15 West Kellogg Blvd.  
Saint Paul, MN 55102  
651-266-9200  
Board of Commissioners  
Minutes  
May 5, 2026 - 9 a.m.  
Council Chambers - Courthouse Room 300  
The Ramsey County Board of Commissioners met in regular session at 9:02 a.m. with the following  
members present: Jebens-Singh, McMurtrey, Moran, Xiong and Chair Ortega. Commissioner McGuire  
joined the board meeting remotely pursuant to Minnesota Statutes 13D.02, Subdivision 2.  
Commissioner Miller was excused. Also present were Ling Becker, County Manager, and Jada Lewis,  
Civil Division Director, Ramsey County Attorney's Office.  
ROLL CALL  
Present:  
Jebens-Singh, McGuire, McMurtrey, Moran, Ortega, and Xiong  
Excused: Miller  
PLEDGE OF ALLEGIANCE  
LAND ACKNOWLEDGEMENT  
Presented by Commissioner McMurtrey.  
Agenda of May 5, 2026 is Presented for Approval  
1.  
Sponsors: County Manager's Office  
Approve the agenda of May 5, 2026.  
Motion by Moran, seconded by Xiong. Motion passed.  
Aye:  
Jebens-Singh, McGuire, McMurtrey, Moran, Ortega, and Xiong  
Excused: Miller  
Minutes from April 28, 2026 are Presented for Approval  
2.  
Sponsors: County Manager's Office  
Approve the April 28, 2026 Minutes.  
Motion by Xiong, seconded by Moran. Motion passed.  
Aye:  
Jebens-Singh, McGuire, McMurtrey, Moran, Ortega, and Xiong  
Excused: Miller  
PROCLAMATION  
Proclamation: American Indian Month  
3.  
Sponsors: Policy & Administrative Strategy  
Presented by Commissioner McMurtrey. Discussion can be found on archived video.  
Proclamation: Correctional Officers Week  
4.  
Sponsors: Sheriff's Office, Community Corrections  
Presented by Commissioner Moran. Discussion can be found on archived video.  
ADMINISTRATIVE ITEMS  
2026 Special Board of Appeal and Equalization  
Sponsors: County Assessor's Office  
6.  
1. Appoint the Special Board of Appeal and Equalization members and designated chairs,  
to conduct the 2026 Ramsey County Special Board of Appeal and Equalization, as  
needed, on meeting days June 16, 2026 and adjourn on completion of business  
(excluding Saturday):  
Bryan Clapper - District 1  
Patrick Todd (Chair) - District 2  
Patty Lammers - District 3  
Artika Tyner - District 4  
John Mascari - District 5  
Patrick Guernsey - District 5  
Jeanette Jones - District 6  
Joy Erickson (Chair) - District 7  
Jessi Glancey - County Manager appointed  
Susan Gilmer - County Manager appointed  
2. Approve the Procedural Rules to be adhered to by the 2026 Ramsey County Special  
Board of Appeal and Equalization.  
3. Approve the Code of Ethics and Conduct Guidelines to be adhered to by the 2026  
Ramsey County Special Board of Appeal and Equalization.  
4. Authorize the County Manager to approve the payment of expenses for the 2026  
Ramsey County Special Board of Appeal and Equalization and expenses for training for  
2027 Ramsey County Special Board of Appeal and Equalization members as required  
by Minnesota Statutes, Section 274.13.  
Motion by McMurtrey, seconded by Xiong. Motion passed.  
Aye:  
Jebens-Singh, McGuire, McMurtrey, Moran, Ortega, and Xiong  
Excused: Miller  
Resolution: B2026-053  
Local Option Disaster Tax Abatement  
Sponsors: County Assessor's Office  
7.  
Approve the property tax abatement, and any penalty and interest, with a reduction of $10,000  
or more for:  
·
19-29-22-32-0142, 80 Cottage Ave W, Saint Paul, MN  
Motion by McMurtrey, seconded by Xiong. Motion passed.  
Aye: Jebens-Singh, McGuire, McMurtrey, Moran, Ortega, and Xiong  
Excused: Miller  
Resolution: B2026-054  
Property Tax Abatements  
8.  
Sponsors: County Assessor's Office  
Approve the property tax abatements, and any penalty and interest, with a reduction of  
$10,000 or more for:  
27-29-23-14-0030, 1125 Energy Park Dr, Saint Paul, MN  
34-29-23-42-0002, 1246 University Ave W, Saint Paul, MN  
Motion by McMurtrey, seconded by Xiong. Motion passed.  
Aye: Jebens-Singh, McGuire, McMurtrey, Moran, Ortega, and Xiong  
Excused: Miller  
Resolution: B2026-055  
Third Amendment to Single Source Agreement with Environmental Systems  
Research Institute, Inc. for Enterprise License Agreement  
5.  
Sponsors: Information Services  
1. Approve the third amendment to the Single Source Agreement with Environmental  
Systems Research Institute, Inc., 380 New York St., Redlands CA 92373, for an  
Enterprise License Agreement for the period upon execution through April 6, 2030, in  
accordance with the rates established in the Agreement.  
2. Authorize the Chair and Chief Clerk to execute the amendment to the agreement.  
3. Authorize the County Manager to execute amendments to the agreement in accordance  
with the county’s procurement policies and procedures, provided the amounts are within  
the limits of available funding.  
Presented by Alex Kotze, Deputy County Manager, County Operations; Matt Koukol, Manager,  
Information Services Department. Discussion can be found on archived video.  
Motion by Jebens-Singh, seconded by McMurtrey. Motion passed.  
Aye:  
Jebens-Singh, McGuire, McMurtrey, Moran, Ortega, and Xiong  
Excused: Miller  
Resolution: B2026-056  
LEGISLATIVE UPDATE  
Presented by Commissioner McGuire. Discussion can be found on archived video.  
COUNTY CONNECTIONS  
Presented by County Manager, Ling Becker. Discussion can be found on archived video.  
OUTSIDE BOARD AND COMMITTEE REPORTS  
Discussion can be found on archived video.  
BOARD CHAIR UPDATE  
Presented by Chair Ortega. Discussion can be found on archived video.  
ADJOURNMENT  
Chair Ortega declared the meeting adjourned at 10:25 a.m.