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
09:50, 24 December 2020 V-13i random numbers for concrete testing.xls (file) 73 KB Irina Idelson (talk | contribs) Random number generator for Concrete testing 1
09:47, 24 December 2020 V-13h random numbers for asphalt testing.xls (file) 50 KB Irina Idelson (talk | contribs) Random number generator for Asphalt testing 1
09:43, 24 December 2020 V-13g random numbers for fly ash testing.xls (file) 29 KB Irina Idelson (talk | contribs) Random number generator for Fly Ash testing 1
09:40, 24 December 2020 V-13f random numbers for earthwork testing.xls (file) 29 KB Irina Idelson (talk | contribs) Random number generator for Earthwork testing 1
09:31, 24 December 2020 V-13e Concrete Unit Weight Calcs.xlsx (file) 20 KB Irina Idelson (talk | contribs) Spreadsheet used to calculate concrete unit weight based on supplier mix design and field test results 1
09:17, 24 December 2020 V-13d Material Testing Recap Log.docx (file) 17 KB Irina Idelson (talk | contribs) City's Material Testing Recap Log Sheet (word format). 1
09:13, 24 December 2020 V-13b Material Testing Log.xlsx (file) 13 KB Irina Idelson (talk | contribs) City's Material Testing Log Sheet (excel format) 1
08:59, 24 December 2020 V-13c Material Testing Log.docx (file) 17 KB Irina Idelson (talk | contribs) City's Material Testing Log Sheet (word format) 1
08:55, 24 December 2020 V-13b material testing log excel.xlsx (file) 13 KB Irina Idelson (talk | contribs) City's Material Testing Log Sheet (excel format) 1
17:47, 23 December 2020 TRF PQL TS PHOT Leotek LEDYellowBall Label.jpg (file) 1.05 MB Bruce Wacker (talk | contribs)   1
17:46, 23 December 2020 TRF PQL TS PHOT Leotek LEDYellowBall Back.jpg (file) 940 KB Bruce Wacker (talk | contribs)   1
17:46, 23 December 2020 TRF PQL TS PHOT Leotek LEDYellowBall Front.jpg (file) 1.83 MB Bruce Wacker (talk | contribs)   1
17:10, 23 December 2020 TRF PQL PM PHOT Preoform PreformedThermo WhiteYellow.JPG (file) 1.15 MB Bruce Wacker (talk | contribs)   1
17:10, 23 December 2020 TRF PQL PM PHOT Preoform PreformedThermo YellowIndicators.JPG (file) 1.14 MB Bruce Wacker (talk | contribs)   1
17:09, 23 December 2020 TRF PQL PM PHOT Preoform PreformedThermo Yellow.JPG (file) 1.41 MB Bruce Wacker (talk | contribs)   1
17:08, 23 December 2020 TRF PQL PM PHOT Preoform PreformedThermo WhiteIndicators.JPG (file) 1,017 KB Bruce Wacker (talk | contribs)   1
17:08, 23 December 2020 TRF PQL PM PHOT Preoform PreformedThermo White.JPG (file) 1.06 MB Bruce Wacker (talk | contribs)   1
16:53, 23 December 2020 TRF PQL PM CAT Preoform PreformedThermo.pdf (file) 27.1 MB Bruce Wacker (talk | contribs)   1
16:53, 23 December 2020 TRF PQL PM BRO Preform PreformedThermo.pdf (file) 3.81 MB Bruce Wacker (talk | contribs)   1
13:31, 23 December 2020 Project Data Sheet.pdf (file) 7 KB Irina Idelson (talk | contribs) City's Project Data Sheet 1
13:24, 23 December 2020 Project Cost Estimate 11-20-2015.pdf (file) 98 KB Irina Idelson (talk | contribs) Project Cost Estimate 1
12:17, 18 December 2020 TRF PQL SI CAT Valmont MastArmPoleSterlingBase.pdf (file) 1.25 MB Bruce Wacker (talk | contribs)   1
12:16, 18 December 2020 TRF PQL SI CAT Valmont MastArmPoleWashingtonBase.pdf (file) 690 KB Bruce Wacker (talk | contribs)   1
12:15, 18 December 2020 TRF PQL SI CAT Valmont MastArmPoleContourBase.pdf (file) 1.17 MB Bruce Wacker (talk | contribs)   1
17:10, 16 December 2020 TRF PQL TS CAT Belden MultiConductorSignalCable2c.pdf (file) 299 KB Bruce Wacker (talk | contribs)   1
17:09, 16 December 2020 TRF PQL TS CAT Belden MultiConductorSignalCable7c.pdf (file) 299 KB Bruce Wacker (talk | contribs)   1
10:07, 1 December 2020 V-4c Contract Documents and Plan Distribution.docx (file) 14 KB Irina Idelson (talk | contribs) Contract Document and Plans Distribution 2
12:53, 25 November 2020 Table of Contents CITY OF OVERLAND PARK STANDARD SPECIFICATIONS.xlsx (file) 17 KB Joe Archer (talk | contribs) Table of Contents CITY OF OVERLAND PARK STANDARD SPECIFICATIONS 6
12:33, 25 November 2020 Sec816-R01.pdf (file) 117 KB Joe Archer (talk | contribs) ADJUSTMENT OF MANHOLE AND VALVES (Effective 11-18-2020) 1
16:10, 19 November 2020 Sec816.pdf (file) 128 KB Joe Archer (talk | contribs) ADJUSTMENT OF MANHOLE AND VALVES 2
17:32, 13 November 2020 Sample Acquisition Notes.pdf (file) 61 KB Irina Idelson (talk | contribs) Sample Acquisition Notes 2
14:59, 30 October 2020 III-5a Property Acqusition Checklist.docx (file) 14 KB Irina Idelson (talk | contribs) Real Property Acquisition Checklist 1
14:27, 30 October 2020 Appraiser inspection letter.pdf (file) 7.15 MB Irina Idelson (talk | contribs) Inspection Letter from Appraiser to Property Owner 1
14:22, 30 October 2020 III-5d Mortgage Release Individual.docx (file) 18 KB Irina Idelson (talk | contribs) Real Estate Mortgage Release - Individual 1
14:18, 30 October 2020 III-5e Mortgage Release Corporation.docx (file) 18 KB Irina Idelson (talk | contribs) Real Estate Mortgage Release - Corporation 1
10:39, 30 October 2020 RFQ Appraisal Acquisition.pdf (file) 78 KB Irina Idelson (talk | contribs) RFQ packet for appraisal services 2
15:26, 26 October 2020 TRF PQL TS PHOT SkyBracket EVPMountingBracket Front.JPG (file) 2.45 MB Brian Geiger (talk | contribs) File uploaded with MsUpload 1
15:26, 26 October 2020 TRF PQL TS PHOT SkyBracket EVPMountingBracket BackAngle.JPG (file) 1.85 MB Brian Geiger (talk | contribs) File uploaded with MsUpload 1
15:26, 26 October 2020 TRF PQL TS PHOT SkyBracket EVPMountingBracket Back.JPG (file) 2.28 MB Brian Geiger (talk | contribs) File uploaded with MsUpload 1
14:33, 22 October 2020 Phase V Checklist.docx (file) 19 KB Irina Idelson (talk | contribs) Phase v Checklist 1
13:40, 22 October 2020 Phase III Checklist.docx (file) 19 KB Irina Idelson (talk | contribs) Phase III Checklist 3
13:37, 22 October 2020 Phase I Checklist.docx (file) 16 KB Irina Idelson (talk | contribs) Phase I Checklist 2
17:11, 2 October 2020 TRF PQL FO CAT Cisco IE3200datasheet.pdf (file) 864 KB Bruce Wacker (talk | contribs)   1
14:46, 28 September 2020 Project Cost Estimate.pdf (file) 101 KB Irina Idelson (talk | contribs) Project Cost Estimate 1
14:44, 28 September 2020 Project Cost Memo.pdf (file) 58 KB Irina Idelson (talk | contribs) Project Cost Estimate memo 1
09:20, 25 September 2020 TRF PQL PS MEM Trinity SignPostSleeve.pdf (file) 125 KB Brian Geiger (talk | contribs) File uploaded with MsUpload 1
09:18, 25 September 2020 TRF PQL PS MEM Trinity SignPostAnchor.pdf (file) 124 KB Brian Geiger (talk | contribs) File uploaded with MsUpload 1
14:26, 24 September 2020 TRF PQL PS MEM Trinity SignPost.pdf (file) 123 KB Brian Geiger (talk | contribs) File uploaded with MsUpload 2
14:23, 24 September 2020 TRF PQL PS CAT Trinity SignPost.pdf (file) 1.95 MB Brian Geiger (talk | contribs) File uploaded with MsUpload 1
11:15, 24 September 2020 TRF PQL PS MEM XcessoriesSquared SquareToRoundAdapter.pdf (file) 124 KB Brian Geiger (talk | contribs) File uploaded with MsUpload 1
First pagePrevious pageNext pageLast page