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 1995

PDF

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 7], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 8A], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 8B], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Office/Field Review Report, November 2, 1995 [PAGE 9], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Underwater Inspection Report [accompanying sticky notes], October 18, 1995, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Underwater Inspection Report, October 18, 1995, Maine Department of Transportation

PDF

Railroad Transportation Policy & Plan: Recommended by the Maine. Governor's Advisory Committee for the Development of a Rail Transportation Policy for the State of Maine, Maine Governor's Advisory Committee for the Development of a Rail Transportation Policy for the State of Maine and Maine Department of Transportation

PDF

Utility and Railroad Services Contacts : Permit-by-Rule Regulations for Above Ground, July 1995, Maine Department of Transportation

Submissions from 1994

PDF

Piscataquis River Bridge, Howland : Condition Ratings, October 26, 1994, Maine Department of Transportation

PDF

Roadside Clear Zones : Chapter Ten - Roadside Safety, January 1994, Maine Department of Transportation

PDF

Town of Sanford, Maine : Master Plan Update, Sanford Municipal Airport, December 1994, Maine Department of Transportation

Submissions from 1993

PDF

Experimental Construction 92-34 : Field Trial of Gravel Stabilization Methods, Route 1, Cyr-Van Buren, Maine, 1st Interim Report, May 1993, Maine Department of Transportation

PDF

Experimental Construction 92-34 : Field Trial of Gravel Stabilization Methods - Route 1, Cyr-Van Buren, ME, 1st Interim Report, May 1993, Maine Department of Transportation

PDF

Transportation to the Year 2002 : A Capital Improvement Plan for Maine, Maine Tomorrow, Maine Transportation Capital Improvement Planning Commission, and Maine Department of Transportation

Submissions from 1992

PDF

Airport Master Plan Update : Machias Valley Airport, October 1992, Maine Department of Transportation

PDF

Assisting the Commonwealth of Independent States (C.I.S. - Formerly U.S.S.R.) and Estonia in Transportation Matters : An Outreach Trip Report (March 14 - March 27, 1992), Gedeon G. Picher

PDF

Piscataquis River Bridge, Howland : Condition Ratings, September 3, 1992, Maine Department of Transportation

Submissions from 1991

PDF

City of Bangor, Maine : Master Plan Update, Bangor International Airport, December 1991, Maine Department of Transportation

PDF

Experimental Construction 92-34 : Field Trial of Gravel Stabilization Methods, Route 1, Van Buren, Maine, December 1991, Maine Department of Transportation

PDF

Field Trial of Gravel Stabilization Methods : Route 1, Van Buren, Maine Construction Report, December 1991, Maine Department of Transportation

PDF

Prides Bridge over Presumpscot River, Cumberland County : Plan & Elevation, May 1991, Maine Department of Transportation

Submissions from 1990

PDF

MDOT Technical Publications (1964-1990), Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Condition Ratings, October 4, 1990, Maine Department of Transportation

Piscataquis River Bridge, Howland : Features, April 25, 1990, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Underwater Inspection Report, January 29, 1990, Maine Department of Transportation

PDF

Piscataquis River Bridge over Piscataquis River in Howland, Penobscot County : Truss Repair Details (107-101), April 1990, Maine Department of Transportation

PDF

Statewide Rail Passenger Service Study: Report on Passenger Needs: Boston-Portland-Brunswick Corridor, Maine Department of Transportation; Stone & Webster Engineering Corporation; Multisystems, Inc.; and J. Stoetzel Associates, Inc.

PDF

Transportation to the Year 2000 : A Capital Improvement Plan for Maine, Maine Tomorrow, Maine Transportation Capital Improvement Planning Commission, and Maine Department of Transportation

Submissions from 1989

PDF

Benefit-Cost Methodology for the Local Rail Freight Assistance Program (PL 101-213), December 11, 1989, Maine Department of Transportation and Federal Railroad Administration

PDF

Piscataquis River Bridge, Howland : Condition Ratings, January 11, 1989, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Underwater Inspection Report, July 25, 1989, Maine Department of Transportation

Submissions from 1988

PDF

Feasibility study of Improvements to Routes 1 & 11 from I-95 to the St. John Valley : Report to the 113th Maine Legislature, Commission to Study the Feasibility of Constructing a Highway to the St. John Valley

Submissions from 1987

Piscataquis River Bridge, Howland [Photographs I], April 1987, Maine Department of Transportation

Submissions from 1986

PDF

Piscataquis River Bridge, Howland : Condition Ratings, March 25, 1986, Maine Department of Transportation

Piscataquis River Bridge, Howland [Photographs I], March 1986, Maine Department of Transportation

Submissions from 1985

PDF

Acquisition of Rail Properties in Connection with Purchase by Norfolk Southern Corporation of Common Stock of Consolidated Rail Corporation, Guilford Transportation Industries, Inc.

PDF

Knox County Regional Airport Layout Plan, March 11, 1985, Maine Department of Transportation

Submissions from 1984

PDF

Piscataquis River Bridge, Howland, Maine : Plate Girder (99-366), November 21, 1984, Maine Department of Transportation

Submissions from 1983

Piscataquis River Bridge, Howland, Bridge Repair Estimate, April 7, 1983, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Condition Ratings, April 7, 1983, Maine Department of Transportation

Submissions from 1982

PDF

17-229, Chapter 200 : Regulations for the Installation of Official Business Directional Signs, May 24, 1982, Maine Department of Transportation

Piscataquis River Bridge, Howland [Photographs III], September 1982, Maine Department of Transportation

Submissions from 1981

PDF

Piscataquis River Bridge, Howland : Data, March 17, 1981, Maine Department of Transportation

Submissions from 1980

Piscataquis River Bridge, Howland, Bridge Condition Report, July 24, 1980, Maine Department of Transportation

Piscataquis River Bridge, Howland, Bridge Repair Estimate, July 24, 1980, Maine Department of Transportation

Submissions from 1978

PDF

Mile Brook Bridge in the Town of Howland, Penobscot County : Quantities (172-160), October 1, 1978, Maine Department of Transportation

PDF

Mile Brook Bridge in the Town of Howland, Penobscot County : Survey Plan (172-161), October, 1978, Maine Department of Transportation

PDF

Mile Brook Bridge in the Town of Howland, Penobscot County : Survey Plan (172-162), October, 1978, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland [Photographs], June 1972 and November 1978, Maine Department of Transportation

PDF

Presque Isle Municipal Airport, Presque Isle, Maine :Airport Master Plans, May 7, 1978, Maine Department of Transportation

Submissions from 1976

PDF

Mile Brook Bridge in the Town of Howland, Penobscot County, Project No. OS-K33 (172-159), November 8, 1976, Maine Department of Transportation

PDF

Mile Brook Bridge in the Town of Howland, Penobscot County, Project No. OS-K33 (172-165), November 8, 1976, Maine Department of Transportation

PDF

Mile Brook Bridge in the Town of Howland, Penobscot County : Structural Plate Pipe Arches (172-164), October 1976, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Bridge Condition Report, November 9, 1976 [PAGE 2], Maine Department of Transportation

Submissions from 1975

PDF

Mile Brook Bridge in the Town of Howland, Penobscot County : Survey Profile (172-163), June 1975, Maine Department of Transportation

Submissions from 1974

PDF

Bicycling in Maine; Technical Supplement

PDF

Piscataquis River Bridge, Howland, Bridge : Inspection Rating Form, May 8, 1974, Maine Department of Transportation

PDF

Railroad Passenger Service Investigation, Maine Department of Transportation

PDF

Report on the Possibility of Establishing a Monorail Network System in Maine, 1974, Maine Department of Transportation

PDF

Saltmarsh Relocation Restoration in Maine, Maine Department of Transportation and Reed & D'Andrea

Submissions from 1973

PDF

Abandoned Railroads in Maine: Their Potential for Trail Use, Maine Department of Parks and Recreation, Arnold S. Biondi, and Frederick W. Lyman

PDF

Highway Report to the 106th Legislature Highway report to the 106th Legislature / Prepared by the Maine Department of Transportation, Maine Department of Transportation

PDF

Interstate 95 (N.B.) over Piscataquis River and Seboeis Road in the Town of Howland, Penobscot County : Maine Federal Aid Interstate Project No. I-95-8 (99) 212 (145-63), September 1973, Maine Department of Transportation

PDF

Interstate 95 (N.B.) over Piscataquis River and Seboeis Road in the Town of Howland, Penobscot County : Maine Federal Aid Interstate Project No. I-95-8 (99) 212 (145-64), September, 1973, Maine Department of Transportation

PDF

Piscataquis River Bridge, Interstate 95 N.B. in the Town of Howland, Penobscot County : Abutment No. 1, Footing & Pile Plan (145-67), September, 1973, Maine Department of Transportation

PDF

Piscataquis River Bridge, Interstate 95 N.B. in the Town of Howland, Penobscot County : Abutment No. 1, Plan & Elevation (145-68), September 1973, Maine Department of Transportation

PDF

Piscataquis River Bridge, Interstate 95 N.B. in the Town of Howland, Penobscot County : Abutment No. 1, Sections (145-69), September 1973, Maine Department of Transportation

PDF

Piscataquis River Bridge, Interstate 95 N.B. in the Town of Howland, Penobscot County : Abutment No. 2, Footing & Pile Plan (145-70), September 1973, Maine Department of Transportation

PDF

Piscataquis River Bridge, Interstate 95 N.B. in the Town of Howland, Penobscot County : Abutment No. 2, Plan & Elevation (145-71), September, 1973, Maine Department of Transportation

PDF

Piscataquis River Bridge, Interstate 95 N.B. in the Town of Howland, Penobscot County : Abutment No. 2, Sections (145-72), September 1973, Maine Department of Transportation

PDF

Piscataquis River Bridge, Interstate 95 N.B. in the Town of Howland, Penobscot County : Framing Plan (145-74), September 1973, Maine Department of Transportation

PDF

Piscataquis River Bridge, Interstate 95 N.B. in the Town of Howland, Penobscot County : General Plan (145-65), September 1973, Maine Department of Transportation

PDF

Piscataquis River Bridge, Interstate 95 N.B. in the Town of Howland, Penobscot County : Piers (145-73), September 1973, Maine Department of Transportation

PDF

Piscataquis River Bridge, Interstate 95 N.B. in the Town of Howland, Penobscot County : Structural Steel Details (145-75), September 1973, Maine Department of Transportation

PDF

Piscataquis River Bridge, Interstate 95 N.B. in the Town of Howland, Penobscot County : Survey (145-66), September 1971, Maine Department of Transportation

PDF

Piscataquis River Bridge in the Town of Howland : Portal Revision (157-182), March 1973, Maine Department of Transportation

PDF

Piscataquis River Bridge in the Town of Howland : Portal Revision, Bolt Schedule, (158-66), March 1973, Maine Department of Transportation

PDF

Piscataquis River Bridge in the Town of Howland : Sway Bracing Revision (157-183), March 1973, Maine Department of Transportation

PDF

Piscataquis River Bridge in the Town of Howland : Sway Bracing Revision, Bolt Schedule, (158-67), March 1973, Maine Department of Transportation

Submissions from 1972

PDF

1972 National Transportation Needs Study : Narrative Report, State of Maine, Maine State Highway Commission

PDF

Dedication Program, the Piscataqua River Bridge and Approaches, Interstate Route 95, Portsmouth, New Hampshire-Kittery, Maine, November 1, 1972, Maine Department of Transportation, New Hampshire Department of Public Works, and U.S. Federal Highway Administration

PDF

Maine Highways, Maine State Highway Commission

Piscataquis River Bridge, Howland [Photographs I], April 1972, Maine Department of Transportation

Piscataquis River Bridge, Howland [Photographs II], April 1972, Maine Department of Transportation

Submissions from 1970

PDF

A History of Maine Roads 1600-1970, Maine Department of Transportation and State Highway Commission

PDF

Feasibility Study Route 161 Extension St. Francis, ME. to St. Pamphile, P.Q., 1970, Maine Department of Transportation and State Highway Commission

Submissions from 1969

PDF

Construction Program Status Report : Adjusted for the Fiscal Years Ending 1970-1971, Maine State Highway Commission

PDF

East-West Highway Cost Estimate Report (1969), Maine State Highway Commission

PDF

Feasibility Study for an Express Highway Through Washington County Maine, 1969, Maine State Highway Commission; Maine Department of Transportation; and Edwards and Kelcey, Inc.

PDF

Town of Falmouth : Interceptor Sewer Plans, January 1969, Maine Department of Transportation

Submissions from 1968

PDF

Agreement for Carrying Out National Policy Relative to Control of Outdoor Advertising in Areas Adjacent to the National System of Interstate and Defense Highways adn the Federal-aid Primary System

PDF

Statement by the Maine State Highway Commission Regarding the Highway Fund Budget for the Fiscal Years 1970 and 1971, Maine State Highway Commission, David H. Stevens, Bertrand A. Lacharite, and Steven D. Shaw

PDF

State of Maine Proposed Additions to the Interstate System, 1968, Maine State Highway Commission

Submissions from 1967

PDF

A Report on the Feasibility of a Trans-Maine Highway (Route 6), Interim Committee on Corridor Roads and Maine State Highway Commission

PDF

Maintenance Manual; Maine State Highway Commission; April 1967

Books from 1966

PDF

Dedication Program Interstate 95 : Howland to Medway, November 4, 1966, Maine Highway Commission

PDF

Dedication Program Interstate 95 : Oakfield to Houlton, November 18, 1966, Maine Highway Commission

PDF

PACTS Study Memorandum #2 : Maine Turnpike Additional Access, Linwood H. Thomas

PDF

Piscataquis River Bridge, Howland, Maine (97-111), January 12, 1966, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine (97-115), January 12, 1966, Maine Department of Transportation