New Ulm City Council Considers Landmark Tax Abatement for Residential Development

The New Ulm City Council meeting on January 7, 2025, was dominated by discussions on a potential tax abatement for a residential development project. The council also addressed collective bargaining agreements, local infrastructure improvements, and community safety initiatives.

The council’s consideration of a tax abatement request from M and D Properties LLC for a townhouse project on North Highland Avenue emerged as a central point of interest. The proposed development involves a 2.44-acre site intended for a two-bedroom townhouse complex, projected to cost $1.3 million. M and D Properties LLC requested tax abatement assistance to lower rental rates and address housing needs within the community. This initiative represents a shift for New Ulm, as the city has not previously extended tax abatement programs to residential projects.

The meeting revealed that while the maximum duration for such abatements can extend up to 15 years, residential projects typically receive shorter terms ranging from five to ten years. The council discussed hiring an external firm to prepare financial projections related to the tax abatement, with a proposed fee of $1,500. The council also emphasized the need for a development agreement and a public hearing to further assess the proposal.

There was a brief discussion about the timeline for presenting the development agreement and the project’s anticipated revenue. Although a timeline was suggested, its feasibility was questioned, highlighting the complexities involved in establishing a tax abatement program. The council ultimately passed a motion to authorize city staff to gather more information and prepare for future deliberations.

In addition to tax abatement, the council addressed several other matters. The renewal of the collective bargaining agreement with the American Federation of State, County and Municipal Employees (ASME) was approved. This agreement includes wage and market adjustments over the first two years of the three-year contract, along with updates to grievance procedures, compensatory time, and leave policies. A notable change in the agreement was the addition of Juneteenth as a recognized holiday. The council reached a consensus on the adjustments despite some concerns regarding bookkeeping complexities.

The meeting also set the stage for the 2025 Street Utility Improvement project, with a public hearing date scheduled for February 4, 2025. This project involves enhancements to roadways and sidewalks across various city areas. The motion to hold a public hearing was approved without additional discussion.

Another highlight of the meeting was the approval of a $200,000 Safe Streets and Roads for All grant, aimed at developing a comprehensive safety action plan to reduce serious injuries and fatalities on New Ulm’s roadways. The total estimated cost for the plan’s development is $250,000, with state funds covering the local match.

The council reaffirmed its participation in the Minnesota City Participation Program, which supports first-time homebuyers, and has been successfully utilized over the past three years. This program plays a role in enhancing housing availability in New Ulm, and the council expressed strong support for its continuation.

Additionally, the council reviewed a request for proposal to update the Park and Recreation Master Plan, originally developed in 1989. This update is part of the 2025 city budget, and the council agreed to proceed with consulting services to develop the new plan.

In a lighter moment, the council approved the hanging of colorful decorative cloth strips on lamp posts to celebrate the upcoming season of Fashing, beginning on February 23, 2025. This motion was met with no objections.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Kathleen Backer
City Council Officials:
Andrea S. Boettger, Council, David H. Christian, 1st Ward City Councilor, Eric R. Warmka, 2nd Ward City Councilor, Les P. Schultz, 3rd Ward City Councilor, Larry A. Mack, 4th Ward City Councilor

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording