State of Connecticut EDS Contract Compliance Report
Appendix A-1
Department of Social Services/Electronic Data Systems, Inc. Timeline
Significant Event Timeline
Date | Event |
---|---|
4/24/1981 | First DSS contract with EDS (EDS MMIS) (Proposal Number RF0024) |
Term: 48 months with two (2) additional one (1) year extensions | |
12/23/1986 | Second DSS contract with EDS (CT Plus) (RFP R630) |
Terms: Five (5) years of operation with up to two (2) additional one year extensions starting | |
11/15/1993 | Third DSS contract with EDS (CT AIM) |
Term: Six (6) full years of operations and up to three (3) additional one year extensions. | |
12/5/1994 | Amendment No. 1 (approved by HCFA) becomes effective. It modified the MMIS start date from 12/30/1994 to 12/29/1995. |
12/30/1994 | Required a fully operational CT AIM. |
4/26/1995 | DSS imposes "Consequential Damages - Failure to Meet Contract Performance Requirements". DSS claimed $24,695.69 as reasonable damages. |
10/18/1995 | Maximus presents analysis indicating that from 71% to 76% of the project had been completed. |
4/19/1996 | Amendment Number 2 becomes effective. This amendment moves the implementation date to 9/20/1996. |
9/9/1996 | HCFA notifies DSS that federal funding of the Connecticut MMIS would terminate on 9/20/1996. |
10/30/1996 | DSS notifies EDS of its "failure to perform in accordance with the contract." They imposed liquidated damages of $1,293,000. |
12/23/1997 | The Attorney General approves Amendment Number 3. EDS shall perform their obligations as set forth in the second DSS contract with EDS. |
10/16/1998 | Amendment Number 4 was entered into to bring the Connecticut MMIS into Y2K compliance. |
In Process | Amendment Number 5 which we understand will settle financial issues related to the termination of the development contract. |