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
University Of Cincinnati Main Campus
Provision of student course evaluation platform & services (SB 1-compliant).
Posted Date
-
Due Date
May 4, 2026
University Of Cincinnati Main Campus
Close: May 4, 2026
Provision of student course evaluation platform & services (SB 1-compliant).
AvailableUniversity Of Cincinnati Main Campus
Provision of SuccessFactors ongoing support.
Posted Date
Apr 7, 2026
Due Date
Apr 27, 2026
Release: Apr 7, 2026
University Of Cincinnati Main Campus
Close: Apr 27, 2026
Provision of SuccessFactors ongoing support.
AvailableUniversity Of Cincinnati Main Campus
Perform roof replacement.
Posted Date
Mar 13, 2026
Due Date
Apr 14, 2026
Release: Mar 13, 2026
University Of Cincinnati Main Campus
Close: Apr 14, 2026
Perform roof replacement.
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: If sale is less than ~$30,000, use sole source. Only if no coop path; draft a justification memo citing unique source, compatibility, or grant requirement.
Coops: Ask to purchase via IUC-PG, Sourcewell, or OMNIA; route tech buys through CDW-G or SHI.
University Of Cincinnati Main Campus, OH has a low $15,000 competitive bid threshold and a restrictive ~$30,000 sole source ceiling. The sole source process is opaque and high-friction.
Track vendor wins and renewal opportunities
University Of Cincinnati Main Campus
This contract comprises a Master Services Agreement (MSA) and Statement of Work (SOW 001) for the deployment of Cloudforce's nebulaONE AI platform to the University of Cincinnati (UC). Effective July 15, 2024, the MSA establishes the overarching terms for professional services, while SOW 001 details the 4-6 week deployment project, including environment analysis, implementation, and project completion. The SOW is a Time-and-Material contract, with Microsoft contributing $29,782, and UC responsible for any costs beyond that. The agreement also includes an End User License Agreement for nebulaONE and a Data Security Rider outlining UC's data protection requirements for Cloudforce.
Effective Date
Jul 15, 2024
Expires
Effective: Jul 15, 2024
University Of Cincinnati Main Campus
Expires:
This contract comprises a Master Services Agreement (MSA) and Statement of Work (SOW 001) for the deployment of Cloudforce's nebulaONE AI platform to the University of Cincinnati (UC). Effective July 15, 2024, the MSA establishes the overarching terms for professional services, while SOW 001 details the 4-6 week deployment project, including environment analysis, implementation, and project completion. The SOW is a Time-and-Material contract, with Microsoft contributing $29,782, and UC responsible for any costs beyond that. The agreement also includes an End User License Agreement for nebulaONE and a Data Security Rider outlining UC's data protection requirements for Cloudforce.
University Of Cincinnati Main Campus
This LMS Integration Agreement between the University of Cincinnati (UC) and Anthology Inc. of NY outlines the terms for providing LMS integration products, specifically 'Anthology Course Evaluation'. The agreement covers product scope, models for provision (where costs are typically handled per student/product via the bookstore or direct purchase), and a comprehensive set of legal terms including indemnity, warranties, insurance, and detailed data security provisions (via Exhibit B). The contract's effective date and term are specified as being defined in an external Order Form, which is not included.
Effective Date
Mar 11, 2025
Expires
Effective: Mar 11, 2025
University Of Cincinnati Main Campus
Expires:
This LMS Integration Agreement between the University of Cincinnati (UC) and Anthology Inc. of NY outlines the terms for providing LMS integration products, specifically 'Anthology Course Evaluation'. The agreement covers product scope, models for provision (where costs are typically handled per student/product via the bookstore or direct purchase), and a comprehensive set of legal terms including indemnity, warranties, insurance, and detailed data security provisions (via Exhibit B). The contract's effective date and term are specified as being defined in an external Order Form, which is not included.
AvailableUniversity Of Cincinnati Main Campus
This contract, an Anthology Order Form with an incorporated Master Agreement, formalizes the provision of ANTH ENGAGE software and services by Anthology Inc. of NY to the University of Cincinnati. The agreement spans an initial term from February 1, 2025, to January 31, 2028, with a total value of USD 214,471.13. It includes detailed terms for software licensing, data processing, security, and service levels, outlining responsibilities, warranties, and indemnities for both parties. The contract also specifies auto-renewal options for successive one-year periods after the initial term.
Effective Date
Feb 1, 2025
Expires
Effective: Feb 1, 2025
University Of Cincinnati Main Campus
Expires:
This contract, an Anthology Order Form with an incorporated Master Agreement, formalizes the provision of ANTH ENGAGE software and services by Anthology Inc. of NY to the University of Cincinnati. The agreement spans an initial term from February 1, 2025, to January 31, 2028, with a total value of USD 214,471.13. It includes detailed terms for software licensing, data processing, security, and service levels, outlining responsibilities, warranties, and indemnities for both parties. The contract also specifies auto-renewal options for successive one-year periods after the initial term.
AvailableSee expiring contracts, renewal risk, pricing history, and competitor awards — then sync the data to your CRM.
Board meetings and strategic plans from University Of Cincinnati Main Campus
The Board of Trustees addressed numerous actions categorized under the Academic and Student Affairs Committee, the Finance and Administration Committee, and Non-Committee Items. Key academic actions included the approval of numerous academic appointments such as Emeritus Status appointments, Endowed Chair/Professorship Appointments, Unit Head Appointments, New Hires (Professors with Tenure), and various levels of Tenure or Promotion recommendations within the College of Medicine. Furthermore, approvals were granted for Distinguished Research Professor Awards, a Distinguished Teaching Professor Award, and new members for the Fellows of the Graduate College and the Academy of Teaching and Learning. Academic unit and degree changes included renaming the Department of Mechanical and Materials Engineering to include Industrial Engineering, changing a Geology degree to Geosciences, and approving new undergraduate and graduate certificates. Discontinuation of several graduate degree programs across multiple colleges was also approved. Financial matters involved approving funding for the design and preconstruction phase of the Holmes Hospital Renovation ($8,000,000) and the design of the Welcome Gateway Building ($12,000,000), as well as approving a Note Exchange Agreement concerning the Uptown Consortium Write off Request. A final non-committee item was the approval of an Honorary Degree nomination for E. Jean Savage.
The meeting involved the President's report, which highlighted recent commencement statistics, the launch of searches for the Vice President for Academic Affairs and University Provost, and the Vice-President for Research. The President also detailed progress on international partnerships with Nuremberg University and noted significant philanthropic contributions to the UC Gardner Neuroscience Institute. Key academic actions included approving various academic appointments such as Emeritus Status, Endowed Chair/Professorship Appointments, and Unit Head Appointments. The Board also approved revisions to the Faculty Workload Policy and the Tenure Policy for Non-Represented Clinical Faculty in the College of Medicine. New academic programs were approved, including a Master of Science in Substance Abuse Counseling, a combined B.S. to M.Eng. in Industrial and Systems Engineering, and a name modification for a degree program. Additionally, the Board approved the discontinuation of three specific graduate degrees and the Cost of Remediation Report. Financial actions included approving block lease agreements for FY26 housing, approving the 2025 Efficiency Plan, and approving several naming recommendations for offices and classrooms within the College of Medicine and College of Engineering. Governance items included approving revisions to board rules regarding research misconduct and University Staff Senate bylaws, approving a resolution regarding foreign interest, and approving director appointments for the UCRI Board and UC Health LLC/Healthcare Systems Boards. The election of slate of officers for the 2026 Board of Trustees was also approved.
The Board of Trustees held its 417th meeting, which included President Pinto's report highlighting recent university successes such as Homecoming Week celebrations, the family weekend, and the grand reopening of the Old Chemistry Building. Key administrative actions included the approval of numerous academic appointments, including Emeritus Status, Endowed Chair appointments, Unit Head appointments/reappointments, and recommendations for Tenure or Promotion across various colleges, particularly the College of Medicine. The Board also approved revisions to several faculty policies (Tenure, Workload, Retrenchment, Post-Tenure Review, and Appeals Policy). Financial matters involved approving electric supply contracts with Dynegy and Engie, funding for YMCA Renovations for 'The Why,' and approval of the 2025 Audited Financial Statements. Furthermore, an Honorary Degree was recommended for Phil D. Collins. Student and Faculty Senate reports addressed shared governance initiatives, policy feedback, and campus events like Homecoming. Public comment raised concerns regarding compliance with Ohio Senate Bill 1 and federal guidelines related to DEI provisions.
The Regular Meeting of the Board of Trustees involved numerous actions across several committees. The Academic and Student Affairs Committee approved academic appointments, including Emeritus Status appointments and several Endowed Chair/Professorship Appointments, as well as Unit Head Appointments. This committee also approved revisions to the Faculty Workload Policy, the Tenure Policy for Non-Represented Clinical Faculty in the College of Medicine, and the American Civic Literacy Implementation Plan. Furthermore, approvals were granted for a new Master of Science in Substance Abuse Counseling, a combined degree program in Industrial and Systems Engineering, a degree name modification, and the discontinuation of three graduate degrees. Approval was also given for the Cost of Remediation Report in response to Ohio Department of Higher Education requirements. The Finance and Administration Committee approved Block Lease Agreements to support FY26 Housing Demand, the 2025 Efficiency Plan, and several naming recommendations for offices and classrooms within the College of Medicine and College of Engineering. The Governance and Internal Affairs Committee authorized replacement and amendments to Board Rules concerning Research Misconduct investigation and University Staff Senate Bylaws, approved a Special Board Resolution Regarding Foreign Interest, and approved appointments for the UCRI Board and UC Health LLC/UC Healthcare Systems Boards. Finally, the Election of Officers for the 2026 Board of Trustees was approved.
The Board of Trustees meeting included several key actions categorized by committee review. The Academic and Student Affairs Committee approved various personnel actions, including granting Emeritus Status to two individuals, appointing several individuals to Endowed Chair positions, reappointing a Department Chair, and approving new faculty appointments with tenure. The committee also recommended promotions from Associate Professor - Clinical to Professor - Clinical across several departments within the College of Medicine, and several clinical and research promotion recommendations were noted as information items. The Finance and Administration Committee addressed the Kingsgate Marriott Conference Center Management Agreement and the Sale of Goodman Garage to UC Health. The Governance and Audit Committee accepted the University's Externally Audited Annual Financial Statements.
Extracted from official board minutes, strategic plans, and video transcripts.
Track University Of Cincinnati Main Campus'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
Director, Alumni Engagement, College of Education, Criminal Justice, Human Services and Information Technology; UC Blue Ash College; and the Graduate College
Premium
Access the largest public sector contact database