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
2014
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
22
Outpatient Surgery Settings Interested Parties Meeting
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815 | (916) 263-2382
Outpatient Surgery Settings Interested Parties Meeting
January 22
Agenda
Materials
Webcast
Feb
5-7
Quarterly Board and Committee Meetings
Embassy Suites | 150 Anza Blvd | Burlingame, CA 94010 | (650) 342-4600
Panel A Meeting
February 5-6
Agenda
Webcast
Committee on Physician Supervisory Responsibilities
February 5
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #5
Agenda Item #6
Agenda Item #7
Panel B Meeting
- CANCELED
February 6
Education and Wellness Committee Meeting
February 6
Agenda
Materials
Minutes
Webcast
Agenda Item #2
Agenda Item #4
Agenda Item #5
Agenda Item #6
Agenda Item #7
Agenda Item #7A
Agenda Item #7B
Quarterly Board Meeting
February 6-7
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #4
Agenda Item #5
Agenda Item #7A
Agenda Item #8A
Agenda Item #10
Agenda Item #11A
Agenda Item #11B
Agenda Item #13
Agenda Item #19
Agenda Item #24
Agenda Item #26A
Agenda Item #26B
Agenda Item #27
Agenda Item #29A
Agenda Item #29B
Agenda Item #29C
Application Review Committee
February 7
Agenda
Feb
19
Prescribing Task Force Meeting
Department of Consumer Affairs | First Floor Hearing Room | 1625 North Market Boulevard | Sacramento, CA 95834
Prescribing Task Force Meeting
February 19
Agenda
Materials
Canadian Guideline for Safe and Effective Use of Opioids for Chronic Non-Cancer Pain, Part A
Canadian Guideline for Safe and Effective Use of Opioids for Chronic Non-Cancer Pain, Part B
Pain Management Guidelines PowerPoint Presentation
Federation of State Medical Boards Model Policy on the Use of Opioid Analgesics in the Treatment of Chronic Pain PowerPoint Presentation
Canadian Guideline for Safe and Effective Use of Opioids for Chronic Non-Cancer Pain PowerPoint Presentation
Mar
26
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
March 26
Agenda
Mar
27
Midwifery Advisory Council
Medical Board of California | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
March 27
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #7
Agenda Item #8A
Agenda Item #8B
Agenda Item #8E
Agenda Item #8F
Agenda Item #8G
Agenda Item #9B
Agenda Item #9C
Mar
27
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 27
Agenda
May
1-2
Quarterly Board and Committee Meetings
Sheraton Gateway LAX | 6101 West Century Boulevard | Los Angeles, CA 90045 | (310) 642-1111
Panel A Meeting
May 1
Agenda
Panel B Meeting
May 1
Agenda
Executive Committee Meeting
May 1
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #4
Enforcement Committee Meeting
May 1
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #6
Agenda Item #7
Quarterly Board Meeting
May 1-2
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #10
Agenda Item #11B
Agenda Item #11C
Agenda Item #11D
Agenda Item #11E
Agenda Item #17
Agenda Item #19
Agenda Item #19A
Agenda Item #20
Agenda Item #20B
Agenda Item #21
Agenda Item #22A
Agenda Item #22B
Jun
19
Prescribing Task Force Meeting
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Prescribing Task Force Meeting
June 19
Agenda
Materials
Webcast
Jul
24-25
Quarterly Board and Committee Meetings
Courtyard by Marriott – Cal Expo | Golden State Room A & B | 1782 Tribute Road | Sacramento, CA 95815 | 916-929-7900 (direction
Panel B Meeting
July 24
Agenda
Webcast
Panel A Meeting
July 24
Agenda
Licensing Committee Meeting
July 24
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #4
Agenda Item #5
Education and Wellness Committee Meeting
July 24
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #4A
Agenda Item #5
Agenda Item #6
Quarterly Board Meeting
July 24-25
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #8B
Agenda Item #8C
Agenda Item #8D
Agenda Item #8E
Agenda Item #8F
Agenda Item #8G
Agenda Item #9
Agenda Item #16
Agenda Item #17
Agenda Item #18
Agenda Item #23
Agenda Item #23B
Aug
7
Licensed Midwives Interested Parties Meeting
Medical Board of California | Lake Tahoe Conference Room | 2005 Evergreen Street | Sacramento, CA 95815
Licensed Midwives Interested Parties Meeting
August 7
Agenda
Aug
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
August 14
Agenda
Aug
14
Midwifery Advisory Council
Medical Board of California | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
August 14
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #5
Agenda Item #6
Agenda Item #9B
Agenda Item #9C
Agenda Item #9D
Sep
24
Interim Panel B Meeting
Crowne Plaza LAX | Napa/Sonoma Room | 5985 W. Century Blvd. | Los Angeles, CA | (310) 342-7500
Interim Panel B Meeting
September 24
Agenda
Sep
29
Prescribing Task Force Meeting
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Prescribing Task Force Meeting
September 29
Agenda
Materials
Webcast
Oct
14
Regulations Hearing
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Oct
15
Licensed Midwives Interested Parties Meeting
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Licensed Midwives Interested Parties Meeting
October 15
Agenda
Materials
Agenda Item #2
Agenda Item #3
Oct
23-24
Quarterly Board and Committee Meetings
Sheraton San Diego Hotel and Marina | 1380 Harbor Island Drive | San Diego, CA 92101
Panel A Meeting
October 23
Agenda
Panel B Meeting
October 23
Agenda
Enforcement Committee Meeting
October 23
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #6
Agenda Item #7
Agenda Item #9
Executive Committee Meeting
October 23
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #6
Quarterly Board Meeting
October 23-24
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #4
Agenda Item #8B
Agenda Item #8C
Agenda Item #8D
Agenda Item #9A
Agenda Item #9C
Agenda Item #16
Agenda Item #17
Agenda Item #18
Agenda Item #19
Agenda Item #20
Agenda Item #21
Agenda Item #21B
Agenda Item #21C
Dec
1
Board Meeting via Teleconference
Various Locations
Board Meeting via Teleconference
December 1
Agenda
Materials
Minutes
Webcast
Dec
4
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
December 4
Agenda
Dec
4
Midwifery Advisory Council
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
December 4
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #5
Agenda Item #9B
Agenda Item #9C
Agenda Item #10
Agenda Item #11
Dec
15
Licensed Midwives Interested Parties Meeting
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Licensed Midwives Interested Parties Meeting
December 15
Agenda
Materials
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