Skip to main content

Box 2018-027 box 3

 Container

Contains 75 Collections and/or Records:

Quality and Charity Care Trust reimbursement settlement schedule, 1991

 Item — Box: 2018-027 box 3
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1966-2015.

Dates: 1946-2020

Memorandum on accounting procedures, internal control and other matters, 1991

 Item — Box: 2018-027 box 3
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1966-2015.

Dates: 1946-2020

Audit Committee meeting discussion materials, 1991

 Item — Box: 2018-027 box 3
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1966-2015.

Dates: 1946-2020

University of Louisville, UofL Research Foundation, and UofL Athletic Asosication financial statements, 1992 (from Acc. 1994-021)

 Item — Box: 2018-027 box 3
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1966-2015.

Dates: 1946-2020

University of Louisville Foundation financial statements, 1992 (from Acc. 1994-021)

 Item — Box: 2018-027 box 3
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1966-2015.

Dates: 1946-2020

University of Louisville financial statements, 1992

 Item — Box: 2018-027 box 3
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1966-2015.

Dates: 1946-2020

University of Louisville Foundation financial statements, 1992

 Item — Box: 2018-027 box 3
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1966-2015.

Dates: 1946-2020

University of Louisville Research Foundation financial statements, 1992

 Item — Box: 2018-027 box 3
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1966-2015.

Dates: 1946-2020

University of Louisville Athletic Association financial statements, 1992

 Item — Box: 2018-027 box 3
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1966-2015.

Dates: 1946-2020

Federal Awards (A133), 1992

 Item — Box: 2018-027 box 3
Scope and Contents Entire Series:

Office of the Controller annual financial statements and audit reports for the University of Louisville and its affiliated entities, 1966-2015.

Dates: 1946-2020