↓ Skip to Main Content
Master Gardener Foundation of Thurston County
  • Home
  • Get to Know Us
  • Events
  • Learn
  • Projects
  • Member Area
  • Donate
  • Shop
  • Cart
Home › Member Area › Foundation Documents

Foundation Documents

Board Minutes

MGFTC Board Minutes

Policy & Procedures

In general, the content of the Policy and Procedure Handbook includes the following documents:

  • Document & Foundation Purpose (3-2011)
  • MGFTC Vision & Mission (11-2015)
  • Financial Policy (7-2021)
  • Conflict of Interest Policy (1-2008)
  • Awards Policy (11-2010)
  • Board Nominations and Election Policy (11-2010)
  • Job Descriptions Policy (5-2018)
  • Committee/Representative Descriptions (12-2016)
  • Membership and Meeting Policy (11-2010)
  • Records Retention Policy (9-2021) (PDF 635KB)
  • Tribute Policy (12-2010)

 Committee Guidelines

  • Retail Clothing Committee Guidelines (1-2022) (PDF 495KB)
  • Communications Committee Guidelines (1-2022) (PDF 262KB)
  • Website Committee Guidelines (2-2022) (PDF 454KB)
  • Handicraft Committee Guidelines (PDF)

Forms & Other Documents

  • Bylaws June 2015 (PDF 195KB)
  • Articles of Incorporation 2005 (PDF 5.4MB)
  • MGFTC WSUTC Extension MOA 2015 (PDF 569KB)
  • State Charter 2015 (PDF 832KB)
  • Foundation Membership Application Form (PDF 0.5MB)
  • Annual Conflict of Interest Disclosure Form (PDF 9KB)
  • Reimbursement Request Form 2020 (PDF 568KB)
  • In Kind Contrtibution Form 2017 (PDF 339KB)
  • 2017 Survey Tally PDF
  • Photo Release Form 2022 (PDF 142KB)

In Archive

  • March 2022
  • February 2022
  • March 2020
© 2022 Master Gardener Foundation of Thurston County
↑
MENU