[PAGE 1]
VILLAGE OF PELHAM BOARD OF TRUSTEES
REGULAR MEETING
TUESDAY, APRIL 14, 2026, 8:00 PM
MUNICIPAL CENTER - 200 FIFTH AVENUE, PELHAM, NY 10803
Join by Zoom Video:
https://zoom.us/j/98917409392?pwd=U09KN2MxTnJHWEU2Nm9ndWxQSEgwZz09
Join by Telephone: (929) 205-6099
Meeting ID: 989 1740 9392
Passcode: 030699
AGENDA ITEMS
1. Call to Order
2. Pledge of Allegiance
3. Roll Call
4. Village Trustees’ Reports
5. Village Administrator’s Report
6. Mayor’s Report
7. Public Comments
Non-Recurring Items
8. Public Hearing on the Fiscal Year 2026-27 Tentative Budget
9. Resolution Authorizing the Appointment of a Firefighter in the Village of Pelham Fire
Department
10. Resolution Authorizing Attendance at NYCOM Annual Meeting (5/13/26 – 5/15/26)
11. Resolution Authorizing the Hiring of Joel R. Dichter of Dichter Law LLC as Special Counsel to
Represent Participating Westchester Municipalities in Monitoring the Con Edison Rate
Settlement
12. Other Business
Recurring Items
13. Authorizing Accounts Payable
14. Authorizing Minutes of: March 24, 2026 Regular Meeting
15. Adjournment
Next Regularly Scheduled BOT Meetings:
Tuesday, April 28, 2026 (Note: Fiscal Year 2026-27 Budget Adoption)
Tuesday, May 12, 2026

[PAGE 2]
Village Board of Trustees Regular Meeting Tuesday, April 14, 2026
Item # 1 - Meeting Called to Order:
Item # 2 - Pledge of Allegiance:
Item # 3 - Roll Call:
Attendee Name Present Absent Late
Mayor Mullen ☐ ☐ ☐
Deputy Mayor Carpenter ☐ ☐ ☐
Village Trustee Anderson ☐ ☐ ☐
Village Trustee Eldahry ☐ ☐ ☐
Village Trustee Howell ☐ ☐ ☐
Village Trustee Otondi ☐ ☐ ☐
Village Trustee Solomon ☐ ☐ ☐
Village Administrator Scelza ☐ ☐ ☐
Item # 4 - Village Trustees’ Report:
Village Trustee Anderson
Village Trustee Eldahry
Village Trustee Howell
Village Trustee Otondi
Village Trustee Solomon
Deputy Mayor Carpenter
Item # 5 - Village Administrator’s Report:
Item # 6 - Mayor’s Report

[PAGE 3]
Village Board of Trustees Regular Meeting Tuesday, April 14, 2026
Item # 7 - Public Comments

[PAGE 4]
Village Board of Trustees Regular Meeting Tuesday, April 14, 2026
Non-Recurring Items
Item # 8 – Public Hearing on the Fiscal Year 2026-27 Tentative Budget
VILLAGE OF PELHAM
NOTICE OF PUBLIC HEARING
Scheduling a Public Hearing for the Tentative Budget of the Village of Pelham for Fiscal Year 2026-27
The Board of Trustees of the Village of Pelham hereby schedules a public hearing to be held at 8:00
p.m. on Tuesday, April 14, 2026. This meeting will be held in the Municipal Center at 200 Fifth
Avenue.
A copy of the budget is available at the office of the Village Clerk and on the Villages’ website at
http://www.pelhamny.gov in compliance with New York State Law. Any interested person may
inspect the Tentative Budget or request a copy during normal office hours of 9:00 a.m. to 4:30 p.m.
As required by New York State Law, notice is hereby made that the compensation of the Mayor and
Village Board of Trustees is as follows:
Title Positions Annual Compensation
Mayor (1) $5,000
Trustees (6) $2,000
* Note: The Budget Hearing may be continued for more than one meeting, but must be adjourned
on or before April 20, 2026. By New York State Village Law, the Budget must be adopted on or
before May 1, 2026.
By order of Mayor Chance Mullen and Village Board of Trustees
Adriana Rugova,
Village Clerk
Publication Date: April 9, 2026

[PAGE 5]
Village Board of Trustees Regular Meeting Tuesday, April 14, 2026
Item # 9 – Resolution Authorizing the Appointment of a Firefighter in the Village of
Pelham Fire Department
Whereas, a vacancy currently exists in the Village of Pelham Fire Department due to the retirement
of a Firefighter.
Now, therefore, be it resolved, that the Board of Trustees of the Village of Pelham hereby
confirms the Mayor’s appointment of Michael Dragone of Harrison, New York, a transfer from the
Town/Village of Harrison, to the position of Firefighter (Fifth Grade without EMT) Job Class Code
0106-01, effective April 20, 2026, at an annual salary of $56,649.00, subject to the requirements of
Westchester County Civil Service, the current Village of Pelham Professional Firefighters Association
Collective Bargaining Agreement, Village of Pelham Employee Handbook and any other applicable
regulations in place and for a probationary period of one (1) year; and
Be it further resolved, that the Village Administrator is authorized to take the necessary actions to
effect this appointment.
Vote Record - Item # 9 – Resolution Authorizing the Appointment of a Firefighter in the
Village of Pelham Fire Department
Village of Pelham Board of Trustees Regular Meeting Tuesday, April 14, 2026
Yes/Aye No/Nay Abstain Absent
☐Approved Mayor Mullen ☐ ☐ ☐ ☐
☐Approved as Deputy Mayor Carpenter ☐ ☐ ☐ ☐
Amended Village Trustee Anderson ☐ ☐ ☐ ☐
☐Tabled Village Trustee Eldahry ☐ ☐ ☐ ☐
☐Withdrawn Village Trustee Howell ☐ ☐ ☐ ☐
☐Discussed Village Trustee Otondi ☐ ☐ ☐ ☐
Village Trustee Solomon ☐ ☐ ☐ ☐

[PAGE 6]
Village Board of Trustees Regular Meeting Tuesday, April 14, 2026
Item # 10 – Resolution Authorizing Attendance at NYCOM Annual Meeting (5/13/26 –
5/15/26)
Whereas, the New York State Conference of Mayors and Municipal Officials (“NYCOM”) is an
association of, and for, cities and villages in New York. Since 1910, NYCOM has united local
government officials in an active statewide network focused on the singular purpose of finding the
most effective means of providing essential municipal services; and
Whereas, NYCOM hosts its annual meeting at Sagamore Hotel Bolton Landing each year; and
Whereas, Attendance at this training event is permitted by § 77-b of the General Municipal Law.
Now, therefore, be it resolved, that the Board of Trustees of the Village of Pelham herein
authorizes Village Trustee Solomon to attend the 2026 Annual Meeting at the Sagamore Hotel on
behalf of the Village of Pelham from Wednesday, May 13, 2026 to Friday, May 15, 2026, with cost of
said meeting including travel, hotel and registration fees not to exceed $1,200.00 and to be covered
by the Village.
Vote Record - Item # 10 – Resolution Authorizing Attendance at NYCOM Annual Meeting
(5/13/26 – 5/15/26)
Village of Pelham Board of Trustees Regular Meeting Tuesday, April 14, 2026
Yes/Aye No/Nay Abstain Absent
☐Approved Mayor Mullen ☐ ☐ ☐ ☐
☐Approved as Deputy Mayor Carpenter ☐ ☐ ☐ ☐
Amended Village Trustee Anderson ☐ ☐ ☐ ☐
☐Tabled Village Trustee Eldahry ☐ ☐ ☐ ☐
☐Withdrawn Village Trustee Howell ☐ ☐ ☐ ☐
☐Discussed Village Trustee Otondi ☐ ☐ ☐ ☐
Village Trustee Solomon ☐ ☐ ☐ ☐

[PAGE 7]
Village Board of Trustees Regular Meeting Tuesday, April 14, 2026
Item # 11 - Resolution Authorizing the Hiring of Joel R. Dichter of Dichter Law LLC as
Special Counsel to Represent Participating Westchester Municipalities in Monitoring the
Con Edison Rate Settlement
Whereas, the Westchester Municipal Consortium including the Village of Pelham hired Joel R.
Dichter of Dichter Law LLC to represent participating Westchester County municipalities in Con
Edison’s electric and gas rate case before the New York Public Service Commission; and
Whereas, the New York State Public Service Commission recently approved a three-year rate
settlement with Con Edison starting January 1, 2026; and
Whereas, it is in the best interest of the Village of Pelham and the Westchester Municipal
Consortium that the settlement be monitored for compliance with the terms agreed upon with the
New York State Public Service Commission; and
Whereas, Joel R. Dichter of Dichter Law LLC has the necessary experience and expertise to
represent the interests of the participating municipalities in this matter and has submitted a three-
year monitoring proposal dated February 1, 2026; and
Whereas, the proposal includes monitoring submissions, respond thereto, when necessary,
participate in the WMC specific meetings, and provide periodic updates to the Westchester Municipal
Consortium at a cost of $1,250 per participating municipality per year.
Now, therefore, be it resolved, by the Board of Trustees of the Village of Pelham, as follows:
1) That the Village of Pelham Board of Trustees hereby authorizes the hiring of Joel R. Dichter
of Dichter Law LLC as special counsel to represent participating Westchester municipalities of
the Westchester Municipal Consortium to monitor the approved New York State Public Service
Commission settlement in accordance with the three-year proposal from Joel R. Dichter of
Dichter Law LLC dated February 11, 2026; and
2) The participating municipalities shall share the cost of legal and related fees incurred by
Joel R. Dichter of Dichter Law LLC, with the total annual amount of such representation not to
exceed $1,250 per participating municipality; and
3) The Village Administrator are hereby authorized to take all necessary actions to execute
agreements and related documents and make payments in furtherance of this resolution.
Vote Record - Item # 11 – Resolution Authorizing the Hiring of Joel R. Dichter of Dichter Law
LLC as Special Counsel to Represent Participating Westchester Municipalities in Monitoring
the Con Edison Rate Settlement
Village of Pelham Board of Trustees Regular Meeting Tuesday, April 14, 2026
Yes/Aye No/Nay Abstain Absent
☐Approved Mayor Mullen ☐ ☐ ☐ ☐
☐Approved as Deputy Mayor Carpenter ☐ ☐ ☐ ☐
Amended Village Trustee Anderson ☐ ☐ ☐ ☐
☐Tabled Village Trustee Eldahry ☐ ☐ ☐ ☐
☐Withdrawn Village Trustee Howell ☐ ☐ ☐ ☐
☐Discussed Village Trustee Otondi ☐ ☐ ☐ ☐
Village Trustee Solomon ☐ ☐ ☐ ☐

[PAGE 8]
Village Board of Trustees Regular Meeting Tuesday, April 14, 2026
Item # 12 – Other Business

[PAGE 9]
Village Board of Trustees Regular Meeting Tuesday, April 14, 2026
Recurring Items
Item # 13 - Authorizing Accounts Payable
Village Trustee Anderson is auditing the Accounts Payable.
Whereas, pursuant to § 5-524 of the New York State Village Law, the Board of Trustees shall audit
all claims against the Village.
Now, therefore, be it resolved, that the Board of Trustees of the Village of Pelham after audit of
the following vouchers, authorizes payment for services rendered and materials received, for the
following items that have been submitted to the Treasurer's Office for payment and authorized by the
Village Administrator/Treasurer and Deputy Village Treasurer:
Fund Name: Amount
General Fund (A) $ 464,776.35
Capital Projects Fund (H) $ 368,553.15
Trust & Agency (T) $ 2,450.00
Private Purpose Trust Fund (TE) $ 0.00
Grand Total $835,779.50
Be it further resolved, that the Village Board of Trustees hereby approves payment of the above-
mentioned claims and authorizes payment thereof.
Vote Record - Item # 13 – Resolution Authorizing Accounts Payable
Village of Pelham Board of Trustees Regular Meeting Tuesday, April 14, 2026
Yes/Aye No/Nay Abstain Absent
☐Approved Mayor Mullen ☐ ☐ ☐ ☐
☐Approved as Deputy Mayor Carpenter ☐ ☐ ☐ ☐
Amended Village Trustee Anderson ☐ ☐ ☐ ☐
☐Tabled Village Trustee Eldahry ☐ ☐ ☐ ☐
☐Withdrawn Village Trustee Howell ☐ ☐ ☐ ☐
☐Discussed Village Trustee Otondi ☐ ☐ ☐ ☐
Village Trustee Solomon ☐ ☐ ☐ ☐

[PAGE 10]
Village Board of Trustees Regular Meeting Tuesday, April 14, 2026
Item # 14 - Authorizing Minutes of: March 24, 2026 Regular Meeting
Vote Record - Item # 14 – Resolution Authorizing the Minutes of: March 24, 2026 Regular
Meeting
Village of Pelham Board of Trustees Regular Meeting Tuesday, April 14, 2026
Yes/Aye No/Nay Abstain Absent
☐Approved Mayor Mullen ☐ ☐ ☐ ☐
☐Approved as Deputy Mayor Carpenter ☐ ☐ ☐ ☐
Amended Village Trustee Anderson ☐ ☐ ☐ ☐
☐Tabled Village Trustee Eldahry ☐ ☐ ☐ ☐
☐Withdrawn Village Trustee Howell ☐ ☐ ☐ ☐
☐Discussed Village Trustee Otondi ☐ ☐ ☐ ☐
Village Trustee Solomon ☐ ☐ ☐ ☐
Item # 15 - Adjournment