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 2010

PDF

Maine Port Traffic : Dry Cargo in Short Tons, August 26, 2010, Maine Department of Transportation

PDF

Maintenance Surface Treatment (MST) Map, 2010, Maine Department of Transportation

PDF

Maintenance Surface Treatment Projects : Cancelled due to Lack of Funding, 2010, Maine Department of Transportation

PDF

Martin's Point Bridge Advisory Committee : 1st Meeting, Tuesday, July 20, 2010, Maine Department of Transportation

PDF

Martin's Point Bridge Advisory Committee : 2nd Meeting, Tuesday, August 17, 2010, Maine Department of Transportation

PDF

Martin's Point Bridge Advisory Committee : 3rd Meeting, Tuesday, September 21, 2010, Maine Department of Transportation

PDF

Martin's Point Bridge Advisory Committee : 4th Meeting, Tuesday, October 26, 2010, Maine Department of Transportation

PDF

Martin's Point Bridge Advisory Committee : 5th Meeting, Tuesday, November 30, 2010, Maine Department of Transportation

PDF

Martin's Point Bridge Advisory Committee : Meeting Minutes, August 17, 2010, Maine Department of Transportation

PDF

Martin's Point Bridge Advisory Committee : Meeting Minutes, July 20, 2010, Maine Department of Transportation

PDF

Martin's Point Bridge Advisory Committee : Meeting Minutes, November 30, 2010, Maine Department of Transportation

PDF

Martin's Point Bridge Advisory Committee : Meeting Minutes, October 26, 2010, Maine Department of Transportation

PDF

Martin's Point Bridge Advisory Committee : Meeting Minutes, September 21, 2010, Maine Department of Transportation

PDF

Martin's Point Bridge: Bridge Cross Sections - Lane, Shoulder, Sidewalk, and Fishing Access Configurations, October 29, 2010, Maine Department of Transportation

PDF

Martin's Point Bridge : Bridges and Bridge Components - Definitions and Types, September 21, 2010, Maine Department of Transportation

PDF

Martin's Point Bridge : Preliminary Geotechnical Data Report, Part I, November 23, 2010, Maine Department of Transportation

PDF

Martin's Point Bridge : Problem, Needs, and Vision Statements, November 30, 2010, Maine Department of Transportation

PDF

Materials Testing Firms in Maine, 2010, Maine Department of Transportation

PDF

Memorandum from Kevin Hanlon to Scott Bickford, The Davis Bacon Act : How to Review Contractors Payroll for the Prevailing Wage, May 12, 2010, Maine Department of Transportation

PDF

Memo : Request for Traffic Information for Route 201, Farmingdale, 2010, Maine Department of Transportation

PDF

Midcoast Bypass : Bald and Golden Eagle Protection Act Letter, December 22, 2010, Maine Department of Transportation

PDF

Midcoast Bypass Task Force : Bypass Update Meeting, December 15, 2010, Maine Department of Transportation

PDF

Midcoast Bypass Task Force Letter, December 9, 2010, Maine Department of Transportation

PDF

Midcoast Bypass Task Force Meeting Agenda, December 15, 2010, Maine Department of Transportation

PDF

Midcoast Bypass Task Force Meeting : Resolution per Robert Faunce (Amended per the Task Force), December 15, 2010, Maine Department of Transportation

PDF

Modification of the CONDOR 1 and 2 Military Operations Area (MOA) Final Environmental Statement Timeline, 2010, Maine Department of Transportation

PDF

Note on Geotechnical Information for Route 201 in Farmingdale, Maine, 2010, Maine Department of Transportation

PDF

Notice : Disadvantaged Business Enterprise Program Goal 2010, Maine Department of Transportation

PDF

Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Alkali Silica Reactivity Demonstration Treatments on I-395 Bridges, and Indian Reservation Roads Program, April 9, 2010, Maine Department of Transportation

PDF

Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Arundel, Bridgewater, Brownville, Chain of Ponds, Fryeburg, Lewiston, Limington, Orient, Smyrna, Wiscasset, Brewer, South Berwick, August 4, 2010, Maine Department of Transportation

PDF

Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Augusta, I-95 Exit 113 Reconstruction, April 2010, Maine Department of Transportation

PDF

Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Bass Harbor, Fender Replacement, February 5, 2010, Maine Department of Transportation

PDF

Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Belfast, Fairfield, South Berwick, May 7, 2010, Maine Department of Transportation

PDF

Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Caribou Connector Mitigation, April 28, 2010, Maine Department of Transportation

PDF

Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Durham, Auburn, Bucksport, Buxton, Caribou, Carrabassett Valley, Chesterville, Wilton, Dixmont, Plymouth, Fort Kent, Frenchville, Gorham, Scarborough, Gouldsboro, Grand Isle, Jay, Farmington, Jonesboro, T9R5, Orient, Carey, Presque Isle, Readfield, Livermore, Saco, Sandy River Plantation, Rangeley, Sanford, Alfred, Scarborough, Sedgwick, T8R4, Topsfield, etc., October 18, 2010, Maine Department of Transportation

PDF

Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Farmington, New Portland, Scarborough, Freeport, Eastport, Portland, Searsport, February 22, 2010, Maine Department of Transportation

PDF

Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Fryeburg, January 4, 2010, Maine Department of Transportation

PDF

Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Kennebunk, Scarborough, Yarmouth, Rockport, Camden, Bucksport, Caribou, Carrabassett Valley, Chesterville, Wilton, Dixmont, Plymouth, Fort Kent, Frenchville, Gouldsboro, Grand Isle, Jay, Farmington, Jonesboro, Presque Isle, Readfield, Livermore, Sandy River, Sedgwick, Van Buren, Belgrade, Brooks, Jackson, Winthrop, Manchester, Kittery, November 22, 2010, Maine Department of Transportation

PDF

Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Plymouth-Newport, T8R5, Cumberland, Gray, New Gloucester, North Haven/Vinalhaven, December 28, 2010, Maine Department of Transportation

PDF

Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Township D, Auburn, June 18, 2010, Maine Department of Transportation

PDF

Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Warren, Thomaston, Wiscasset, Jay, Poland, Mexico, Canaan, Oxbow Plantation, Caribou, Hermon, Liberty, Alton, Bridgewater, Fryeburg, Lebanon, North Haven, Turner, Roque Bluffs, Gray, Portland, South Portland, July 17, 2010, Maine Department of Transportation

PDF

Notice of Final Public Meeting in Indian Township to Discuss the Replacement of US Route 1 Bridge Between Princeton and Indian Township, Tuesday, March 9, 2010, Maine Department of Transportation

PDF

Notice of Final Public Meeting in Monroe to Discuss the Replacement of Smith Bridge, Tuesday, February 9, 2010, Maine Department of Transportation

PDF

Notice of Final Public Meeting in Winterport : [Improvements on Route 1A], Wednesday, January 27, 2010, Maine Department of Transportation

PDF

Notice of Formal Public Meeting in Portland to Discuss the Replacement of Veterans Memorial Bridge Portland-South Portland on US Route 1 on Town Line over Fore River and Pan Am Railways, Monday, February 22, 2010, Maine Department of Transportation

PDF

Notice of Formal Public Meeting in Portland to Discuss the Replacement of Veterans Memorial Bridge South Portland on US Route 1 on Town Line over Fore River and Portland Terminal Railroad, Monday, February 22, 2010, Maine Department of Transportation

PDF

Notice of Formal Public Meeting in Pownal to Discuss the Replacement of Pownal Center Bridge, Tuesday, March 16, 2010, Maine Department of Transportation

PDF

Notice of Informational and Scoping Public Meeting in Rumford to Discuss the Replacement of Martin Memorial Bridge, Thursday, February 25, 2010, Maine Department of Transportation

PDF

Notice of Informational and Scoping Public Meeting in Rumford to Discuss the Replacement of Martin Memorial Bridge, Tuesday, March 16, 2010, Maine Department of Transportation

PDF

Notice of Informational Public Hearing in Turner Regarding Highway Improvements to Route 4 and Route 219, March 18, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Hearing in Farmingdale Regarding Highway Construction, Tuesday, February 23, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Meeting for Saco-Buxton Project, Thursday, February 25, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Meeting in Auburn : The Replacement of Royal River Bridge, Wednesday, January 6, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Meeting in Bangor to Discuss the Replacements of Ohio Street / I-95 and Union Street / I-95 Bridges, Thursday, April 15, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Meeting in Easton to Discuss the Replacement of Prestile Brook Bridge, Tuesday, January 19, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Meeting in Falmouth : The Replacement of Martin Point Bridge, Thursday, February 25, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Meeting in Greene to Discuss the Replacement of Turner Center Bridge, Wednesday, April 14, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Meeting in Jefferson to Discuss the Replacement of Davis # 2 Bridge, Wednesday, March 10, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Meeting in Lincoln to Discuss the Replacement of Cambolasse Bridge, Wednesday, April 7, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Meeting in Milford to Discuss the Replacement of Second Otter Bridge, Thursday, April 22, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Meeting in Mount Desert to Discuss the Replacement of Stanley Brook Bridge, Tuesday, April 6, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Meeting in Newcastle to Discuss the Development of a Wetland Mitigation Bank Site at Sherman Marsh, Wednesday, April 14, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Meeting in Newport to Seek Input Regarding the Replacement of Mulligan Stream Bridge, Wednesday, February 24, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Meeting in Portland Regarding Improvements to Forest Avenue, Wednesday, February 10, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Meeting in Presque Isle to Seek Input Regarding the Replacement of Phair Crossing Bridge, Thursday, May 13, 2010, Maine Department of Transportation

PDF

Notice of Preliminary Public Meeting in Winterport to Discuss the Replacement of Tibbetts Bridge, Tuesday, April 13, 2010, Maine Department of Transportation

PDF

Notice of Public Hearing in City of Lewiston Regarding Highway Improvements to Main Street, Monday, March 29, 2010, Maine Department of Transportation

PDF

Notice of Public Hearing in Farmington Regarding Highway Improvements on Route 156, Monday, April 26, 2010, Maine Department of Transportation

PDF

Notice of Public Hearing in the Town of Wells Regarding Highway Improvements to Route 109, Wednesday, March 3, 2010, Maine Department of Transportation

PDF

Notice of Public Meeting in Belfast : The Improvement of Perkins Bridge, Wednesday, January 20, 2010, Maine Department of Transportation

PDF

Notice of Public Meeting in Garland to Discuss the Replacement of Gordon Bridge, Thursday, March 11, 2010, Maine Department of Transportation

PDF

Notice of Public Meeting in Kittery to Discuss the Replacement of Dennett Road Overpass Bridge, Wednesday, March 10, 2010, Maine Department of Transportation

PDF

Notice to Contractors, Sample Form, May 17, 2010, Maine Department of Transportation

PDF

Office of Passenger Transportation : FFY 2011 DBE Goal, October 13, 2010, Maine Department of Transportation

PDF

Open House Workshop : Help Make Travel Through Windham Better for Everyone! Monday, March 15, 2010, Maine Department of Transportation

PDF

Oxford County : 2010 Transportation Count Book, Maine Department of Transportation

PDF

Oxford County Map : Graphic Emphasis on State-Aid Collectors, March 5, 2010, Maine Department of Transportation

PDF

Part 1 - General Conditions : Farmingdale Route 201 Highway Reconstruction, Design-Build Project, April 2010, Maine Department of Transportation

PDF

Penobscot County : 2010 Transportation Count Book, Maine Department of Transportation

PDF

Penobscot County Map : Graphic Emphasis on State-Aid Collectors, March 5, 2010, Maine Department of Transportation

PDF

Permanent Counts & Special Counts Done Annually in All Zones, November 2, 2010, Maine Department of Transportation

PDF

Piscataquis County : 2010 Transportation Count Book, Maine Department of Transportation

PDF

Piscataquis County Map : Graphic Emphasis on State-Aid Collectors, March 5, 2010, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Design-Build Project, Request for Proposals, April 6, 2010, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Design-Build Project, Request for Proposals, December 16, 2009, Amended January 7, 2010, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Design-Build Project, Request for Proposals, December 16, 2009, Amended January 7, 2010 and January 26, 2010, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Design-Build Project, Request for Proposals, December 16, 2009, Amended January 7, 2010, January 26, 2010, and February 2, 2010, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : No Action Assurance Letter, January 21, 2010, Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Responses to Questions Received on the Final RFP, December 16, 2009 [Letter dated January 7, 2010], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Responses to Questions Received on the Revised Final RFP, April 6, 2010 [Letter dated April 9, 2010], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Responses to Request for Information Received, February 4, 2010 [Letter dated February 11, 2010], Maine Department of Transportation

PDF

Piscataquis River Bridge, Howland : Responses to Requests for Information Received on January 15 and 20, 2010, Maine Department of Transportation

PDF

Pole List Spreadsheet, Route 201 in Farmingdale, 2010, Maine Department of Transportation

PDF

Preliminary Information for Product Evaluation Form, April 5, 2010, Maine Department of Transportation

PDF

Prepaving Conference Report Form, November 2010, Maine Department of Transportation

PDF

Problems and Concerns along the River Road [Windham] that were Identified in the PAC Interviews, [June 14, 2010], Maine Department of Transportation

PDF

Product Acceptance Criteria for Macro-Synthetic Fibers for Concrete Reinforcement, May 7, 2010, Maine Department of Transportation

PDF

Product Evaluation Process, March 24, 2010, Maine Department of Transportation

PDF

Project : Windham, River Road, August 4, 2010, Maine Department of Transportation

PDF

Proprietary Retaining Wall System : Pre-Approval Process, May 19, 2010, Maine Department of Transportation