Discover opportunities months before the RFP drops
Learn more →Key metrics and characteristics
The city where this buyer is located.
Integrated Postsecondary Education Data System identifier.
University or college mascot.
Full-time equivalent employees.
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 Maine System
Procurement of on-call/as-needed mechanical and equipment services including boiler, HVAC, refrigeration, food equipment repair, air compression, life safety, generator, and radio technician services.
Posted Date
Mar 10, 2026
Due Date
Mar 24, 2026
Release: Mar 10, 2026
University Of Maine System
Close: Mar 24, 2026
Procurement of on-call/as-needed mechanical and equipment services including boiler, HVAC, refrigeration, food equipment repair, air compression, life safety, generator, and radio technician services.
AvailableUniversity Of Maine System
Provide chiller replacement. Replace the existing chilled water pumps CHWP-1 and CHWP-2. Replace Cooling Tower CT-1 and Condenser Water Pumps CWP-1 and CWP-2.
Posted Date
Feb 26, 2026
Due Date
Mar 26, 2026
Release: Feb 26, 2026
University Of Maine System
Close: Mar 26, 2026
Provide chiller replacement. Replace the existing chilled water pumps CHWP-1 and CHWP-2. Replace Cooling Tower CT-1 and Condenser Water Pumps CWP-1 and CWP-2.
AvailableUniversity Of Maine System
Procurement of a general-purpose generative AI service utilizing a large and current language model to support all students, faculty, and staff, and enable creation and utilization of private LLMs.
Posted Date
Feb 25, 2026
Due Date
Mar 28, 2026
Release: Feb 25, 2026
University Of Maine System
Close: Mar 28, 2026
Procurement of a general-purpose generative AI service utilizing a large and current language model to support all students, faculty, and staff, and enable creation and utilization of private LLMs.
AvailableGet 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: Use only if grant-named, truly unique, or compatibility-driven; expect justification, approvals, and scrutiny.
Coops: Lead with an approved cooperative and quote through an established higher-ed VAR; for ≥$50k route via the coop to bypass a full RFP.
UMS allows sole source with justification and approvals, but it’s not preferred. Use only when there is grant‑named vendor alignment, true uniqueness, or system compatibility requirements.
Track vendor wins and renewal opportunities
University Of Maine System
This document consists of a Master Software Term License Agreement and several amendments between Key Solutions, Inc. (KSI) and the University of Maine System (primarily on behalf of the University of Southern Maine, and later including the University of Maine). The Master Agreement is effective June 24, 2011, for eProtocol Software. Subsequent amendments detail annual renewals for specific one-year periods, covering software licenses for the Institutional Review Board (IRB) module, with the latest renewal extending to June 23, 2022. One amendment also expanded services to include the University of Maine and terminated a previous amendment, cancelling associated invoiced amounts. The contract outlines terms for software licensing, maintenance, support, payment, warranties, liability limitations, and intellectual property.
Effective Date
Jun 24, 2011
Expires
Effective: Jun 24, 2011
University Of Maine System
Expires:
This document consists of a Master Software Term License Agreement and several amendments between Key Solutions, Inc. (KSI) and the University of Maine System (primarily on behalf of the University of Southern Maine, and later including the University of Maine). The Master Agreement is effective June 24, 2011, for eProtocol Software. Subsequent amendments detail annual renewals for specific one-year periods, covering software licenses for the Institutional Review Board (IRB) module, with the latest renewal extending to June 23, 2022. One amendment also expanded services to include the University of Maine and terminated a previous amendment, cancelling associated invoiced amounts. The contract outlines terms for software licensing, maintenance, support, payment, warranties, liability limitations, and intellectual property.
University Of Maine System
This document contains two amendments to the Master Software Term License Agreement, originally dated June 24, 2011, between Key Solutions, Inc. and the University of Maine System on behalf of the University of Southern Maine. The first amendment, effective November 14, 2022, renews the agreement for a six-month period ending June 30, 2023, with an option for additional six-month renewals. The second amendment, effective June 24, 2022, renews the agreement for a six-month period ending December 31, 2022, also with an option for further renewals. Neither amendment specifies any costs or product details beyond the module name.
Effective Date
Jun 24, 2022
Expires
Effective: Jun 24, 2022
University Of Maine System
Expires:
This document contains two amendments to the Master Software Term License Agreement, originally dated June 24, 2011, between Key Solutions, Inc. and the University of Maine System on behalf of the University of Southern Maine. The first amendment, effective November 14, 2022, renews the agreement for a six-month period ending June 30, 2023, with an option for additional six-month renewals. The second amendment, effective June 24, 2022, renews the agreement for a six-month period ending December 31, 2022, also with an option for further renewals. Neither amendment specifies any costs or product details beyond the module name.
University Of Maine System
This document consists of an email exchange confirming the intent to implement Watermark services for the University of Maine at Augusta (UMA) in March 2024. An attached order form, referenced as Q-25941_University of Maine at Augusta_3_1_2024, is awaiting countersignature by February 15, 2024, to proceed with the implementation alongside UMA's sister campuses.
Effective Date
Mar 1, 2024
Expires
Effective: Mar 1, 2024
University Of Maine System
Expires:
This document consists of an email exchange confirming the intent to implement Watermark services for the University of Maine at Augusta (UMA) in March 2024. An attached order form, referenced as Q-25941_University of Maine at Augusta_3_1_2024, is awaiting countersignature by February 15, 2024, to proceed with the implementation alongside UMA's sister campuses.
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 Maine System
The Board meeting included an Executive Session covering personnel evaluation, real property disposition, and negotiation planning. Key public discussions during Citizen Comment focused on the Crossland Hall/Franco-American Center and the Orono Comprehensive Plan. The Chair reported on administrative changes to utilize the consent agenda more effectively. The Board confirmed the appointment of Aspen Mitchell as a Student Representative for a two-year term. The Presidents provided round-robin updates detailing campus achievements, such as UMA's designation as a Military Times Best for Vets institution, USM's new Cyber Security Operations Center, UMPI's enrollment growth, and Maine Law's substantial increase in applications. The Board approved proposed changes to the Standard Operating Procedure regarding items for the Consent Agenda. An annual update was provided on the Fossil Fuel Divestment progress, noting significant reduction in exposure since 2022. The Chancellor updated the Board on system activities, including academic portfolio review, and requested an exception for UMA's commencement dates in 2028 and 2029 due to venue constraints. Enrollment updates indicated a system-wide increase in headcount and credit hours year-over-year for the spring semester, alongside challenges posed by the enrollment cliff. The Board authorized the Chancellor to execute the tentative collective bargaining agreement with the Graduate Student Workers Union. The Board endorsed the formal applications for the University of Maine at Augusta (UMA) and the University of Maine at Fort Kent (UMFK) to join NCAA Division III, anticipating benefits in recruitment, recognition, and reduced travel. Campus Presidents presented updates on their respective mission statements and strategic planning alignments, with significant focus on how they address workforce needs and system-wide goals. The Consent Agenda, including the acceptance of prior minutes and honorary degrees, was approved. A detailed evaluation plan for 90-credit hour programs was presented, along with updates on NECHE accreditation status for pilot programs. The Vice Chancellor for Strategic Initiatives updated the Board on the small campus fundraising initiative and the ongoing system marketing and branding efforts, including a phased rollout strategy. The Vice Chancellor for Finance reported investment returns and presented the budget planning timeline. Capital project authorizations included expenditure limits for the Bailey Hall Façade Replacement at USM, the Barrows Hall ESRB Wing Replacement Chiller at UMaine, and an increase in funding for Morse Arena construction at UMaine. Finally, authorization was sought and granted for North Campus Infrastructure Improvements at UMaine, which includes the removal of Crossland Alumni Center. Extensive discussion occurred regarding the infrastructure decision and the future of the Franco-American Center, with the university affirming commitment to relocation and programming despite the demolition of the existing structure.
The committee meeting included discussions with student and faculty representatives, though no specific items were presented by these groups. The primary focus was the review of two proposed doctoral level nursing programs aimed at advancing the University of Maine's R1 mission and addressing regional nursing shortages. The first proposal was for a PhD in Nursing, designed as the state's first research-focused doctoral nursing program, utilizing a hybrid format and partially supported by congressionally directed funding. The second proposal involved transitioning the existing Family Nurse Practitioner track to a Doctor of Nursing Practice (DNP-FNP) degree due to evolving national professional standards. Additionally, updates were provided on several academic programs nearing completion (BS Art Education, MS Healthcare Admin, AS THOR, BS THOR) and seven other programs anticipated for development. A detailed State of Transfer Report was also presented, highlighting strategic goals, enrollment efforts, the new Unified Catalog course search function, and trends related to student transfers and retention, including collaboration with community colleges.
The Academic and Student Affairs Committee meeting included an Executive Session to discuss the evaluation of personnel, appointments, evaluations, employment, and duties, which was concluded without objection. The public session focused on the 2026 Tenure Nominations for the University of Maine System. The committee approved a resolution to forward the tenure recommendations submitted by the Universities to the full Board of Trustees for approval at their March 16, 2026, meeting. The approval is set to take effect on September 1, 2026, for faculty with academic year appointments and July 1, 2026, for those with fiscal year appointments. Relevant materials discussed included Board Policy 310 on Tenure, candidate lists, abstracts, and statistical tables.
The Human Resources & Labor Relations Committee meeting included an executive session to discuss personnel evaluations, appointments, and planning for negotiations with various labor units, including AFUM, UMPSA, ACSUM, Police, PATFA, and Service and Maintenance Units. Key discussion points included the planning phase for the Board Chair's annual review and Board Assessment, set for launch in March. A labor relations update confirmed the ratification of the UMaine Graduate Workers Union agreement and noted that negotiations for the Part-Time Faculty Labor Agreement (PATFA) are expected to commence in late spring. The Chief Human Resources Officer detailed five key focus areas for the HR/LR Strategic Plan: leadership and management development, organizational culture adjustment, maximizing HR technology, change management, and career management. Updates were also provided on the successful transition to Anthem for healthcare and CAPRX for prescription management, and ongoing efforts to support Title II compliance regarding accessibility.
The Finance, Facilities and Technology Committee addressed several significant financial and capital agenda items. Key discussions included approving a resolution for reimbursement of project expenditures up to $1,500,000 under the Master Lease Agreement Financing, and approving a resolution to seek authorization to refund Series 2012 and 2015 Revenue Bonds up to $35,000,000 to achieve interest savings. The committee also approved resolutions to authorize financing for a revised Energy Savings Performance Contract (ESPC) project at UMPI, estimated at $4.065 million, and authorized negotiation for a lease agreement for Level-3 Direct Current Fast Chargers at UMPI and UMFK. Furthermore, authorization was sought to expend up to $550,000 for the renovation of the Environmental Science Lab building at UMaine to house the Franco-American Centre. An informational update was provided on the University of Maine Energy Center (UMEC) project, noting its expanded scope and preliminary financing framework. The IT Department provided an update on strategic modernization efforts across infrastructure, campus services, security, and enterprise services. The committee also reviewed the FY27-FY31 Capital Plan, which totals $1.18 billion, and discussed governance adjustments related to inflationary cost increases and residence hall utilization. A strategic plan tracking update was also presented, followed by an Executive Session concerning real property disposition.
Extracted from official board minutes, strategic plans, and video transcripts.
Track University Of Maine System'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
Advising and Success Coordinator/Home Educating Family Liaison
Director of Student Success and Transfer Initiatives
Director of Academic and Enrollment Initiatives (Office of the Vice Chancellor for Academic and Student Affairs), University of Maine System
Premium
Access the largest public sector contact database