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)