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 1965

PDF

Piscataquis River Bridge, Howland, Maine (97-114), December 22, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine (97-116), December 22, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine (97-117), December 22, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine (97-118), December 22, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine (97-121), December 23, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine (97-123), December 23, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine (97-129), December 27, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine (97-132), December 27, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Bearing Pedestals & Anchor Bolts (97-108), September 20, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Cross Frames (97-133), December 27, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Details - Cross Frames, Type C & D (97-103), December 27, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Details - Cross Frames, Types A A1 & B (97-102), December 27, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Details - Lateral System Connections (97-104), December 27, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Field Bolts Added (97-109), December 28, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Framing Plan (97-101), December 27, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Girder G4D (97-124), December 23, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Girder G6A (97-125), December 23, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Girder G6B (97-126), December 23, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Girder GID (97-112), December 15, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Girders G3C & G5C (97-119), December 23, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Girders G3D & G5D (97-120), December 23, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Lateral Braces and Drains (97-134), December 27, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Roadway Expansion Dams (97-107), July 12, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland, Maine : Shop Details for Cutting Girder Web (97-106), November 24, 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge in the Town of Howland Penobscot County, Portal Revision, (104-139), January 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge in the Town of Howland Penobscot County, Sway Bracing Revision at U4L4, (104-141), January 1965, Maine Department of Transportation

PDF

Piscataquis River Bridge in the Town of Howland Penobscot County, Sway Frame Revision at L2U2, (104-140), January 1965, Maine Department of Transportation

PDF

Portland Area Comprehensive Transportation Study, Maine State Highway Commission and Maine Department of Economic Development

PDF

Scenic Roads : Maine 1965, Maine Highway Commission

Submissions from 1964

PDF

Highway Needs and Finance in Maine: a Report on the 1965 Highway-user Tax Study, Maine State Highway Commission and Roy Jorgensen and Associates

PDF

State of Maine Interstate 95 : Fairfield to Newport, Maine Highway Commission

Books from 1963

PDF

State of Maine Interstate 95 : Newport to Bangor, 1963, Maine State Highway Commssion

Books from 1962

PDF

Interstate Route 95 : Location and Economic Study : Portsmouth, New Hampshire-Kittery, Maine (Full Report), Wilbur Smith and Associates

PDF

Interstate Route 95 : Location and Economic Study : Portsmouth, New Hampshire-Kittery, Maine (Summary Report), Wilbur Smith and Associates

PDF

National Highway Week in Maine : May 20-26, 1962, Maine Highway Commission

Submissions from 1961

PDF

The Study of the Relationship Between Vegetation and the Depth of Peat in Swamp Hardwood Forests, H. E. Young and E. G. Stoeckeler

Submissions from 1960

PDF

Bangor - Brewer Traffic Study and Master Highway Plan, Maine State Highway Commission and Edwards and Kelcey, Engineers and Consultants

PDF

Dedication Program Interstate 95 : Augusta to Fairfield, November 19, 1960, Maine Highway Commission

PDF

Dedication Program Interstate 95 : Tukey's Bridge, Portland, September 24, 1960, Maine Highway Commission

Books from 1959

PDF

Program Dedication of the Industrial Spur at the Interstate Spur Overpass at Main Street, Bangor; October 30, 1959, Maine Highway Commission

Books from 1957

PDF

Statement Made by the Maine State Highway Commission at a hearing held by the Legislative Research Committee; State House Augusta, Maine; November 12, 1957, David H. Stevens and Maine Highway Commission

Submissions from 1956

PDF

Maine-Quebec Highway Report, 1956, Maine State Highway Commission, U.S. Bureau of Public Roads, U.S. Department of Commerce, and Maine Department of Transportation

Submissions from 1955

PDF

Maine Roadside Picnic Areas Maintained by the Maine State Highway Commission, 1955, Maine Highway Commission

Submissions from 1954

PDF

Maine Roadside Picnic Areas Maintained by the Maine State Highway Commission, 1954, Maine Highway Commission

PDF

State of Maine Highway Department Report on Evaluation of State Aid Highways, 1954, Maine Highway Department

Submissions from 1952

PDF

A Plan for Highway Classification in Maine, 1952, Maine State Highway Commission, Maine Department of Transportation, Automotive Safety Foundation, U.S. Bureau of Public Roads, and U.S. Department of Commerce

Books from 1951

PDF

Report on Traffic, Vehicle Miles and Gross Revenues from Tolls; Proposed Maine Turnpike Extension; Maine; May 11, 1951, Coverdale & Colpitts

Submissions from 1949

PDF

Maine Highway Needs: Report to the 94th Legislature, Maine State Highway Commission

Submissions from 1948

PDF

Piscataquis River Bridge, Howland : Windbreaks (132-155), December 16, 1948, Maine Department of Transportation

Images from 1934

File

Route and Pictorial Map of Maine 1934, Maine Highway Commission

Submissions from 1932

PDF

Maine By Motor, 1932, Maine Department of Economic and Community Development and Maine Development Commission

PDF

Maine Highways, April 1932, Maine State Highway Commission

Submissions from 1929

PDF

Maine Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co., Concrete Floor Slab, Sheet 7 (6-180), February 12, 1929, Maine Department of Transportation

PDF

Maine Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co., Concrete Wearing Surface, Sheet 8, (6-181), February 12, 1929, Maine Department of Transportation

Submissions from 1928

PDF

Maine Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co. (6-184), October 8, 1928, Maine Department of Transportation

PDF

Maine Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co., Order for Field Rivets and Bolts, December 27, 1928, Maine Department of Transportation

PDF

Maine Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co., Order for Field Rivets and Bolts II, December 27, 1928, Maine Department of Transportation

PDF

Maine Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co., Order for Field Rivets and Bolts III, December 27, 1928, Maine Department of Transportation

PDF

Maine Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co., Order for Pins and Nuts, November 22, 1928, Maine Department of Transportation

PDF

Maine Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co., Sidewalk Trusses (6-183), November 8, 1928, Maine Department of Transportation

PDF

Maine Highway Commission : Piscataquis River Bridge, Town of Howland, Penobscot Co., End Dams Sidewalk Stringers and Brackets (6-195), November 21, 1928, Maine Department of Transportation

PDF

Maine Highway Commission : Piscataquis River Bridge, Town of Howland, Penobscot Co., Floor Beams & Stringers (6-193), November 6, 1928, Maine Department of Transportation

PDF

Maine Highway Commission : Piscataquis River Bridge, Town of Howland, Penobscot Co., Lower Laterals (6-194), November 8, 1928, Maine Department of Transportation

PDF

Maine Highway Commission : Piscataquis River Bridge, Town of Howland, Penobscot Co., October 8, 1928, Maine Department of Transportation

PDF

Maine Highway Commission : Piscataquis River Bridge, Town of Howland, Penobscot Co., Portal & Plates (6-192), November 6, 1928, Maine Department of Transportation

PDF

Maine Highway Commission : Piscataquis River Bridge, Town of Howland, Penobscot Co., Railing Details (6-196), November 9, 1928, Maine Department of Transportation

PDF

Maine Highway Commission : Piscataquis River Bridge, Town of Howland, Penobscot Co., Shoes (6-197), November 8, 1928, Maine Department of Transportation

PDF

Maine Highway Commission : Piscataquis River Bridge, Town of Howland, Penobscot Co., Sidewalk Truss (6-185), November 8, 1928, Maine Department of Transportation

PDF

Maine Highway Commission : Piscataquis River Bridge, Town of Howland, Penobscot Co., Top Struts, Plates (6-189), November 16, 1928, Maine Department of Transportation

PDF

Maine Highway Commission : Piscataquis River Bridge, Town of Howland, Penobscot Co., Transverse Bracing (6-191), November 14, 1928, Maine Department of Transportation

PDF

Maine Highway Commission : Piscataquis River Bridge, Town of Howland, Penobscot Co., Truss Details (6-186), November 16, 1928, Maine Department of Transportation

PDF

Maine Highway Commission : Piscataquis River Bridge, Town of Howland, Penobscot Co., Truss Details (6-187), November 16, 1928, Maine Department of Transportation

PDF

Maine Highway Commission : Piscataquis River Bridge, Town of Howland, Penobscot Co., Truss Details (6-188), November 16, 1928, Maine Department of Transportation

PDF

Maine Highway Commission : Piscataquis River Bridge, Town of Howland, Penobscot Co., Upper Laterals (6-190), November 10, 1928, Maine Department of Transportation

Submissions from 1926

PDF

Maine Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co., Abutment No. 1, Sheet 2 (6-175), 1926?, Maine Department of Transportation

PDF

Maine Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co., Abutment No. 2, Sheet 4 (6-177), Maine Department of Transportation

PDF

Maine Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co., Erection Diagram, Maine Department of Transportation

PDF

Maine Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co., General Details, Sheet 6 (6-179), Feb. 1926?, Maine Department of Transportation

PDF

Maine Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co., Piers, Sheet 3 (6-176), Maine Department of Transportation

PDF

Maine Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co., Stress Sheet, Sheet 5 (6-178), Maine Department of Transportation

Submissions from 1925

PDF

Report on General Bridge Survey Made by State Highway Commission as Ordered by the Eighty-First Legislature of the State of Maine, 1925, Maine State Highway Commission

Submissions from 1924

PDF

A Preliminary Report : Maine Highway Transportation Survey, 1924, U.S. Bureau of Public Roads and Maine Highway Commission

Submissions from 1923

PDF

Maine Roads, 1923: Address of Percival P. Baxter, Governor of Maine, at Annual Banquet of Maine Automobile Association, Percival P. Baxter

Submissions from 1919

PDF

Maine Highway Commission Abutments and Piers for Bridge over Piscataquis River in the Town of Howland, Penobscot Co., ME (1-114), Drawn June 20, 1919, Maine Department of Transportation

PDF

What Maine Has Done for Improved Highways and What Maine Hopes to Do, 1919, Maine Highway Commission

Submissions from 1917

PDF

State Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co., Survey Plan, Sheet 1 (6-174), February 17, 1917, Maine Department of Transportation

Submissions from 1916

PDF

Instructions to Patrolmen (1916), Philip J. Deering, William M. Ayer, and Frank A. Peabody

PDF

Maine Highway Commission Blueprint for a Horse Pulled Road Drag, Maine Department of Transportation and Maine Highway Commission