№ files_lp_3_process_7_054897
File format: docx
Character count: 1478
File size: 74 KB
A legal notice issued by the Australian Taxation Office, notifying Christopher Nelson of his disqualification under the Superannuation Industry (Supervision) Act 1993 due to contraventions of the Act.
Year:
2025
Region / City:
MAROOCHYDORE QLD 4558
Topic:
Disqualification under the Superannuation Industry (Supervision) Act 1993
Document Type:
Legal Notice
Organization / Institution:
Australian Taxation Office
Author:
Emma Rosenzweig, Deputy Commissioner of Taxation
Target Audience:
Christopher Nelson
Period of Action:
From 28 April 2025
Date of Approval:
28 April 2025
Date of Changes:
None
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2023
Region / City:
Global
Theme:
Procurement, Design and Build
Document Type:
Standard Procurement Document
Organization / Institution:
World Bank
Author:
World Bank
Target Audience:
Contractors, Procurement professionals, Public institutions
Validity Period:
Ongoing
Approval Date:
July 2023
Revision Date:
July 2023
Year:
2023
Region / City:
Colorado
Topic:
Jury Service, Medical Disqualification, Postponement
Document Type:
Request Form
Organization:
Colorado Court System
Author:
Jury Commissioner
Target Audience:
Prospective Jurors, Licensed Medical Professionals
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2025
Region / city:
Not specified
Theme:
Procurement, Water Treatment, Wastewater Treatment
Document Type:
Standard Procurement Document
Organization / Institution:
World Bank
Author:
Not specified
Target Audience:
Procurement officials, contractors, and bidders
Effective Period:
Not specified
Approval Date:
March 2025
Date of Changes:
Multiple revisions (March 2025, July 2023, January 2021, December 2019)
Year:
2025
Region / City:
Global
Topic:
Procurement, Underground Works, Environmental and Social Framework, Cyber Security
Document Type:
Standard Procurement Document
Organization / Institution:
World Bank
Author:
World Bank
Target Audience:
Contractors, Bidders, Procurement Professionals
Period of Validity:
March 2025 and beyond
Approval Date:
March 2025
Date of Amendments:
March 2025, July 2023
Description:
This document outlines the procurement process and contractual conditions for Underground Works projects funded by IBRD or IDA, including provisions for managing cyber security risks and compliance with environmental and social standards.
Year:
1961
Region / City:
South Australia
Theme:
Road Traffic Law
Document Type:
Legal Application
Agency / Institution:
Court of South Australia
Author:
Commissioner of Police
Target Audience:
Applicants involved in licence disqualification or suspension cases
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Note:
Context
Year:
2023
Region / City:
Global
Theme:
Procurement, Engineering, Construction
Document Type:
Standard Procurement Document (SPD)
Organization / Institution:
World Bank
Author:
World Bank
Target Audience:
Contractors, Procurement Professionals, Project Managers
Validity Period:
Not specified
Approval Date:
July 2023
Revision Date:
July 2023
Note:
Context
Year:
2021
Region / City:
Global
Topic:
Procurement, Road Contracting
Document Type:
Standard Bidding Document
Issuing Organization:
World Bank
Author:
World Bank
Target Audience:
Contractors, Procurement Professionals
Period of Validity:
Several years (Contract duration)
Approval Date:
February 2021
Revision Dates:
October 2017, January 2017, November 2009, October 2006
Environmental and Social Aspects:
SEA/SH provisions included
Legal Disclaimers:
Copyright, non-commercial use only
Note:
Contextual Description
Year:
2026
Organization:
CMHCM (Community Mental Health of Clinton, Eaton, and Ingham Counties)
Document Type:
Policy and Procedure
Audience:
Providers under contract, direct employees, students, volunteers
Scope:
Federal and state healthcare program participation (Medicaid, Medicare)
References:
Social Security Act §§11285(a), 1128(b), 1128A; Medicaid Provider Manual Section 6; Michigan Adult Foster Care Facility Licensing Act 218 of 1979; Michigan Public Health Code Act 368 of 1978; Social Welfare Act Public Act 280 of 1939; Michigan Penal Code Act 328 of 1931; Code of Federal Regulations 42 CFR 455.416
Definitions:
Conviction, Direct Access
Procedures:
Credentialing, Re-Credentialing, Progressive Discipline, Clinical Credentialing and Privileging
Disqualification Criteria:
Criminal convictions, Recipient Rights substantiations
Reporting:
Michigan Strategic Health Network (MSHN) within five business days
Exclusions:
Permanent and time-limited exclusions for criminal offenses, patient abuse, healthcare fraud, controlled substance violations
Year:
1972
Region / City:
United Kingdom
Topic:
Local government law
Document type:
Legal text
Author:
UK Government
Target audience:
Local council candidates, election officials
Effective period:
Ongoing
Approval date:
1972
Date of amendments:
Not specified
Year:
2002
Originating legislation:
Children Act 1989, Care Standards Act 2000
Type of document:
Regulatory disclosure form
Purpose:
Assessment of eligibility to work with children
Applicable region:
United Kingdom
Target audience:
Job applicants for positions involving care of children
Effective date:
1 April 2002
Required actions:
Completion and submission with job application
Legal consequences:
False declaration considered serious misconduct
Year:
2009
Jurisdiction:
United Kingdom
Type:
Legal/Regulatory Form
Scope:
Early Years and Out-of-Hours Childcare
Purpose:
Verification of Eligibility to Work with Children
Governing Body:
UK Department for Education
Applicable Legislation:
Childcare (Disqualification) Regulations 2009, 2006 Act
Target Audience:
Adults working in or managing childcare settings
Requirements:
Disclosure and Barring Service checks, compliance with disqualification criteria
Date of Publication:
2009
Year:
2026
Region / City:
Bentleigh East, VIC 3165
Subject:
Disqualification Notice
Document Type:
Legal Notice
Issuing Authority:
Commissioner of Taxation
Author:
Ben Kelly
Target Audience:
Yu-Chung Cheng
Effective Period:
6 February 2026
Date of Approval:
6 February 2026
Date of Amendment:
N/A
Year:
2026
Country:
Australia
City / Region:
Ormeau Hills, Queensland
Legislation:
Superannuation Industry (Supervision) Act 1993
Type of document:
Disqualification notice
Issuing authority:
Australian Taxation Office
Issuing official:
Ben Kelly, Deputy Commissioner of Taxation
Addressee:
Shane Blatch
Date issued:
6 February 2026
Legal basis:
Subsection 126A(1) and 126A(6) of the Superannuation Industry (Supervision) Act 1993
Subject:
Disqualification from roles related to superannuation entities
Publication register:
Federal Register of Legislation
Review procedure:
Request for reconsideration within 21 days under section 344 of the Superannuation Industry (Supervision) Act 1993
Year:
2019
Event:
Race Walking
Document Type:
Disqualification Proposal
Competitor Number:
Multiple
Violation:
Loss of Contact, Bent Knee
Time of Day:
Variable
Date:
December 2019
Organization:
Not specified
Judges:
Multiple
Audience:
Race Walking Officials, Judges
Signature Required:
Yes
Year:
2011
Region / City:
Oregon
Theme:
Criminal Law
Document Type:
Legal Text
Organization:
Oregon State Government
Author:
Oregon Legislature
Target Audience:
Legal professionals, law enforcement, policymakers
Effective Period:
Ongoing
Approval Date:
2011
Date of Changes:
Not specified
Year:
Not specified
Jurisdiction:
Saint Kitts & Nevis
Document type:
Legal/Official Form
Subject:
Ship mortgage registration, transfer, and discharge
Governing law:
Saint Christopher & Nevis Merchant Shipping Act Cap. 7.05
Issuing authority:
Department of Maritime Affairs / International Registrar of Shipping and Seamen
Intended users:
Ship owners, mortgagees, transferees
Sections referenced:
Sections 77-83 of Section IV
Form requirements:
Typed or written in capital letters in black ink
Procedural notes:
Signature by ship owner or authorised officer, evidence of ownership if provisional registration, separate registration for multiple mortgages
Sanctions:
False statements may lead to deregistration and prosecution
Note:
Official seals and witness signatures required for execution
Year:
2013-
Region / city:
Allendale, Michigan
Topic:
Political Science, International Relations
Document Type:
Academic CV
Organization / Institution:
Grand Valley State University
Author:
Thomas Christopher Walker
Target Audience:
Academia, Researchers, Students in Political Science and International Relations
Date of Approval:
Not specified
Date of Changes:
Not specified
Year:
2017-2018
Region / City:
Harare
Subject:
Commercial Dispute, Company Law
Document Type:
Court Judgment
Institution:
Supreme Court of Zimbabwe
Author:
Justices Garwe, Mavangira, Ucheva
Target Audience:
Legal professionals, companies, and parties involved in commercial litigation
Period of Validity:
N/A
Approval Date:
February 23, 2017 and February 5, 2018
Date of Amendments:
N/A
Phone:
+49 800 600 600
E-Mail:
[email protected]
Linkedin:
linkedin.com/christopher.morgan
Year:
2015-2019
Region / City:
New York
Subject:
Web Development, Project Management
Document Type:
Resume
Organization / Institution:
None
Author:
Christopher Morgan
Target Audience:
Potential employers or recruiters
Date of Approval:
Not specified
Date of Changes:
Not specified
Name:
Christopher H. Contag
Document type:
Curriculum Vitae
Updated:
June 2025
Mailing/Work Address:
Department of Biomedical Engineering, Institute for Quantitative Health Science and Engineering, Room 4040, 775 Woodlot Dr., Michigan State University, East Lansing, MI 48824
Office phone:
517-884-6933
Emails:
[email protected]
Current Positions:
Professor, Department of Biomedical Engineering, Michigan State University; Founding Director, Institute for Quantitative Health Science and Engineering; Professor, Department of Microbiology and Molecular Genetics, Michigan State University; Professor Emeritus, Neonatal and Developmental Medicine, Stanford University School of Medicine
Education:
Ph.D., Microbiology, University of Minnesota, 1983–1988; B.S., Biology, University of Minnesota, 1981–1982; Iowa State University, 1978–1981; Postdoctoral Fellowships at Stanford University School of Medicine and University of Minnesota
Academic Appointments:
Faculty and leadership positions at Michigan State University and Stanford University (1990–present)
Other Professional Roles:
Founder and executive roles in Xenogen Corporation; leadership positions in Society for Molecular Imaging and World Molecular Imaging Society; founder or advisory roles in multiple biotechnology companies
Research Metrics:
Google Scholar H-index 93 (2025); i10-index 304 (2025); 32,889 total citations; 7,805 citations since 2020
Honors and Awards:
Fellow, American Institute for Medical and Biological Engineering (2025); Alumni Achievement Award, University of Minnesota (2024); Distinguished Investigator, Academy for Radiology and Biomedical Imaging (2022); multiple lectureships, endowed chairs, and professional society recognitions (2011–2025)