" EXECUTIVE DOCUMENT SUMMARY.. State Form 41221 (R101'4-06) 'nsI1uctions "" COO ..... ,. ..... EDS - .- , • ~te1Ved 16, Address: 1. Ptease read the guidelines on the back of this fon'n. ''''o"".tio,,- JAN-. 1 5 2016 2. Please type .. 3. Check all boxes that apply, .4. For amendments I renewals, attach original contract. FSSA.. OfficeofMedk:aid 402 W WASHINGTON ST W374 INDIANAPOLIS. IN 46204 I 1 Mn mOA COntracts 5. -Gram Lease - AItomey _ MOU PO BOX 791188 BAlTIMORE. Me 2127~1188 10. New toIaI amount for each fiscal year : Year 2018 Yea< = -,,20,,',,-7__ Year 2018 Secrcu:ry of State? (QuI ofState ~Yes $? 5Q5 277 56 29. Primary Vendor: MlWBEIIN-Veted ,'S.S.M:W Minaritv: Yes Women: X No x No No IN-Vc:tcnm 1S.2 % 32. Ifves. liSl the ~~: Mioority, _ _-,'",0..:..' 10.5 Women: 31. Sub Vendor: MlWBEIIN-VdCrim ~ Yes Minority: No Womc:o: IN-Vc:teraD 13. Med.:Id of SOlQ1:le sdcction: _ _ Bid.Quolation ~ R.FPIII _ _ """'-'" 15-036 ~ Yes _ _ No X _ _ Negotiated ,. 33. Is tbcrc: Rcnc:waIlanguagc __ SpoQaI_ _ _ 0dJa- (.fpeCify) x y., No 30. PrimaIy Vcodor- Paccntages % ~, IN- Vetenm ---'i4 .TZ 34. Is there a -rcmrioarion for % Convcnic:nce" clause in the dnn........,? X Yes No No Yes: lOT"" 0eJepte bas siped ofron contract 36. Starutory Auzhorily rcjl~ applicable Inchano or Fedrrol Code$): NlA 37. Descriplioo of wTeeS that it, and all of its subcontractors and providers, will comply with the following: A. Title VI of the Civil Rights Act of 1964 (Pub. L. 88-352), as amended, and all requirements imposed by or pursuant to the Regulation of the Department of Health and Human Services (45 C.F.R. Part 80), to the end thaI, in accordance with Title VI of that Act and the Regulation, no person in the United States shall on the ground of race, color, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for which the Contractor receives Federal financial assistance under this Contract. B. Section 504 of the Rehabilitation Act of 1973 (Pub. L. 93-112), as amended, and all requirements imposed by or pursuant to the Regulation ofthe Department of Health and Human Services (45 C.F.R. Part 84), to the end that, in accordance with Section 504 of that Act and the Regulation, no otherwise qualified handicapped individual in the United States shall, solely by reason ofhislher handicap, be excluded from participation in, be denied the benefits of, or be subjected to discrimination under any program or activity for which the Contractor receives Federal financial assistance under this Contract. C. The Age Discrimination Act of 1975 (Pub. L. 94-135), as amended, and all requirements imposed by or pursuant to the Regulation of the Department of Health and Human Services (45 C.F.R. Part 91), to the end thaI, in accordance with the Act and the Regulation, no person in the United States shall, on the basis of age, be denied the benefits of, be excluded from participation in, or be subjected to discrimination under any program or activity for which the Contractor receives Federal fmancial assistance under this Contract. D. The Americans with Disabilities Act of 1990 (Pub. L. 101-336), as amended, and all requirements imposed by or pursuant to the Regulation of the Department of Justice (28 C.F.R. 35.101 et seq.), to the end that in accordance with the Act and Regulation, no person in the United States with a disability shall, Page ZO of Z3 07/15 EDS# MD29-6-99-16-LF-0725 on the basis of the disability, be excluded from participation in, be denied the benefits of, or otherwise be subjected to discrimination under any program or activity for which the Contractor receives Federal financial assistance under this Contract. E. Title IX of the Education Amendments of 1972, as amended (20 U.S.c. §§ 1681, 1683, and 1685-1686), and all requirements imposed by or pursuant to regulation, to the end that, in accordance with the Amendments, no person in the United States shall, on the basis of sex, be excluded from participation in, be denied the benefrts of, or otherwise be subjected to discrimination under any program or activity for . which the Contractor receives Federal fmancial assistance under this Contract. The Contractor agrees that coinpliance with this assurance constitutes a condition of continued receipt of Federal fmancial assistance, and that it is binding upon the Contractor, its successors, transferees and assignees for the period during which such assistance is provided. The Contractor further recognizes that the United States shall have the right to seek judicial enforcement of this assurance. 52. Conveyance of Documents and Continuation of Existing Activity•. Should the Contract for whatever reason, (i.e. completion of a contract with no renewal, or termination of service by either party), be discontinued and the activities as provided for' in the Contract for services cease, the Contractor and any subcontractors employed by the terminating Contractor in the performance of the duties of the Contract shall promptly convey to the State of Indiana, copies of all vendor working papers, data collection forms, reports, charts, programs, cost records and all other material related to work performed on this Contract. The Contractor and the Office shall convene immediately upon notification of termination or non·renewal of the Contract to determine what work shall be suspended, what work shall be completed, and the time frame for completion and conveyance. The Office will then provide the Contractor with a written schedule of the completion and conveyance activities associated with termination. Documents/materials associated with suspended activities shall be conveyed by the Contractor to the State of Indiana upon five days' notice from the State of Indiana. Upon completion of those remaining activities noted on the written schedule, the Contractor shall also convey all documents and materials to the State of Indiana upon five days' notice from the State oflndiana 53. Environmental Standards. If the contract amount set forth in this Contract is in excess of $1 00,000, the Contractor shall comply with all applicable standards, orders, or requirements issued under section 306 of the Clean Air Act (42 U.S.c. § 7606), section 508 ofthe Clean Water Act (33 U.S.c. § 1368), Executive Order 11738, and Environmental Protection Agency regulations (2 C.F.R. Part 1532), which prohibit the use under non-exempt Federal contracts offacilities included on the EPA List of Violating Facilities. The Contractor shall report any violations of this paragraph to the State of Indiana and to the United States Environmental Protection Agency Assistant Administrator for Enforcement. 54. Lobbying Activities. Pursuant to 31 U.s.c. § 1352, and any regulations promulgated thereunder, the Contractor hereby assures and certifies that no federally appropriated funds have been paid, or will be paid, by or on behalf of the Contractor, to any person for influencing or attempting to influence an officer or employee of any agency, a member of Congress, an officer or employee of Congress, or an employee of a member of Congress, in connection with the awarding of any federal contract, the making of any federal grant, the making of any federal loan, the entering into of any cooperative contract, and the extension, continuation, renewal, amendment, or modification of any federal contract, grant, loan or cooperative contract. If any funds other than federally appropriated funds have been paid or will be paid to any person for influencing or attempting to influence an officer or employee of any agency, a member of Congress, an officer or employee of Congress, or an employee of a member of Congress in connection with this Contract, the Contractor shall Page 21 of 23 07/15 EDS# MD29-6-99-I6-LF-0725 complete and submit Standard Fonn-LLL, "Disclosme Fonn to Report Lobbying", in accordance with its instructions. 55. Financial Disclosu reo The Contractor agrees that it has disclosed, and shall as necessary in the future disclose to the State the name and address of each person with an ownership or controlling interest in the disclosing entity or in any subcontractor in which the disclosing entity has a direct or indirect ownership interest of 5 percent or more. If the Contractor is not subject to periodic survey under § 455.1 04(b)(2) it must disclose to the State, prior to enrolling, the name and address of each person with an oWnership or controlling interest in the diSclosing entity or in any subcontractor in which the disclosing entity has direCt or. iildirect ownership interest of 5 percent or more. Additionally, under § 455.1 04(a)(2), the Contractor. must disclose . whether any of the named persons is relatcid to another as spouse, parent, child, or sibling. Moreover, . pursuant to the requirements of § 455.1 04(a)(3), the Contractor shall disclose the name of any other disclosing entity in which a person with an ownership or controlling interest in the disclosing entity has . an ownership or controlling interest. a 56. Limitation of Liability. The State agrees that Contractor's total liability to ihe State for any and all damages whatsoever. arising out of or in any way related to the Contract from any cause, including but not limited to negligence, errors, omissions, strict liability, breach of contract or breach of warranty shall not, in the aggregate, exceed four (4) times the value of the Contract for the Contractor's initial tenn. In no event shall either party be liable for special, indirect, incidental economic, consequential or punitive damages, including but not limited to lost revenue, lost profits, replacement goods, loss of technology rights or services, loss of data, or interruption, or loss of use of software or any portion thereof regardless . of the legal theory under which such damages are south even if a party has been advised of the likelihood' of such damages and notwithstanding any failure of essential purpose of any limited remedy. 57. Cbanges in Circumstances. In the event of unanticipated shifts in monthly volumes (below 30.000 or above 50,000 calls for more than a 2 month period) or program changes that impact enrollment broker functions which impact the costs of Contractor provided services, the Contractor shall submit a change request to the State which will include a cost proposal. The parties will thereafter negotiate a reasonable and equitable adjustment to price, service levels or both. 58. FSSA Medicaid Boilerplate Affirmation Clause. I swear or affinn under the penalties of perjury that I have not altered, modified, changed or deleted the 2015 FSSA Medicaid Boilerplate contract clauses in any way except for the following clauses which are named below: Paragrapb 45.B - Termination for Default - modified Paragrapb 56 - Limitation of Liability - added in its entirety Paragrapb 57 - Changes in Circumstances ~ added in its entirety Page 22 of 23 07/15 EDS# MD29-6-99-l6-LF-0725 Non-CoUusioo and Acceptance The undersigned attests, subject in the penalties for perjillY. that !he undersigned is the Contractor, or that the undersigned is the properly authorized representative, agent, member or officer oflbe ContraClor. Further, to the underSigned's knowledge, neither the undersigned nor any other member, employee, representative, agent or officer of the Contractor, directly or indirectly, has entered into or been offured any sum of money or ~ther consideratiOD for the execution of this Contract other than that which appears upon the face hereof. Furthermore, if the nndersigned bas kDowledge that a state officer, employee, or special state appointee, as those terms are defined in IC 4-2+1, bas a financial interest in the Contract, the Coiltractorattests to compliance with the disclosnre requirements in IC 4-2-6-10.5. . In Witness Whereof, Contractor and the State have, through their duly anthorized representatives, entered into this Contract. The parties, having read and understood the foregoing terms iiftbis Contract, do by therr respective signatures' dated below.agree to the terms thereof. Maximns Health Service,Inc, Family and Social Servil:es Administration ,~/.e By: ~ce of Medicaid Policy and Planning ~~[~~q;.1 lie Ljik;)GcJ,- J~ ~~,a. f/ It j, 5 Date: Approved by: State Budget Agency Approved by: Indiana Department of Administration ~A"'~ By: Jessica Robertson, Commls IODer (for) tire {2-D/ {, Date: :~~~ Date: APPROVED as to Form and Legality: Office of the Attorney General ~Att~eral Gregory Date: (for) 1/~11t, r / Indiana Office of Technology By y.J. d (for) D6JiIIld Neely, Chief Information Officer Date: fl.\ 7- 5/ 1-5 Page 230123 07/15 {I Jet 12-01 (., (for) ATTACHMENT DOCUMENT SUMMARY 11/18/2015 VENDOR INFORMATION: LEGAL NAME: . ATTACHMENT: AGREEMENT #: AGREEMENT TERM: A 99-16-LF-onS 01/01/2016-12/31/2019 MAXlMUS HEAlTH SERVICE MAIUNG ADDRESS: PO BOX 791188 . BAlTIMORE, MD 21278-1188 CONTACT NAME: EMAIl: ADDRESS: BRUCE CASWEU brucecaswell@maximus.rom . TELEPHONE NUMBER: FAX NUMBER: (BOO) 368-21S2 (703) 2S1-824O FSSA CONTRACT CONTACT: EMAIL ADDRESS: Ankenbruck, Brenda (317) 234444S Brenda.Ankenbruck@fssa.IN:gov FID/SSN: PS VendOr ID: XX-XXX7682 0000223037 CHANGE NUMBER: ORIG " FINANCIAL SUMMARY: ClAIM PROG ID 99-16-LF-onS-o1 SERVICE CODE PROGRAM 4012A Medicaid Admini EFFECTIVE DATES 01/01/2016-06/30/2016 AWARD AMOUNT $1,242,813.91 99-16-LF-onS-o2 4012A Medicaid Admini 07/01/2016-06/30/2017 $2,50S,2n.56 99-16-LF-onS-o3 4012A Medicaid Admini 07/01/2017-06/30/2018 $2,54S,4S0.34 99-16-LF-on5-04 4012A Medicaid Admini 07/01/2018-06/30/2019 $2,586,622.56 99-16-LF-onS-oS 4012A Medicaid Admini 07/01/2019-12/31/2019 $1,317,961.87 TOTAL DOLlAR AMOUNT: $10,198,121.24 Pagel 016 ~~ ATTACHMENT DOCUMENT DETAIL ATTACHMENT: AGREEMENT #: AGREEMENT TERM: 11/18/2015 A 99-16-LF-D72S 01/01/2016-12/31/2019 LEGAL NAME: CLAIM PROGRAM ID: PROGRAM 'TOTAL: MAXIMUS HEAlTH SERVICE PS VENDOR ID: 0000223037 99-16-LF-072S-D1 1,242,813.91 DUNS#: REGION: n/a Statewide FUND DESCRIPTION: Medicaid Administration SFY 16 CFDA NUMBER: 93.767 FEDERAL YEAR: EFFECTIVE DATES: 2016 01/01/2016-06/30/2016 STATE YEAR: . CLOSE OUT DATE: 2016 08/29/2016 SERVICE. INFORMATION: SERVICE EFF DATES: COMPONENT DESCRIPTION 4012A ENROLLMENT BROKER .SSA 1/01/16-6/30/16 1/01/16-6/30/16 1/01/16-6/30/16 1/01/16-6/30/16 1/01/16-6/30/16 1/01/16-6/30/16 PRINTED MAlERIALS .62A PERFORMANCE W/H-HCC AUTO .628 PERFORMANCE W/H-REPORlS .1 HELPUNE .6 INFORMATION SYSlEMS .73 OTHER TASKS SERVICE TOTAL: 1/1/201~6/30/2016 COMPONENT DATES .UNITS ACTUAL COST ACTUAL COST ACTUAL COST ACTUAL COST ACTUAL COST ACTUAL COST SPECIAl CONDITIONS I CPID NOTES: Payments will be made in accordance with the Statement of Work and Exhibit 3 Page 2of6 II RATE AWARDAMT 1.0000 1.0000 1.0000 1.0000 1.0000 1.0000 0.00 0.00 0.00 0.00 0.00 0.00 1,242,813.91 ATTACHMENT: A ATTACHMENT DOCUMENT DETAIL 11/18/2015 AGREEMENT #: 9!H6-Lf-072S --",~_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _-",A..,G",RE~EM~ENT~~IE"'RM......,:'---~0..,1/~0112016-12/31/2019 - " LEGAL NAME: CLAIM PROGRAM ID: PROGRAM TOTAL: FUND DESCRIPTION: FEDERAL YEAR: EFFECTlVE DATES: MAXlMUS HEALTH SERVICE 99-16-LF-072S-o2 2,505,272.56 Medicaid Administration SFY 17 2016 07/01/2016-06/30/2017 SERVICE INFORMATION: SERVICE EFF DATES: COMPONENT DESCRIPTION .SSA PRINTED MATERlALS .62A PERFORMANCE W/H-HCC AUTO .628 PERFORMANCE W/H-REPOR15 .1 HEL.PI.lNE .6 INFORMATION SYSTEMS .73 OTHER TASKS SERVICE TOTAL: PS VENDOR ID: DUNS#: REGION: 0000223037 n/a statewide CFDA NUMBER: - 93.767 STATE YEAR: CLOSE OUT DATE: 2017 08/29/2017 4012A ENROLLMENT BROKER 7/1/2016M6/30/2017 COMPONENT DATES UNITS ACTUAL COST 7/01/16-6/30/17 ACTUAL COST 7/01/16-6/30/17 ACTUAL COST 7/01/16-6/30/17 ACTUAL COST 7/01/16-6/30/17 ACTUAL COST 7/01/16-6/30/17 ACTUAL COST 7/01/16-6/30/17 RATE AWARDAMT 0.00 1.0000 0.00 1.0000 0.00 1.0000 0.00 0.00 1.0000 1.0000 0.00 2,505,272.56 1.0000 SPEClALCONDITIONSl~C~P~I~D~N~O~TES~~:__~~~~~____~~~~~~~~~_________ Payments will be made in accordance with the Statement of Work and Exhibit 3 Page3of6 ATTACHMENT DOCUMENT DETAIL 11/18/2015 LEGAL NAME: CLAIMPROG.RAM ID: PROGRAM TOTAL: ATTACHMENT: AGREEMENT #: AGREEMENT TERM: A 99-16-lHl72S 01/01/2016-12/31/2019 MAXIMUS HEAlTH SERVICE PS VENDOR ID: 0000223037 99-16-lF-072S-D3 DUNS #: n/a ~==~======~~__~2,~~~~4~S~0'~~~~~~__'~RE~G~IO~N~:~__________~S~~~~'de~__________ FUND DESCRIPTION: Medicaid Administration SFY 18 CFDA NUMBER: 93.767 FEDERAL YEAR: EFFECTIVE DATES: 2017 07/01/2017-06/30/2018 SERVICE INFORMATION: SERVICE EFF DATES: COMPONENT DESCRIPTION .SSA .62A .628 .1 .6 .73 PRINTED MATER1ALS PERFORMANCE W/H-HCC AUTO PERFORMANCE W/H-REPORT5 HElPllNE INFORMATION SYSTEMS OTHER TASKS STATE YEAR: CLOSE OUT DATE: 2018 08/29/2018 4012A.ENROLLMENT BROKER. 7/1/2017-6/30/2018 COMPONENT DATES UNITS ACTUAl COST 7/01/17-6/30/18 ACTUAl COST 7/01/17-6/30/18 ACTUAl COST 7/01/17-6/30/18 ACTUAl COST 7/01/17-6/30/18 ACTUAL COST 7/01/17-6/30/18 ACTUAL COST 7/01/17-6/30/18 .. RATE 1.0000 1.0000 1.0000 1.0000 1.0000 1.0000 2,~S,450.~ SERVICE TOTAL: SPECIAL CONDmONS / CPID NOTES: Payments will be made in accordance with the. Statement of Work and Exhibit 3 Page4of6 ~. ATTACHMENT DOCUMENT DETAIL ¥ 11/18/2015 ATTACHMENT: AGREEMENT #: AGREEMENT TERM: A 99-16-LF-Q72S 01/oi/2016-12/31/2019 MAXIM US HEALTH lEGAl NAME: CLAIM PROGRAM ID: SERVICE PS VENDOR ID: 0000223037 99-16-LF-Q72S- 2.586,622.56 1.317,961.87 10,198,.121.24 $_ $ 157,330.78 $5.682.78 ,ICY161 '1~71 Y~ar 1.242,813.91 2.505,272..56 2.545,450.34 - $159.soo.oo 6 $162,400.00 6 $S.B81.11 6 $6,086.36 6 $13,533.67 6 6 $13.645.23 $31.195.00 6 $31,700.36 6 $0.00 12 Total Annual NTt $0.00 $$958,.800.00 $974,400.00 $35,286.64 $36,511.1" $81.202.00 $81,871.37 $187,170.03 $190.202.18 $0.00 $Z"S45 4§0 14