Uploads by McGowanR

Jump to navigation Jump to search

This special page shows all uploaded files.

File list
First pagePrevious pageNext pageLast page
Date Name Thumbnail Size Description Versions
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
16:15, 30 April 2018 Recent Changes.PNG (file) 232 KB Click here to learn how to review recent changes 1
16:14, 30 April 2018 Emailing Links.PNG (file) 231 KB Click here to learn how to email links within the Wiki Construction Manual 1
11:35, 30 April 2018 DI-06384-020.jpg (file) 279 KB I-69 construction project in Flint. 1
16:21, 24 April 2018 Ctrl+F.PNG (file) 228 KB For searching content on a page 1
12:40, 9 January 2018 DI-05767-052.jpg (file) 1.28 MB Construction work on the US-23 Flex Route. 1
12:39, 9 January 2018 DI-06239-007.jpg (file) 788 KB Underground sewer pipe being put in under I-75 for Plaza. 1
12:35, 9 January 2018 DI-06215-039.jpg (file) 683 KB Construction work on the US-127 Sound Wall between Grand River ave and Lake Lansing Rd. 1
15:48, 5 January 2017 Draft Boilerplate Progress Clause May 31 2016.docx (file) 24 KB   1
16:49, 14 December 2016 1190.pdf (file) 325 KB   1
15:18, 14 December 2016 DI-05649-050.jpg (file) 842 KB Construction work on the M-1 Rail Woodward Ave. 1
15:15, 14 December 2016 DI-05650-060.jpg (file) 1.33 MB Construction on Bridge decks on the Square Lake Rd Interchange project. 1
15:02, 14 December 2016 DI-05222-017.jpg (file) 351 KB I-96.Cascade Rd Diverging Diamond Interchange project in Grand Rapids, Kent County 1
13:52, 11 October 2016 Eng Record Cert list 10-11-16.pdf (file) 14 KB   1
15:54, 16 August 2016 Portland Cement Concrete PWL Worksheet (12SP604(B)) 10 24 12.PNG (file) 54 KB   1
15:54, 16 August 2016 Portland Cement Concrete PWL Worksheet (12SP604(B)) 08 02 13.PNG (file) 55 KB   1
15:54, 16 August 2016 Portland Cement Concrete PWL Worksheet (12SP604(B)) 07 20 15.PNG (file) 57 KB   1
13:51, 16 August 2016 Portland Cement Concrete PWL Worksheet (12SP602(F)).PNG (file) 55 KB   1
16:24, 23 June 2016 CLAIMS Flowchart DRAFT -SACT Review Complete.pdf (file) 120 KB   2
16:20, 23 June 2016 DRB Flowchart FINAL (November 2015).pdf (file) 80 KB   1
16:20, 20 June 2016 CMU16-001 AMG Verification Form Final.pdf (file) 212 KB   1
16:13, 20 June 2016 CMU16-001 AMG Attachment Final.pdf (file) 874 KB   1
15:59, 20 June 2016 CMU16-001 AMG Sample Work Plan Final.pdf (file) 107 KB   1
15:54, 20 June 2016 CMU16-001 AMG Sample Work Plan Final.docx (file) 25 KB   1
10:51, 14 June 2016 Eng Record Cert list 05-27-16.pdf (file) 14 KB   1
15:41, 29 March 2016 Managing Info Tech Mobile Inspector within FieldManager.pdf (file) 323 KB Mobile Inspector Device Setup Guide 1
18:05, 9 March 2016 Fig715-08.png (file) 22 KB   2
First pagePrevious pageNext pageLast page