Title
Resolution Regarding Approval of FY 2027 Schedule of Service Charges
Body
Agenda of: February 25, 2026
Item No.: 2026-056
Amount: N/A
TO: The Honorable
Board of Directors
Great Lakes Water Authority
FROM: Suzanne R. Coffey P.E.
Chief Executive Officer
Great Lakes Water Authority
DATE: February 25, 2026
RE: Resolution Regarding Approval of FY 2027 Schedule of Service Charges
MOTION
Upon recommendation of Nicolette Bateson, Chief Financial Officer/Treasurer, the Board of Directors (Board) of the Great Lakes Water Authority, approves the following actions, which require a supermajority affirmative vote of at least five (5) members of the Board, and the attached Resolution 2026-056 with an effective date of July 1, 2026:
1) FY 2027 fixed monthly charges and commodity charges included in the water supply system schedule of service charges as well as the lead and copper rule sample testing fee;
2) FY 2027 fixed monthly charges included in the sewage disposal system schedule of charges as well as the FY 2027 schedule of industrial waste control charges, pollutant surcharges and septage disposal fee included in the sewage disposal system industrial specific charges;
3) FY 2027 City of Detroit allocated wholesale water revenue requirement of $33,603,600 which is the net of $54,303,600 gross revenue requirement less the Ownership Equity Credit of $20,700,000 pursuant to the terms of the Water and Sewer Services Agreement (WSSA);
4) FY 2027 City of Detroit allocated wholesale sewer revenue requirement of $229,070,400 which is the net of $234,586,400 gross revenue requirement less the Ownership Equity Credit of $5,516,000 in accordance with the WSSA;
5) FY 2027 City of Detroit allocated indirect water revenue requirement of $(to be determined), in accordance with the Regional Water Supply System Lease;
6) FY 2027 City of Detroit allocated indirect sewer revenue requirement of $[to be determined], in accordance with the Regional Sewage Disp...
Click here for full text