Skip to Main Content
Latest COVID-19 Update: DCA Issues Waivers to Boost Statewide Vaccination Efforts
Learn More
License Search
Medical Board of California
Consumers
Complaint Information
Information on the Board's enforcement program, complaint review process and frequently asked questions
Obtaining Enforcement Documents
How to locate and order documents
General Information for Consumers
General topics of interest from the Board
Hospital & Care Facility Information
Helpful links to State/Federal Information
Prescription Drugs/General Medication Information
General information related to medication and prescribing issues
Applicants
Apply for a License as:
Physicians and Surgeons
Postgraduate Training License
Transition from a Postgraduate Training License to a Physician’s and Surgeon’s License
Fictitious Name Permit
Mexico Pilot Program
Midwives
Polysomnographic Trainees, Technicians, and Technologists
Research Psychoanalysts and Student Research Psychoanalysts
Licensees
Select your License type:
Physicians and Surgeons
Fictitious Name Permit
Midwives
Polysomnographic Trainees, Technicians, and Technologists
Research Psychoanalysts and Student Research Psychoanalysts
About Us
Members & Executive Staff
Members of the Medical Board and Executive Staff
Statistics
Licensing and Enforcement Statistics
Careers
The Medical Board is an equal opportunity employer
Committees & Task Forces
Board Committees and Task Forces
Publications
Publications available for ordering or downloading
Laws & Regulations
Laws governing the practice of medicine and other allied health care professionals
Meetings
Board and Committee Meetings
Media Room
News Releases and Public Service Announcements
Contact Us
Contact the Medical Board
2008
Board and Committee Meetings
Livestream and Webcast Details
Public Participation at Board Meetings
Select Year:
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
Past Events
Jan
8
Panel B Interim Meeting via Teleconference
Medical Board of California | Executive Conference Room | 1434 Howe Avenue, Suite 92 | Sacramento, CA 95825
Panel B Interim Meeting via Teleconference
January 8
Agenda
Jan
10
Special Faculty Permit Review Committee
UCLA Medical Center | 200 Medical Plaza, Suite 206 | Los Angeles, CA 90095 | (310) 825-7501
Special Faculty Permit Review Committee
January 10
Agenda
Jan
10
Executive Committee Meeting
UCLA Medical Center | 200 Medical Plaza, Suite 206 | Los Angeles, CA 90095 | (310) 825-7501
Executive Committee Meeting
January 10
Agenda
Materials
Minutes
Jan
16
Wellness Programs - Best Practices Model Interested Parties Meeting
Structural Pest Control Conference Room | 1418 Howe Avenue, Suite 18 | Sacramento, CA 95825
Wellness Programs - Best Practices Model Interested Parties Meeting
January 16
Agenda
Minutes
Jan
24
Diversion Summit
Holiday Inn - Granada Room | 300 J Street | Sacramento, CA 95814 | (916) 446-0100
Diversion Summit
January 24
Agenda
Jan-Feb
31-1
Quarterly Board and Committee Meetings
The Westin Los Angeles Airport | 5400 West Century Blvd. | Los Angeles, CA 90045 | (310) 216-5858
Medical Errors Task Force
January 31
Agenda
Materials
Minutes
Access to Care Committee
January 31
Agenda
Materials
Agenda Item #2
Agenda Item #4
Agenda Item #5
Education Committee Meeting
January 31
Agenda
Materials
Minutes
Quarterly Board Meeting
Jan 31 - Feb 1
Agenda
Materials
Minutes
Agenda Item #2A
Agenda Item #2B
Agenda Item #2C
Agenda Item #3A
Agenda Item #4
Agenda Item #4B
Agenda Item #5A
Agenda Item #10
Agenda Item #15A
Agenda Item #15B
Agenda Item #16E
Agenda Item #17
Agenda Item #18
Agenda Item #19B
Agenda Item #19C
Agenda Item #19D
Agenda Item #20A
Agenda Item #20B
Agenda Item #21
Agenda Item #22
Agenda Item #23A
Agenda Item #23B
Agenda Item #25
Application Review and Special Programs Committee Meeting
February 1
Agenda
Quarterly Panel Meeting
February 1
Agenda
Mar
5
Education Committee
Sheraton Gateway | Redondo Room | 6101 West Century Boulevard | Los Angeles, CA 90045
Education Committee
March 5
Agenda
Minutes
Apr
24-25
Quarterly Board and Committee Meetings
Sacramento Convention Center | 1400 J Street | Sacramento, CA 95814
Education Committee Meeting
April 24-25
Agenda
Materials
Minutes
Quarterly Board Meeting
April 24-25
Agenda
Materials
Minutes
Cover
Agenda Item #3
Agenda Item #5
Agenda Item #8
Agenda Item #14
Agenda Item #15
Agenda Item #17
Agenda Item #18
Agenda Item #18B
Medical Errors Task Force
April 24
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item #4
Panel A Meeting
April 24
Agenda
Panel B Meeting
April 24
Agenda
May
29
Panel A Interim Meeting
Medical Board of California | 2005 Evergreen Street | Hearing Room, 1150A | Sacramento, CA 95815
Panel A Interim Meeting
May 29
Agenda
Jun
19
Midwifery Advisory Council
Medical Board of California | 2005 Evergreen Street | Lake Tahoe Room | Sacramento, CA 95815
Midwifery Advisory Council
June 19
Agenda
Minutes
Jul
24-25
Quarterly Board and Committee Meetings
Embassy Suites | 250 Gateway Blvd. | So. San Francisco, CA 94080
Education Committee Meeting
July 24
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item #4
Medical Errors Task Force
July 24
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item #3
Wellness Committee
July 24
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item #3
Agenda Item #4
Application Review Committee
July 24
Agenda
Panel A Meeting
July 24
Agenda
Panel B Meeting
July 24
Agenda
Quarterly Board Meeting
July 25
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item #5
Agenda Item #5B
Agenda Item #7
Agenda Item #7A
Agenda Item #7B
Agenda Item #7C
Agenda Item #9
Agenda Item #10
Agenda Item #11
Agenda Item #13
Agenda Item #15
Sep
8
Panel B Interim Meeting
Medical Board of California | 2005 Evergreen Street | Hearing Room 1150 | Sacramento, CA 95815
Panel B Interim Meeting
September 8
Agenda
Sep
10
Special Faculty Permit Review Committee
UC Davis Medical Center | 4610 X Street, Suite 4202 | Medical Education Building, Room 4202C | Sacramento, CA 95817
Special Faculty Permit Review Committee
September 10
Agenda
Materials
Oct
23
Midwifery Advisory Council
Medical Board of California | 2005 Evergreen Street | Lake Tahoe Room | Sacramento, CA 95815
Midwifery Advisory Council
October 23
Agenda
Minutes
Nov
6-7
Quarterly Board and Committee Meetings
Sheraton Suites San Diego | 701 A Street | San Diego, CA 92101
Panel B Meeting
November 6
Agenda
Education Committee Meeting
November 6
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item #4
Quarterly Board Meeting
November 6-7
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4A
Agenda Item #4B and 4C
Agenda Item #5
Agenda Item #6
Agenda Item #13
Agenda Item #15
Agenda Item #16C
Agenda Item #17
Agenda Item #18A
Agenda Item #18B
Agenda Item #19
Medical Errors Task Force
November 6
Agenda
Materials
Agenda Item #2
Agenda Item #4
Wellness Committee
November 6
Agenda
Materials
Minutes
Executive Committee Meeting
November 6
Agenda
Materials
Minutes
Application Review and Special Programs Committee Meeting
November 7
Agenda
Dec
8
Executive Committee Meeting
Medical Board of California | 2005 Evergreen Street | Hearing Room 1150 | Sacramento, CA 95815
Executive Committee Meeting
December 8
Agenda
Minutes
Dec
8
Panel B Interim Meeting
Medical Board of California | 2005 Evergreen Street | Hearing Room 1150 | Sacramento, CA 95815
Panel B Interim Meeting
December 8
Agenda
Dec
19
Panel A Interim Meeting via Teleconference
Medical Board of California | 2005 Evergreen Street | Executive Conference Room | Sacramento, CA 95815
Panel A Interim Meeting
December 19
Agenda
We Want Your Feedback
Help us improve your experience by taking our short survey.
Don't show me this again
License Search
Public Documents
Subscriber Alerts
Outpatient Surgery Settings
Forms
Index
Quick Links
CURES -
New Requirements
Board and Committee Meeting Dates and Locations
Laws & Regulations
Pending Legislation
Contact Us
Publications
Website Feedback
License Renewal
LVS Information
Medical Assistants
Precedential Decisions
Recall Notices
Board of Pharmacy Email Alerts
Other DCA Professional Boards and Bureaus
Gavin Newsom, Governor, State of California
Alexis Podesta, Secretary, Business, Consumer Services, and Housing Agency
Kimberly Kirchmeyer, Director, Department of Consumer Affairs
x
Consumers
Applicants
Licensees
About Us
License Search
Public Documents
Subscriber Alerts
Outpatient Surgery Settings
Forms
A to Z Index
Quick Links
CURES
Board and Committee Meeting Dates and Locations
Laws & Regulations
Pending Legislation
Contact Us
Publications
Website Feedback
License Renewal
LVS Information
Medical Assistants
Precedential Decisions
Recall Notices
Board of Pharmacy Email Alerts
Other DCA Professional Boards and Bureaus
Gavin Newsom, Governor, State of California
Alexis Podesta, Secretary, Business, Consumer Services, and Housing Agency
Dean R. Grafilo, Director, Department of Consumer Affairs