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 easy their procurement process is to navigate.
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.
Active opportunities open for bidding
Chemeketa Community College
Bremik Construction, the CM/GC for Chemeketa Community College’s Building 7 renovation at the Salem Campus, is soliciting design‑assist and trade bids for MEPFS and roofing scopes. The project includes a new roof, new HVAC and lighting throughout, and renovations to locker rooms, gym floor, administrative offices, classrooms, repurposed racquetball courts, and fitness areas. Bids are due on March 12, 2026 at 2:00 PM Pacific Time, with outreach and job‑walk events scheduled in late February and early March.
Posted Date
-
Due Date
Mar 12, 2026
Chemeketa Community College
Close: Mar 12, 2026
Bremik Construction, the CM/GC for Chemeketa Community College’s Building 7 renovation at the Salem Campus, is soliciting design‑assist and trade bids for MEPFS and roofing scopes. The project includes a new roof, new HVAC and lighting throughout, and renovations to locker rooms, gym floor, administrative offices, classrooms, repurposed racquetball courts, and fitness areas. Bids are due on March 12, 2026 at 2:00 PM Pacific Time, with outreach and job‑walk events scheduled in late February and early March.
Chemeketa Community College
Boiler replacement.
Posted Date
Dec 4, 2025
Due Date
Jan 8, 2026
Release: Dec 4, 2025
Chemeketa Community College
Close: Jan 8, 2026
Boiler replacement.
Chemeketa Community College
Construction services and supply of materials to replace boilers at Chemeketa Community College’s Woodburn campus. Estimated value $1.2M–$1.5M. Electronic bids only; mandatory pre-bid conference required. Oregon public-works prevailing wage applies.
Posted Date
Dec 5, 2025
Due Date
Jan 8, 2026
Release: Dec 5, 2025
Chemeketa Community College
Close: Jan 8, 2026
Construction services and supply of materials to replace boilers at Chemeketa Community College’s Woodburn campus. Estimated value $1.2M–$1.5M. Electronic bids only; mandatory pre-bid conference required. Oregon public-works prevailing wage applies.
Get alerted before the bid drops, know which RFPs to pursue, and generate compliant drafts with AI.
Procurement guidance and navigation tips.
Lower scores indicate easier procurement processes. Created by Starbridge.
Sole Source: Rarely approved; redirect to cooperative purchasing.
Coops: If possible, buy via Sourcewell or OMNIA; coordinate with Procurement Services.
Chemeketa Community College, OR rarely uses sole source and the process is non-transparent and high-friction. No sole source dollar thresholds are provided here.
Track vendor wins and renewal opportunities
Chemeketa Community College
This document outlines two agreements between Chemeketa Community College (Client) and TERMINALFOUR INC: a Software License Agreement and a System Support Agreement, both executed on October 25, 2016. The Software License Agreement grants a non-exclusive license to use TERMINALFOUR's Enterprise Content Management System and related services for a one-off charge of $68,587.75. The System Support Agreement provides ongoing technical support for an initial annual charge of $12,700, commencing from the software's installation date and automatically renewing annually. Both agreements detail terms, conditions, payment schedules, intellectual property rights, confidentiality obligations, and termination provisions.
Effective Date
Oct 25, 2016
Expires
Effective: Oct 25, 2016
Chemeketa Community College
Expires:
This document outlines two agreements between Chemeketa Community College (Client) and TERMINALFOUR INC: a Software License Agreement and a System Support Agreement, both executed on October 25, 2016. The Software License Agreement grants a non-exclusive license to use TERMINALFOUR's Enterprise Content Management System and related services for a one-off charge of $68,587.75. The System Support Agreement provides ongoing technical support for an initial annual charge of $12,700, commencing from the software's installation date and automatically renewing annually. Both agreements detail terms, conditions, payment schedules, intellectual property rights, confidentiality obligations, and termination provisions.
AvailableChemeketa Community College
This document is an email from Terminal Four providing an estimated invoice for the annual renewal of SaaS and Hosting services to Chemeketa Community College. The estimate, reflecting current inflation rate increases, covers the period from January 19, 2023, to January 18, 2024, and totals $53,194.77.
Effective Date
Jan 19, 2023
Expires
Effective: Jan 19, 2023
Chemeketa Community College
Expires:
This document is an email from Terminal Four providing an estimated invoice for the annual renewal of SaaS and Hosting services to Chemeketa Community College. The estimate, reflecting current inflation rate increases, covers the period from January 19, 2023, to January 18, 2024, and totals $53,194.77.
Chemeketa Community College
This document is an invoice from Terminalfour Inc. to Chemeketa Community College for SaaS Edition License and PaaS Subscription services. The services cover an annual support period from January 19, 2025, to January 18, 2026, with a total invoice amount of USD $59,656.71. Payment details and general conditions of sale are also provided.
Effective Date
Jan 19, 2025
Expires
Effective: Jan 19, 2025
Chemeketa Community College
Expires:
This document is an invoice from Terminalfour Inc. to Chemeketa Community College for SaaS Edition License and PaaS Subscription services. The services cover an annual support period from January 19, 2025, to January 18, 2026, with a total invoice amount of USD $59,656.71. Payment details and general conditions of sale are also provided.
See expiring contracts, renewal risk, pricing history, and competitor awards — then sync the data to your CRM.
Board meetings and strategic plans from Chemeketa Community College
The meeting included a Workshop session providing an update on the bond-funded renovation projects for Building 7 and Community Fields and Courts. The Regular Session agenda covered the Chemeketa Land Acknowledgment, various reports from associations and the College Board of Education, and several information items. Key information presentations included the 2024-2025 Audit Report, proposed student tuition and fees for 2026-2027, the proposed budget calendar for 2026-2027, an update on 2024-2025 Financial Aid and Veterans Services, and a review of Advisory Committees for 2025-2026, which will be up for approval at the February meeting.
The meeting agenda included a workshop on the Risk Management Insurance Report and Administration Updates in a closed session. The regular session commenced with the Pledge of Allegiance and the Chemeketa Land Acknowledgement. Key reports covered updates from various associations (ASC, Faculty, Classified, Exempt) and the College Board of Education members' activities. Information items included an update from the Oregon Community College Association (OCCA) Board, and review of College Policies #4075 (Credit Hour) and #4065 (Articulation and Transfer Agreements), with final approval scheduled for the following month. Standard reports presented information on Personnel, Budget Status, Capital Projects, Library Service statistics, Grant Activities, Enrollment, Graduation/Transfer, and Recognition. Separate action was taken to approve Retirement Resolution No.23-24-04. The consent calendar included action items for accepting Program Donations and approving Grants Awarded for the prior quarter. A motion to approve Building 14 Seismic Rehabilitation Architectural Services was also passed.
The meeting agenda included reports from various employee associations (ASC, CFA, CCA, CEA), and reports from the College Board of Education members regarding their conference attendance. Information items covered the proposed Child Development Specialist Registered Apprenticeship Certificate, the suspension of the existing and introduction of a new Construction Trades and Apprenticeship Readiness Certificate, the Bachelor of Applied Science in Education (BASE), the Statement of Budget Principles for 2026-2027, and the Oregon Community College Association (OCCA) Board Report. Standard reports included personnel actions, budget status, purchasing updates, capital projects, and recognition. Separate actions involved the approval of the BASE program, the appointment of Budget Committee Members for Zone 4 and Zone 5, and the adoption of retirement resolutions for several long-serving employees.
The meeting commenced with a closed Executive Session to review the employment performance of the president/chief executive officer, followed by a Workshop discussing the TRIO Pre-College Programs. The Regular Session included administrative updates and several actions, such as declaring election results official and administering the Oath of Office to newly elected/re-elected board members. Information items covered the ASC Legislative Internship Program, the annual President's evaluation, and proposed suspensions/new versions for several Computer Information Systems, Corrections, and Law Enforcement degrees, as well as changes to the Human Services program and the addition of a Medical Assisting Associate of Applied Science degree. Standard reports addressed personnel changes, budget status, and capital projects. Final actions included approving budget transfers, authorizing interfund borrowing, appointing a lay representative for the library service council, and approving various certificate and salary schedule changes.
The agenda for this meeting included a preparatory workshop focusing on the Insurance and Risk Management Report, which covered current coverage, renewal highlights, and claims overview. The regular session featured reports from various staff and employee associations, including updates on Student Initiated Fee (SIF) budget utilization for student programming and legislative internships. Standard reports covered Personnel changes, Budget Status (as of October 31, 2025), Purchasing activities, Capital Projects progress (such as Building 2 restoration completion and Building 7 remodel planning), and Recognition highlights. A separate action item involved the approval of a resolution appointing Jaime Rodriguez as the Budget Committee Member for Zone 6 for a one-year term.
Extracted from official board minutes, strategic plans, and video transcripts.
Track Chemeketa Community College'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
Associate Dean of Counseling & Student Support Services
Director, Student Accessibility and Testing Services
Premium
Access the largest public sector contact database