Plan Commission Members
| Name | Position | Party | Appointment Type | Term Start | Term Expires |
|---|---|---|---|---|---|
| John Kiepura | President | R | Town Council Appointment | 01/01/2026 | 12/31/2029 |
| Jerry Wilkening | Vice President | R | Town Council Appointment | 01/01/2026 | 12/31/2029 |
| Greg Parker | Secretary | I | Town Council Annual Appointment | 04/17/2025 | 12/31/2027 |
| Chuck Becker | Member | R | Town Council Annual Appointment | 01/01/2024 | 12/31/2027 |
| Robert H. Carnahan | Member | R | Town Council Annual Appointment | 01/01/2023 | 12/31/2026 |
| Pete Swick | Member | D | Town Council Appointment | 06/01/2025 | 12/31/2028 |
| James Hunley | Member | D | Town Council Appointment | 01/01/2024 | 12/31/2027 |
Staff
- Benjamin Eldridge – Town Manager
- Tim Kubiak – Director of Operations
- Cheryl Hajduk – Recording Secretary
- Luke Sherry – Town Engineer, CBBEL
- David Austgen – Town Attorney
Call to Order
Pledge of Allegiance
Roll Call
Old Business
1. 2026-02 – Municipal Complex Subdivision Plat – Final Plat
- Petitioner:
- Town of Cedar Lake – Police and Fire Department
- Owner:
- Town of Cedar Lake
- Vicinity:
- 7228 Constitution Avenue, Cedar Lake, IN 46303
- Request:
- Petitioner is requesting a Final Plat for a two-lot sub-division in the Town of Cedar Lake, Indiana
2. 2026-04 – Fernandez & Bies – Preliminary Plat
Lot 1 – Fernandez
- Owner/Petitioner:
- Olga Franceschini & Marino D. Fernandez, 3150 N. Lakeshore Dr. #27F, Chicago, IL 60657
- Vicinity:
- 13132 Morse St., Cedar Lake, IN 46303
- Parcel ID:
- 45-15-23-401-004.000-043, 1.89 Acres
Lot 2 – Bies
- Owner/Petitioner:
- Krzysztof & Malgorzata Pawlikowska Bies, 13932 Catherine Dr, Orland Park, IL 60462
- Vicinity:
- 7009 W 129th Pl, Cedar Lake, IN 46303
- Parcel ID:
- 45-15-23-401-007.000-043, 5.00 Acres
Request: Petitioners are seeking to build residences in a proposed two-lot subdivision to be called "Ravine Estates."
- Lot 1 (Fernandez): 3,500 sq. ft. footprint wood-frame residence with partial unfinished basement, crawl space, and attached garage in proposed Lot 1 (1.89 acres)
- Lot 2 (Bies): 1,900 sq. ft. footprint wood-frame residence with partial unfinished basement, crawl space, and attached garage in proposed Lot 2 (5 acres)
Town Council Building Moratorium was waived on February 17, 2026.
Letters of Credit
1. 141st Partners – Performance Letter of Credit
Amount: $473,445.50
Expiration: April 22, 2026
Pull Date: April 15, 2026
Update Items
1. Lakeside Unit 2, Block 1 – Performance Letter of Credit
Amount: $605,505.40
Expiration: May 15, 2026
2. Beacon Pointe Unit 4 – Maintenance Letter of Credit
Amount: $99,032.17
Expiration: May 16, 2026
3. CLBD South / Lakeview – Maintenance Letter of Credit
Amount: $217,777.62
Expiration: May 17, 2026
4. Hanover Community School Corp – Performance Letter of Credit
Amount: $373,557.25
Expiration: May 24, 2026
Tabled Items
- 2023-18 Bay Bridge
- 2023-19 Founders Creek
- 2023-20 Red Cedars
Public Comment
Adjournment
Next Meeting
Plan Commission Work Session – April 15, 2026 at 7:00 PM
ADA Accessibility Notice
The Town of Cedar Lake is subject to the requirements of the Americans with Disabilities Act of 1990. Individuals with disabilities who plan to attend this meeting and who require certain accommodations in order to allow them to observe and/or participate in this meeting, or who have questions regarding the accessibility of the meeting or the facilities, are requested to contact the Clerk-Treasurer's office at (219) 374-7000 at least 48 hours before the meeting.