New Ulm City Council Approves Key Tax Abatement Programs and Explores Snow Removal Policy Changes

The New Ulm City Council held a meeting on March 3rd, 2026, where several decisions were made concerning tax abatement programs for local development projects and policy considerations for snow removal practices. The council approved tax abatement agreements for housing and commercial projects and deliberated on snow removal charges and response times.

A major focus of the meeting was the approval of two tax abatement programs, crucial for facilitating local development. The first program involved a collaborative effort between the city, Garden Terrace Newm 2 LLC, and Oak Hills Living Center. This agreement pertains to a planned three-story senior apartment building on North Garden Street, comprising 39 units and enclosed parking. The tax abatement, totaling $585,176 over ten years, was initially approved but required re-approval due to a procedural oversight. The council discussed the necessity of the program, given the high project costs, and unanimously re-approved the agreement after rectifying the public hearing notice issue.

The second tax abatement program concerned SLD Properties LLC, targeting a multi-tenant commercial project at 318 to 326 North Broadway. This project aims to transform a former single-family residence into a commercial space with three storefronts and a parking lot. The tax abatement, amounting to $256,958 over 13 years, will help cover soil remediation expenses at the site. The council recognized the project’s potential to enhance the central business district and approved the program unanimously.

The council also addressed snow removal policies, specifically the administrative fees imposed on residents for snow removal services. A proposal was made to extend the response time for snow removal from 24 to 48 hours, aligning with practices in other cities. This change aims to alleviate the burden on residents during snow events. Discussions highlighted the necessity of the current administrative fee, emphasizing its role in covering the city’s costs for handling complaints and claims. While some members expressed concerns about the fairness of the fees, the council acknowledged the importance of timely snow removal for public safety.

The council examined complaints related to snow removal charges on three specific properties. A resident, Andrew Mau, contested the city’s enforcement actions, claiming they were premature and supported his argument with weather records and communication logs. The council deliberated on the conflicting timelines and ultimately decided to deny the appeals for two properties while directing staff to investigate the third case further.

In addition to these topics, the council approved a conditional use permit for Royal Oak Recycling to operate a transfer facility for recyclable materials on North Front Street. The facility will focus on shipping and receiving recyclable materials without processing them on-site. The approval included conditions such as prohibiting exterior storage and ensuring compliance with city code standards. The council also granted a variance for the same property, reducing the minimum parcel area and setback requirements due to the facility’s indoor operations and existing physical barriers.

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 L. Backer
City Council Officials:
, Andrea S. Boettger, Council, David H. Christian, 1st Ward City Councilor, Eric R. Warmka, 2nd Ward City Councilor, Thomas E. Schmitz, 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
Dauphin 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