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”.
Submissions from 1982
Piscataquis River Bridge, Howland [Photographs III], September 1982, Maine Department of Transportation
17-229, Chapter 200 : Regulations for the Installation of Official Business Directional Signs, May 24, 1982, Maine Department of Transportation
Submissions from 1981
Waterfront Traffic Impact Study, City of Portland, Maine Department of Transportation, and Portland Area Comprehensive Transportation Study
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
Piscataquis River Bridge, Howland [Photographs], June 1972 and November 1978, Maine Department of Transportation
Mile Brook Bridge in the Town of Howland, Penobscot County : Quantities (172-160), October 1, 1978, Maine Department of Transportation
Mile Brook Bridge in the Town of Howland, Penobscot County : Survey Plan (172-161), October, 1978, Maine Department of Transportation
Mile Brook Bridge in the Town of Howland, Penobscot County : Survey Plan (172-162), October, 1978, Maine Department of Transportation
Presque Isle Municipal Airport, Presque Isle, Maine :Airport Master Plans, May 7, 1978, Maine Department of Transportation
Submissions from 1977
South Portland Development Study Prepared for the Portland Area Comprehensive Transportation Study Policy Committee, Maine Department of Transportation
Submissions from 1976
Piscataquis River Bridge, Howland, Bridge Condition Report, November 9, 1976 [PAGE 2], Maine Department of Transportation
Mile Brook Bridge in the Town of Howland, Penobscot County, Project No. OS-K33 (172-159), November 8, 1976, Maine Department of Transportation
Mile Brook Bridge in the Town of Howland, Penobscot County, Project No. OS-K33 (172-165), November 8, 1976, Maine Department of Transportation
Mile Brook Bridge in the Town of Howland, Penobscot County : Structural Plate Pipe Arches (172-164), October 1976, Maine Department of Transportation
Submissions from 1975
Mile Brook Bridge in the Town of Howland, Penobscot County : Survey Profile (172-163), June 1975, Maine Department of Transportation
Submissions from 1974
Westbrook Arterial, Westbrook - Portland, Maine; Draft Environmental Impact Statement, Edwards and Kelcey
Piscataquis River Bridge, Howland, Bridge : Inspection Rating Form, May 8, 1974, Maine Department of Transportation
Bicycling in Maine; Technical Supplement
Report on the Possibility of Establishing a Monorail Network System in Maine, 1974, Maine Department of Transportation
Railroad Passenger Service Investigation, Maine Department of Transportation
Saltmarsh Relocation Restoration in Maine, Maine Department of Transportation and Reed & D'Andrea
Submissions from 1973
Abandoned Railroads in Maine: Their Potential for Trail Use, Maine Department of Parks and Recreation, Arnold S. Biondi, and Frederick W. Lyman
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
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
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
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
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
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
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
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
Piscataquis River Bridge, Interstate 95 N.B. in the Town of Howland, Penobscot County : Framing Plan (145-74), September 1973, Maine Department of Transportation
Piscataquis River Bridge, Interstate 95 N.B. in the Town of Howland, Penobscot County : General Plan (145-65), September 1973, Maine Department of Transportation
Piscataquis River Bridge, Interstate 95 N.B. in the Town of Howland, Penobscot County : Piers (145-73), September 1973, Maine Department of Transportation
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
Piscataquis River Bridge, Interstate 95 N.B. in the Town of Howland, Penobscot County : Survey (145-66), September 1971, Maine Department of Transportation
Piscataquis River Bridge in the Town of Howland : Portal Revision (157-182), March 1973, Maine Department of Transportation
Piscataquis River Bridge in the Town of Howland : Portal Revision, Bolt Schedule, (158-66), March 1973, Maine Department of Transportation
Piscataquis River Bridge in the Town of Howland : Sway Bracing Revision (157-183), March 1973, Maine Department of Transportation
Piscataquis River Bridge in the Town of Howland : Sway Bracing Revision, Bolt Schedule, (158-67), March 1973, Maine Department of Transportation
Highway Report to the 106th Legislature Highway report to the 106th Legislature / Prepared by the Maine Department of Transportation, Maine Department of Transportation
Submissions from 1972
Piscataquis River Bridge, Howland [Photographs I], April 1972, Maine Department of Transportation
Piscataquis River Bridge, Howland [Photographs II], April 1972, Maine Department of Transportation
1972 National Transportation Needs Study : Narrative Report, State of Maine, Maine State Highway Commission
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
Maine Highways, Maine State Highway Commission
Submissions from 1970
A History of Maine Roads 1600-1970, Maine Department of Transportation and State Highway Commission
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
Construction Program Status Report : Adjusted for the Fiscal Years Ending 1970-1971, Maine State Highway Commission
East-West Highway Cost Estimate Report (1969), Maine State Highway Commission
Feasibility Study for an Express Highway Through Washington County Maine, 1969, Maine State Highway Commission; Maine Department of Transportation; and Edwards and Kelcey, Inc.
Town of Falmouth : Interceptor Sewer Plans, January 1969, Maine Department of Transportation
Submissions from 1968
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
Fifty-Fifth Annual Report of the Maine Highway Commission, 1968, Maine State Highway Commission
State of Maine Proposed Additions to the Interstate System, 1968, Maine State Highway Commission
Submissions from 1967
Maintenance Manual; Maine State Highway Commission; April 1967
A Report on the Feasibility of a Trans-Maine Highway (Route 6), Interim Committee on Corridor Roads and Maine State Highway Commission
Books from 1966
Dedication Program Interstate 95 : Howland to Medway, November 4, 1966, Maine Highway Commission
Dedication Program Interstate 95 : Oakfield to Houlton, November 18, 1966, Maine Highway Commission
PACTS Study Memorandum #2 : Maine Turnpike Additional Access, Linwood H. Thomas
Piscataquis River Bridge, Howland, Maine (97-130), February 22, 1966, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine (97-111), January 12, 1966, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine (97-115), January 12, 1966, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine (97-122), January 12, 1966, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine (97-127), January 12, 1966, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine (97-128), January 12, 1966, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Camber (97-105), January 12, 1966, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Girder G7C (97-131), January 12, 1966, Maine Department of Transportation
Submissions from 1965
Piscataquis River Bridge, Howland, Maine : Field Bolts Added (97-109), December 28, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine (97-129), December 27, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine (97-132), December 27, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Cross Frames (97-133), December 27, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Details - Cross Frames, Type C & D (97-103), December 27, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Details - Cross Frames, Types A A1 & B (97-102), December 27, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Details - Lateral System Connections (97-104), December 27, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Framing Plan (97-101), December 27, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Lateral Braces and Drains (97-134), December 27, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine (97-121), December 23, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine (97-123), December 23, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Girder G4D (97-124), December 23, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Girder G6A (97-125), December 23, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Girder G6B (97-126), December 23, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Girders G3C & G5C (97-119), December 23, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Girders G3D & G5D (97-120), December 23, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine (97-113), December 22, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine (97-114), December 22, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine (97-116), December 22, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine (97-117), December 22, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine (97-118), December 22, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Girder GID (97-112), December 15, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine (97-110), December 9, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Shop Details for Cutting Girder Web (97-106), November 24, 1965, Maine Department of Transportation
Route 1 Corridor Operations Study Accident Analysis, G.G. Picher
Dedication Program Interstate 95 : Orono to Howland, October 29, 1965, Maine Highway Commission
Piscataquis River Bridge, Howland, Maine : Bearing Pedestals & Anchor Bolts (97-108), September 20, 1965, Maine Department of Transportation
Piscataquis River Bridge, Howland, Maine : Roadway Expansion Dams (97-107), July 12, 1965, Maine Department of Transportation
Portland Area Comprehensive Transportation Study, Maine State Highway Commission and Maine Department of Economic Development
Piscataquis River Bridge in the Town of Howland Penobscot County, Portal Revision, (104-139), January 1965, Maine Department of Transportation