STATE OF CONNECTICUT EDS Contract Compliance Report TABLE OF CONTENTS

TABLE OF CONTENTS 

STATE OF CONNECTICUT

EDS CONTRACT COMPLIANCE REPORT

I. OVERVIEW

A. Introduction
 
B. Overall Contractual Relationship Between EDS and DSS
 
C.Scope of Review
 
D.Summary of Findings
 
1. Review of EDS Vendor Invoices and Invoice Vouchers (Form CO-17)
2. Auditors of Public Accounts (CGS Section 2-90) Audit Reports
3.Auditors of Public Accounts "Special Review" Materials
E. Conclusion
 
 
II. CHRONOLOGICAL DESCRIPTION OF EVENTS
A. Procurement Information Pertaining to the Connecticut MMIS Replacement Project
 
B. Description of EDS Performance - Development of the Replacement MMIS or CT-AIM
 
  1. MMIS Contract - Effective November 15, 1993
  2. Contract Amendment Number One - Effective December 5, 1994
  3. Contract Amendment Number Two - Effective April 19, 1996
  4. Contract Amendment Number Three - Effective December 29, 1997
  5. Contract Amendment Number Four - October 19, 1998

III. SCHEDULES

  1. Schedule 1 - Payment History to Electronic Data Systems

IV. APPENDICES

  1. Department of Social Services/Electronic Data Systems, Inc. Event Timelines
    1. Significant Events
    2. Workplan Events
  2. List of Documents Reviewed

Back to Index of Comptroller's Reports
Back to Comptroller's Home Page