All public logs

From MDOT Policy Manual
Jump to: navigation, search

Combined display of all available logs of MDOT Policy Manual. You can narrow down the view by selecting a log type, the username (case-sensitive), or the affected page (also case-sensitive).

Logs      

 

Show patrol log | Show tag log

(newest | oldest) View ( | ) (20 | 50 | 100 | 250 | 500)
  • 13:01, 31 October 2018 Ukelly (talk | contribs) deleted page TC 6.05 Railroad Highway Grade Crossings and Separations (content was: "When the Contractor is required to haul materials across the tracks of any railroad, or elects to do so, the Contractor shall make arrang...", and the only contributor was "Bdeane" (talk))
  • 12:58, 31 October 2018 Ukelly (talk | contribs) deleted page TC 6.04 Restoration of Surfaces Opened by Permit (content was: "The right to construct or reconstruct any utility in the highway or to grant permits for same at any time is reserved by the Administrati...", and the only contributor was "Bdeane" (talk))
  • 12:58, 31 October 2018 Ukelly (talk | contribs) deleted page TC 6.03 Compliance with Maryland Vehicle Laws (content was: "The Maryland Vehicle Law requires each motor vehicle, trailer, semitrailer, and pole trailer driven on a highway to be registered. Ther...", and the only contributor was "Bdeane" (talk))
  • 12:55, 31 October 2018 Ukelly (talk | contribs) deleted page TC 6.02 Load and Speed Limitations (content was: "The Bidder's attention is directed to the Annotated Code of Maryland, Transportation Article, Section 24 206, authorizing the appropriate...", and the only contributor was "Bdeane" (talk))
  • 12:55, 31 October 2018 Ukelly (talk | contribs) deleted page TC 6.01 Moving of Equipment (content was: "The Contractor will not be permitted to move over or operate on any road (except on the road under construction) any power shovels, rolle...", and the only contributor was "Bdeane" (talk))
  • 12:54, 31 October 2018 Ukelly (talk | contribs) deleted page TC 7.08 Eliminated Items (content was: "In addition to the provisions of GP-4.04 Variations in Estimated Quantities, the following shall apply to Administration Contracts. Sho...", and the only contributor was "Bdeane" (talk))
  • 12:53, 31 October 2018 Ukelly (talk | contribs) deleted page TC 7.07 Late Payments (content was: "'''(a)''' Payments for semi final estimates shall be made within 30 days of the date when the amount becomes due and payable as evidenced...", and the only contributor was "Bdeane" (talk))
  • 12:51, 31 October 2018 Ukelly (talk | contribs) deleted page TC 7.06 Final Acceptance and Final Payment (content was: "'''(a)''' When the Contractor has completed a Contract, and it has been accepted for maintenance in conformance with the provisions of GP 5.13 (Acceptance for Maintenance), the Administration will promptly proceed: :# To make any necess...")
  • 12:51, 31 October 2018 Ukelly (talk | contribs) deleted page TC 7.05 Progress Payments (content was: "'''(a)''' '''Current Estimate.''' :1. '''Lump Sum Contracts.''' The Contractor shall furnish an acceptable breakdown of the lump sum Co...", and the only contributor was "Bdeane" (talk))
  • 12:49, 31 October 2018 Ukelly (talk | contribs) deleted page TC 7.04 Scope of Payment (content was: "Payment to the Contractor will be made from the actual quantities of Contract items performed in conformance with the Plans and Specifica...", and the only contributor was "Bdeane" (talk))
  • 12:48, 31 October 2018 Ukelly (talk | contribs) deleted page TC 7.03 Force Account Work (content was: "When the Contractor is required to perform work due to additions or changes to the Contract for which there are no applicable unit prices...", and the only contributor was "Bdeane" (talk))
  • 12:48, 31 October 2018 Ukelly (talk | contribs) deleted page TC 7.02 Payment Allowances for Stored Material (content was: "When the Contractor requests payment allowance for materials, the following terms and conditions shall apply: :'''(a)''' For superstruct...", and the only contributor was "Bdeane" (talk))
  • 12:47, 31 October 2018 Ukelly (talk | contribs) deleted page TC 7.01 Measurement of Quantities (content was: " For all items of work, other than those to be paid by lump sum, after the work is completed and before final payment is made, the Engin...", and the only contributor was "Bdeane" (talk))
  • 12:46, 31 October 2018 Ukelly (talk | contribs) deleted page TC 4.05 Dispute Mediation (content was: "When a dispute arises out of or relates to the Contract or breach thereof, and if the dispute can not be settled through negotiation or t...", and the only contributor was "Bdeane" (talk))
  • 12:46, 31 October 2018 Ukelly (talk | contribs) deleted page TC 4.04 Suspension of Work (content was: "In addition to the provisions of GP 8.07 (Suspension of Work), the following shall apply on Administration Contracts. The Engineer will...", and the only contributor was "Bdeane" (talk))
  • 12:46, 31 October 2018 Ukelly (talk | contribs) deleted page TC 4.03 Use and Possession Prior to Completion (content was: "In addition to the provisions of GP 7.15 (Use and Possession Prior to Completion) the following will apply on Administration Contracts:...", and the only contributor was "Bdeane" (talk))
  • 12:46, 31 October 2018 Ukelly (talk | contribs) deleted page TC 4.02 Failure to Adequately Maintain Project (content was: "GP 5.12 (Failure to Maintain Entire Project) is not applicable to Administration Contracts. The provisions of this TC shall apply. If...", and the only contributor was "Bdeane" (talk))
  • 12:45, 31 October 2018 Ukelly (talk | contribs) deleted page TC 4.01 Working Drawings (content was: "'''(a)''' '''General.''' The Plans shall be supplemented by working drawings as necessary to adequately control the work. All authorize...", and the only contributor was "Bdeane" (talk))
  • 12:39, 31 October 2018 Ukelly (talk | contribs) deleted page TC 3.04 Safety Hazards in Confined Spaces (content was: " The Contractor shall be responsible for gas detection in and ventilation of confined spaces. When procedures require workers to enter...", and the only contributor was "Bdeane" (talk))
  • 12:39, 31 October 2018 Ukelly (talk | contribs) deleted page TC 3.03 Rights in and Use of Materials Found on the Project (content was: "The Contractor, with the approval of the Engineer may use on the project any excavated stone, gravel, sand, or other material conforming...", and the only contributor was "Bdeane" (talk))
  • 12:38, 31 October 2018 Ukelly (talk | contribs) deleted page TC 3.02 Construction Documents to Successful Bidder (content was: "The successful bidder on each Contract advertised by the Administration will be sent upon award of the Contract five sets of Plans, five...", and the only contributor was "Bdeane" (talk))
  • 12:28, 31 October 2018 Ukelly (talk | contribs) deleted page TC 3.01 Governing Order of Contract Documents (content was: "The Contract Documents, including but not limited to the Standard Specifications, the Special Provisions Inserts, the Plans, Special Prov...", and the only contributor was "Bdeane" (talk))
  • 12:27, 31 October 2018 Ukelly (talk | contribs) deleted page TC 2.06 Partnering (content was: "The Administration invites the Contractor, subcontractors, and suppliers to participate in a voluntary partnership agreement for the work...", and the only contributor was "Bdeane" (talk))
  • 12:25, 31 October 2018 Ukelly (talk | contribs) deleted page TC 2.05 Debarment/Suspension (content was: "Pursuant to the emergency regulations which were approved by the Administrative and Executive Legislative Review (AELR) Committee of the...", and the only contributor was "Bdeane" (talk))
  • 12:22, 31 October 2018 Ukelly (talk | contribs) deleted page TC 2.04 Owner/Operator (content was: "For the purpose of labor compliance, the term "Owner/Operator" will be defined as being the individual who owns and operates their own ve...", and the only contributor was "Bdeane" (talk))
  • 12:22, 31 October 2018 Ukelly (talk | contribs) deleted page TC 2.03 Value Engineering Change Proposals (content was: "The Contractor may submit to the District Engineer, in writing, Value Engineering Change Proposals (VECP) for modifying the Contract Docu...", and the only contributor was "Bdeane" (talk))
  • 12:21, 31 October 2018 Ukelly (talk | contribs) deleted page TC 2.02 Preparation of Bid (content was: "The requirements of GP 2.06 (Preparation of Bid) is modified for Administration Contracts to include the following after paragraph (a):...", and the only contributor was "Bdeane" (talk))
  • 12:19, 31 October 2018 Ukelly (talk | contribs) deleted page TC 2.01 Project Classification (content was: "The Administration will estimate the cost of the Contract and classify it within one cost group and letter designation as follows: :{| b...", and the only contributor was "Bdeane" (talk))
  • 12:19, 31 October 2018 Ukelly (talk | contribs) deleted page TC 1.03 Definitions (content was: "'''Additional Work'''—Work not required or provided for in the original Contract. '''Administration'''—The term shall be construed t...", and the only contributor was "Bdeane" (talk))
  • 12:18, 31 October 2018 Ukelly (talk | contribs) deleted page TC 1.02 References (content was: "Reference to Specifications or procedures beginning with the letters M, R, or T shall be understood to be AASHTO. Reference to Specifica...", and the only contributor was "Bdeane" (talk))
  • 12:18, 31 October 2018 Ukelly (talk | contribs) deleted page TC 1.01 Language (content was: "These specifications incorporate the selective use of the imperative mood. In general, specifications in the imperative mood will imply...", and the only contributor was "Bdeane" (talk))
  • 12:17, 31 October 2018 Ukelly (talk | contribs) deleted page TC-4.02 Failure to Adequately Maintain Project (content was: "GP 5.12 (Failure to Maintain Entire Project) is not applicable to Administration Contracts. The provisions of this TC shall apply. If...", and the only contributor was "Bdeane" (talk))
  • 12:15, 31 October 2018 Ukelly (talk | contribs) deleted page GP 1.01 - General (content was: "Portions of Part III Technical Requirements of these Standard Specifications for Construction and Materials are written in the Active Voi...", and the only contributor was "Bdeane" (talk))
  • 12:15, 31 October 2018 Ukelly (talk | contribs) deleted page CATEGORY 900-MATERIALS (content was: "===900 GENERAL=== ===901 AGGREGATES=== ===902 PORTLAND CEMENT CONCRETE AND RELATED PRODUCTS=== ===903 MASONRY PRODUCTS===...")
  • 12:14, 31 October 2018 Ukelly (talk | contribs) deleted page CATEGORY 800-TRAFFIC (content was: "===801 CONCRETE FOUNDATIONS=== ===802 GALVANIZED STEEL BEAM SIGN POSTS|802 GALVANIZED STEEL BEAM SIG...", and the only contributor was "Bgilardi" (talk))
  • 12:14, 31 October 2018 Ukelly (talk | contribs) deleted page CATEGORY 700-LANDSCAPING (content was: "===701 SUBSOIL AND TOPSOIL=== ===702 THRU 703 — RESERVED=== ===...", and the only contributor was "Bgilardi" (talk))
  • 12:14, 31 October 2018 Ukelly (talk | contribs) deleted page CATEGORY 600-SHOULDERS (content was: "===601 EARTH SHOULDERS=== ===602 CURB, COMBINATION CURB AND GUTTER, AND MONOLITHIC MEDIAN|602 CURB, COMBI...", and the only contributor was "Bgilardi" (talk))
  • 12:14, 31 October 2018 Ukelly (talk | contribs) deleted page CATEGORY 400 - STRUCTURES (content was: "===401 MAINTAINING EXISTING BRIDGE DECK DURING LIFE OF CONTRACT===...", and the only contributor was "Bgilardi" (talk))
  • 12:07, 31 October 2018 Ukelly (talk | contribs) deleted page CATEGORY 300 - DRAINAGE (content was: "===301 CLASS 3 EXCAVATION FOR INCIDENTAL CONSTRUCTION=== ===302 SELECTED B...", and the only contributor was "Bgilardi" (talk))
  • 12:07, 31 October 2018 Ukelly (talk | contribs) deleted page CATEGORY 200 - GRADING (content was: "===201 ROADWAY EXCAVATION (CLASS 1, CLASS 1-A, CLASS 2)=== ===202 CHANNE...", and the only contributor was "Bgilardi" (talk))
  • 11:56, 31 October 2018 Ukelly (talk | contribs) deleted page 919 GEOTEXTILE (content was: "placeholder", and the only contributor was "Bdeane" (talk))
  • 11:55, 31 October 2018 Ukelly (talk | contribs) deleted page 558 RECESSED PAVEMENT MARKERS (content was: "Placeholder", and the only contributor was "Bdeane" (talk))
  • 11:55, 31 October 2018 Ukelly (talk | contribs) deleted page 509 GRINDING HOT MIX ASPHALT PAVEMENT (content was: "Placeholder", and the only contributor was "Bdeane" (talk))
  • 11:54, 31 October 2018 Ukelly (talk | contribs) deleted page 509 DIAMOND GRINDING (content was: "======'''509.01 DESCRIPTION.'''====== :Grind hot mix asphalt (HMA) pavement. ======'''509.02 MATERIALS.'''====== :{| |Hot Mix Asphalt (HMA) |      904 PERFORMANCE GRADED ASPHALT BINDERS AND ASPHALT MIXE...")
  • 11:53, 31 October 2018 Ukelly (talk | contribs) deleted page 466 — 468 RESERVED (content was: "======'''RESERVED'''======", and the only contributor was "RApplewhite" (talk))
  • 11:53, 31 October 2018 Ukelly (talk | contribs) deleted page 466 ANTI-GRAFFITI PROTECTIVE COATING (content was: "RESERVED", and the only contributor was "RApplewhite" (talk))
  • 11:53, 31 October 2018 Ukelly (talk | contribs) deleted page 466 ANTI-GRAFFITI (content was: "PLACEHOLDER", and the only contributor was "Bdeane" (talk))
  • 11:52, 31 October 2018 Ukelly (talk | contribs) deleted page 446 ANTI-GRAFFITI (content was: "PLACEHOLDER", and the only contributor was "Bdeane" (talk))
  • 11:52, 31 October 2018 Ukelly (talk | contribs) deleted page 404 PROTECT EXISTING STRUCTURE (content was: "PLACEHOLDER", and the only contributor was "Bdeane" (talk))
  • 11:51, 31 October 2018 Ukelly (talk | contribs) deleted page 402 STRUCTURE EXCAVATION (CLASS 3) (content was: "======'''402.01 DESCRIPTION.'''====== :Excavate and backfill for construction of bridges, box culverts, and other major structures. ======'''402.02 MATERIALS.'''====== :{| |Crusher Run Aggregate CR-6 |     ...")
  • 11:48, 31 October 2018 Ukelly (talk | contribs) deleted page PART II: TERMS AND CONDITIONS (content was: "==TC - SECTION 1: REFERENCES AND DEFINITIONS== ==TC - SECTION 2: BIDDING REQUIREME...", and the only contributor was "Bgilardi" (talk))
  • 11:47, 31 October 2018 Ukelly (talk | contribs) deleted page PART I: GENERAL PROVISIONS (content was: "==GP - SECTION 1: DEFINITIONS AND TERMS== ==GP - SECTION 2: BIDDING REQUIREMENTS AND CO...", and the only contributor was "Bgilardi" (talk))
  • 13:15, 30 October 2018 Ukelly (talk | contribs) deleted page 951 PAVEMENT MARKING MATERIALS (content was: "======'''951.01 PAVEMENT MARKING PAINT.'''====== :Pavement marking paint is a non-toxic, ready-mixed pigmented binder emulsified in wat...", and the only contributor was "Bdeane" (talk))
  • 13:14, 30 October 2018 Ukelly (talk | contribs) deleted page 924 COLD PATCH MATERIAL (content was: "======'''924.01 DESCRIPTION.'''====== :Cold Patch Material is a high performance asphalt patching material used to repair potholes, deteriorated concrete, and asphalt pavement in all seasons. The material shall be capable of making perma...")
  • 13:13, 30 October 2018 Ukelly (talk | contribs) deleted page 923 SLURRY SEAL MICRO-SURFACING (content was: "======'''923.01 AGGREGATES.'''====== :Aggregates shall be crushed stone, compatible with the emulsion, and meet the gradation requirements in D 3910 or D 6372. Aggregates shall also meet the physical requirements for Slurry Seal (SS) and...")
  • 13:13, 30 October 2018 Ukelly (talk | contribs) deleted page 917 MISCELLANEOUS PROTECTIVE COATINGS (content was: "======'''917.01 EPOXY PROTECTIVE COATINGS FOR CONCRETE.'''====== :Protective coatings shall be two component epoxy systems for use in conjunction with concrete. One component shall be a clear or pigmented condensation product of the rea...")
  • 13:13, 30 October 2018 Ukelly (talk | contribs) deleted page 925 DETECTABLE WARNING SURFACES (content was: "======'''925.01 GENERAL.'''====== :Detectable warning surfaces shall conform to the current accessibility guidelines of the Americans with Disabilities Act (ADA). The Office of Materials Technology (OMT) maintains a [http://www.roads.m...")
  • 13:13, 30 October 2018 Ukelly (talk | contribs) deleted page 920 LANDSCAPING MATERIALS (content was: "======'''920.01 SOILS.'''====== :Topsoil, Subsoil, and Bioretention Soil Mix shall conform to requirements of this section. Soils shall be sampled, tested and approved per specifications of MSMT 356 by the Soils and Aggregates Technology...")
  • 13:13, 30 October 2018 Ukelly (talk | contribs) deleted page 911 JOINTS (content was: "======'''911.01 JOINT SEALER AND CRACK FILLER.'''====== :D3405 as modified by [http://www.marylandroads.com/OMT/msmt404.pdf MSMT 404]....", and the only contributor was "Bdeane" (talk))
  • 13:12, 30 October 2018 Ukelly (talk | contribs) deleted page 915 PRODUCTION PLANTS (content was: "======'''915.01 GENERAL.'''====== :These specifications are applicable to all batching and proportioning plants. :'''915.01.01 Approval.''' The plant from which the Contractor proposes to obtain material shall be approved by the Offi...")
  • 13:12, 30 October 2018 Ukelly (talk | contribs) deleted page 905 PIPE (content was: "======'''905.01 CERTIFICATION.'''====== :Furnish certification for pipe as specified in TC-1.03. :{| class="wikitable" style="align-text:center" style="margin-left: auto...")
  • 13:12, 30 October 2018 Ukelly (talk | contribs) deleted page 910 BEARINGS (content was: "======'''910.00 CERTIFICATION.'''====== :The bearing producer shall furnish certification as specified in TC-1.03. The certification shall include actual mill test resul...")
  • 13:12, 30 October 2018 Ukelly (talk | contribs) deleted page 907 PILES AND PILING (content was: "======'''907.01 TIMBER PILING.'''====== :M 168. :'''907.01.01 Resin and Fiberglass Caps for Timber Pile Heads.''' Meet the following: :{| class="wikitable" style="text-align:center" style="margin-left: auto; margin-right: auto !P...")
  • 13:12, 30 October 2018 Ukelly (talk | contribs) deleted page 906 GABIONS (content was: "======'''906.01 WIRE FOR GABIONS. '''====== :A370. All wire including tie and connecting wire shall have a tensile strength of at least 60 000 psi. All wire sizes and mesh spacing shall be as recommended by the manufacturer. :Stainles...")
  • 13:12, 30 October 2018 Ukelly (talk | contribs) deleted page 900 GENERAL (content was: "======'''900.01 GENERAL.'''====== :Sample, test, and inspect all materials included in this Category as specified in the most recently published cited standards. The specification limits for each material are established and deviations...")
  • 13:11, 30 October 2018 Ukelly (talk | contribs) deleted page 950 TRAFFIC MATERIALS (content was: "======'''950.01 PRECAST CONCRETE TRAFFIC BARRIER.'''====== :As specified in the Contract Documents. Welded wire fabric as specified in 908.05. ======'''950.03 REFLECTORIZATION OF SIGNS AND CHANNELIZING DEVICE...")
  • 13:11, 30 October 2018 Ukelly (talk | contribs) deleted page 922 PREFABRICATED EDGE DRAINS (content was: "======'''922.01 CERTIFICATION.'''====== :The manufacturer shall furnish certification as specified in TC-1.03. ======'''922.02 PREFABRICATED EDGE DRAINS.'''====== :S...")
  • 13:11, 30 October 2018 Ukelly (talk | contribs) deleted page 918 TRAFFIC BARRIERS (content was: "======'''918.00 CERTIFICATION.'''====== :The manufacturer shall furnish certification as specified in TC-1.03. ======'''918.01 TRAFFIC BARRIER W BEAM/THRIE-BEAM.'''===...")
  • 13:11, 30 October 2018 Ukelly (talk | contribs) deleted page 921 MISCELLANEOUS (content was: "======'''921.01 WATER FOR CONCRETE MIXES.'''====== :D512. Determine the chloride concentration of water used in mixing and curing of Portland cement concrete as specified. :Chloride content shall not exceed the following limits: ::...")
  • 13:11, 30 October 2018 Ukelly (talk | contribs) deleted page 903 MASONRY PRODUCTS (content was: "======'''903.01 SEWER BRICK.'''====== :M 91, Grade SM, with a standard size of 2-1/4 x 3-3/4 x 8 in. ======'''903.02 MANHOLE BRICK.'''====== :M 91, Grade MS. ======'''903.03 BUILDING BRICK.'''====== :M 114, Grade SW. ======'''90...")
  • 13:11, 30 October 2018 Ukelly (talk | contribs) deleted page 909 METALS (content was: "======'''909.01 STRUCTURAL STEEL.'''====== :Structural steel shall meet all specified requirements. ::'''(a)''' All primary load carrying members shall meet the supplementary toughness requirements per. M 270, Zone 2. ::'''(b)''' Prima...")
  • 13:10, 30 October 2018 Ukelly (talk | contribs) deleted page 908 REINFORCING STEEL (content was: "======'''908.01 DEFORMED REINFORCEMENT.'''====== :A615, Grade 60 or A706, Grade 60. Use A706 Grade 60 when welding of the reinforcement is required. Deformed bars shall be epoxy powder coated per 917 MISCELLANEOUS PROTECTIVE COATINGS|9...")
  • 13:10, 30 October 2018 Ukelly (talk | contribs) deleted page 901 AGGREGATES (content was: "======'''901.01'''====== :This Section includes the material details, quality requirements, and test methods applicable to aggregates. Grading requirements are outlined in Tables 901 A and 901 C; physical properties in 901 B and 901 D. F...")
  • 13:10, 30 October 2018 Ukelly (talk | contribs) deleted page 902 PORTLAND CEMENT CONCRETE AND RELATED PRODUCTS (content was: "======'''902.01 STORAGE.'''====== :Storage of materials shall conform to the Contract Documents and as directed by the Engineer. ======'''902.02 CERTIFICATION OF PORTLAND CEMENT AND BLENDED HYDRAULIC CEMENT.'''====== :The manufact...")
  • 13:10, 30 October 2018 Ukelly (talk | contribs) deleted page 919 GEOTEXTILES (content was: "======'''919 GEOTEXTILES.'''====== :'''919.01 Geotextile Requirements.''' Geotextiles used on Administration projects shall participate in the National Transportation Product Evaluation Program (NTPEP) and conform to the Contract Doc...")
  • 13:09, 30 October 2018 Ukelly (talk | contribs) deleted page 813 SIGNS (content was: "======'''813.01 DESCRIPTION.'''====== :Furnish and install signs as specified. Refer to Sections 802, 803, and 812 for sign supports....")
  • 13:09, 30 October 2018 Ukelly (talk | contribs) deleted page 821 BREAKAWAY BASE SUPPORT SYSTEMS (content was: "======'''821.01 DESCRIPTION.'''====== :Furnish and install breakaway base support systems or install Administration furnished breakaway base support systems if applicable. ======'''821.02 MATERIALS.'''====== :Breakaway base support...")
  • 13:09, 30 October 2018 Ukelly (talk | contribs) deleted page 820 GENERAL ELECTRICAL WORK AND TESTING (content was: "======'''820.01 DESCRIPTION.'''====== :Test all electrical items referred to in Category 800. ======'''820.02 MATERIALS.'''====== :All materials and equipment installed as part of the permanent installation shall be new, UL listed o...")
  • 13:09, 30 October 2018 Ukelly (talk | contribs) deleted page 819 STEEL SPAN WIRE (content was: "======'''819.01 DESCRIPTION.'''====== :Furnish and install steel span wire for signal head or sign mountings, interconnect runs, and for tethering purposes. ======'''819.02 MATERIALS.'''====== :{| |Steel Span Wire |  &nb...")
  • 13:09, 30 October 2018 Ukelly (talk | contribs) deleted page 916 SOIL AND SOIL AGGREGATE BORROW (content was: "======'''916.01 BORROW EXCAVATION.'''====== :A soil or soil aggregate mixture meeting the following: :Maximum dry density and optimum moisture content of the material per T 180, Method C unless the material has more than 35 percent reta...")
  • 13:08, 30 October 2018 Ukelly (talk | contribs) deleted page 815 SAW CUTS FOR TRAFFIC CONTROL DEVICES (content was: "======'''815.01 DESCRIPTION.'''====== :Saw cut and seal the saw cuts for traffic control devices. ======'''815.02 MATERIALS.'''====== :{| |Sealer |      911.06 |} ======'''815.03 CON...")
  • 13:08, 30 October 2018 Ukelly (talk | contribs) deleted page 814 SIGNAL HEADS (content was: "======'''814.01 DESCRIPTION.'''====== :Furnish and install vehicle traffic control signal heads and pedestrian traffic control signal heads. ======'''814.02 MATERIALS.'''====== :{| |Traffic Signal Heads |    &n...")
  • 13:08, 30 October 2018 Ukelly (talk | contribs) deleted page 811 ELECTRICAL HAND HOLES, MANHOLES, PULL AND JUNCTION BOXES (content was: "======'''811.01 DESCRIPTION.'''====== :Furnish and install electrical hand holes, manholes, pull and junction boxes. ======'''811.02 MATERIALS.'''====== :'''811.02.01 Hand holes.''' :{| |No. 57 Coarse Aggregate |  &nb...")
  • 13:08, 30 October 2018 Ukelly (talk | contribs) deleted page 812 WOOD SIGN SUPPORTS (content was: "======'''812.01 DESCRIPTION.'''====== :Furnish and install wood sign supports. ======'''812.02 MATERIALS.'''====== :{| |Wood |      921.05 |- |Preservatives |   &...")
  • 13:08, 30 October 2018 Ukelly (talk | contribs) deleted page 809 TRENCHING AND BACKFILLING (content was: "======'''809.01 DESCRIPTION.'''====== :Excavate trenches for the installation of underground conduit, wire, or duct cable for traffic control devices. ======'''809.02 MATERIALS.'''====== :{| |Backfill |    &nbs...")
  • 13:08, 30 October 2018 Ukelly (talk | contribs) deleted page 810 ELECTRICAL CABLE, WIRE, AND CONNECTORS (content was: "======'''810.01 DESCRIPTION.'''====== :Furnish and install loop detector wires and leads, electrical cable, cable ducts, wire, micro-loop probe sets, communication cable, and associated connectors. ======'''810.02 MATERIALS.'''=====...")
  • 13:07, 30 October 2018 Ukelly (talk | contribs) deleted page 822 REMOVE AND RELOCATE EXISTING SIGNS AND SIGN STRUCTURES (content was: "======'''822.01 DESCRIPTION.'''====== :Remove and relocate existing signs and sign structures. ======'''822.02 MATERIALS.'''====== :Not applicable. ======'''822.03 CONSTRUCTION.'''====== :Make all existing cable safe in accordanc...")
  • 13:07, 30 October 2018 Ukelly (talk | contribs) deleted page 912 COATING SYSTEMS FOR STRUCTURAL STEEL (content was: "======'''912.01 GENERAL.'''====== :The Office of Materials Technology (OMT) will maintain a list of [http://www.roads.maryland.gov/OMT/liquidshop.pdf Approved Paint Manufacturers]. Only manufacturers on this list will be acceptable. Un...")
  • 13:07, 30 October 2018 Ukelly (talk | contribs) deleted page 914 CHAIN LINK FENCE (content was: "===='''914.00 CERTIFICATION.'''==== :The manufacturer shall furnish certification as specified in TC-1.03. A sample of the fence fabric shall be submitted with the fa...")
  • 13:07, 30 October 2018 Ukelly (talk | contribs) deleted page 823 REMOVE AND RELOCATE OR REMOVE AND DISPOSE OF ROADWAY LIGHTING STRUCTURES (content was: "======'''823.01 DESCRIPTION.'''====== :Remove and relocate or remove and dispose of roadway lighting structures. ======'''823.02 MATERIALS.'''====== :{| |Hardware |      909.10 |- |Cond...")
  • 13:06, 30 October 2018 Ukelly (talk | contribs) deleted page 806 LUMINAIRES AND LAMPS (content was: "======'''806.01 DESCRIPTION.'''====== :Furnish and install luminaires and lamps. ======'''806.02 MATERIALS.'''====== :{| |Luminaires and Lamps |      950.12 |- |LED Roadway L...")
  • 13:06, 30 October 2018 Ukelly (talk | contribs) deleted page 808 LIGHTING STRUCTURES (content was: "======'''808.01 DESCRIPTION.'''====== :Furnish and install steel and aluminum lighting poles, bracket arms, and fittings. ======'''808.02 MATERIALS.'''====== :{| |Cast Iron |      [[909 METALS|909.04]...")
  • 13:06, 30 October 2018 Ukelly (talk | contribs) deleted page 824 MODIFY EXISTING SIGN MESSAGES (content was: "======'''824.01 DESCRIPTION.'''====== :Remove existing and add new sign copy, shields, and arrows for existing signs, or overlay existing sign messages. ======'''824.02 MATERIALS.'''====== :{| |Reflective and Nonreflective Sheeting...")
  • 13:06, 30 October 2018 Ukelly (talk | contribs) deleted page 817 PUSH BUTTONS AND PUSH BUTTON SIGNS (content was: "======'''817.01 DESCRIPTION.'''====== :Furnish and install pedestrian push button assemblies and push button signs. ======'''817.02 MATERIALS.'''====== :{| |Retroreflective Sheeting |      950 TRAFF...")
  • 13:06, 30 October 2018 Ukelly (talk | contribs) deleted page 818 SIGNAL STRUCTURES (content was: "======'''818.01 DESCRIPTION.'''====== :Pickup and install Administration furnished signal structures. The grommets and miscellaneous hardware will be furnished by the Administration. ======'''818.02 MATERIALS.'''====== :{| |Signal...")
  • 13:05, 30 October 2018 Ukelly (talk | contribs) deleted page 807 ELECTRICAL SERVICE EQUIPMENT (content was: "======'''807.01 DESCRIPTION.'''====== :Furnish and install electrical service equipment necessary for the utility company to connect the electrical power supply. This work includes coordinating the connection with the local utility com...")
  • 13:05, 30 October 2018 Ukelly (talk | contribs) deleted page 803 OVERHEAD SIGN STRUCTURES (content was: "======'''803.01 DESCRIPTION.'''====== :Furnish and install overhead sign structures and appurtenances. Sign panels, electrical work, luminaires, and foundations are excluded. ======'''803.02 MATERIALS.'''====== :{| |Bolts, Nuts and...")
  • 13:05, 30 October 2018 Ukelly (talk | contribs) deleted page 805 ELECTRICAL CONDUIT AND FITTINGS (content was: "======'''805.01 DESCRIPTION.'''====== :Furnish and install electrical conduit and fittings. ======'''805.02 MATERIALS.'''====== :{| |Portland Cement Concrete |      902 PORTLAND CEMENT CONCRETE AND...")
  • 13:05, 30 October 2018 Ukelly (talk | contribs) deleted page 804 GROUNDING (content was: "======'''804.01 DESCRIPTION.'''====== :Furnish and install grounding systems. ======'''804.02 MATERIALS.'''====== :{| |Ground Wire and Rods |      950.06.04 |} ======'''804....")
  • 13:05, 30 October 2018 Ukelly (talk | contribs) deleted page 801 CONCRETE FOUNDATIONS (content was: "======'''801.01 DESCRIPTION.'''====== :Construct concrete foundations for installing traffic signals, highway lighting, and signs. ======'''801.02 MATERIALS.'''====== :{| |Curing Materials |      90...")
(newest | oldest) View ( | ) (20 | 50 | 100 | 250 | 500)