PUBLIC NOTICE
PUBLISH
(July 1, 2025)
NOTICE OF PUBLIC
HEARING
NOTICE IS HEREBY
GIVEN, that the City
Council of the City of
New Ulm will hold a
public hearing at the
Council Chambers in
the City Hall, 100 North
Broadway Street in
said City at 4:30 p.m.
on Tuesday, July 15
2025, on seven
separate ordinances
amending the New
Ulm Home Rule Char-
ter as set forth in sub-
stance below.
All parties are invited
to attend this public
hearing or to submit
written comments or
questions. Send or ob-
tain any information by
contacting: Chris Dal-
ton, City Manager, 100
North Broadway, New
Ulm, Minnesota 56073,
(507) 233-2121 or
Nicole Jorgensen, Fi-
nance Director, 100
North Broadway, New
Ulm, Minnesota 56073,
(507) 359-8259.
Dated at New Ulm,
Minnesota
This 17th day of June,
2025
www.newulmmn.gov
By Order of the City
Council
Nicole L. Jorgensen
Finance Director
HOME RULE CHAR-
TER OF THE CITY OF
NEW ULM, MIN-
NESOTA
(2025 PROPOSED
AMENDMENTS)
* * * *
ORDINANCE NO.
AN ORDINANCE
AMENDING THE
CHARTER OF THE
CITY OF NEW ULM
. . . THE CITY OF
NEW ULM HEREBY
ORDAINS:
SECTION 1. That the
City Charter for the
City of New Ulm, Sec-
tion 28 – Duties and
Powers of the Mayor,
is hereby amended as
follows (new material is
underlined ; deleted
material is lined out ;
sections and subsec-
tions which are not pro-
posed to be amended
are omitted):
Section 28. Duties
and Powers of the
Mayor. The Mayor
shall be the chief exe-
cutive official of the
City. The Mayor shall
exercise all powers
and perform all duties
conferred on that office
by this Charter, the or-
dinances of the City,
and Minnesota Sta-
tutes. The Mayor shall
have the power to veto
all ordinances and
resolutions enacted or
adopted by the City
Council as fully set
forth in Section 71 ,
and all motions passed
by the Council involv-
ing the expenditure of
public funds or the
granting of licenses or
permits; except that the
Mayor’s veto power
shall not apply to mo-
tions approving or rati-
fying payments already
made in accordance
with the provisions of
this Charter. The May-
or shall be recognized
as the official head of
the City for all ceremo-
nial purposes, and by
the Governor of the
State for the purpose
of a declaration of mar-
tial law. The Mayor
shall study the opera-
tion of the City Govern-
ment and shall report
to the Council any
neglect, dereliction of
duty, or waste on the
part of any official or
department of the City.
The Mayor shall be an
ex officio member of
the City Council and
shall have the same
rights and privileges
accorded the members
of the Council except
those of making mo-
tions, seconding mo-
tions, offering resolu-
tions, seconding reso-
lutions, or voting
thereon.
SECTION 2. Pur-
suant to Minn. Stat.
410.12, subd. 7, t his
ordinance shall be ef-
fective 90 days after its
adoption and publica-
tion.
* * * *
ORDINANCE NO.
AN ORDINANCE
AMENDING THE
CHARTER OF THE
CITY OF NEW ULM
. . . THE CITY OF
NEW ULM HEREBY
ORDAINS:
SECTION 1. That the
City Charter for the
City of New Ulm, Sec-
tion 60, Special Meet-
ings, is hereby amend-
ed as follows (new ma-
terial is underlined ;
deleted material is
lined out ; sections and
subsections which are
not proposed to be
amended are omitted):
Section 60. Special
Meetings. Special
meetings, including
emergency meetings,
may be held at any
time upon call of the
Mayor, or at the re-
quest of any three
Councilors members
acting through the
Mayor, and if for any
reason the Mayor re-
fuses to act upon such
request, then upon the
call of the Councilors
members themselves.
Notice of special meet-
ings and emergency
meetings shall be
given in accordance
with the requirements
of Minnesota Statutes.
SECTION 2. Pur-
suant to Minn. Stat.
410.12, subd. 7, t his
ordinance shall be ef-
fective 90 days after its
adoption and publica-
tion.
* * * *
ORDINANCE NO.
AN ORDINANCE
AMENDING THE
CHARTER OF THE
CITY OF NEW ULM
. . . THE CITY OF
NEW ULM HEREBY
ORDAINS:
SECTION 1. That the
City Charter for the
City of New Ulm, Sec-
tion 66 – Procedure on
Ordinances, is hereby
amended as follows
(new material is under-
lined ; deleted material
is lined out ; sections
and subsections which
are not proposed to be
amended are omitted):
Section 66. Pro-
cedure on Ordi-
nances. The enacting
clause of all ordi-
nances passed by the
Council shall be in the
words: “Be it Ordained
by the City Council of
the City of New Ulm”.
Every ordinance shall
be presented in writing.
Every ordinance, other
than emergency ordi-
nances, shall be con-
sidered by the City
Council at two meet-
ings, and not voted on
until the second meet-
ing. At least three days
shall elapse between
the first and second
consideration of the or-
dinance. The ordi-
nance shall be posted
on the City’s web site
at least ten days before
the City Council meet-
ing at which the ordi-
nance is scheduled for
a final vote. If the City
does not have an elec-
tronic notification sys-
tem, notice of the pro-
posed ordinance must
be posted in the same
location as other public
notices are posted at
least ten days before
the City Council meet-
ing at which the ordi-
nance is scheduled for
a final vote. If the City
has an electronic notifi-
cation system, it must
notify a person of the
notification procedure
at the time the person
applies for a new busi-
ness license from the
city or renewal thereof
, and must notify any
person that has signed
up for e-mail electronic
notification of proposed
ordinances at least ten
days before the City
Council meeting at
which the proposed or-
dinance is scheduled
for a final vote.
SECTION 2. Pur-
suant to Minn. Stat.
410.12, subd. 7, t his
ordinance shall be ef-
fective 90 days after its
adoption and publica-
tion.
* * * *
ORDINANCE NO.
AN ORDINANCE
AMENDING THE
CHARTER OF THE
CITY OF NEW ULM
. . . THE CITY OF
NEW ULM HEREBY
ORDAINS:
SECTION 1. That the
City Charter for the
City of New Ulm, Sec-
tion 87 – Police Depart-
ment and Section 88 –
Police Commission,
are hereby amended
as follows (new materi-
al is underlined ; delet-
ed material is lined out
; sections and subsec-
tions which are not pro-
posed to be amended
are omitted):
Section 87. Police
Department. The Pol-
ice Department of the
City shall consist of a
Chief of Police and
other police officers in
such numbers as the
City Council may from
time to time determine.
The City Manager shall
have the power to ap-
point the Chief of Pol-
ice and other police off-
icers with the participa-
tion of the Police Com-
mission as provided in
Section 88, and to re-
move them as ap-
propriate, in accor-
dance with contractual
and other legal require-
ments ; provided, how-
ever, that removal shall
be subject to confirma-
tion by a majority vote
of the Police Commis-
sion . Disciplinary ac-
tion other than remo-
val shall be deter-
mined and implement-
ed by the Chief of Pol-
ice and/or City
Manager. The Chief of
Police shall be in im-
mediate control and
supervision of all of the
police officers and shall
be responsible for the
faithful performance of
their duties.
Section 88. Police
Commission. The
Police Commission
shall consist of three
members, one of
whom shall be elected
Chair. The Commis-
sion members shall be
appointed by the May-
or, subject to approval
by the City Council,
and shall serve without
compensation for a
three-year term. A
member may serve
two consecutive full
terms, but then must
be retired. After one
year or more has
passed since the end
of a person’s last term,
the person may be
reappointed for one ad-
ditional term. The Pol-
ice Commission shall
conduct interviews of
applicants for police
officer positions and
promotions, including
the Chief of Police, and
shall compile a roster
of recommended can-
didates for use by the
City Manager in mak-
ing appointments to
such positions. The
Commission shall con-
firm or deny a pro-
posed removal by the
City Manager of police
officers other than the
Chief of Police. The
Commission shall ex-
ercise no other control
over the Police Depart-
ment or its employees.
Any complaint made to
the City Manager or
Chief of Police relative
to misconduct of a pol-
ice officer shall be filed
with the Commission
for its consideration be-
fore considering ap-
pointments and promo-
tions. The Commis-
sion shall act as an ad-
visory body and shall
meet with the Chief of
Police and City
Manager at the call of
the Chair or the City
Manager.
SECTION 2. Pur-
suant to Minn. Stat.
410.12, subd. 7, t his
ordinance shall be ef-
fective 90 days after its
adoption and publica-
tion.
* * * *
ORDINANCE NO.
AN ORDINANCE
AMENDING THE
CHARTER OF THE
CITY OF NEW ULM
. . . THE CITY OF
NEW ULM HEREBY
ORDAINS:
SECTION 1. That the
City Charter for the
City of New Ulm, Sec-
tion 101 – Library
Board, is hereby
amended as follows
(new material is under-
lined ; deleted material
is lined out ; sections
and subsections which
are not proposed to be
amended are omitted):
Section 101. Library
Board. The City Coun-
cil shall maintain a
public library for the
use of the general pub-
lic and may levy an an-
nual tax for such pur-
pose. In addition there-
to or in lieu thereof, the
City Council may parti-
cipate in a regional
public library system or
regional library district
established pursuant to
Minnesota Statutes
Chapter 134, including
amendments thereto.
The Library Board shall
have the powers and
duties hereinafter
specified and shall be
comprised of nine
seven residents of the
City, not more than one
of whom may be a
member of the City
Council, each appoint-
ed by the Mayor for a
three-year term, sub-
ject to approval by the
City Council. A
member may serve
two consecutive full
terms, but then must
be retired. After one
year or more has
passed since the end
of a person’s last term,
the person may be
reappointed for one ad-
ditional term.
SECTION 2. Pur-
suant to Minn. Stat.
410.12, subd. 7, t his
ordinance shall be ef-
fective 90 days after its
adoption and publica-
tion.
* * * *
ORDINANCE NO.
AN ORDINANCE
AMENDING THE
CHARTER OF THE
CITY OF NEW ULM
. . . THE CITY OF
NEW ULM HEREBY
ORDAINS:
SECTION 1. That the
City Charter for the
City of New Ulm, Sec-
tion 180, is hereby
amended as follows
(new material is under-
lined ; deleted material
is lined out ; sections
and subsections which
are not proposed to be
amended are omitted):
Section 180. Public
Nuisances . The City
Council may establish
by ordinance the iden-
tification of public nui-
sances and procedures
to abate the public nui-
sances, including the
responsibility of proper-
ty owners or occupants
of property to remove
weeds, rubbish, and
other conditions deter-
mined to be blight or
public health or safety
hazards, to trim and
care for trees and the
removal of unsound
trees on their property,
or to perform other
abatements addressing
public nuisances. If a
property owner or oc-
cupant or other person
as designated by the
ordinance fails to com-
ply with the provisions
of the ordinance, the
City may provide for
the work to be per-
formed, and the costs
of doing so shall be a
charge owed to the
City by the responsible
person. In all cases
where the charges for
work performed have
not been paid to the
City by the responsible
person, the City Coun-
cil shall, once in each
year, assess and levy
the cost of performing
such work upon the
lots and parcels of land
upon which the work
was performed and
which were affected by
the work, and shall col-
lect such assessments,
all in the manner pro-
vided for by the provi-
sions of this Charter,
the ordinances of the
City, or otherwise by
state law for the mak-
ing and collection of
special assessments.
All such assessments
may be combined in
one assessment
proceeding.
SECTION 2. Pur-
suant to Minn. Stat.
410.12, subd. 7, t his
ordinance shall be ef-
fective 90 days after its
adoption and publica-
tion.
* * * *
ORDINANCE NO.
AN ORDINANCE
AMENDING THE
CHARTER OF THE
CITY OF NEW ULM
. . . THE CITY OF
NEW ULM HEREBY
ORDAINS:
SECTION 1. That the
City Charter for the
City of New Ulm, Sec-
tion 221, Duties of City
Manager, is hereby
amended as follows
(new material is under-
lined ; deleted material
is lined out ; sections
and subsections which
are not proposed to be
amended are omitted):
Section 221. Duties
of City Manager. The
City Manager shall
have the following
powers and duties:
(6) To appoint and re-
move all employees of
the Public Utilities ex-
cept as otherwise
specifically provided in
this Charter. Appoint-
ment and removal of
department head posi-
tions the Utility Direc-
tor shall be subject to
the approval of the
Public Utilities Com-
mission. Appointment
of all employees shall
be on the basis of merit
and fitness and shall
be without definite
term.
SECTION 2. Pur-
suant to Minn. Stat.
410.12, subd. 7, t his
ordinance shall be ef-
fective 90 days after its
adoption and publica-
tion.
PUBLISH
(June 17, 24, July 1,
8, 15, 22, 2025)
NOTICE OF MORT-
GAGE FORECLO-
SURE SALE
____________
THE RIGHT TO VE-
RIFICATION OF THE
DEBT AND IDENTITY
OF THE ORIGINAL
CREDITOR WITHIN
THE TIME PROVIDED
BY LAW IS NOT AF-
FECTED BY THIS AC-
TION.
_____________
NOTICE IS HEREBY
GIVEN, that default
has occurred in the
conditions of the fol-
lowing described mort-
gage:
Mortgagor:
Brooks Graham, single
man
Mortgagee:
Mortgage Electronic
Registration Systems,
Inc., as Mortgagee, as
nominee for Everett
Financial, Inc. dba
Supreme Lending, a
Texas Corporation, its
successors and as-
signs
Dated:
May 3, 2024
Recorded:
May 16, 2024
Brown County Record-
er Document No.
A444497
Assigned To:
U.S. Bank National As-
sociation
Dated:
January 2, 2025
Recorded:
January 3, 2025
Brown County Record-
er Document No.
A447045
Transaction Agent:
Mortgage Electronic
Registration Systems,
Inc.
Transaction Agent
Mortgage Identification
Number:
100307110025859534
Lender or Broker:
Everett Financial, Inc.
dba Supreme Lending,
a Texas Corporation
Residential Mortgage
Servicer: U.S. Bank
National Association
Mortgage Originator:
Everett Financial, Inc.
dba Supreme Lending,
a Texas Corporation
LEGAL DESCRIP-
TION OF PROPERTY:
Westerly or front 85
feet, so-called, of Lots
10 and 11, Block 181
North of Center Street,
City of New Ulm,
Brown County, Min-
nesota
This is Abstract Pro-
perty.
TAX PARCEL NO.:
00100118110100
ADDRESS OF PRO-
PERTY:
1026 Center St
New Ulm, MN 56073
COUNTY IN WHICH
PROPERTY IS LO-
CATED: Brown
ORIGINAL PRINCIPAL
AMOUNT OF MORT-
GAGE: $107,800.00
AMOUNT DUE AND
CLAIMED TO BE DUE
AS OF DATE OF NO-
TICE: $117,703.43
That prior to the com-
mencement of this
mortgage foreclosure
proceeding
Mortgagee/Assignee of
Mortgagee complied
with all notice require-
ments as required by
statute; that no action
or proceeding has
been instituted at law
to recover the debt
then remaining
secured by such mort-
gage, or any part
thereof, or, if the action
or proceeding has
been instituted, that the
same has been discon-
tinued, or that an exe-
cution upon the judg-
ment rendered therein
has been returned un-
satisfied, in whole or in
part;
PURSUANT to the
power of sale con-
tained in said mort-
gage, the
above-described pro-
perty will be sold by the
Sheriff of said county
as follows:
DATE AND TIME OF
SALE: August 12,
2025, 10:00 AM
PLACE OF SALE:
Sheriff’s Office Lobby,
15 South Washington
Street, New Ulm, MN
to pay the debt then
secured by said Mort-
gage, and taxes, if any,
on said premises, and
the costs and disburse-
ments, including attor-
neys’ fees allowed by
law subject to redemp-
tion within 6 Months
from the date of said
sale by the
mortgagor(s), their per-
sonal representatives
or assigns.
DATE TO VACATE
PROPERTY: The date
on or before which the
mortgagor must vacate
the property if the mort-
gage is not reinstated
under Minnesota Sta-
tutes section 580.30 or
the property redeemed
under Minnesota Sta-
tutes section 580.23 is
February 12, 2026, at
11:59 p.m.
MORTGAGOR(S)
RELEASED FROM
FINANCIAL OBLIGA-
TION ON MORT-
GAGE: NONE
THE TIME ALLOWED
BY LAW FOR
REDEMPTION BY
THE MORTGAGOR,
THE MORTGAGOR’S
PERSONAL
REPRESENTATIVES
OR ASSIGNS, MAY
BE REDUCED TO
FIVE WEEKS IF A
JUDICIAL ORDER IS
ENTERED UNDER
MINNESOTA STA-
TUTES SECTION
582.032, DETERMIN-
ING, AMONG OTHER
THINGS, THAT THE
MORTGAGED PREM-
ISES ARE IMPROVED
WITH A RESIDEN-
TIAL DWELLING OF
LESS THAN FIVE UN-
ITS, ARE NOT PRO-
PERTY USED IN
AGRICULTURAL
PRODUCTION, AND
ARE ABANDONED.
Dated: June 9, 2025
U.S. Bank National As-
sociation, Assignee of
Mortgagee
By: HALLIDAY, WAT-
KINS & MANN, P.C.
Attorneys for:
U.S. Bank National As-
sociation, Assignee of
Mortgagee
1333 Northland Drive,
Suite 205
Mendota Heights, MN
55120
801-355-2886
651-228-1753 (fax)
THIS COMMUNICA-
TION IS FROM A
DEBT COLLECTOR
ATTEMPTING TO
COLLECT A DEBT.
ANY INFORMATION
OBTAINED WILL BE
USED FOR THAT
PURPOSE.
MN24099.
PUBLISH
(June 24, July 1, 8,
2025)
(Top 3 inches reserved
for recording data)
NOTICE OF TERMI-
NATION OF CON-
TRACT FOR DEED
YOU ARE NOTIFIED:
1. Default has occurred
in the Contract for
Deed (” Contract “)
dated November 1,
2020 and recorded on
November 3, 2020 ,
as Document Number
427861 , in the Office
of the County Recorder
Brown County, Min-
nesota, in which Joel
Craig Kittelson as
Seller, sold to Russell
Leon Swinford, as
Purchaser. This
Grantor’s interest in the
Contract for Deed was
assigned to Spring-
field Economic
Development Author-
ity by Joel Craig Kit-
telson in that assign-
ment dated Sep-
tember 9, 2024, and
recorded January 23,
2025 as Document
Number 447240 in the
Office of the County
Recorder of Brown
County Minnesota. The
real property in Brown
County, Minnesota,
described as follows:
Lot 5, Block 3, Wino-
na & St. Peter Land
Company’s First Ad-
dition, City of Spring-
field, Brown County,
Minnesota;
2. The default is as fol-
lows: Purchaser has
failed to make any
payments under the
contract for deed.
Purchaser has failed
to pay real estate
taxes as required by
the contract for deed.
The total amount due
and owing on the
Contact for Deed is
Eighteen Thousand
and no/100ths Dol-
lars ($18,000.00). Pur-
chaser has failed to
maintain the property
as required by the
contract for deed.
3. For contracts exe-
cuted after August 1,
1976, and prior to Au-
gust 1, 1985, the pur-
chase price was [ ]
Dollars ($ [ ] and the
amount of the pur-
chase price paid by the
Purchaser is [ ] Dol-
lars ($ [ ] , which is [ ]
% of the purchase
price, as calculated in
the manner required by
Minn. Stat. 559.21,
subd. 1e.
4. The conditions con-
tained in Minn. Stat.
559.209 have been
complied with or are
not applicable.
5.
THIS NOTICE IS TO
INFORM YOU THAT
BY THIS NOTICE THE
SELLER HAS BEGUN
PROCEEDINGS
UNDER MINNESOTA
STATUTES, SECTION
559.21, TO TER-
MINATE YOUR CON-
TRACT FOR THE
PURCHASE OF
YOUR PROPERTY
FOR THE REASONS
SPECIFIED IN THIS
NOTICE.
THE CONTRACT
WILL TERMINATE 60
DAYS AFTER
SERVICE OF THIS
NOTICE UPON YOU
[THE FIRST DATE OF
PUBLICATION OF
THIS NOTICE]
(STRIKE ONE)
UNLESS BEFORE
THEN:
(a.) THE PERSON AU-
THORIZED IN THIS
NOTICE TO RECEIVE
PAYMENTS RE-
CEIVES FROM YOU:
(1.) THE AMOUNT
THIS NOTICE SAYS
YOU OWE; PLUS
(2.) THE COSTS OF
SERVICE (TO BE
SENT TO YOU); PLUS
(3.) $100.00 TO AP-
PLY TO ATTORNEYS’
FEES ACTUALLY EX-
PENDED OR IN-
CURRED; PLUS
(4.) FOR CON-
TRACTS EXECUTED
ON OR AFTER MAY
1, 1980, ANY ADDI-
TIONAL PAYMENTS
BECOMING DUE
UNDER THE CON-
TRACT TO THE
SELLER AFTER THIS
NOTICE WAS
SERVED ON YOU;
PLUS
(5.) FOR CON-
TRACTS, OTHER
THAN EARNEST MO-
NEY CONTRACTS,
PURCHASE AGREE-
MENTS, AND EXER-
CISED OPTIONS, EX-
ECUTED ON OR
AFTER AUGUST 1,
1985, $360.00
(WHICH IS TWO PER-
CENT OF THE
AMOUNT IN DE-
FAULT AT THE TIME
OF SERVICE OTHER
THAN THE FINAL
BALLOON PAYMENT,
ANY TAXES, AS-
SESSMENTS, MORT-
GAGES, OR PRIOR
CONTRACTS THAT
ARE ASSUMED BY
YOU); OR
(b.) YOU SECURE
FROM A COUNTY OR
DISTRICT COURT AN
ORDER THAT THE
TERMINATION OF
THE CONTRACT BE
SUSPENDED UNTIL
YOUR CLAIMS OR
DEFENSES ARE FI-
NALLY DISPOSED OF
BY TRIAL, HEARING
OR SETTLEMENT.
YOUR ACTION MUST
SPECIFICALLY
STATE THOSE
FACTS AND
GROUNDS THAT
DEMONSTRATE
YOUR CLAIMS OR
DEFENSES.
IF YOU DO NOT DO
ONE OR THE OTHER
OF THE ABOVE
THINGS WITHIN THE
TIME PERIOD SPECI-
FIED IN THIS NO-
TICE, YOUR CON-
TRACT WILL TER-
MINATE AT THE END
OF THE PERIOD AND
YOU WILL LOSE ALL
THE MONEY YOU
HAVE PAID ON THE
CONTRACT; YOU
WILL LOSE YOUR
RIGHT TO POSSES-
SION OF THE PRO-
PERTY; YOU MAY
LOSE YOUR
RIGHT TO ASSERT
ANY CLAIMS OR DE-
FENSES THAT YOU
MIGHT HAVE; AND
YOU WILL BE EVICT-
ED. IF YOU HAVE
ANY QUESTIONS
ABOUT THIS NO-
TICE, CONTACT AN
ATTORNEY IMMEDI-
ATELY.
6. The name, mailing
address, street ad-
dress or location and
telephone number of
the Seller or of an at-
torney authorized by
the seller to accept
payments pursuant to
this notice is:
Name: Matthew L.
Muske
(check the applicable
box) Seller Attorney for
Seller
Mailing Address: 112
N. Cass, PO Box 143,
Springfield, MN
56087
Street Address or Lo-
cation where the Seller
or the Attorney will ac-
cept payment pursuant
to this notice:
112 N. Cass, PO Box
143, Springfield, MN
56087
Telephone:
(507) 723-6221
7. Russell Leon Swin-
ford is allowed 90
days after the first date
of publication of the no-
tice to comply with the
conditions of the con-
tract, and that the con-
tract will terminate 90
days after the first date
of publication of the no-
tice, unless before the
termination date the
purchaser complies
with the notice.
This person is author-
ized to receive the pay-
ments from you under
this notice.
/s/Matthew L. Muske
Matthew L. Muske,
Attorney No. 0390585
Assistant City Attor-
ney – Springfield
112 N Cass Avenue,
PO Box 143
Springfield, MN
56087
Phone: (507)723-6221
Fax: (507)723-6224
Email:
msp@muskelaw.com