[PAGE 1]
VILLAGE OF PELHAM BOARD OF TRUSTEES
REGULAR MEETING
TUESDAY, FEBRUARY 10, 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. Resolution Authorizing Street Closure for Pelham Little League Parade
9. Discussion on Celebrating America250 with NYCOM
10. Resolution Authorizing the Execution of a Memorandum of Understanding and Escrow
Agreement between the Village of Pelham and Potential Redeveloper – PHP Partners, LLC.
11. Discussion on Calendar for Fiscal Year 2026-27 Budget Process
12. Other Business
Recurring Items
13. Authorizing Accounts Payable
14. Authorizing Minutes of: January 27, 2026 Work Session and Regular Meeting
15. Adjournment
Next Regularly Scheduled BOT Meetings:
Tuesday, February 24, 2026
Tuesday, March 10, 2026

[PAGE 2]
Village Board of Trustees Regular Meeting Tuesday, February 10, 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, February 10, 2026
Item # 7 - Public Comments

[PAGE 4]
Village Board of Trustees Regular Meeting Tuesday, February 10, 2026
Non-Recurring Items
Item # 8 – Resolution Authorizing Street Closure for Pelham Little League Parade
Whereas, the Pelham Little League has requested permission to host the Pelham Little League
Parade on Saturday, April 11, 2026 (copy attached); and
Whereas, the Pelham Little League shall reimburse the Village for all costs incurred by the Village as
a result of the event, including but not limited to Police Department and Department of Public Works
overtime, and provide a certificate of liability insurance naming the Village as an additional insured in
a form and amount satisfactory to the Village.
Now, therefore, be it resolved, that the Board of Trustees of the Village of Pelham herein
authorizes the closing of Fifth Avenue between Lincoln Avenue and Colonial, and Third Street from
Fourth Avenue to Seventh Avenue on Saturday, April 11, 2026, from 8:30 a.m. to 10:30 a.m. for the
2026 Pelham Little League Parade; and
Be it further resolved, that the Board of Trustees of the Village of Pelham authorize the
appropriate Village officials and staff to take the necessary and appropriate actions to allow this event
to take place.
Vote Record - Item # 8 – Resolution Authorizing Street Closure for Pelham Little League
Parade
Village of Pelham Board of Trustees Regular Meeting Tuesday, February 10, 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 5]
Village Board of Trustees Regular Meeting Tuesday, February 10, 2026
Item # 9 – Discussion on Celebrating America250 with NYCOM

[PAGE 6]
Village Board of Trustees Regular Meeting Tuesday, February 10, 2026
Item # 10 – Resolution Authorizing the Execution of a Memorandum of Understanding
and Escrow Agreement between the Village of Pelham and Potential Redeveloper – PHP
Partners, LLC.
Be it resolved, that the Board of Trustees of the Village of Pelham hereby authorizes the Mayor to
execute to the attached Memorandum of Understanding and Escrow Agreement between the Village
of Pelham and Potential Redeveloper – PHP Partners, LLC.
Vote Record - Item # 10 – Resolution Authorizing the Execution of a Memorandum of
Understanding and Escrow Agreement between the Village of Pelham and Potential
Redeveloper – PHP Partners, LLC.
Village of Pelham Board of Trustees Regular Meeting Tuesday, February 10, 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]
MEMORANDUM OF UNDERSTANDING BETWEEN VILLAGE OF PELHAM AND
POTENTIAL REDEVELOPER - PHP PARTNERS LLC
This Memorandum of Understanding (“MOU”) is made as of this 10th day of February
2026 (“Effective Date”) by and between PHP PARTNERS LLC and/or its successors and assigns
“Redeveloper”) and the VILLAGE OF PELHAM (“Village”), pursuant to the General Municipal
Law of the State of New York, Article 18-C, Section 970-A, et seq. (the “Municipal
Redevelopment Law”).
I. BACKGROUND.
A. On May 28, 2025 the Village issued an RFQ/P in connection with the potential
redevelopment of the Pelham Picture House and one or more of the adjacent parcels on
Wolfs Lane (collectively, the “Wolfs Lane Redevelopment Properties” or “Project Area”);
specifically:
1. Picture House Regional Film Center, a/k/a the Pelham Picture House
(Address: 175 Wolfs Lane, Pelham, NY 10803/SBL 163.51-1-31), in partnership
with the Village;
2. 163 Wolfs Lane, Pelham, NY 10803/SBL 163.51-1-32;
3. 151 Wolfs Lane, Pelham, NY 10803/SBL 163.51-1-33; and
4. 149 Wolfs Lane, Pelham, NY 10803/SBL 163.51-1-35.
The RFQ/P was issued by the Village in connection with its exploration of a potential
public-private partnership agreement to facilitate the expansion, redevelopment,
rehabilitation and future operations of the Wolfs Lane Redevelopment Properties. The
RFQ/P was issued to comprehensively redevelop the Project Area by eliminating negative
and blighting influences, and by providing coordinated improvements; to create well-
planned, environmentally sensitive redevelopment which will provide opportunities for,
e.g., retail, commercial, and residential uses; to provide a functional physical layout of the
Project Area and removal of impediments to revitalization; to control land use by sound
planning, redeveloper vision, and implementation of important Village objectives; to
provide for economic stabilization, and increase in the tax base of the Project Area; to
improve the Village in general, by redeveloping currently underutilized properties, which
can reestablish investment confidence in the Project Area and contiguous neighborhoods;
and to attract additional private investment in the Village.
B. The Village envisions a mixed-use redevelopment on all or some of the lots within
the Project Area (the “Project”), which may or may not include:
• Master Plan with phased development options/mix of public, commercial, and residential
uses.
{HL838201.3} 1

[PAGE 8]
• Structured or integrated public parking for shoppers, diners and moviegoers.
• Flexible community space and public amenities that are ADA accessible, and provide
space for seniors and/or teens.
• Street beautification, pedestrian-friendly design, green space and public realm
improvements
• Modernized Picture House facility with state-of-the-art / high-quality sound and
projection spacious and elegant lobby for pre and post film events, together with upgraded
concessions area flexible and tech-advanced education space.
C. The above description of the Project is to summarize the parties’ shared vision for
the redevelopment of the Project Area at this juncture. The Village finds on a preliminary
basis that the Project will not be financially feasible without the use of tax increment
financing as authorized by the Municipal Redevelopment Law.
D. The parties acknowledge that the Village cannot commit itself to any specific
outcome with respect to the Project until the completion of the environmental review
process pursuant to the State Environmental Quality Review Act (“SEQRA”), and any
future final approval of the Project shall be subject to final unappealable approvals from
the Village’s land use and zoning boards and the Village Board, in accordance with the
Village Code.
E. The Village also conducted a Blight Study, which was prepared by NHB Planning
Group, dated December 1, 2025 (the “Blight Study”). The Blight Study was performed to
“evaluate existing conditions within the Wolfs Lane corridor to determine whether the area
meets the statutory definition of “blight” and, therefore, qualifies for designation as a
Redevelopment Area.” See Blight Study at Exhibit “1.
F. The Blight Study provides the factual basis for the preparation of a Redevelopment
Plan and was prepared in order to “support future redevelopment activities in the Village
of Pelham that may involve the use of public funds through the creation of a public-private
partnership for the redevelopment of property considered blighted, the assembly of land
for redevelopment, infrastructure improvements, and incentivizing private reinvestment.
The findings presented here are intended to ensure legal sufficiency and transparency in
the blight designation process.” See Exhibit “1.”
G. The Blight Study concluded that the Wolfs Lane Redevelopment Properties were
observed to have conditions that contribute to blight in the Wolfs Lane Corridor “based on
field observations completed in September and October 2025.” See Exhibit “1.”
H. The Village considered all proposals submitted by various developers in response
to the RFQ/P, and it met with each developer to understand their vision for the
redevelopment. After careful review by the Village, it chose PHP Partners, LLC (“PHP”
or the “Redeveloper”) as the preferred redeveloper for the potential redevelopment of the
2
DM2\301286963.17
4902-5077-7482, v. 1

[PAGE 9]
Wolfs Lane Redevelopment properties situated in the Wolfs Lane Corridor. Subsequently,
the Village has negotiated this MOU with PHP in order to move forward with the
redevelopment process, subject to approval by the Village Board.
NOW, THEREFORE, the Village and Redeveloper hereby agree as follows:
A. EXCLUSIVE NEGOTIATIONS.
1. The purpose of this MOU is to give the Village and the Redeveloper time
to exclusively negotiate a redevelopment agreement between the parties (the
“Redevelopment Agreement”) and, thereafter, to give Redeveloper the right to
perform due diligence related to the Project Area for a defined period so that it may
contact, negotiate, and prepare preliminary MOUs with the owners of the Picture
House, other potential end users and tenants for the Project Area, acknowledging
that the Redeveloper will be expending its time and resources to evaluate the
feasibility of bringing presently unidentified public, commercial and residential
uses to the Project Area.
2. From the effective date of this MOU the parties acknowledge and agree that
they shall diligently and in good faith work for the next six (6 months), subject to
any mutually agreed upon extensions, to negotiate and execute a mutually
acceptable Redevelopment Agreement. The Redevelopment Agreement will
include a period in which to allow the Redeveloper to undertake due diligence
which may include environmental testing, geotechnical testing, and the preparation
of one or more modified Conceptual Plans of the development for the Property
(“Due Diligence Period”). During the Due Diligence Period, subject to any
mutually agreed upon extensions, the Redeveloper will provide a detailed Concept
Plan(s) to the Village for its reasonable review and approval. The Village shall
review fully the Concept Plan and advise Redeveloper if it is satisfactory within
sixty (60) days after receipt of same.
3. The Redevelopment Agreement shall contain a separate condemnation
agreement to be incorporated therein, that permits the Village to acquire one or
more of the parcels in the Project Area through its powers of eminent domain if the
redeveloper is unable to purchase any of the parcels in the Project Area privately,
after demonstrating its good faith, reasonable efforts to do so, with agreed upon
reimbursements to the Village. During the term of this MOU through the
consummation (or termination) of the Redevelopment Agreement, the Village
agrees that it will not negotiate with or enter into any agreements with any other
party or tenants with respect to the Project Area and the Project without the written
consent of the Redeveloper (“Exclusivity Period”). In the event the parties do not
enter a Redevelopment Agreement before the termination of this MOU, then the
Exclusivity Period shall terminate.
4. The Village warrants and represents that to the best of its knowledge, there
are no extant agreements or claims relating to the Project Area that may be asserted
3
DM2\301286963.17
4902-5077-7482, v. 1

[PAGE 10]
by any other party or Redeveloper. Should either party fail to negotiate diligently
and in good faith toward a Redevelopment Agreement or fail to act in good faith,
then the other party may terminate or withdraw from this MOU at any time, upon
written notice to the other party, and the parties hereto shall thereupon have no
further rights or claims against each other.
5. This MOU shall otherwise terminate upon the earlier of: (i) withdrawal by
either Party by delivery of written notice in accordance with the terms hereof prior
to the execution of the Redevelopment Agreement, (ii) expiration of the Due
Diligence Period without an extension agreed to in writing by the Parties, or (iii)
the Parties’ execution of a Redevelopment Agreement.
B. ESCROW FOR PROFESSIONAL FEES
1. Redeveloper shall pay its own professional fees, including engineering, legal, and its
miscellaneous consulting fees.
2. Upon execution of the Redevelopment Agreement, Redeveloper shall pay into an
escrow fund maintained by the Village, subject to a separate escrow agreement to be
entered into by and between the parties (the “Escrow Agreement”) the sum of
$50,000.00 to cover the cost of the Village’s professional fees, including any
consultant’s costs to review the zoning and land use applications submitted by the
Redeveloper in furtherance of the Project, as well all negotiations of the MOU and
Redevelopment Agreement, with such escrow to be replenished from time to time, as
per the terms of the Escrow Agreement.
3. The Village covenants to provide Redeveloper with a monthly bill of all professional
fees on a timely basis, including all invoices submitted to the Village from its attorneys
and/or consultants for which it is seeking reimbursement through the escrow account
(“Consultant Invoices”). The Village shall provide Redeveloper with all Consultant
Invoices received while the parties are negotiating during the Redevelopment Period
for which it will seek reimbursement in connection with the negotiation and execution
of the Redevelopment Agreement.
C. EFFECT OF MEMORANDUM OF UNDERSTANDING.
1. Except for the Parties’ obligations to negotiate exclusively and in good faith as set forth
herein, and the obligation of Redeveloper to pay professional costs and fees as set forth
in the Escrow Agreement, this MOU shall be construed as a statement of the Parties’
intent to negotiate only, and the Parties’ respective rights and obligations for the Project
shall be fully defined in a Redevelopment Agreement, if one is executed by the Parties.
2. The parties further hereby agree as follows:
a. The Village agrees to negotiate in good faith with Redeveloper to provide
for reasonable time frames in the Redevelopment Agreement for obtaining of
4
DM2\301286963.17
4902-5077-7482, v. 1

[PAGE 11]
approvals, performance of construction obligations subject to obtaining all required
approvals, financing and for commencement of construction of the Project.
b. The Village agrees to apply for and execute all documentation necessary in
connection with all reasonably available brownfield or other publicly available
governmental funding identified by Redeveloper for remediation and other grant
funds that are available in connection with the Project (e.g., new markets tax credits,
renewable tax credits, Inflation Reduction Act funds for 179-D projects, carbon
sequestration projects, electric car chargers, etc.), provided that Redeveloper shall
prepare and once the Village has executed such applications, Redeveloper shall file
all such applications at Redeveloper’s cost. Redeveloper shall pay any application
fees associated with any such applications. Notwithstanding the foregoing, the
Village shall not be required to perform any environmental remediation of the
Project Area at any time, except to the extent any such remediation is necessary to
remediation conditions attributable to any intentional acts by the Village.
c. The Village agrees to provide Redeveloper, and the Redeveloper agrees to
provide to the Village, copies of all professional reports, plans and studies
conducted to date and going forward, upon receipt of same from any of the
Village’s consultants retained for purposes of reviewing, planning and consulting
regarding the Project, and the Village agrees that Redeveloper may communicate
with any of the Village’s professionals that are engaged in any redevelopment
planning in connection with the Project, including any and all professionals
involved in any remediation activities affecting the Property and the Project. The
Village shall, to the extent permitted by law, maintain all such materials received
from the Redeveloper as confidential proprietary information not subject to public
disclosure without the written consent of the Redeveloper.
d. If, after diligent and good faith negotiations, the parties do not execute a
Redevelopment Agreement, or if this MOU expires, is terminated, withdrawn, or is
otherwise no longer in place, then this MOU shall be void and without recourse,
and neither Party shall have any further obligation to the other hereunder, and all
remaining monies held in the escrow fund pursuant to the Escrow Agreement by
the Village pursuant to Paragraph 3 hereof.
e. Environmental Conditions/Utility Issue. The Village makes no representation as to
the environmental condition of the Project Area or the presence or absence of
environmental contamination on the Wolfs Lane Corridor Redevelopment
Properties.
f. The Redeveloper may apply for funding from all potential sources available, and
the Village will assist in that process, provided there is no cost to the Village to do
so.
5
DM2\301286963.17
4902-5077-7482, v. 1

[PAGE 12]
D. NOTICES
Notice to the Parties shall be in writing and addressed as follows, with email to the
addresses provided herein with proof of transmittal being acceptable as duly required written
notice under this MOU:
To The Village:
Christopher Scelza, Village Administrator
Village of Pelham
200 Fifth Avenue
Village of Pelham, New York 10803
Email: chris.scleza@pelhamny.gov
With a Copy To:
Jennifer Polovetsky, Esq.
Duane Morris, LLP
22 Vanderbilt
335 Madison Avenue, 23rd Floor
New York, New York 10017
Email: jpolovestsky@duanemorris.com
David Amerikaner, Esq.
Duane Morris LLP
30 South 17th Street
Philadelphia, PA 19103
Email: DBAmerikaner@duanemorris.com
To Redeveloper:
PHP Partners LLC
441 Lexington Avenue, Suite 1202
New York, New York 10017
Email: patrick@excelsiorhousing.com
With a Copy To:
David J. Cooper, Esq.
Zarin & Steinmetz LLP
81 Main Street, Suite 145
White Plains, NY 10601
Email: Dcooper@zarin-steinmetz.com
6
DM2\301286963.17
4902-5077-7482, v. 1

[PAGE 13]
E. AMENDMENTS
Any amendments to this MOU shall be in writing and shall require mutual written
agreement of the Parties.
F. MUTUAL DRAFTING.
The Parties agree that, for purposes of construction, each Party shall be deemed to have
been an author of this Agreement, and no presumptions or assumptions shall be made against the
drafter of this MOU in the interpretation of the meaning or intent of any language used herein.
G. AUTHORITY.
Each Party to this MOU represents and warrants that the person executing this instrument
on behalf of the respective Party has the authority to do so and to bind that Party.
H. GOVERNING LAW.
This Agreement shall be governed and construed under the laws of the State of New York.
I. COUNTERPARTS
This MOU may be executed in counterparts, together which will be an original and all such
counterparts together will represent but one and the same instrument. This MOU shall become
effective when counterparts have been signed by each of the parties and delivered to the other
party. Signatures delivered by facsimile and other forms of electronically signed documents
provided in like manner such as by e-mail shall be acceptable for purposes of this paragraph and
shall have the same force and effect as original signatures.
SIGNATURES ON FOLLOWING PAGE
[REMAINING PAGE LEFT BLANK]
7
DM2\301286963.17
4902-5077-7482, v. 1

[PAGE 14]
This Memorandum of Understanding is executed as of this 10th day of February 2026.
WITNESS OR ATTEST: WITNESS OR ATTEST:
_________________________ __________________________
PHP PARTNERS LLC VILLAGE OF PELHAM
By: __________________________ By: _______________________
Name: __________________________ Name: Chance Mullen
Title: __________________________
Title: Mayor
8
DM2\301286963.17
4902-5077-7482, v. 1

[PAGE 15]
ESCROW AGREEMENT
This ESCROW AGREEMENT ("Agreement") is made this ___________ of _____________
2026 ("Effective Date"), between the VILLAGE OF PELHAM ("Village"), a Municipal
Corporation having its principal office and place of business at Village Hall, 200 Fifth Avenue,
Pelham, New York, and PHP PARTNERS LLC ("PHP"), a limited liability company formed
under the laws of the State of New York that is authorized to transact business in the State of New
York, with offices located at 441 Lexington Avenue, Suite 1202, New York, NY 10017. The Village
and PHP (each a "Party") are collectively referred to herein as the "Parties."
WHEREAS, the Village Board of Trustees ("Village Board") selected PHP as the preferred
developer to design, redevelop and build the privately owned Pelham Picture House and adjacent
parcels, with such redevelopment envisioned to become a privately-owned and operated mixed-use
development, with public parking spaces and potential community space (the "Project") on certain
privately owned properties; and
WHEREAS, as of ____________, 2026 , the Parties have entered into this Escrow Deposit
Agreement in which PHP agrees, upon the parties entering into a Master Redeveloper Agreement
and Condemnation Agreement (“Redeveloper Agreement”), to deposit with the Village the sum of
$50,000.00 in a non-interest-bearing trust and agency account, separate and apart from the Village's
other accounts, to be drawn upon by the Village in accordance with the provisions of the Escrow
Deposit Agreement ("Escrow Deposit"); and
WHEREAS, the Village and PHP intend to enter into a Memorandum of Understanding
(“MOU”) simultaneously herewith, followed by the Redeveloper Agreement (subject to Village
Board approval) setting forth the terms and conditions of the Project; and
WHEREAS, the Project will require certain approvals from the Village; and
WHEREAS, the Parties agree that the Village will incur legal, consulting, and other costs in
its review of the application, including review of the Project under the State Environmental
Quality Review Act ("SEQRA"); and
WHEREAS, the Parties agree that PHP shall be responsible for paying for certain of the
legal, consulting, and other costs that the Village will incur in connection with the negotiation of
the MOU and Redeveloper Agreement, as well as the subsequent Project review, by depositing
monies into escrow with the Village in accordance with the terms set forth in this Agreement.
NOW, THEREFORE, it is hereby agreed by and between the-Parties hereto, as follows:
1. Upon the parties entering into a Redeveloper Agreement, PHP shall be responsible to pay the
following costs incurred by the Village, to be drawn upon from escrow accounts in
accordance with the terms of this Agreement:
a. General Costs: Pursuant to Chapter 7 of the Village Code, PHP shall pay the
reasonable costs incurred by the Village in connection with attorneys' fees and any
engineering reviews of the Project ("General Costs"), in accordance with Paragraph
3 herein. The General Costs shall include, and PHP shall be responsible for paying
DM2\301232735.8

[PAGE 16]
upon the execution of the Redeveloper Agreement, the costs incurred by the Village
in connection with the negotiation of the MOU and potential Redeveloper
Agreement and subsequent Project Review. The Parties agree that the General Costs
covered by the Escrow hereunder shall not include litigation costs, and that the
Parties shall address the allocation of any litigation costs as part of the condemnation
clauses in any Redeveloper Agreement.
2. The Village shall place any sums deposited by PHP into non-interest-bearing trust and agency
accounts, separate and apart from the Village's other accounts, to be drawn upon by the Village
in accordance with the provisions of this Agreement. The Village shall create a non-interest-
bearing trust and agency account to be used for the General Costs set forth in Paragraph l(a),
3. Initial Deposits:
a. General Costs: Within ten (10) days of the effective date of the Redeveloper
Agreement, PHP shall deposit the sum of $50,000.00 into the trust and agency account
for the General Costs. In the event that the balance in the trust and agency account for
the General Costs falls below $10,000, PHP shall replenish that account with additional
funds to its original amount of $50,000.00 within ten (10) days of its receipt of written
notice from the Village or its counsel.
4. The Village shall pay expenses that are to be paid from the trust and agency accounts under this
Agreement in accordance with its regular bill paying cycle. The Village shall provide copies
of the invoices for such expenses to PHP immediately upon receipt (including during the
period in which the Parties are negotiating the MOU and Redeveloper Agreement), but in no
event later than five (5) days from receipt. PHP shall have fifteen (15) days from its receipt of
the invoice to object in writing to the payment of any invoice (or portion thereof) ("Written
Objection"). Any Written Objection shall be submitted to the Village Administrator, and shall
set forth the reasons for the objection. Upon receipt of a Written Objection, the Village
Administrator shall examine the record and prepare a written response. The Village
Administrator shall present the Written Objection and the Village Administrator's response to
the Village Attorney, and to the Village Board at its next regular meeting and the Village
Board shall determine if the expense shall be paid. The determination of the Village Board
shall be final, subject to review as may be available by law. Should PHP submit a Written
Objection, PHP shall not be required to replenish the escrow accounts until the Village Board
makes a final determination.
5. As of the Effective Date, this Agreement supersedes any other Agreements between the
Parties pertaining to escrow, including, but not limited to the Escrow Deposit Agreement.
DM2\301232735.8
4904-3592-2315, v. 1

[PAGE 17]
IN WITNESS WHEREOF, the Parties hereto have executed this Agreement on the day
and year first written above.
By: Village of Pelham
_____________________________
Name: Christopher Scelza
Title: Village Administrator
By: PHP Partners LLC
______________________________
Name: Patrick Normoyle
Title: Member
DM2\301232735.8

[PAGE 18]
Village Board of Trustees Regular Meeting Tuesday, February 10, 2026
Item # 11 - Discussion on Calendar for Fiscal Year 2026-27 Budget Process

[PAGE 19]
Village Board of Trustees Regular Meeting Tuesday, February 10, 2026
Item # 12 – Other Business

[PAGE 20]
Village Board of Trustees Regular Meeting Tuesday, February 10, 2026
Recurring Items
Item # 13 - Authorizing Accounts Payable
Village Trustee Eldahry 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) $ 123,790.04
Capital Projects Fund (H) $ 80,185.11
Trust & Agency (T) $ 0.00
Private Purpose Trust Fund (TE) $ 0.00
Grand Total $203,975.15
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, February 10, 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 21]
Village Board of Trustees Regular Meeting Tuesday, February 10, 2026
Item # 14 - Authorizing Minutes of: January 27, Work Session and Regular Meeting
Vote Record - Item # 14 – Resolution Authorizing the Minutes of: January 27, Work Session
and Regular Meeting
Village of Pelham Board of Trustees Regular Meeting Tuesday, February 10, 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