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
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
First pagePrevious pageNext pageLast page