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

Public Involvement Effort Pre-RFP Phase : Martin's Point Bridge Replacement Project, November 24, 2010, Maine Department of Transportation

PDF

Public Involvement Effort Pre-RFP Phase : Martin's Point Bridge Replacement Project, October 29, 2010, Maine Department of Transportation

PDF

Public Meeting in Brunswick to Discuss Safety Improvements at the Intersection of Maine Street and Route # 24 (Bath Road), Wednesday, March 24, 2010, Maine Department of Transportation

PDF

Qualified Product List of Geotextiles, December 2002, Maine Department of Transportation

PDF

Qualified Products List : Concrete Sealers, December 2002, Maine Department of Transportation

PDF

Qualified Products List of Mailbox Support Systems, August 17, 2010, Maine Department of Transportation

PDF

Qualified Products List of Proprietary Retaining Wall Systems, August 16, 2010, Maine Department of Transportation

PDF

Qualified Products List of Proprietary Retaining Wall Systems, November 1, 2010, Maine Department of Transportation

PDF

Qualified Products List Prequalification Criteria : Concrete Curing Compounds, Liquid Membrane Forming, June 17, 2010, Maine Department of Transportation

PDF

Qualified Products List Prequalification Criteria : Concrete Curing Compounds, Liquid Membrane Forming, June 17, 2010, Maine Department of Transportation

PDF

Qualified Products List Product Acceptance Criteria : Fast Setting Concrete Patching Materials for Portland Cement Concrete, September 10, 2010, Maine Department of Transportation

PDF

Qualified Products List, Qualification Criteria : Membrane Waterproofing, March 25, 2010, Maine Department of Transportation

PDF

Questions and Answers : Wiscasset Bypass Bald and Golden Eagle Protection Act, Handout from USF & WS, December 15, 2010, Maine Department of Transportation

PDF

Recent Developments in the Wiscasset Route 1 Corridor Study : Letter, December 3, 2010, Maine Department of Transportation

PDF

Regional Planning Councils and their MaineDOT Contacts, Maine Department of Transportation

PDF

Replacement of Martin Point Bridge : Transcript of Public Meeting, February 25, 2010, Maine Department of Transportation

PDF

Request for Information, Farmingdale Route 201, July 27, 2010, Maine Department of Transportation

PDF

Request for Proposals, Book 1 : Design-Build General Conditions, February 2010, Maine Department of Transportation

PDF

Request for Proposals, Book 1 : Design-Build General Conditions, May 2010, Maine Department of Transportation

PDF

Request for Proposals, Book 2 : Project Requirements, Farmingdale Route 201 Highway Reconstruction, Design-Build Project, June 9, 2010, Maine Department of Transportation

PDF

Request for Proposals, Book 2 : Project Requirements, Farmingdale Route 201 Highway Reconstruction, Design-Build Project, May 26, 2010 (Technical and Price Propsoal Package Due July 7, 2010), Maine Department of Transportation

PDF

Request for Qualifications : Farmingdale, Route 201, Highway Reconstruction Design-Build Project, Project No. 1853.60, April 28, 2010, Maine Department of Transportation

PDF

Required Information for Categorical Exclusion Documentation, February 2010, Maine Department of Transportation

PDF

Required Job Site Poster Checklist, August 2010, Maine Department of Transportation

PDF

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

PDF

Right of Way Manual, Maine Department of Transportation

PDF

Right of Way Process & Locally Administered Projects, 2010, Maine Department of Transportation

PDF

Royal River Bridge Radio Announcement - Transcript, September 7, 2010, Maine Department of Transportation

PDF

Rt. 201 - Farmingdale, Cross Sections by Bentley Systems, Inc., April, 2010, Maine Department of Transportation

PDF

Rt. 201 - Farmingdale : Transcript of Public Meeting at the Farmingdale Town Hall, February 23, 2010, Maine Department of Transportation

PDF

Rules, Regulations, and Policies Concerning Highway Opening Permits : State Agency Addendum, November 19, 2010, Maine Department of Transportation

PDF

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

PDF

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

PDF

Sample Agreement : Transportation Enhancement Project Agreement, April 2010, Maine Department of Transportation

PDF

Section 504-Rehabilitation Act of 1973 & The Americans with Disabilities Act of 1990 : Policy Statement, September 7, 2010, Maine Department of Transportation

PDF

Sewer Faculty Adjustments - Town of Farmingdale, Appendix to Request for Proposals, Route 201, 2010, Maine Department of Transportation

PDF

Sign Vendors (In State), 2010, Maine Department of Transportation

PDF

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

PDF

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

PDF

Sounding Board Meeting, October 7, 2010 : Maine Municipal Association Building, Maine Department of Transportation

PDF

Special Provision, Section 635, Precast Aggregate-Filled, Concrete Block Gravity Wall, Farmingdale, Route 201, 2010, Maine Department of Transportation

PDF

Special Provision, Section 635, Precast Concrete Block Gravity Wall, Farmingdale, Route 201, 2010, Maine Department of Transportation

PDF

Spreadsheet for Route 201, Farmingdale, PIN # 1853.60, 2010, Maine Department of Transportation

PDF

Spring 2010 Transportation Research Summary, June 18, 2010, Maine Department of Transportation

PDF

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

PDF

State of Maine Motorcycle Crash History, 2005-2009 ; State of Maine Truck Crash History, 2005-2009, Maine Department of Transportation

PDF

State of Maine Pedestrian Crash History, 2005-2009 ; State of Maine Bicycle Crash History, 2005-2009, Maine Department of Transportation

PDF

Statewide Long-Range Transportation Plan 2008 - 2030, Maine Department of Transportation

PDF

Stipend Agreement : Falmouth-Portland, June 16, 2010, Maine Department of Transportation

PDF

Street Sweeping, Culvert & Catch Basin Cleaning, Contractors, 2010, Maine Department of Transportation

PDF

Striping Contractors, 2010, Maine Department of Transportation

PDF

Supervisory Leadership in Public Works Program Brochure, 2010, Maine Department of Transportation

PDF

Supplemental Geotechnical Data Report - Part A : Piscataquis Bridge No. 3040, Coffin Street over Piscataquis River, Howland, Maine, January 2010, Maine Department of Transportation

PDF

Survey Results of State DOTs Regarding Their Use of the Safety Edge, June 25, 2010, Maine Department of Transportation

PDF

Technical Brief 10-02 : Evaluation of the Kuper-Tuca SX36 Snow Plow Cutting Edges, June 2010, Maine Department of Transportation

PDF

Technical Brief 10-04 : Second Year Evaluation of the Viking-Cives Tow Plow, June 2010, Maine Department of Transportation

PDF

Technical Report 10-03 : Culvert Rehabilitation & Invert Lining Using Fiber Reinforced Polymer (FRP) Composites, June 2010, Maine Department of Transportation

PDF

Technical Report 10-05 : Performance of a Porous Pavement System on the Maine Mall Road in South Portland, Construction and First Interim Report, December 2010, Maine Department of Transportation

PDF

Technical Report 10-06 : Maine Winter Roads, Salt, Safety, Environment and Cost - Executive Summary of: A Report by the Margaret Chase Smith Policy Center, The University of Maine, February 2010, Maine Department of Transportation

PDF

Technical Report 11-01 : A Financial Impact Assessment of LD 1725, Stream Crossings, November 29, 2010, Maine Department of Transportation

PDF

The Boundary of the National Register Eligible Toll House (Tiejten Property), May 16, 2010, Maine Department of Transportation

PDF

The Interstate 295 Project : Construction Advisories, Week of September 13, 2010, Maine Department of Transportation

PDF

The Interstate 295 Project : Traffic Report Information, September 6, 2010, Maine Department of Transportation

PDF

The Interstate 295 Project : Work Begins on I-295 Northbound Lanes Between Portland and Freeport, May 7, 2010, Maine Department of Transportation

PDF

The Interstate 295 Project : Work Continues Beside I-295 Northbound Lanes, Falmouth Area, May 17, 2010, Maine Department of Transportation

PDF

The Land Owner's Guide to the Acquisition Process, 2010, Maine Department of Transportation

PDF

Thomaston Route 1 Atlantic Highway Project Limits, October, 2010, Maine Department of Transportation

PDF

Title VI/EJ Accomplishments 2010 ; Title VI/EJ Goals 2011, September 27, 2010, Maine Department of Transportation

PDF

Title VI Program of the Civil Rights Act of 1964, Brochure, September 21, 2010, Maine Department of Transportation

PDF

Town of Wells, Maine : Improvements to Route 1 & 109 Intersection - Request for Qualifications for Consultant Services, May 17, 2010, Maine Department of Transportation

PDF

Traffic Cones (State Contract), Contract Period : November 14, 2008 to November 14, 2010, Maine Department of Transportation

PDF

Traffic Drums (State Contract), Contract Period : November 15, 2006 to November 14, 2010, Maine Department of Transportation

PDF

Traffic Signals Workshops Brochure, 2010, Maine Department of Transportation

PDF

Traffic Volume Counts, 2010 Annual Report, Maine Department of Transportation

PDF

Transcript of Interview on CNN : Vehicle Collision with Moose, March 29, 2010, Maine Department of Transportation

PDF

Trees, Weeds, and Roads, Brochure, 2010, Maine Department of Transportation

PDF

US Route 201, Farmingdale, Maine : Boring No. HB-FARM-101, 2010, Maine Department of Transportation

PDF

Utility Coordination Process, 2010, Maine Department of Transportation

PDF

Utility Task Force Meeting, August 24, 2010, Maine Department of Transportation

PDF

Utility Task Force Meeting, Thursday, February 4, 2010, Maine Department of Transportation

PDF

Veterans Memorial Bridge Replacement Project Set to Begin, February 4, 2010, Maine Department of Transportation

PDF

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

PDF

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

PDF

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

PDF

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

PDF

Water Main Replacement - Gardiner Water District, Appendix to Request for Proposals, Farmingdale, Route 201, 2010, Maine Department of Transportation

PDF

We're Improving I-295 in Greater Portland! July 1, 2010, Maine Department of Transportation

PDF

We're Improving I-295 in Greater Portland! June 17, 2010, Maine Department of Transportation

PDF

We're Improving I-295 in Greater Portland! May 11, 2010, Maine Department of Transportation

PDF

We're Improving I-295 in Greater Portland! September 2, 2010, Maine Department of Transportation

PDF

Windham, River Road : Context Sensitive Solutions Approach, Public Officials Meeting, Tuesday, March 9, 2010, Maine Department of Transportation

PDF

Windham, River Road Context Sensitive Solutions Approach : Public Officials Meeting, Tuesday, March 9, 2010, Maine Department of Transportation

PDF

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

PDF

Windham, River Road, Context Sensitive Solutions Project, Problem and Vision Statement, August 23, 2010, Maine Department of Transportation

PDF

Windham, River Road, Context Sensitive Solutions Project : Typical Design Criteria, July 23, 2010, Maine Department of Transportation

PDF

Windham, River Road Open House Workshop : Meeting Report, Monday, March 15, 2010, Maine Department of Transportation

PDF

Windham, River Road Open House Workshop, Monday, March 15, 2010, Maine Department of Transportation

PDF

Windham, River Road : Problem & Vision Statement Information, August 4, 2010, Maine Department of Transportation

PDF

Windham, River Road, Project Advisory Committee Meeting, May 12th, 2010, Maine Department of Transportation

PDF

Windham, River Road Project : Advisory Committee Meeting Notes, June 14, 2010, Maine Department of Transportation