Board of Supervisors

The Board of Supervisors is a legislative body for the unincorporated area of Imperial County.  There are five (5) Board members whose districts are outlined on the illustrated map.  Each Board member is elected every four (4) years (terms are staggered) by the registered voters within their districts.  The Board elects a Chairperson every year, as it deems necessary, from among its members.  Any Supervisor’s seat which becomes vacant during a member’s four year term can be filled by appointment by the Governor’s Office or special election.

The Board of Supervisors typically meet every Tuesday, except on holidays or whenever the Board deems it necessary to meet, which may include the continuing of meetings to another date.  The Board has the power to contract, accept grants, funds or services from other public or private agencies in connection with any program judged by the Board to be relevant to its function, which does not violate any locatl, state, or federal laws. 

The Board of Supervisors is the ultimate decision-making entity with regards to land use permit applications, zone changes, general plan amendments, ordinance revisions, and the adoption of a revised general plan.

The Board, acting with the advice of the County Executive Officer, and various Department Heads, may determine the compensation, number and general duties of personnel employed by the County.  The Board is authorized to perform other duties and exercise any other powers, which are granted by or, are in compliance with laws of the State of California.

Supervisors

Jesus E. Escobar
Division 1
Luis A. Plancarte
District 2
Michael W. Kelley
Division 3
Ryan E. Kelley
Division 4
John Hawk
Division 5

Hearings

Hearings are held every Tuesday at 11:00 AM in the Board Room at 940 Main St, El Centro, CA 92243, except on holidays or whenever the Board deems it necessary to meet, which may include the continuing of meetings to another date.

Listen to hearings live or browse archived hearings.

Hearing Notice Packages
Salton Group, LLC ZC21-0004
December 13, 2022 at 11:00 AM
Read | Download
[1]
Marty Coyne Zone Change #18-0001 and Parcel Map #02476
December 13, 2022 at 11:00 AM
Read | Download
[1]
Seismic and Public Safety Element Update GPA#21-0004
November 22, 2022 at 6:45 PM
Read | Download
[1]
CUP22-0004 TITAN III
September 13, 2022 at 11:00 AM
Download
[1]
CUP20-0025 Vikings Solar Energy
August 16, 2022 at 11:00 AM
Download
[1]
TR00992 Heber Meadows
April 26, 2022 at 11:00 AM
Download
[1]
APP21-0003 for CUP19-0028 Heber 1 Geothermal Repower Project
February 15, 2022 at 11:00 AM
Download
[1]
Title 9 Land Use Ordinance Revisions to Division 5, 8, 14 and 16. ZC21-0006/IS21-0034
February 8, 2022 at 11:00 AM
Download
[1]
Housing Element Update 2021-2029 GPA20-0004
February 8, 2022 at 11:00 AM
Download
[1]
GPA18-0004/ZC18-0005/CUP18-0025/CUP21-0001 Desert Valley Company Monofill
January 25, 2022 at 11:00 AM
Download
[1]
Laurel 2 North & Laurel 2 South Project (ZC21-0002, CUP21-0013, CUP21-0014, LLA00321)
December 14, 2021 at 11:00 AM
Download
[1]
Westside Canal Battery Storage (WSA, FEIR, MMR&P, DA, GPA19-0003, ZC19-0004, CUP19-0015)
December 7, 2021 at 11:00 AM
Download
CUP19-0016 Imperial Landfill, Inc. (Allied Imperial Landfill)
November 2, 2021 at 11:00 AM
Download
[1]
Heber 2 project submitted by Second Imperial Geothermal Company {APP21-0002 for CUP19-0017}
July 27, 2021 at 11:00 AM
Read | Download
[1]
EXT21-0008 Harris Road LLC
June 15, 2021 at 11:00 AM
Download
[1]