Town of Cedar Lake Town Council

Town Council Meeting Agenda
February 17, 2026, to follow Utility Board Meeting

Town Council Members (Elected to 4-Year Term)

Name Position Party Term Start Term Expires
Nicholas A. Recupito President, Ward 3 R 01/01/2023 12/31/2026
Richard Thiel Vice President, At Large R 01/01/2024 12/31/2027
Robert H. Carnahan Ward 1 R 01/01/2023 12/31/2026
Julie Rivera Ward 2 R 01/01/2023 12/31/2026
Chuck Becker Ward 4 R 01/01/2024 12/31/2027
Greg Parker Ward 5 I 01/01/2024 12/31/2027
Mary Joan Dickson At Large D 01/01/2024 12/31/2027

Staff

Pledge of Allegiance

Opening Prayer

Call to Order / Roll Call

Oath of Office: Firefighter/EMT Brandon Zimmerman

Public Comment (on agenda items only)

Consent Agenda

  1. Minutes: November 4, 2025
  2. Claims:
    • All Town Funds: $271,600.53
    • Wastewater Operating: $114,069.61
    • Water Utility: $31,963.01
    • Storm Water: $5,061.44
    • Payroll (2/12/26): $435,527.28
    • January Remittances: $292,687.18
  3. Conflict of Interest Disclosure: Douglas G. Machalk
  4. Manual Journal Entries: January 1, 2025 - January 30, 2025

Ordinances & Resolutions

1. Resolution No. 1387 - Grant Application and Management Policy

BZA/Plan

1. Favorable Recommendation from Board of Zoning Appeals (BZA) for Approval of Use Variance Petition

2025-44 - Serrano - Use Variance

Owner/Petitioner:
Luis E. Serrano, 1927 Spruce Cir., Munster, IN 46321
Vicinity:
12644 Wicker Avenue, Cedar Lake, IN 46303
Parcel ID:
45-15-20-229-019.000-014

BZA Action: A motion was made by Mr. Wilkening and seconded by Mr. Hunley to approve site plan waiver with condition that storage be business-related only (no boats, only business-related storage), and limited to 20 spaces, maintain the existing fence and tree line, and paving the entrance road to reduce mud issues. Motion passed 6-0

2. Acceptance of Performance Letter of Credit Renewal for Cedar View Properties

Amount: $14,047.00
Expires: February 15, 2027

3. Acceptance of Performance Letter of Credit Renewal for Summer Winds Unit 1

Amount: $244,187.85
Expires: June 23, 2026

New Business

1. Training Reimbursement Agreement - Firefighter/EMT Brandon Zimmerman

2. Stash Construction Refund Request

Amount: $120.00
Permit Number: 25-817 (issued October 23, 2025)
Property Address: 12708 Alexander St. Cedar Lake, IN 46303

3. Shades Subdivision Phase 2 Improvements Change Order #1

4. Shades Subdivision Phase 2 Improvements Pay Request No. 1

5. Waiver of Building Moratorium for a 2-Lot Subdivision

Lot #1

Owner:
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

Owner:
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

6. Park Board Recommendation to Amend Ordinance No. 1449 - Park Superintendent Job Description

7. Approval of Revised Town of Cedar Lake Organizational Chart

8. 120 Water - Cedar Lake Water Works EBR - 2026 Renewal

Reports

  1. Town Council
  2. Town Attorney
  3. Clerk-Treasurer
  4. Town Manager
  5. Director of Operations
  6. Police Department
  7. Fire Department
  8. Parks Department

Written Communication

  1. Building Department Report
  2. Christopher B. Burke Report

Public Comment

Adjournment

Press Session

Next Meeting

Tuesday, March 3, 2026, to follow the Redevelopment Commission Meeting

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 accessibility of the meeting or the facilities, please contact the Cedar Lake Town Hall at (219) 374-7400.