Skip to main content

Box 2005-023-B box 5

 Container

Contains 71 Collections and/or Records:

University of Louisville consolidating financial statements, 1994

 Item — Box: 2005-023-B box 5
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1946-1995.

Dates: 1946-2020

University of Louisville Foundation financial statements, 1994

 Item — Box: 2005-023-B box 5
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1946-1995.

Dates: 1946-2020

University of Louisville Research Foundation financial statements, 1994

 Item — Box: 2005-023-B box 5
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1946-1995.

Dates: 1946-2020

University of Louisville Athletic Association financial statements, 1994

 Item — Box: 2005-023-B box 5
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1946-1995.

Dates: 1946-2020

Federal Awards (A133), 1994 (from Acc. 1992-037)

 Item — Box: 2005-023-B box 5
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1946-1995.

Dates: 1946-2020

University of Louisville Medical School Fund financial statements, 1994

 Item — Box: 2005-023-B box 5
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1946-1995.

Dates: 1946-2020

Quality and Charity Care Trust reimbursement settlement schedule, 1994

 Item — Box: 2005-023-B box 5
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1946-1995.

Dates: 1946-2020

WUOL FM Raido Station financial statements, 1994

 Item — Box: 2005-023-B box 5
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1946-1995.

Dates: 1946-2020

University of Louisville statement of capital projects budgeted, 1994

 Item — Box: 2005-023-B box 5
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1946-1995.

Dates: 1946-2020

Memorandum on accounting procedures, internal control & other matters, 1994

 Item — Box: 2005-023-B box 5
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1946-1995.

Dates: 1946-2020