Welcome to the new MaineDOT website! 

We've recently transitioned to a new content management system to improve the MaineDOT website. We appreciate your patience while we work to update the site. If you have any questions or specific content requests in the meantime, please Contact Us.

HomeDoing BusinessBid OpportunitiesInformation About Bidding → Construction Support Documents

Construction Support Documents

Below are the latest versions of our policies, forms, manuals and presentations. They are for use by personnel working on Maine Department of Transportation contracts. They should not be interpreted to provide a legal standard. We recommend that you download a new version each time you need it, to assure that you are using the latest version.

Please contact us if you have questions or comments, need additional information, or would like to receive automated notifications when this page is updated:

Quick Search

Enter a search term in the field below to filter the list. The list below will filter as you type.

Date RevisedTitle
Current Policies
3/29/2023Acceptance of Failing Granular Materials Guidelines
2/6/2025HMA Sampling and Testing Policies and Procedures (pdf)
2/24/2011Materials purchased but not yet Incorporated into the Work
Manuals & Forms
10/14/2021Davis-Bacon Wage Determination Conformance Request Guide (PDF)
6/3/2014511 Press Release - Online Form
3/18/2025511 Project Form (xlsx)
10/6/2006Accident Report (doc)
7/18/2023Additional Classification Form (PDF)
4/3/2024Ancillary Structures Completion Report-4-3-24 (XLS)
4/11/2024As Built Guidance - Preservation and CHIP Projects
4/11/2024As Built Plan Guidance
3/9/2020Bridge Summary and Completion (DOC)
1/5/2024Civil Rights Whole Poster Board Packet
9/8/2022Commercially Useful Function Form (PDF)
(DOC)
6/7/2024Completion of Physical Work Notification (DOC)
Completion of Physical work Guide (PDF)
4/11/2023Concrete Placement Checklist (DOCX)
4/11/2023Concrete Postplacement Checklist (DOCX)
4/11/2023Concrete Preplacement Checklist (DOCX)
5/8/2025Contract Closeout Checklist (PDF)
12/9/2009Contract Modification (DOC)
5/14/2025Contract Modification Tracking Sheet (XLS)
10/16/2020Contract Time Charge Report (DOC)
5/20/2014Contractor Performance Ratings (DOC)
5/8/2019Contractor Performance Ratings Instructions (DOC)
4/11/2025Contractor QC - FDR & CIPR Random Number Generator
4/11/2025DOT Acceptance - FDR & CIPR Random Number Generator
6/28/2022Drew Report (Daily Report of Equipment Rental) (XLS)
3/3/2016Electronic Documentaion File Setup
7/26/2013Emergency Telephone Numbers (DOC)
7/13/2015Field Manager Users Guide (4.8a)
9/26/2013Final DBE Payment form (PDF)
3/3/2016Final Documentation Inventory List
5/22/2006Flagger Report (XLS)
11/2/2004Fringe Benefit Reporting Form (DOC)
6/11/2020Hamburg Wheel Tracker Worksheet
2/9/2020HMA - Joint Density Cores Randoms Generator
4/15/2015HMA and PCC Sample Identification Form - Instruction Guide
6/30/2023HMA and PCC Sample Identification Form and W\C Calculator
5/11/2023HMA Random Number Generator (XLMS)
2/6/2019Letterhead for Resident Letters (DOC)
10/14/2021MaineDOT Contractors Guide to Davis-Bacon (PDF)
(DOC)
8/18/2020MaineDOT Foreign Steel Form (XLS)
2/21/2025MaineDOT HMA Aggregate Submittal Form (XLS)
4/15/2020MaineDOT New Pit or Quarry Request Form (PDF)
4/15/2020MaineDOT RAP Qualification Request Form (PDF)
8/15/2017Near Miss Form (XLS)
5/14/2010Notice of Failing Material (PDF)
4/11/2025Pavement Removal/Repair Form and Policy (XLS)
6/19/2020Paving Report (Detailed) (XLSM)
6/12/2014Paving Report (Simple) (DOC)
8/10/2010Payroll Interview form (PDF)
5/10/2013Payroll Tracking Sheet (XLS)
12/11/2009Pile Driving Log (XLS)
4/1/2004Pit Authorization (DOC)
7/24/2014Pre-Construction sign-in Sheet (XLS)
6/11/2024Preconstruction Meeting Minutes (PDF)
4/13/2010Progress Meeting Cancellation (DOC)
9/22/2023Progress Meeting Minutes (DOC)
4/10/2025Project Alert Press Release Form for Consultants
4/13/2010Quality Assurance Concrete Testing (XLS)
4/13/2010Rebar Quantity Sheet (XLS)
4/19/2013Record Keeping Manual 2013 (PDF)
7/18/2023Request for New Wage Classification (PDF)
9/15/2022Resident Checklist (PDF)
4/13/2023Residents Civil Rights Duties (PDF)
3/9/2020Right of Way (PDF)
1/15/2025Rotational Capacity Tests (XLS)
4/1/2004Rounding Quantity (XLS)
6/12/2013Sales Tax Exemption Certificate for MaineDOT projects (PDF)
3/1/2012SEWPCP Review Checklist (PDF)
3/1/2012SPCCP Checklist (PDF)
2/27/2018Speed Limit Reduction Process & Form (PDF)
4/30/2025Submittal Review and Approval Matrix (PDF)
2/27/2012Submittal Review Checklist (PDF)
3/9/2020Time Charge Report (XLS)
6/28/2022Time Charge Report for Working Days (XLS)
4/1/2004Truck Tally Sheet (DOC)
10/16/2020Weekly Time Charge Report (DOC)
7/12/2023Work Permit (DOC)
Presentations
3/26/2013Materials, Testing, & Exploration (PPT)
3/16/20162016 OJT Presentation (PPT)
3/11/2025AWP Construction - Guides (Future location - PDF)
3/26/2013Drainage Training (PPT)
4/22/2015Environmental Presentation (PDF)
10/11/2023Estimation Workshop Videos
3/26/2013Focus Five with WOW
3/26/2013GPS and Construction
3/26/2013HMA Training (2013)
2/24/2011How to Pay for Stockpiled Materials
4/15/2016Inspector Training Presentation (PDF)
3/26/2013Night Work
3/26/2013Reports (PPT)
3/26/2013Section 203 Embankment (PDF)