIP Awards (Round Two), Maine Department of Transportation

PDF

Bethel Regional Airport, Bethel, Maine : Ultimate Airport Layout Plan, August 31, 1998, Maine Department of Transportation

PDF

Experimental Construction 92-34 : Field Trial of Gravel Stabilization Methods, Route 1, Cyr-Van Buren, Maine, 5th Interim Report, May 1998, Maine Department of Transportation

PDF

Experimental Construction 92-34 : Field Trial of Gravel Stabilization Methods - Route 1, Cyr-Van Buren, ME, 5th Interim Report, May 1998, Maine Department of Transportation

PDF

Federal Highway Administration Notice, August 1998, Maine Department of Transportation

PDF

Utility Pole Accidents for 1996-1998, Maine Department of Transportation

Submissions from 1997

PDF

Experimental Construction 92-34 : Field Trial of Gravel Stabilization Methods, Route 1, Cyr-Van Buren, Maine, 4th Interim Report, January 1997, Maine Department of Transportation

PDF

Experimental Construction 92-34 : Field Trial of Gravel Stabilization Methods - Route 1, Cyr-Van Buren, ME, 4th Interim Report, January 1997, Maine Department of Transportation

PDF

Federal Experimental Construction 91-02 : Crack Sealing Before Overlaying an Asphalt Concrete Surface, Final Report, December 1997, Maine Department of Transportation

PDF

Highway Safety Improvement Program : Annual Report for Period Ending December 31, 1997, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland [Photographs 1], January 9, 1997, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland [Photographs 3], January 9, 1997, Maine Department of Transportation

PDF

Summary of Utility Pole Fatalities by State (1990-1997), Maine Department of Transportation

Submissions from 1996

PDF

1996 SHIP Awards (Round One), Maine Department of Transportation

PDF

Experimental Construction 92-34 : Field Trial of Gravel Stabilization Methods, Route 1, Cyr-Van Buren, Maine, 3rd Interim Report, January 1996, Maine Department of Transportation

PDF

Experimental Construction 92-34 : Field Trial of Gravel Stabilization Methods - Route 1, Cyr-Van Buren, ME, 3rd Interim Report, January 1996, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Scour Evaluation; Committee Review, May 10, 1996, Maine Department of Transportation

PDF

Waterville Municipal Airport, Waterville, Maine : Airport Layout Plan, January 1996, Maine Department of Transportation

Submissions from 1995

PDF

1994/1995 Walking and Running Survey of Household Residents, Maine Bureau of Parks and Recreation

PDF

Experimental Construction 92-34 : Field Trial of Gravel Stabilization Methods, Route 1, Cyr-Van Buren, Maine, 2nd Interim Report, February 1995, Maine Department of Transportation

PDF

Experimental Construction 92-34 : Field Trial of Gravel Stabilization Methods - Route 1, Cyr-Van Buren, ME, 2nd Interim Report, February 1995, Maine Department of Transportation

PDF

Norridgewock Regional Airport : Master Plan Update, July 1995, Maine Department of Transportation

Piscataquis River Bridge, Howland : Bridge Scour Evaluation, November 2, 1995 [PAGE 0], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Bridge Scour Evaluation, November 2, 1995 [PAGE 1], Maine Department of Transportation

Piscataquis River Bridge, Howland : Bridge Scour Evaluation, November 2, 1995 [PAGE 2], Maine Department of Transportation

Piscataquis River Bridge, Howland : Bridge Scour Evaluation, November 2, 1995 [PAGE 3], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Bridge Scour Evaluation, November 2, 1995 [PAGE 4], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 1], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 10A], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 10B], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 10C], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 11], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 12], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 13], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 14], Maine Department of Transportation

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 2], Maine Department of Transportation

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 3], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 4], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 5], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 6], Maine Department of Transportation