Skip to main content

Box 2018-027 box 3

 Container

Contains 75 Collections and/or Records:

Annual Report, 1993-1994

 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 consolidating financial statements, 1995

 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, 1995

 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, 1995

 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, 1995

 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), 1995

 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

Schedule of expenditures of the Training Program for Effective Labor Management Relations Grant, 1995

 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 Medical School Fund financial statements, 1995

 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

Quality and Charity Care Trust financial statements, 1995

 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

Quality and Charity Care Trust reimbursement settlement schedule, 1995

 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