Skip to Main Content
Latest COVID-19 Update: Important COVID-19 Vaccine Distribution Guidelines for Physicians
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
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
2017
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
11
Interested Parties Meeting
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Interested Parties Meeting
January 11
Agenda
Materials
Webcast
Jan
25-27
Quarterly Board and Committee Meetings
Cal Expo Courtyard by Marriott | 1782 Tribute Road | Sacramento, CA 95815
Panel A Meeting
January 25-26
Agenda
Webcast
Panel B Meeting
January 25-26
Agenda
Webcast
Public Outreach, Education and Wellness Committee Meeting
January 26
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #4
Agenda Item #5
Agenda Item #6
Enforcement Committee Meeting
January 26
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #5
Agenda Item #6
Agenda Item #7
Quarterly Board Meeting
January 26-27
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #4
Agenda Item #7
Agenda Item #8
Agenda Item #10
Agenda Item #11A
Agenda Item #11B
Agenda Item #11C
Agenda Item #11D
Agenda Item #11E
Agenda Item #11I
Agenda Item #16
Agenda Item #18A
Agenda Item #18B
Agenda Item #23
Agenda Item #24
Feb
8
Marijuana Task Force Meeting
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Marijuana Task Force Meeting
February 8
Agenda
Materials
Cover
Agenda Item #3
Agenda Item #4
Agenda Item #5
Mar
16
Special Faculty Permit Review Committee via Teleconference
- CANCELED
Sacramento Area
Mar
16
Midwifery Advisory Council
Sacramento Area
Midwifery Advisory Council
March 16
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #10
Agenda Item #11A
Agenda Item #11B
Agenda Item #11C
Apr
26-28
Quarterly Board and Committee Meetings
Embassy Suites by Hilton | 1325 E. Dyer Road | Santa Ana, CA 92705 | Laguna/LaJolla Room
Panel B Meeting
April 26-27
Agenda
Webcast
Panel A Meeting
April 27
Agenda
Webcast
Licensing Committee Meeting
April 27
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #4
Agenda Item #5
Quarterly Board Meeting
April 27-28
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #6
Agenda Item #7A
Agenda Item #7B
Agenda Item #9
Agenda Item #15
Agenda Item #16A
Agenda Item #16B
Agenda Item #16C
Agenda Item #16E
Agenda Item #16G
Agenda Item #19
Agenda Item #18
Agenda Item #21
Agenda Item #22
Agenda Item #23
Agenda Item #27
Jun
22
Special Faculty Permit Review Committee via Teleconference
- CANCELED
Sacramento Area
Special Faculty Permit Review Committee via Teleconference
- CANCELED
June 22
Agenda
Jul
26-28
Quarterly Board and Committee Meetings
Embassy Suites San Francisco Airport | 250 Gateway Blvd. | South San Francisco, CA 94080
Panel B Meeting
July 26-27
Agenda
Webcast
Panel A Meeting
July 27
Agenda
Webcast
Enforcement Committee Meeting
July 27
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #6
Agenda Item #8
Quarterly Board Meeting
July 27-28
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #5
Agenda Item #7A
Agenda Item #7B
Agenda Item #8
Agenda Item #18
Agenda Item #19
Agenda Item #20A
Agenda Item #20B
Agenda Item #20C
Agenda Item #20E
Agenda Item #20G
Agenda Item #22
Aug
17
Midwifery Advisory Council
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
August 17
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #11A
Agenda Item 11B
Agenda Item #11C
Agenda Item #11D
Aug
30
Marijuana Task Force Meeting
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Marijuana Task Force Meeting
August 30
Agenda
Materials
Oct
4
Regulations for the Physician and Surgeon Health and Wellness Program Interested Parties Meeting
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Regulations for the Physician and Surgeon Health and Wellness Program Interested Parties Meeting
October 4
Agenda
Materials
Oct
11
Special Faculty Permit Review Committee via Teleconference
Teleconference
Special Faculty Permit Review Committee
October 11
Agenda
Oct
12
Licensed Midwives Interested Parties Meeting
- CANCELED
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815
Oct
25-27
Quarterly Board and Committee Meetings
San Diego Marriott Mission Valley | 8757 Rio San Diego Drive | San Diego, CA 92108
Panel B Meeting
October 25
Agenda
Webcast
Panel A Meeting
October 25
Agenda
Webcast
Strategic Planning Session
October 26
Agenda
Materials
Quarterly Board Meeting
October 26-27
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #4
Agenda Item #6A
Agenda Item #6B
Agenda Item #6C
Agenda Item #11
Agenda Item #12
Agenda Item #14
Agenda Item #16
Agenda Item #18
Agenda Item #19A
Agenda Item #19B
Agenda Item #19C
Agenda Item #19D
Agenda Item #22
Agenda Item #23
Application Review and Special Programs Committee Meeting
October 27
Agenda
Nov
28
Licensed Midwives Interested Parties Meeting
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815
Licensed Midwives Interested Parties Meeting
November 28
Agenda
Materials
Agenda Item #2
Agenda Item #3
Dec
7
Midwifery Advisory Council
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
December 7
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #5
Agenda Item #9
Agenda Item #12
Agenda Item #13A
Agenda Item #13B
Agenda Item #13C
Agenda Item #14
Dec
15
Special Faculty Permit Review Committee via Teleconference
- CANCELED
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815
Special Faculty Permit Review Committee via Teleconference
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