[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