Discover opportunities months before the RFP drops
Learn more →Key metrics and characteristics
The city where this buyer is located.
Total student enrollment.
Integrated Postsecondary Education Data System identifier.
University or college mascot.
Full-time equivalent employees.
Graduation rate percentage.
How likely this buyer is to spend on new technology based on operating budget trends.
How likely this buyer is to adopt new AI technologies.
How often this buyer champions startups and early adoption.
Includes fiscal year calendars, procurement complexity scores, and strategic insights.
Track vendor wins and renewal opportunities
Central Michigan University
This document is an Order Form and Statement of Work between Cayuse LLC and Central Michigan University for the provision of software subscriptions (Sponsored Projects, Base Platform, Pre-Award Platform) and associated professional implementation services. The contract has a 36-month term, effective from February 1, 2021. The first year's software subscription value is USD 31,099.99, and the professional services total USD 28,480.00. The Order Form is governed by a pre-existing Cayuse Managed Research Software Application Service Agreement dated June 3, 2010.
Effective Date
Feb 1, 2021
Expires
Effective: Feb 1, 2021
Central Michigan University
Expires:
This document is an Order Form and Statement of Work between Cayuse LLC and Central Michigan University for the provision of software subscriptions (Sponsored Projects, Base Platform, Pre-Award Platform) and associated professional implementation services. The contract has a 36-month term, effective from February 1, 2021. The first year's software subscription value is USD 31,099.99, and the professional services total USD 28,480.00. The Order Form is governed by a pre-existing Cayuse Managed Research Software Application Service Agreement dated June 3, 2010.
Central Michigan University
This document is a purchase order (PO-45147337) from Central Michigan University to Cayuse LLC for an annual maintenance agreement for an Outside Interests Subscription. The agreement covers the period from January 1, 2025, to December 31, 2025, and has a total cost of $10,798.69. This PO replaces a previous one (PO-45141124).
Effective Date
Jan 1, 2025
Expires
Effective: Jan 1, 2025
Central Michigan University
Expires:
This document is a purchase order (PO-45147337) from Central Michigan University to Cayuse LLC for an annual maintenance agreement for an Outside Interests Subscription. The agreement covers the period from January 1, 2025, to December 31, 2025, and has a total cost of $10,798.69. This PO replaces a previous one (PO-45141124).
Central Michigan University
This Order Form outlines a multi-year software subscription agreement between Cayuse LLC and Central Michigan University for Sponsored Projects and Cayuse Platform applications. The agreement includes a three-year pricing schedule and a total contract value of USD 105,040.56, with a credit applied in the first year.
Effective Date
Jun 3, 2010
Expires
Effective: Jun 3, 2010
Central Michigan University
Expires:
This Order Form outlines a multi-year software subscription agreement between Cayuse LLC and Central Michigan University for Sponsored Projects and Cayuse Platform applications. The agreement includes a three-year pricing schedule and a total contract value of USD 105,040.56, with a credit applied in the first year.
AvailableSee expiring contracts, renewal risk, pricing history, and competitor awards — then sync the data to your CRM.
Board meetings and strategic plans from Central Michigan University
The board meeting included committee updates regarding academic and student affairs, enrollment strategies, finance and facility projects, and the establishment of new committees for access, belonging, community impact, and athletics. Key agenda items for formal approval included construction manager services for the medical education building, tuition rates for the College of Medicine, a lease renewal in Lansing, revised funding for a golf training facility, and various consent items such as prospective graduates, honorary degrees, faculty personnel transactions, and public school academy activities.
The meeting included public comments regarding a Resolution for a Sanctuary Campus and a resolution concerning political violence and the First Amendment. The President's report acknowledged the work of students and noted the transition of the board chair. A significant portion of the agenda involved approving professor emeritus rank for several retiring faculty members: Emil Boasson, Stephen M. Colarelli, Joanne M. Dannenhoffer, Felix Famoye, Leslie A. Hildebrandt, MaryBeth Minnis, Larissa N. Niec, and Kari L. Rojas. Consent agenda items included the approval of prospective graduates for Fall 2025, the awarding of honorary degrees for December 2025, approval of faculty sabbatical leaves, reappointment to the Clarke Historical Library Board of Governors, acceptance of the Office of Research and Graduate Studies quarterly report, and approval of various Public School Academy and School of Excellence actions, including board member changes, reauthorizations, and new authorizations (e.g., Rising Stars Academy). The Finance and Facilities Committee reported on approvals for deferred maintenance projects totaling $5,700,000 for FY 2026-2027, and approvals for renovations for Merrill Residence Hall and Ronan Hall, and renovations for the College of Business Administration and General Administration buildings.
The schedule outlines committee meetings for February 11, 2026, covering the Policy and Bylaws Committee, Academic and Student Affairs Committee, Enrollment, Retention and Student Success Committee, Finance and Facilities Committee, University Advancement Committee, Innovation and Workforce Partnerships Committee, Trustees-Student Liaison Committee, and Trustees-Faculty Liaison Committee. The formal session is scheduled for February 12, 2026. Key discussion items for the committees include reviewing board bylaws, faculty personnel transactions, research quarterly reports, updates on strategic enrollment management, housing and food rates for 2026-2027, audiovisual system replacements, lease agreements, collective bargaining agreements, investment policies, and reports from various liaison groups. The formal agenda includes actions related to the Finance and Facilities Committee, such as authorizing housing and food rates and approving the acquisition of radio stations.
Discussions during this special meeting included the receipt and authorization for use of the independent audit report from Rehmann Robson LLC for the fiscal year ending June 30, 2025. The Finance and Facilities Committee reviewed future gas rates. Furthermore, a resolution was approved authorizing a donor Pledge and Promissory Note for an interest-free loan, not to exceed $3,200,000, to fund the Women's and Men's Golf Facility.
The meeting included a presentation from the College of Business Administration. Key actions involved approving the list of prospective graduates for Summer 2025 and accepting the quarterly report from the Office of Research and Graduate Studies regarding awards received through June 30, 2025, totaling $3,466,933. The board also addressed changes to Public School Academy boards, including appointments and reappointments for several academies such as A.G.B.U. Alex and Marie Manoogian School, Countryside Academy, FlexTech High School, Founders Grove Classical Academy, Greater Heights Academy, Inkster Preparatory Academy, and Oakland FlexTech High School. Changes in boards for cyber schools, including Insight School of Michigan and WAY Michigan, were also handled. Facility actions included changing the names of Graduate Housing East and West to University Apartments East and West. The board authorized the negotiation and signing of Advancing Health Together contracts and gift agreements, not to exceed $4,200,000, paid through gifts. They accepted the Advancement Private Support report as of June 30, 2025, and approved new endowments and scholarship criteria changes, including the James C. Chapin Memorial Scholarship and the Bonnie Jean Varker Schultz Endowed Scholarship. Furthermore, the board approved revisions to the Board of Trustees Bylaws, approved university and presidential priorities for 2025-2026, and approved the 2025-2026 University Strategic Plan Goals and Measures. A special meeting was scheduled for October 27, 2025, to receive the external audit report. Finally, new officers were elected for calendar year 2026.
Extracted from official board minutes, strategic plans, and video transcripts.
Track Central Michigan University's board meetings, strategic plans, and budget discussions. Identify opportunities 6-12 months before competitors see the RFP.
Keep your public sector contacts fresh and actionable. No more stale data.
Premium
Win more deals with deep buyer insights
Decision Makers
Executive Director of Academic & Research Computing
Executive Director of Academic and Research Computing
Associate Athletic Director of Equipment Operations and Event Operations
Premium
Access the largest public sector contact database