File list

Jump to navigation Jump to search

This special page shows all uploaded files.

File list
First pagePrevious pageNext pageLast page
Date Name Thumbnail Size User Description Versions
15:38, 6 June 2018 DI-06414-080.jpg (file) 950 KB McGowanR Pouring concrete on the I-75 Rouge River project 1
11:10, 30 August 2018 Eng Record Cert list 12-19-17.pdf (file) 58 KB McGowanR   2
13:48, 5 September 2018 DI-06570-091.jpg (file) 710 KB McGowanR US-131 10 Mile to 14 Mile Rd construction in Kent County. placing cement treated subbase 1
13:33, 19 September 2018 Construction Records Transmittal and Retrieval Procedures For MDOT TSCs.pdf (file) 1.01 MB McGowanR Construction Records Transmittal and Retrieval Procedures For MDOT TSCs 1
15:15, 20 November 2018 Inspection Tips1.png (file) 80 KB McGowanR   1
15:19, 20 November 2018 Related Videos1.png (file) 96 KB McGowanR   1
15:21, 20 November 2018 Safety Topics1.png (file) 66 KB McGowanR   1
15:24, 20 November 2018 Special Provisions1.png (file) 86 KB McGowanR   1
15:38, 20 November 2018 Standard Plans1.png (file) 47 KB McGowanR   1
11:15, 21 November 2018 Forms Checklists1.png (file) 58 KB McGowanR   1
10:17, 8 January 2019 Eng Record Cert list 08-30-18.pdf (file) 58 KB McGowanR Reverted to version as of 15:16, 30 August 2018 3
10:18, 8 January 2019 Eng Record Cert list 12-03-18.pdf (file) 14 KB McGowanR   1
11:00, 8 January 2019 Boilerplate Progress Clause Template 12-12-18.docx (file) 30 KB McGowanR   1
09:23, 10 January 2019 TRUNKLINE Boilerplate Preconstruction Meeting Minutes.docx (file) 83 KB McGowanR   1
16:58, 10 January 2019 MDOT Construction Contractor Claims Procedure September 2018.pdf (file) 218 KB McGowanR Reverted to version as of 17:53, 19 September 2018 3
16:58, 10 January 2019 MDOT Construction Contractor Claims Procedure January 2019.pdf (file) 213 KB McGowanR   1
14:47, 28 February 2019 Documentation Guide Final Draft 02-25-19.pdf (file) 1.74 MB McGowanR   1
11:57, 6 March 2019 DI-06711-091.jpg (file) 721 KB McGowanR   1
12:24, 6 March 2019 MDOT Production Rates 2018.png (file) 96 KB McGowanR   1
11:36, 19 March 2019 LOCAL AGENCY Boilerplate Preconstruction Meeting Minutes - March 2019.docx (file) 78 KB McGowanR   1
11:45, 7 May 2019 DI-06801-092.jpg (file) 1.18 MB McGowanR   1
11:29, 22 May 2019 Numeric order econ.xlsx (file) 25 KB McGowanR   2
12:07, 22 May 2019 Numeric order econ.pdf (file) 272 KB McGowanR 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
12:23, 22 May 2019 Numeric Linked 5-22-19.pdf (file) 272 KB McGowanR 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
14:56, 28 May 2019 Boilerplate Progress Clause Template 5-23-19 .docx (file) 30 KB McGowanR Updated Boilerplate (5-23-19) 1
09:25, 18 June 2019 Eng Record Cert list 06-17-19.pdf (file) 97 KB McGowanR   1
14:03, 20 June 2019 Standard Naming Convention.xlsx (file) 26 KB McGowanR   1
14:05, 20 June 2019 Standard Naming Convention.pdf (file) 273 KB McGowanR   1
09:16, 11 July 2019 Notice of Coverage Chart (NOC).pdf (file) 59 KB McGowanR   1
09:17, 11 July 2019 Notice of Termination Chart (NOT).pdf (file) 82 KB McGowanR   1
16:47, 31 July 2019 Documentation Guide Final Draft 07-29-19.pdf (file) 2.53 MB McGowanR   1
08:07, 30 August 2019 TRUNKLINE Boilerplate Preconstruction Meeting Minutes 2019 Final.docx (file) 83 KB SchaeferS Trunkline Boilerplate Pre-Construction Meeting Minutes 2019 1
09:31, 18 September 2019 CMU 602 Load Tranfer Assembly Inspections Presentation.pptx (file) 3.62 MB McGowanR   1
09:55, 18 September 2019 CMU 602 Load Tranfer Assembly Inspections Presentation.pdf (file) 1.41 MB McGowanR   1
15:23, 28 October 2019 Eng Record Cert list 10-23-19.pdf (file) 37 KB SchaeferS Eng_Record_Cert_list_10-23-19 1
16:10, 12 November 2019 NPDES NOC Chart 11-12-19.pdf (file) 70 KB SchaeferS Notice of Change Chart - 11-12-19 1
16:11, 12 November 2019 NPDES NOT Chart 11-12-19.pdf (file) 99 KB SchaeferS Notice of Termination Chart - 11-12-19 1
17:01, 21 January 2020 LOCAL AGENCY Boilerplate Preconstruction Meeting Minutes - January 2020.docx (file) 84 KB SchaeferS   1
11:22, 22 January 2020 MDOT TitleVI englishposter.pdf (file) 103 KB SchaeferS Updated information 3
14:42, 23 January 2020 Worker Visibility 1 - 01-2020.jpg (file) 24 KB SchaeferS Safety Vests 1
14:47, 23 January 2020 Worker Visibility 3 - 01-2020.jpg (file) 98 KB SchaeferS Dirty/worn vests 1
14:47, 23 January 2020 Worker Visibility 4 - 01-2020.jpg (file) 118 KB SchaeferS Dirty/worn vests 1
15:04, 23 January 2020 104.07-7.jpg (file) 86 KB SchaeferS Safety t-shirts 1
13:34, 12 February 2020 Boilerplate Progress Clause Template 2-10-20.docx (file) 35 KB McGowanR   1
13:59, 13 February 2020 Eng Record Cert list 02-13-2020.pdf (file) 11 KB SchaeferS   1
19:55, 13 February 2020 Standard Naming Convention Revised 2-13-20.pdf (file) 290 KB McGowanR   1
20:04, 13 February 2020 Standard Naming Convention Revised 2-13-20.xlsx (file) 29 KB McGowanR   1
14:19, 30 March 2020 MDOT Jobsite Poster Update 3-20 pg 1.pdf (file) 457 KB SchaeferS Jobsite_Poster_Update_3-20_pg_1 1
14:21, 30 March 2020 MDOT Jobsite Poster Update 3-20 pg 2.pdf (file) 582 KB SchaeferS Jobsite_Poster_Update_3-20_pg_2 1
14:21, 30 March 2020 MDOT Jobsite Poster Update 3-20 pg 3.pdf (file) 356 KB SchaeferS Jobsite_Poster_Update_3-20_pg_3 1
First pagePrevious pageNext pageLast page