Skip to Main Content
Latest COVID-19 Update: Work to Relaunch USMLE Step 2 CS Discontinued
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
2010
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
7
Midwifery Advisory Council
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
January 7
Agenda
Minutes
Jan
13
Malpractice Study Task Force Meeting
Sheraton Gateway-LA | Redondo Room | 6101 W Century Blvd. | Los Angeles, CA | 310-642-1111
Malpractice Study Task Force Meeting
January 13
Agenda
Materials
Agenda Item #4
Agenda Item #4A
Agenda Item #4B
Agenda Item #4C
Jan
28-29
Quarterly Board and Committee Meetings
Embassy Suites Hotel - San Francisco Airport | 150 Anza Blvd. | Burlingame, CA 94010 | 650-342-4600
Panel B Meeting
January 28
Agenda
Wellness Committee
January 28
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item # 3
Licensing Committee Meeting
January 28
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item #3
Agenda Item #4
Advisory Committee on Physician Responsibility in the Supervision of Affiliated Health Care Professionals
January 28
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4
Agenda Item #7
Access to Care Committee
January 28
Agenda
Materials
Quarterly Board Meeting
January 28-29
Agenda
Materials
Minutes
Cover
Agenda Item #5
Agenda Item #8
Agenda Item #9A
Agenda Item #10
Agenda Item #10A
Agenda Item #11
Agenda Item #11B
Agenda Item #12
Agenda Item #13A
Agenda Item #13B
Agenda Item #14
Agenda Item #15
Agenda Item #16
Agenda Item #17B
Agenda Item #18
Agenda Item #20
Agenda Item #21
Agenda Item #22
Agenda Item #27
Application Review Committee
January 29
Agenda
Mar
4
Interim Panel B Meeting
Medical Board of California | Hearing Room 1150 | 2005 Evergreen Street | Sacramento, CA 95815
Interim Panel B Meeting
March 4
Agenda
Apr
8
Midwifery Advisory Council
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
April 8
Agenda
Minutes
Apr
29-30
Quarterly Board and Committee Meetings
Sheraton Gateway Los Angeles | 6101 West Century Blvd. | Los Angeles, CA 90045 | 310-642-1111
Panel A Meeting
April 29
Agenda
Panel B Meeting
April 29
Agenda
Enforcement Committee Meeting
April 29
Agenda
Materials
Agenda Item #4
Agenda Item #6
Application Review Committee
April 29
Agenda
Licensing Committee Meeting
April 29
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #6
Agenda Item #7
Agenda Item #9
Advisory Committee on Physician Responsibility in the Supervision of Affiliated Health Care Professionals
April 29
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4
Agenda Item #5
Executive Committee Meeting
April 29
Agenda
Materials
Minutes
Quarterly Board Meeting
April 29-30
Agenda
Materials
Minutes
Cover
Lunch Presentation
Agenda Item #3
Agenda Item #5
Agenda Item #11
Agenda Item #16A
Agenda Item #16B
Agenda Item #16C
Agenda Item #16D
Agenda Item #17
Agenda Item #17A
Agenda Item #17B
Agenda Item #17B-2
Agenda Item #18
Agenda Item #19A
Agenda Item #19B
Agenda Item #20
Agenda Item #21
Agenda Item #23
Agenda Item #25B
Agenda Item #25C
Agenda Item #26
Agenda Item #28A
Agenda Item #28B
May
11
Cultural and Linguistic Physician Competency Program (CLC) Workgroup Meeting
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815
Cultural and Linguistic Physician Competency Program (CLC) Workgroup Meeting
May 11
Agenda
Materials
Cover
Materials
May
26
Limited Practice License Interested Parties Meeting
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815
Limited Practice License Interested Parties Meeting
May 26
Agenda
Materials
Jun
23
Advisory Committee on Physician Responsibility in the Supervision of Affiliated Heath Care Professionals
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Advisory Committee on Physician Responsibility in the Supervision of Affiliated Heath Care Professionals
June 23
Agenda
Materials
Jul
28
Cultural and Linguistic Physician Competency Program (CLC) Workgroup Meeting
Department of Consumer Affairs | Mendocino Conference Room, #210 | 1625 North Market Blvd.| Sacramento, CA 95834
Cultural and Linguistic Physician Competency Program (CLC) Workgroup Meeting
July 28
Agenda
Materials
Jul
29-30
Quarterly Board and Committee Meetings
Medical Board of California | 2005 Evergreen Street | Sacramento, CA 95815
Panel B Meeting
July 29
Agenda
Panel A Meeting
July 29
Agenda
Education Committee Meeting
July 29
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item #5
Enforcement Committee Meeting
July 29
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item #4
Agenda Item #7A
Licensing Committee Meeting
July 29
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #7
Agenda Item #8
Agenda Item #10
Quarterly Board Meeting
July 30
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #6
Agenda Item #7
Agenda Item #11A
Agenda Item #11D
Agenda Item #12
Agenda Item #13
Agenda Item #13A
Agenda Item #13B
Agenda Item #14
Agenda Item #15
Agenda Item #17
Agenda Item #18
Agenda Item #19
Agenda Item #21
Agenda Item #22
Agenda Item #22A
Agenda Item #22B
Agenda Item #24B
Agenda Item #24D
Agenda Item #25
Aug
11
Midwifery Advisory Council
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
August 11
Agenda
Materials
Minutes
Cover
Agenda Item #3
Agenda Item #4A
Agenda Item #4B
Agenda Item #4C
Agenda Item #5
Agenda Item #6
Agenda Item #7
Agenda Item #8
Agenda Item #9
Agenda Item #10
Agenda Item #11
Aug
17
Wellness Programs - Best Practices Model Interested Parties Meeting
Department of Consumer Affairs | 1625 North Market Blvd. | El Dorado Room, #220-North | Sacramento, CA 95834
Wellness Programs - Best Practices Model Interested Parties Meeting
August 17
Agenda
Materials
Minutes
Oct
20
Advisory Committee on Physician Responsibility in the Supervision of Affiliated Heath Care Professionals
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Advisory Committee on Physician Responsibility in the Supervision of Affiliated Heath Care Professionals
October 20
Agenda
Materials
Agenda Item #4
Agenda Item #5
Agenda Item #6
Agenda Item #7
Agenda Item #8
Nov
4-5
Quarterly Board and Committee Meetings
Long Beach Memorial Medical Center | Miller Children's Hospital | 2801 Atlantic Avenue | Long Beach, CA 90806
Enforcement Committee Meeting
November 4
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item #5
Wellness Committee
November 4
Agenda
Materials
Minutes
Agenda Item #2
Agenda Item #4
Licensing Committee Meeting
November 4
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4
Agenda Item #5A
Wellness Programs - Best Practices Model Workgroup Meeting
November 4
Agenda
Materials
Minutes
Panel A Meeting
November 4
Agenda
Panel B Meeting
November 4
Agenda
Quarterly Board Meeting
November 4-5
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #4
Agenda Item #5
Agenda Item #12
Agenda Item #13
Agenda Item #14
Agenda Item #15
Agenda Item #18
Agenda Item #19
Agenda Item #20
Agenda Item #22
Agenda Item #23
Agenda Item #24A
Agenda Item #25
Agenda Item #26
Agenda Item #27
Agenda Item #28
Agenda Item #28C
Agenda Item #29
Agenda Item #30A
Agenda Item #32B
Agenda Item #33
Agenda Item #34A
Agenda Item #35C
Nov
16
Licensing Outreach and Informational Meeting
Kaiser Permanente Northern California | 1950 Franklin St, Conf. | Room E, 2nd Floor | Oakland, CA 94612
Licensing Outreach and Informational Meeting
November 16
Agenda
Nov
17
Licensing Outreach and Informational Meeting
Kaiser Permanente Orange County | 3460 E. LaPalma Ave | Conf. Rooms 3-4 | Anaheim, CA 92806
Licensing Outreach and Informational Meeting
November 17
Agenda
Dec
9
Midwifery Advisory Council
Medical Board of California | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
December 9
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4B
Agenda Item #5
Agenda Item #6
Agenda Item #7
Agenda Item #8
Agenda Item #10
Agenda Item #11
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