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
2009
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
15
Midwifery Advisory Council
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815 | (916) 263-2382
Midwifery Advisory Council
January 15
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4
Jan
29-30
Quarterly Board and Committee Meetings
Embassy Suites LAX South | 1440 Imperial Hwy | El Segundo, CA 90245 | (310) 640-3600
Panel A Meeting
January 29
Agenda
Consolidated Panel B Meeting
January 29
Agenda
Panel B Meeting
January 29
Agenda
Access to Care Committee
January 29
Agenda
Materials
Wellness Committee
January 29
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item #3
Education Committee Meeting
January 29
Agenda
Materials
Minutes
Quarterly Board Meeting
January 29-30
Agenda
Materials
Minutes
Agenda Item #5
Agenda Item #8
Agenda Item #10
Agenda Item #11
Agenda Item #13
Agenda Item #14
Agenda Item #15A
Agenda Item #15B
Agenda Item #16
Agenda Item #18C
Agenda Item #18D
Agenda Item #19
Agenda Item 20
Agenda Item #21
Agenda Item #22
Agenda Item #23
Agenda Item #24
Application Review and Special Programs Committee Meeting
January 30
Agenda
Materials
Minutes
Mar
25
Executive Committee Meeting
Holiday Inn Capitol Plaza | El Dorado Room | 300 J Street | Sacramento, CA 95814 | (916) 446-0100
Executive Committee Meeting
March 25
Agenda
Materials
Minutes
Mar
25
International Medical School Regulations Public Workshop
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815 | (916) 263-2382
International Medical School Regulations Public Workshop
March 25
Agenda
Materials
Apr
2
Midwifery Advisory Council
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815 | (916) 263-2382
Midwifery Advisory Council
April 2
Agenda
Minutes
Apr
23
Implementation of AB 329: Interested Parties Meeting
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815 | (916) 263-2382
Implementation of AB 329: Interested Parties Meeting
April 23
Agenda
Materials
Minutes
May
7-8
Quarterly Board and Committee Meetings
Embassy Suites | San Francisco Airport | 150 Anza Blvd | Burlingame, CA 94010 | (650) 342-4600
Education Committee Meeting
May 7
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item #4
Wellness Committee
May 7
Agenda
Materials
Minutes
Panel B Meeting
May 7
Agenda
Panel A Meeting
May 7
Agenda
Application Review Committee
May 8
Agenda
Materials
Quarterly Board Meeting
May 8
Agenda
Materials
Minutes
Cover
Agenda Item #3
Agenda Item #6
Agenda Item #9A
Agenda Item #10
Agenda Item #12A
Agenda Item #13
Agenda Item #14
Agenda Item #15A
Agenda Item #15B
Agenda Item #21B
Agenda Item #21C
Agenda Item #21E
Agenda Item #22A
Agenda Item #22B
May
28
Interim Panel B Meeting via Teleconference
Medical Board of California | Executive Conference Room | 2005 Evergreen Street | Sacramento, CA 95815
Interim Panel B Meeting via Teleconference
May 28
Agenda
Jun
16
Special Faculty Permit Review Committee via Teleconference
UC Davis Medical Center | Medical Education Building, Room 4202C | 4610 X Street, Suite 4202 | Sacramento, CA 95817
Special Faculty Permit Review Committee via Teleconference
June 16
Agenda
Jun
18
Disciplinary Guidelines Interested Parties Workshop
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Disciplinary Guidelines Interested Parties Workshop
June 18
Agenda
Materials
Minutes
Jun
18
Executive Committee Meeting
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Executive Committee Meeting
June 18
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item #3
Agenda Item #4
Jul
7
Interim Panel B Meeting
Medical Board of California | 2005 Evergreen Street | Sacramento, CA 95815
Interim Panel B Meeting
July 7
Agenda
Jul
9
Application Review and Special Programs Committee via Teleconference
Medical Board of California | 2005 Evergreen Street | Sacramento, CA 95815
Application Review and Special Programs Committee via Teleconference
July 9
Agenda
Jul
23-24
Quarterly Board and Committee Meetings
Medical Board of California | Lake Tahoe & Hearing Rooms | 2005 Evergreen Street | Sacramento, CA 95815
Panel B Meeting
July 23
Agenda
Panel A Meeting
July 23
Agenda
Education Committee Meeting
July 23
Agenda
Materials
Minutes
Wellness Committee
July 23
Agenda
Materials
Minutes
Quarterly Board Meeting
July 23-24
Agenda
Materials
Minutes
Cover
Agenda Item #2
Agenda Item #4
Agenda Item #7
Agenda Item #7A
Agenda Item #7B
Agenda Item #12
Agenda Item #15
Agenda Item #16A
Agenda Item #16B
Agenda Item #17
Agenda Item #18
Agenda Item #19
Agenda Item #20
Agenda Item #21
Agenda Item #22
Agenda Item #23
Agenda Item #24A
Agenda Item #25B
Aug
20
Midwifery Advisory Council
Medical Board of California | 2005 Evergreen Street | Lake Tahoe Room | Sacramento, CA 95815 | (916) 263-2382
Midwifery Advisory Council
August 20
Agenda
Minutes
Sep
2
Report on Malpractice Insurance for Physicians Providing Voluntary, Unpaid Service: Interested Parties Meeting
Medical Board of California | 2005 Evergreen Street | Hearing Room | Sacramento, CA 95815 | (916) 263-2382
Report on Malpractice Insurance for Physicians Providing Voluntary, Unpaid Service: Interested Parties Meeting
September 2
Agenda
Sep
10
Interim Panel B Meeting
- CANCELED
Medical Board of California | 2005 Evergreen Street | Hearing Room | Sacramento, CA 95815 | (916) 263-2382
Sep
29
Midwifery Task Force
Medical Board of California | 2005 Evergreen Street | Silverwood Lake Room | Sacramento, CA 95815 | (916) 263-2382
Midwifery Task Force
September 29
Agenda
Oct
1
Executive Committee Meeting
Embassy Suites LAX South | Ambassador Room | 1440 Imperial Highway | El Segundo, CA 90245 | (310) 640-3600
Executive Committee Meeting
October 1
Agenda
Materials
Minutes
Oct
1
Interim Panel B Meeting
Embassy Suites LAX South | Ambassador Room | 1440 Imperial Highway | El Segundo, CA 90245 | (310) 640-3600
Interim Panel B Meeting
October 1
Agenda
Oct
6
Licensing Outreach and Informational Meeting
UC Irvine Medical Center | Building 200, 8th Floor Conference Room | 200 So. Manchester Avenue | Orange, CA 92868
Licensing Outreach and Informational Meeting
October 6
Agenda
Oct
8
Licensing Outreach and Informational Meeting
Kaiser Permanente Northern California | Conference Room E, 2nd Floor | 1950 Franklin Street | Oakland, CA 94612
Licensing Outreach and Informational Meeting
October 8
Agenda
Oct
29-30
Quarterly Board and Committee Meetings
Marriott Courtyard San Diego / Liberty Station | 2592 Laning Road | San Diego, CA 92106 | (619) 221-1900
Panel A Meeting
October 29
Agenda
Panel B Meeting
October 29
Agenda
Executive Committee Meeting
October 29
Agenda
Minutes
Wellness Committee
October 29
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item #3
Access to Care Committee
October 29
Agenda
Materials
Agenda Item #2
Agenda Item #5
Application Review Committee
October 30
Agenda
Quarterly Board Meeting
October 30
Agenda
Materials
Minutes
Cover
Agenda Item #2
Agenda Item #4
Agenda Item #8A
Agenda Item #9
Agenda Item #9A
Agenda Item #9C
Agenda Item #11A
Agenda Item #11B
Agenda Item #13B
Agenda Item #13C
Agenda Item #14
Agenda Item #15
Agenda Item #20
Dec
17
Special Faculty Permit Review Committee via Teleconference
Medical Board of California | 2005 Evergreen Street | Sacramento, CA 95815
Special Faculty Permit Review Committee via Teleconference
December 17
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