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
2018
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
2
Special Faculty Permit Review Committee via Teleconference
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815
Special Faculty Permit Review Committee via Teleconference
January 2
Agenda
Materials
Jan
18-19
Quarterly Board and Committee Meetings
Crowne Plaza San Jose Silicon Valley | 777 Bellew Drive | Milpitas, CA 95035
Panel A Meeting
January 18
Agenda
Webcast
Panel B Meeting
January 18
Agenda
Webcast
Strategic Planning Session
January 18
Agenda
Materials
Enforcement Committee Meeting
January 18
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #4
Agenda Item #6
Quarterly Board Meeting
January 18-19
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #6A
Agenda Item #6B
Agenda Item #6C
Agenda Item #8
Agenda Item #10
Agenda Item #11A
Agenda Item #11B
Agenda Item #14
Agenda Item #15
Agenda Item #16
Agenda Item #17
Agenda Item #18
Agenda Item #19
Agenda Item #21
Mar
1
Midwifery Advisory Council
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
March 1
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #9B
Agenda Item #12A
Agenda Item #12B
Agenda Item #12C
Mar
8
Special Faculty Permit Review Committee via Teleconference
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815
Special Faculty Permit Review Committee via Teleconference
March 8
Agenda
Apr
19-20
Quarterly Board and Committee Meetings
Hilton Los Angeles Airport | 5711 W. Century Blvd. | Los Angeles, CA 90045
Panel B Meeting
April 19
Agenda
Webcast
Panel A Meeting
April 19
Agenda
Public Outreach, Education and Wellness Committee Meeting
April 19
Agenda
Materials
Webcast
Agenda Item #3
Agenda Item #5
Agenda Item #7
Quarterly Board Meeting
April 19-20
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #7
Agenda Item #8
Agenda Item #9
Agenda Item #10A
Agenda Item #10B
Agenda Item #11
Agenda Item #12
Agenda Item #13
Agenda Item #14
Agenda Item #21
Agenda Item #22
Agenda Item #23
Agenda Item #24A
Agenda Item #24B
Agenda Item #24C
Agenda Item #24D
Agenda Item #24E
Agenda Item #26
Agenda Item #27
Application Review and Special Programs Committee Meeting
April 20
Agenda
Jun
14
Special Faculty Permit Review Committee via Teleconference
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815
Special Faculty Permit Review Committee
June 14
Agenda
Jul
25-27
Quarterly Board and Committee Meetings
Embassy Suites South San Francisco | 250 Gateway Boulevard | South San Francisco, CA 94080
Panel B Meeting
July 25-26
Agenda
Webcast
Panel A Meeting
July 26
Agenda
Webcast
Licensing Committee Meeting
July 26
Agenda
Materials
Webcast
Agenda Item #3
Agenda Item #5
Agenda Item #6
Quarterly Board Meeting
July 26-27
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #4
Agenda Item #7
Agenda Item #8
Agenda Item #9
Agenda Item #10A
Agenda Item #10B
Agenda Item #10C
Agenda Item #10D
Agenda Item #10E
Agenda Item #16
Agenda Item #19A
Agenda Item #19B
Agenda Item #21
Agenda Item #22
Agenda Item #23
Agenda Item #24
Aug
16
Midwifery Advisory Council
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
August 16
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #8
Agenda Item #11A
Agenda Item #11B
Agenda Item #11C
Agenda Item #11D
Oct
17-19
Quarterly Board and Committee Meetings
Four Points by Sheraton San Diego | 8110 Aero Drive | San Diego, CA 92123
Panel A Meeting
October 17-18
Agenda
Webcast
Panel B Meeting
October 18
Agenda
Webcast
Quarterly Board Meeting
October 18-19
Agenda
Materials
Minutes
Webcast
Cover
Agenda Item #3
Agenda Item #6
Agenda Item #7
Agenda Item #8A
Agenda Item #8B
Agenda Item #8C
Agenda Item #9
Agenda Item #10
Agenda Item #13A
Agenda Item #13B
Agenda Item #13C
Agenda Item #14
Agenda Item #15
Agenda Item #16
Agenda Item #17
Agenda Item #18
Dec
6
Midwifery Advisory Council
Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Midwifery Advisory Council
December 6
Agenda
Materials
Minutes
Webcast
Agenda Item #3
Agenda Item #6
Agenda Item #8
Agenda Item #9A
Agenda Item #9B
Agenda Item #9C
Agenda Item #10
Dec
6
Special Faculty Permit Review Committee via Teleconference
Medical Board of California | Lake Tahoe Room | 2005 Evergreen Street | Sacramento, CA 95815
Special Faculty Permit Review Committee via Teleconference
December 6
Agenda
Materials
Dec
18
Board Meeting
Millennium Biltmore | 506 South Grand Avenue | Los Angeles, CA 90071 & Medical Board of California | Hearing Room | 2005 Evergreen Street | Sacramento, CA 95815
Board Meeting via Teleconference
December 18
Agenda
Materials
Minutes
Webcast
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