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
2013
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-Feb
30-1
Quarterly Board and Committee Meetings
Embassy Suites - Burlingame | 150 Anza Blvd | Burlingame, CA 94010
Panel A Meeting
January 30
Agenda
Panel B Meeting
January 31
Agenda
Enforcement Committee Meeting
January 31
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #5
Agenda Item #6
Licensing Committee Meeting
January 31
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #7
Agenda Item #8
Agenda Item #9
Executive Committee Meeting
January 31
Agenda
Materials
Minutes
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #6
Quarterly Board Meeting
Jan 31 - Feb 1
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #4
Agenda Item #9
Agenda Item #14
Agenda Item #16
Agenda Item #17
Agenda Item #18
Agenda Item #18B
Agenda Item #22B
Agenda Item #23
Agenda Item #24B
Agenda Item #24C
Agenda Item #25
Agenda Item #26
Agenda Item #28B
Agenda Item #28D
Agenda Item #29A
Agenda Item #30
Agenda Item #31
Application Review Committee
February 1
Agenda
Mar
14
Midwifery Advisory Council
Medical Board of California | Lake Tahoe Conference Room | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
March 14
Agenda
Materials
Minutes
Webcast
Agenda Item #3A
Agenda Item #3B
Agenda Item #5
Agenda Item #6A
Agenda Item #6B
Mar
14
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
March 14
Agenda
Apr
5
Education and Executive Committees
Medical Board of California | Lake Tahoe Conference Room | 2005 Evergreen Street | Sacramento, CA 95815
Education and Wellness Committee
April 5
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #6
Executive Committee Meeting
April 5
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #6
Apr
25-26
Quarterly Board and Committee Meetings
Hilton LAX | 5711 W Century Blvd | Los Angeles, CA 90045 | (310) 410-4000
Executive Committee Meeting
April 25
Agenda
Panel A Meeting
April 25
Agenda
Webcast
Panel B Meeting
April 25
Agenda
Webcast
Enforcement Committee Meeting
April 25
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #5
Agenda Item #6
Agenda Item #7
Agenda Item #8
Agenda Item #10
Quarterly Board Meeting
April 25-26
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #4
Agenda Item #4A
Agenda Item #4B
Agenda Item #4C
Agenda Item #4D
Agenda Item #8
Agenda Item #9
Agenda Item #11
Agenda Item #13A
Agenda Item #13B
Agenda Item #16B
Agenda Item #16D
Agenda Item #17
Agenda Item #18B
Agenda Item #18C
Agenda Item #19
Agenda Item #20
Agenda Item #22B
Agenda Item #22D
Agenda Item #23
Agenda Item #24
Application Review Committee
April 26
Agenda
Jun
4
Board Meeting
Hilton Sacramento Arden West | 2200 Harvard Street | Sacramento, CA 95815 | (916) 922-4700
Board Meeting
June 4
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #4
Agenda Item #8A
Agenda Item #8C
Agenda Item #8D
Agenda Item #8E
Jul
17-19
Quarterly Board and Committee Meetings
Courtyard by Marriott Sacramento Cal Expo | 1782 Tribute Road | Sacramento, CA 95815 | 916-929-7900
Education and Wellness Committee Meeting
July 17
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #6A
Panel A Meeting
July 18
Agenda
Panel B Meeting
July 18
Agenda
Webcast
Quarterly Board Meeting
July 18-19
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #6
Agenda Item #8A
Agenda Item #9B
Agenda Item #10
Agenda Item #18
Agenda Item #21
Agenda Item #22B
Agenda Item #23A
Agenda Item #24B
Agenda Item #24C
Agenda Item #25A
Agenda Item #25B
Agenda Item #26
Agenda Item #27B
Agenda Item #27D
Agenda Item #29
Board Member Training
July 19
Agenda
Materials
Aug
8
Midwifery Advisory Council
Medical Board of California | Lake Tahoe Conference Room | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
August 8
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3A
Agenda Item #3B
Agenda Item #5
Agenda Item #7
Agenda Item #8A
Agenda Item #8B
Agenda Item #8C
Sep
23
Prescribing Task Force Meeting
California Bureau of Real Estate | First Floor Conference Room | 1651 Exposition Boulevard | Sacramento, CA 95815
Prescribing Task Force Meeting
September 23
Agenda
Materials
Oct
23-25
Quarterly Board and Committee Meetings
Historic Mission Inn | 3649 Mission Inn Avenue | Riverside, CA 92501
Executive Committee Meeting
October 23
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #4
Enforcement Committee Meeting
October 23-24
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #6
Agenda Item #9
Panel A Meeting
October 24
Agenda
Panel B Meeting
October 24
Agenda
Webcast
Quarterly Board Meeting
October 24-25
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #1
Agenda Item #3
Agenda Item #8A
Agenda Item #9A
Agenda Item #9B
Agenda Item #10
Agenda Item #13B
Agenda Item #16A
Agenda Item #17
Agenda Item #20
Agenda Item #23
Agenda Item #27
Agenda Item #28A
Agenda Item #29A
Agenda Item #29B
Agenda Item #29C
Dec
5
Licensed Midwives Interested Parties Meeting
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Licensed Midwives Interested Parties Meeting
December 5
Agenda
Webcast
Dec
5
Midwifery Advisory Council
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
December 5
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #5
Agenda Item #7
Agenda Item #8B
Agenda Item #8C
Agenda Item #11
Dec
9
Panel A Interim Meeting via Teleconference
Medical Board of California | Lake Tahoe Conference Room | 2005 Evergreen Street | Sacramento, CA 95815
Panel A Interim Meeting via Teleconference
December 9
Agenda
Dec
9
Interim Board Meeting
- CANCELED
Medical Board of California | Lake Tahoe Conference Room | 2005 Evergreen Street | Sacramento, CA 95815
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