Uploads by McGowanR
Jump to navigation
Jump to search
This special page shows all uploaded files.
Date | Name | Thumbnail | Size | Description | Versions |
---|---|---|---|---|---|
12:14, 27 November 2023 | AFAD.jpg (file) | 959 KB | 1 | ||
13:20, 4 November 2020 | Standard Naming Convention Revised 11-4-2020.xlsx (file) | 51 KB | Minor Syntax and Linking Correction to 10-29-20 file as per Mo Azam | 1 | |
13:18, 4 November 2020 | Standard Naming Convention Revised 11-4-2020.pdf (file) | 302 KB | Minor Syntax and Linking Correction to 10-29-20 file as per Mo Azam | 1 | |
15:44, 27 April 2020 | MI MDOT Software Support.png (file) | 21 KB | 1 | ||
13:05, 21 April 2020 | CMU 109.08 PPSP FlowChart 04-15-2020.pdf (file) | 56 KB | 1 | ||
20:04, 13 February 2020 | Standard Naming Convention Revised 2-13-20.xlsx (file) | 29 KB | 1 | ||
19:55, 13 February 2020 | Standard Naming Convention Revised 2-13-20.pdf (file) | 290 KB | 1 | ||
13:34, 12 February 2020 | Boilerplate Progress Clause Template 2-10-20.docx (file) | 35 KB | 1 | ||
09:55, 18 September 2019 | CMU 602 Load Tranfer Assembly Inspections Presentation.pdf (file) | 1.41 MB | 1 | ||
09:31, 18 September 2019 | CMU 602 Load Tranfer Assembly Inspections Presentation.pptx (file) | 3.62 MB | 1 | ||
16:47, 31 July 2019 | Documentation Guide Final Draft 07-29-19.pdf (file) | 2.53 MB | 1 | ||
09:17, 11 July 2019 | Notice of Termination Chart (NOT).pdf (file) | 82 KB | 1 | ||
09:16, 11 July 2019 | Notice of Coverage Chart (NOC).pdf (file) | 59 KB | 1 | ||
14:05, 20 June 2019 | Standard Naming Convention.pdf (file) | 273 KB | 1 | ||
14:03, 20 June 2019 | Standard Naming Convention.xlsx (file) | 26 KB | 1 | ||
09:25, 18 June 2019 | Eng Record Cert list 06-17-19.pdf (file) | 97 KB | 1 | ||
14:56, 28 May 2019 | Boilerplate Progress Clause Template 5-23-19 .docx (file) | 30 KB | Updated Boilerplate (5-23-19) | 1 | |
12:23, 22 May 2019 | Numeric Linked 5-22-19.pdf (file) | 272 KB | Updated Minimum Elements Component Naming Example for File 306 Form 1976. Previously listed as: 1174 YYYY‐MM‐DD GJM XYZ Supplier Plant 1 Revised to: 1976 YYYY‐MM‐DD GJM XYZ Supplier Plant 1 | 1 | |
12:07, 22 May 2019 | Numeric order econ.pdf (file) | 272 KB | Updated Minimum Elements Component Naming Example for File 306 Form 1976. Previously listed as: 1174 YYYY‐MM‐DD GJM XYZ Supplier Plant 1 Revised to: 1976 YYYY‐MM‐DD GJM XYZ Supplier Plant 1 | 3 | |
11:29, 22 May 2019 | Numeric order econ.xlsx (file) | 25 KB | 2 | ||
11:45, 7 May 2019 | DI-06801-092.jpg (file) | 1.18 MB | 1 | ||
11:36, 19 March 2019 | LOCAL AGENCY Boilerplate Preconstruction Meeting Minutes - March 2019.docx (file) | 78 KB | 1 | ||
12:24, 6 March 2019 | MDOT Production Rates 2018.png (file) | 96 KB | 1 | ||
11:57, 6 March 2019 | DI-06711-091.jpg (file) | 721 KB | 1 | ||
14:47, 28 February 2019 | Documentation Guide Final Draft 02-25-19.pdf (file) | 1.74 MB | 1 | ||
16:58, 10 January 2019 | MDOT Construction Contractor Claims Procedure January 2019.pdf (file) | 213 KB | 1 | ||
16:58, 10 January 2019 | MDOT Construction Contractor Claims Procedure September 2018.pdf (file) | 218 KB | Reverted to version as of 17:53, 19 September 2018 | 3 | |
09:23, 10 January 2019 | TRUNKLINE Boilerplate Preconstruction Meeting Minutes.docx (file) | 83 KB | 1 | ||
11:00, 8 January 2019 | Boilerplate Progress Clause Template 12-12-18.docx (file) | 30 KB | 1 | ||
10:18, 8 January 2019 | Eng Record Cert list 12-03-18.pdf (file) | 14 KB | 1 | ||
10:17, 8 January 2019 | Eng Record Cert list 08-30-18.pdf (file) | 58 KB | Reverted to version as of 15:16, 30 August 2018 | 3 | |
11:15, 21 November 2018 | Forms Checklists1.png (file) | 58 KB | 1 | ||
15:38, 20 November 2018 | Standard Plans1.png (file) | 47 KB | 1 | ||
15:24, 20 November 2018 | Special Provisions1.png (file) | 86 KB | 1 | ||
15:21, 20 November 2018 | Safety Topics1.png (file) | 66 KB | 1 | ||
15:19, 20 November 2018 | Related Videos1.png (file) | 96 KB | 1 | ||
15:15, 20 November 2018 | Inspection Tips1.png (file) | 80 KB | 1 | ||
13:33, 19 September 2018 | Construction Records Transmittal and Retrieval Procedures For MDOT TSCs.pdf (file) | 1.01 MB | Construction Records Transmittal and Retrieval Procedures For MDOT TSCs | 1 | |
13:48, 5 September 2018 | DI-06570-091.jpg (file) | 710 KB | US-131 10 Mile to 14 Mile Rd construction in Kent County. placing cement treated subbase | 1 | |
11:10, 30 August 2018 | Eng Record Cert list 12-19-17.pdf (file) | 58 KB | 2 | ||
15:38, 6 June 2018 | DI-06414-080.jpg (file) | 950 KB | Pouring concrete on the I-75 Rouge River project | 1 | |
09:57, 4 June 2018 | Boilerplate Progress Clause Template 5-30-18.docx (file) | 29 KB | Update to latest Boilerplate Progress Clause Template 5-30-18 | 1 | |
09:59, 8 May 2018 | ListServ Red Envelope2.PNG (file) | 10 KB | 1 | ||
12:01, 3 May 2018 | ListServ Sign Up Video.png (file) | 168 KB | Link to ListServ Sign Up Video | 1 | |
12:00, 3 May 2018 | ListServ Red Envelope.png (file) | 5 KB | Link to ListServ | 1 | |
11:26, 3 May 2018 | Wiki Intro Click Here.png (file) | 234 KB | Click Here for VIDEO - Link to WikiTips Modules | 1 | |
11:24, 1 May 2018 | Test JBoss WMV.wmv (file) | 10.89 MB | Test | 1 | |
16:18, 30 April 2018 | Viewing History.PNG (file) | 233 KB | Click here to learn how to view and navigate page history | 1 | |
16:17, 30 April 2018 | Sidebar Navigation.PNG (file) | 234 KB | Click here to learn how to navigate content by using the sidebar | 1 | |
16:16, 30 April 2018 | Search by Using Quotes.PNG (file) | 236 KB | Click here to learn how to search with quotes | 1 |