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
2011
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
6
Disciplinary Guidelines Interested Parties Workshop
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Disciplinary Guidelines Interested Parties Workshop
January 6
Agenda
Materials
Jan
27-28
Quarterly Board and Committee Meetings
Embassy Suites - Burlingame | 150 Anza Blvd | Burlingame, CA 94010
Licensing Committee Meeting
January 27
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4
Agenda Item #5A
Agenda Item #5B
Agenda Item #5C
Enforcement Committee Meeting
January 27
Agenda
Materials
Minutes
Agenda Item #2A
Agenda Item #2B
Agenda Item #4
Agenda Item #6
Education Committee Meeting
January 27
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4
Agenda Item #5
Advisory Committee on Physician Responsibility in the Supervision of Affiliated Health Care Professionals
January 27
Agenda
Materials
Panel A Meeting
January 27
Agenda
Panel B Meeting
January 27
Agenda
Quarterly Board Meeting
January 28
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #4
Agenda Item #16A
Agenda Item #17
Agenda Item #18
Agenda Item #19
Agenda Item #20A
Agenda Item #20C
Agenda Item #21
Agenda Item #22
Agenda Item #23A
Agenda Item #23B
Agenda Item #24
Agenda Item #28
Agenda Item #29B
Agenda Item #29D
Agenda Item #30
Agenda Item #31
Agenda Item #32
Agenda Item #33C
Mar
21
Panel B Interim Meeting
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Panel B Interim Meeting
March 21
Agenda
Apr
7
Midwifery Advisory Council
Medical Board of California | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
April 7
Agenda
Materials
Minutes
Cover
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #7A
Agenda Item #7D
Agenda Item #8A
May
5-6
Quarterly Board and Committee Meetings
Sheraton Gateway Hotel Los Angeles | 6101 W Century Blvd | Los Angeles, CA 90045 | 310-642-4885
Panel A Meeting
May 5
Agenda
Panel B Meeting
May 5
Agenda
Advisory Committee on Physician Responsibility in the Supervision of Affiliated Health Care Professionals
May 5
Agenda
Materials
Minutes
Agenda Item #4
Agenda Item #5
Agenda Item #6
Agenda Item #7
Agenda Item #8
Agenda Item #9
Agenda Item #10
Access to Care Committee
May 5
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4
Agenda Item #5
Licensing Committee Meeting
May 5
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4
Agenda Item #5A
Agenda Item #6
Special Programs Committee
May 5
Agenda
Executive Committee Meeting
May 6
Agenda
Materials
Minutes
Enforcement Committee Meeting
May 6
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4A
Agenda Item #4B
Agenda Item #5
Agenda Item #6
Quarterly Board Meeting
May 6
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #19A
Agenda Item #20A
Agenda Item #20B
Agenda Item #22
Agenda Item #23
Agenda Item #24A
Agenda Item #24B
Agenda Item #25A
Agenda Item #25B
Agenda Item #26B
Agenda Item #27
Agenda Item #28
Agenda Item #29A
Agenda Item #29C
Jul
27
Executive Committee Meeting
Medical Board of California | Lake Tahoe Conference Room | 2005 Evergreen Street | Sacramento, CA 95815
Executive Committee Meeting
July 27
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4
Jul
28
Quarterly Board and Committee Meetings
Courtyard by Marriott Cal Expo | 1782 Tribute Road | Sacramento, CA 95815 | 916-929-7900
Panel A Meeting
July 28
Agenda
Panel B Meeting
July 28
Agenda
Access to Care Committee
July 28
Agenda
Materials
Quarterly Board Meeting
July 28-29
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #4B
Agenda Item #4C
Agenda Item #4D
Agenda Item #5
Agenda Item #6A
Agenda Item #7B
Agenda Item #7C-1
Agenda Item #7C-2
Agenda Item #8B
Agenda Item #8C
Agenda Item #9A and 9B
Agenda Item #9C
Agenda Item #13
Agenda Item #17
Agenda Item #18C
Agenda Item #18E
Agenda Item #19
Agenda Item #20
Agenda Item #21
Agenda Item #22
Agenda Item #23
Agenda Item #24
Agenda Item #25
Agenda Item #28
Application Review Committee
July 29
Agenda
Aug
11
Midwifery Advisory Council
- CANCELED
Medical Board of California | 2005 Evergreen Street | Sacramento, CA 95815
Sep
15
Special Faculty Permit Review Committee via Teleconference
Medical Board of California | Lake Tahoe Conference Room | 2005 Evergreen Street | Sacramento, CA 95815
Special Faculty Permit Review Committee via Teleconference
September 15
Agenda
Oct
6
Panel A Interim Meeting
Medical Board of California | Lake Tahoe Conference Room | 2005 Evergreen Street | Sacramento, CA 95815
Panel A Interim Meeting
October 6
Agenda
Oct
6
Executive Committee Meeting
- CANCELED
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815
Oct
27-28
Quarterly Board and Committee Meetings
Doubletree by Hilton San Diego Mission Valley | 7450 Hazard Center Dr | San Diego, CA 92108
Panel A Meeting
October 27
Agenda
Panel B Meeting
October 27
Agenda
Presentation
October 27
Materials
Webcast
Access to Care Committee
October 27
Agenda
Materials
Licensing Committee Meeting
October 27
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #4
Agenda Item #5
Executive Committee Meeting
October 27
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4
Application Review Committee
October 28
Agenda
Materials
Quarterly Board Meeting
October 28
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #7A
Agenda Item #7B
Agenda Item #13
Agenda Item #14
Agenda Item #15B
Agenda Item #15C
Agenda Item #17
Agenda Item #18B
Agenda Item #18C
Agenda Item #19B
Agenda Item #19C
Agenda Item #20A
Agenda Item #20B
Agenda Item #20C
Agenda Item #21
Agenda Item #22
Agenda Item #23
Dec
8
Special Faculty Permit Review Committee via Teleconference
- CANCELED
Medical Board of California | Lake Tahoe Conference Room | 2005 Evergreen Street | Sacramento, CA 95815
Dec
13
Midwifery Advisory Council
Medical Board of California | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
December 13
Agenda
Materials
Minutes
Cover
Agenda Item #3
Agenda Item #5
Agenda Item #6A
Agenda Item #6B
Agenda Item #6C
Agenda Item #7
Agenda Item #8A
Agenda Item #10
Agenda Item #11A
Agenda Item #11B
Agenda Item #11C
Agenda Item #12
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